Company NameKarwood Limited
DirectorJoshua Padwa
Company StatusActive
Company Number01751342
CategoryPrivate Limited Company
Incorporation Date8 September 1983(40 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Padwa
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Merrybower Road
Salford
Lancashire
M7 4HE
Secretary NameMrs Gita Padwa
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Merrybower Road
Salford
Lancashire
M7 4HE

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

9 at £1Dome Pride LTD
90.00%
Ordinary
1 at £1Mr J. Padwa
10.00%
Ordinary

Financials

Year2014
Net Worth£10,815
Cash£2,248
Current Liabilities£26,030

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due11 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End11 April

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

29 May 1984Delivered on: 1 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 245 county court liverpool 4.
Outstanding
25 April 1984Delivered on: 14 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H all that plot of land containing in the whole 1 acre 574 sq.yards or thereabouts situate at grindleford derbyshire together with the cafe premises ereceted thereon or on some part therof.
Outstanding
5 April 1984Delivered on: 6 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 100, 100A, 102, 102A, 106 & 106A picton road, wavertree, liverpool merseyside. T/n ms 196279.
Outstanding
19 December 1983Delivered on: 1 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 salisbury road, wavertree liverpool t/n la 801.
Outstanding
15 February 1984Delivered on: 24 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22/22A south road, waterloo, merseyside.
Outstanding
10 November 1983Delivered on: 18 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 100, 100A, 102, 102A, 106, 106A picton road, wavertree, liverpool merseyside.
Outstanding
19 December 1983Delivered on: 4 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 bridgford avenue crossby green. West derby liverpool merseyside.
Outstanding
10 March 1986Delivered on: 27 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 chapel street leigh lancashire.
Outstanding
7 March 1986Delivered on: 24 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 hall street, southport merseyside.
Outstanding
7 March 1986Delivered on: 24 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 kensington road southport merseyside.
Outstanding
16 December 1985Delivered on: 27 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 & 65 longfield road, bolton greater manchester t/n gm 151238.
Outstanding
19 December 1983Delivered on: 4 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 woodchurch lane birkenhead merseyside.
Outstanding
23 October 1985Delivered on: 31 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,5 & 9 hesketh street, atherton, greater manchester t/n gm 206819.
Outstanding
28 October 1985Delivered on: 30 October 1985
Persons entitled: Domepride Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charges over all property present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Outstanding
26 September 1985Delivered on: 30 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 496 prescot road, old swan liverpool merseyside.
Outstanding
10 October 1985Delivered on: 21 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 gonville road, bootle, merseyside, t/n ms 169269.
Outstanding
10 October 1985Delivered on: 21 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 fleet lane, st. Helens, merseyside t/n ms 179334.
Outstanding
13 September 1985Delivered on: 3 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 10 milton road widnes cheshire.
Outstanding
30 August 1985Delivered on: 20 September 1985
Persons entitled: Domepride Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage over all l/h & f/h property of the company together with fixtures fittings fixed plant & machinery. Fixed charge over the goodwill uncalled capital & all other p/h & l/h property, bookdebts & other debts.
Outstanding
15 May 1985Delivered on: 28 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, 10 and 10A the parade, northway, wavertree, liverpool, merseyside.
Outstanding
27 September 1984Delivered on: 10 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 243 walton road liverpool merseyside.
Outstanding
29 May 1984Delivered on: 1 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 241A county road liverpool 4.
Outstanding
19 December 1983Delivered on: 4 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 glenalmond road, egremont, wallasey, wirral merseyside.
Outstanding

Filing History

7 February 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(4 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(4 pages)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
29 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(4 pages)
30 December 2013Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
19 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Joshua Padwa on 27 December 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 March 2009Return made up to 28/12/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 January 2008Return made up to 28/12/07; no change of members (6 pages)
4 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 January 2007Return made up to 28/12/06; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 January 2006Return made up to 28/12/05; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 January 2005Return made up to 28/12/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
26 January 2004Return made up to 28/12/03; full list of members (6 pages)
24 February 2003Return made up to 28/12/02; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 February 2002Return made up to 28/12/01; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
1 February 2001Return made up to 28/12/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
18 January 2000Return made up to 28/12/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
7 January 1999Return made up to 28/12/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
22 December 1997Return made up to 28/12/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
23 December 1996Return made up to 28/12/96; no change of members (4 pages)
26 March 1996Return made up to 28/12/95; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)