H.e. Woodford & Son Limited

General information

Name:

H.e. Woodford & Son Ltd

Office Address:

Seafield Cottage Fairy Road PO34 5HF Seaview

Number: 00560441

Incorporation date: 1956-01-25

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This H.e. Woodford & Son Limited business has been offering its services for at least sixty eight years, as it's been established in 1956. Started with Companies House Reg No. 00560441, H.e. Woodford & Son is categorised as a Private Limited Company with office in Seafield Cottage, Seaview PO34 5HF. The company's principal business activity number is 47710, that means Retail sale of clothing in specialised stores. Its most recent annual accounts were submitted for the period up to 2023-02-28 and the latest annual confirmation statement was filed on 2022-10-31.

The company has registered two trademarks, all are active. The first trademark was granted in 2013 and the most recent one in 2016. The one that will expire sooner, i.e. in August, 2023 is UK00003019505.

As stated, the following business was created in 1956 and has so far been overseen by six directors, out of whom three (Edward W., Susan W. and Paul W.) are still listed as current directors. What is more, the director's assignments are often backed by a secretary - Susan W., who was chosen by this specific business twenty three years ago.

Trade marks

Trademark UK00003019505
Trademark image:Trademark UK00003019505 image
Status:Registered
Filing date:2013-08-23
Date of entry in register:2013-11-22
Renewal date:2023-08-23
Owner name:HE WOODFORD & SON LTD
Owner address:Fields, 47-49 High Street, SANDOWN, United Kingdom, PO36 8DF
Trademark UK00003184242
Trademark image:-
Status:Registered
Filing date:2016-09-06
Date of entry in register:2016-12-23
Renewal date:2026-09-06
Owner name:H.E. Woodford & Son Limited
Owner address:Fields Menswear, 49 High Street, SANDOWN, United Kingdom, PO36 8DF

Financial data based on annual reports

Company staff

Edward W.

Role: Director

Appointed: 26 May 2015

Latest update: 18 February 2024

Susan W.

Role: Director

Appointed: 18 May 2015

Latest update: 18 February 2024

Susan W.

Role: Secretary

Appointed: 27 September 2001

Latest update: 18 February 2024

Paul W.

Role: Director

Appointed: 08 October 1991

Latest update: 18 February 2024

People with significant control

Executives with significant control over the firm are: Edward W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Edward W.
Notified on 15 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 12 May 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 1 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1 May 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 4th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

47-49 High Street

Post code:

PO36 8DF

City / Town:

Sandown

HQ address,
2014

Address:

47-49 High Street

Post code:

PO36 8DF

City / Town:

Sandown

HQ address,
2015

Address:

47-49 High Street

Post code:

PO36 8DF

City / Town:

Sandown

Accountant/Auditor,
2015 - 2014

Name:

Bright Brown Limited

Address:

Exchange House St. Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
68
Company Age

Closest Companies - by postcode