Background WavePink WaveYellow Wave

WOOD STREET LEASING LIMITED (01132261)

WOOD STREET LEASING LIMITED (01132261) is an active UK company. incorporated on 3 September 1973. with registered office in 25 Gresham Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOOD STREET LEASING LIMITED has been registered for 52 years. Current directors include CLARKE, Paul, DOREY, Laura Frances Christabel, SHARRATT, Greig Albert James.

Company Number
01132261
Status
active
Type
ltd
Incorporated
3 September 1973
Age
52 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Paul, DOREY, Laura Frances Christabel, SHARRATT, Greig Albert James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD STREET LEASING LIMITED

WOOD STREET LEASING LIMITED is an active company incorporated on 3 September 1973 with the registered office located in 25 Gresham Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOOD STREET LEASING LIMITED was registered 52 years ago.(SIC: 64209)

Status

active

Active since 52 years ago

Company No

01132261

LTD Company

Age

52 Years

Incorporated 3 September 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

HILL SAMUEL FINANCE (NO.4) LIMITED
From: 3 September 1973To: 31 December 1979
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jan 22
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 23 Mar 2016

CLARKE, Paul

Active
Gresham Street, LondonEC2V 7HN
Born September 1976
Director
Appointed 24 Jan 2024

DOREY, Laura Frances Christabel

Active
Gresham Street, LondonEC2V 7AE
Born August 1978
Director
Appointed 28 Jun 2018

SHARRATT, Greig Albert James

Active
2nd Floor, Princes Exchange, EdinburghEH3 9BN
Born October 1968
Director
Appointed 24 Jan 2024

BLACK, Nicola Suzanne

Resigned
Springfield, Bishops StortfordCM23 4GF
Secretary
Appointed 25 Mar 1997
Resigned 15 Sept 2000

JOHNSON, Michelle Antoinette Angela

Resigned
Floor East, ChesterCH88 3AN
Secretary
Appointed 22 May 2013
Resigned 23 Mar 2016

SLATTERY, Sharon Noelle, Mrs.

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 15 Sept 2000
Resigned 22 May 2013

STAFFORD, Paul Andrew

Resigned
85 Roman Road, IlfordIG1 2NZ
Secretary
Appointed 02 Aug 1996
Resigned 25 Mar 1997

HILL SAMUEL BANK LIMITED

Resigned
100 Wood Street, LondonEC2P 2AJ
Corporate secretary
Appointed N/A
Resigned 02 Aug 1996

BASING, Anthony Mark

Resigned
36 Selwyn Crescent, HatfieldAL10 9NN
Born September 1951
Director
Appointed 07 Jul 2004
Resigned 07 Sept 2009

CHOWN, Richard Henry Iyan

Resigned
Beehive Cottage, ColchesterCO6 4DF
Born January 1946
Director
Appointed N/A
Resigned 30 Apr 1992

COOKE, Timothy John

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1959
Director
Appointed 18 Jun 2007
Resigned 14 Aug 2012

CUMMING, Andrew John

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 22 Dec 2003
Resigned 26 Apr 2012

CUMMING, Andrew John

Resigned
305 Mountjoy House, LondonEC2Y 8BP
Born June 1954
Director
Appointed 05 Jun 2000
Resigned 05 Mar 2001

DAVIES, John Anthony

Resigned
Westmead Stables, AylesburyHP22 4NN
Born March 1939
Director
Appointed 19 Jan 1996
Resigned 30 Sept 1998

DOWSETT, Colin Graham

Resigned
Old Broad Street, LondonEC2N 1HZ
Born July 1964
Director
Appointed 26 Apr 2012
Resigned 22 Nov 2023

FOAD, Allan Robert

Resigned
19 Dukes Orchard, BexleyDA5 2DU
Born April 1949
Director
Appointed 19 Jan 1996
Resigned 31 Oct 2005

FOX, Gerard Ashley

Resigned
London Wall, LondonEC2Y 5AJ
Born June 1963
Director
Appointed 29 May 2013
Resigned 28 Jun 2018

GLEDHILL, Simon Christopher

Resigned
Old Broad Street, LondonEC2N 1HZ
Born December 1965
Director
Appointed 26 Apr 2012
Resigned 29 May 2013

GRANT, Mark Andrew

Resigned
Silverdale Avenue, Walton-On-ThamesKT12 1EL
Born July 1962
Director
Appointed 22 Dec 2003
Resigned 16 Jun 2005

GREEN, Michael Jonathan

Resigned
109 Hampstead Way, LondonNW11 7LR
Born January 1947
Director
Appointed 01 Oct 1998
Resigned 03 Dec 2003

HARRISON, David Henry Arnold

Resigned
Woodcote Lodge, LeatherheadKT24 6ET
Born May 1942
Director
Appointed 19 Jan 1996
Resigned 06 Mar 2000

HERBERT, Jon Mark

Resigned
Old Broad Street, LondonEC2N 1HZ
Born October 1962
Director
Appointed 18 Jun 2007
Resigned 26 Apr 2012

HIGGINS, Peter

Resigned
2 Grange Close, BletchingleyRH1 4LW
Born May 1953
Director
Appointed 07 Sept 2005
Resigned 16 May 2008

ISAACS, Robin Alexander

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1955
Director
Appointed 23 May 2008
Resigned 13 Dec 2012

JOSEPH, Michael William

Resigned
The Hermitage, TringHP23 6NW
Born March 1956
Director
Appointed 09 Jun 2004
Resigned 15 Nov 2006

JUKES, Anthony Wilfrid

Resigned
Potts Farm Chennell Park Lane, TenterdenTN30 6XA
Born April 1943
Director
Appointed N/A
Resigned 19 Jan 1996

KEMP, Andrew John

Resigned
Canons House, BristolBS1 5LL
Born August 1970
Director
Appointed 09 Jan 2017
Resigned 28 Jun 2018

KING, Roger Steuart

Resigned
9 Kingfisher House, LondonW14 8LN
Born June 1948
Director
Appointed 06 Mar 2000
Resigned 31 Oct 2003

MILES, Peter Bernard

Resigned
Brentwood House, West MeonGU32 1JS
Born May 1945
Director
Appointed 19 Jan 1996
Resigned 26 Aug 2005

MOORE, Alan Edward

Resigned
Flat 2, 20 Wigmore Street, LondonW1U 2RQ
Born June 1936
Director
Appointed 19 Jan 1996
Resigned 30 Apr 1998

PELLY, Richard Fowler

Resigned
126 Dora Road, LondonSW19 7HJ
Born July 1955
Director
Appointed 17 Nov 2005
Resigned 27 Feb 2007

PETERS, Stephen John

Resigned
Birches 85 St Georges Road West, BickleyBR1 2NR
Born August 1953
Director
Appointed N/A
Resigned 19 Jan 1996

PRITCHARD, David Peter

Resigned
17 Thorney Crescent, LondonSW11 3TT
Born July 1944
Director
Appointed 01 May 1998
Resigned 09 May 2003

RIDING, Frederick Michael Peter

Resigned
York House, CliftonBS8 4AG
Born September 1943
Director
Appointed 05 Mar 2001
Resigned 29 Dec 2003

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Statement Of Companys Objects
29 September 2021
CC04CC04
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 April 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Sail Address Company With New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Statement Of Companys Objects
8 May 2013
CC04CC04
Resolution
8 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Legacy
9 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288cChange of Particulars
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363aAnnual Return
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288cChange of Particulars
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363aAnnual Return
Legacy
23 March 2004
288cChange of Particulars
Legacy
22 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
21 January 2004
288cChange of Particulars
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288cChange of Particulars
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363aAnnual Return
Legacy
10 April 2003
288cChange of Particulars
Legacy
3 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Auditors Resignation Company
5 February 2003
AUDAUD
Legacy
24 June 2002
288cChange of Particulars
Legacy
12 April 2002
363aAnnual Return
Legacy
13 February 2002
288cChange of Particulars
Legacy
21 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
23 November 2001
288cChange of Particulars
Legacy
20 November 2001
288cChange of Particulars
Legacy
20 November 2001
288cChange of Particulars
Legacy
20 September 2001
288cChange of Particulars
Legacy
19 September 2001
288cChange of Particulars
Legacy
29 June 2001
288cChange of Particulars
Legacy
4 June 2001
363aAnnual Return
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288cChange of Particulars
Legacy
15 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288cChange of Particulars
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288cChange of Particulars
Legacy
16 April 2000
363aAnnual Return
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
17 April 1999
363aAnnual Return
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
363aAnnual Return
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
12 October 1997
288cChange of Particulars
Legacy
28 April 1997
363aAnnual Return
Legacy
28 April 1997
363(353)363(353)
Legacy
28 April 1997
363(190)363(190)
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
19 September 1996
288288
Auditors Resignation Company
16 August 1996
AUDAUD
Legacy
13 August 1996
353353
Legacy
13 August 1996
325325
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
11 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
15 April 1996
363aAnnual Return
Legacy
27 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
15 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
23 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
14 April 1994
363x363x
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
4 May 1993
363x363x
Legacy
18 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
363x363x
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
8 August 1991
288288
Legacy
28 June 1991
288288
Legacy
26 June 1991
363x363x
Legacy
23 May 1991
288288
Legacy
12 May 1991
288288
Legacy
9 May 1991
288288
Legacy
5 September 1990
363363
Resolution
4 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
29 September 1988
288288
Legacy
14 March 1988
363363
Legacy
14 December 1987
288288
Legacy
8 May 1987
288288
Legacy
8 May 1987
288288
Legacy
6 March 1987
363363
Legacy
4 February 1987
288288
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 March 1986
AAAnnual Accounts