Background WavePink WaveYellow Wave

WOODS AND WATKINS LTD (04664708)

WOODS AND WATKINS LTD (04664708) is an active UK company. incorporated on 12 February 2003. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. WOODS AND WATKINS LTD has been registered for 23 years. Current directors include KENWORTHY, Robert Jason.

Company Number
04664708
Status
active
Type
ltd
Incorporated
12 February 2003
Age
23 years
Address
Pittman Way, Preston, PR2 9ZD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
KENWORTHY, Robert Jason
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODS AND WATKINS LTD

WOODS AND WATKINS LTD is an active company incorporated on 12 February 2003 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. WOODS AND WATKINS LTD was registered 23 years ago.(SIC: 46410)

Status

active

Active since 23 years ago

Company No

04664708

LTD Company

Age

23 Years

Incorporated 12 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

TRANSCONTINENTAL SOURCING LIMITED
From: 12 February 2003To: 14 November 2003
Contact
Address

Pittman Way Fulwood Preston, PR2 9ZD,

Timeline

4 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KENWORTHY, Robert Jason

Active
Pittman Way, PrestonPR2 9ZD
Born December 1969
Director
Appointed 12 Feb 2003

HOULTON, John

Resigned
18 Green Villa Park, WilmslowSK9 6EJ
Secretary
Appointed 12 Feb 2003
Resigned 30 Apr 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Feb 2003
Resigned 12 Feb 2003

HOULTON, John

Resigned
18 Green Villa Park, WilmslowSK9 6EJ
Born February 1947
Director
Appointed 12 Feb 2003
Resigned 30 Apr 2009

LAUDER, Craig Campbell

Resigned
Pittman Way, PrestonPR2 9ZD
Born April 1962
Director
Appointed 05 Dec 2003
Resigned 14 Dec 2011

WENK, Laura Jane

Resigned
Pittman Way, PrestonPR2 9ZD
Born June 1966
Director
Appointed 05 Dec 2003
Resigned 01 May 2015

WOODALL, Geoff Philip

Resigned
Helmcroft Bungalow, HaslingdenBB4 6PW
Born October 1955
Director
Appointed 05 Dec 2003
Resigned 31 Aug 2008

WOODS, Deborah Maureen

Resigned
21 Brookdale, BelmontBL7 8BR
Born April 1971
Director
Appointed 05 Dec 2003
Resigned 14 Dec 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Feb 2003
Resigned 12 Feb 2003

Persons with significant control

1

Mr Robert Jason Kenworthy

Active
Pittman Way, PrestonPR2 9ZD
Born December 1969

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Auditors Resignation Company
23 September 2009
AUDAUD
Legacy
11 September 2009
288cChange of Particulars
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 August 2004
AAAnnual Accounts
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
23 April 2004
88(2)R88(2)R
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
287Change of Registered Office
Certificate Change Of Name Company
14 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Incorporation Company
12 February 2003
NEWINCIncorporation