UKBizDB.co.uk

A D WOODLEY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A D Woodley Holdings Limited. The company was founded 24 years ago and was given the registration number 03982533. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Northfields Farm, Stretton On, Fosse, Moreton In The Marsh, Gloucestershire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:A D WOODLEY HOLDINGS LIMITED
Company Number:03982533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Northfields Farm, Stretton On, Fosse, Moreton In The Marsh, Gloucestershire, GL56 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northfields Farm, Stretton On Fosse, Moreton In The Marsh, GL56 9RE

Secretary11 June 2004Active
Rose Cottage, Cecilford, Trelleck, Great Britain, NP25 4PT

Director27 July 2000Active
Little Common Farm, Cranswick, Driffield, England, YO25 9RD

Director27 July 2000Active
The Walled Garden, Town Thorns Easenhall Hall, Rugby, CV23 0BE

Director27 July 2000Active
Cobs Folly 17 Blenheim Road, Horspath, Oxford, OX33 1RY

Secretary27 July 2000Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Secretary28 April 2000Active
Killowen House Bayshill Road, Cheltenham, GL50 3AW

Director28 April 2000Active
Finsbury House, New Street, Chipping Norton, OX7 5LS

Director04 October 2000Active
Northfields Farm, Stretton On Fosse, Moreton In The Marsh, GL56 9RE

Director27 July 2000Active
Woodlands, Stoke Lacy, Bromyard, HR7 4RE

Director27 July 2000Active

People with Significant Control

Mr Alan Dwight Woodley
Notified on:06 April 2016
Status:Active
Date of birth:September 1933
Nationality:British
Address:Northfields Farm, Stretton On, Gloucestershire, GL56 9RE
Nature of control:
  • Significant influence or control
Mr John Cyril Woodley
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:The Walled Garden, Town Thorns, Rugby, England, CV23 0BE
Nature of control:
  • Significant influence or control
Mrs Anne May Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:Wales
Address:Rose Cottage, Cecilford, Trelleck, Wales, NP25 4PT
Nature of control:
  • Significant influence or control
Mrs Mary Rita Wear
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Little Common Farm, Watton Carr Road, Driffield, England, YO25 9RD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-14Dissolution

Dissolution application strike off company.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Resolution

Resolution.

Download
2020-10-22Capital

Capital cancellation shares.

Download
2020-10-22Capital

Capital return purchase own shares.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.