UKBizDB.co.uk

ALAN WOODCOCK

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

This company is commonly known as Alan Woodcock. The company was founded 77 years ago and was given the registration number 00422437. The firm's registered office is in SOUTHAMPTON. You can find them at 48 Rothschild Drive, Sarisbury Green, Southampton, Hampshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ALAN WOODCOCK
Company Number:00422437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1946
End of financial year:31 March 2007
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:48 Rothschild Drive, Sarisbury Green, Southampton, Hampshire, England, SO31 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Oakbank Ashwood Park, Fetcham, Leatherhead, KT22 9LZ

Secretary05 November 1996Active
4 Oakbank Ashwood Park, Fetcham, Leatherhead, KT22 9LZ

Director05 November 1996Active
4 Oakbank Ashwood Park, Fetcham, Leatherhead, KT22 9LZ

Director05 November 1996Active
Long Meadow, Parkgate Road Newdigate, Dorking, RH5 5DX

Secretary-Active
Flat 2 Ranmore View, Vincent Road, Dorking, RH4 3JB

Director23 March 1992Active
Carboys, Calvert Crescent, Dorking, RH4 1NQ

Director-Active
Long Meadow, Parkgate Road Newdigate, Dorking, RH5 5DX

Director-Active
Carboys, Calvert Crescent, Dorking, RH4 1NQ

Director-Active
Carboys, Calvert Crescent, Dorking, RH4 1NQ

Director-Active

People with Significant Control

Mr Richard Gregory Woodroffe
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:4 Oakbank, Ashwood Park, Leatherhead, England, KT22 9LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Helen Woodroffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:4 Oakbank, Ashwood Park, Leatherhead, United Kingdom, KT22 9LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Address

Change registered office address company with date old address new address.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Resolution

Resolution.

Download
2015-04-22Capital

Capital name of class of shares.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Annual return

Annual return company with made up date.

Download
2013-09-09Resolution

Resolution.

Download
2013-07-30Mortgage

Mortgage satisfy charge full.

Download
2013-01-02Annual return

Annual return company with made up date.

Download
2012-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-25Address

Change registered office address company with date old address.

Download
2010-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-22Officers

Change person secretary company with change date.

Download
2010-01-22Officers

Change person director company with change date.

Download
2010-01-22Officers

Change person director company with change date.

Download
2009-01-27Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.