UKBizDB.co.uk

THE WOODS GROUP LIMITED

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

This company is commonly known as The Woods Group Limited. The company was founded 25 years ago and was given the registration number 03665861. The firm's registered office is in CHIPPENHAM. You can find them at Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE WOODS GROUP LIMITED
Company Number:03665861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Secretary12 February 2011Active
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Director07 February 2014Active
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Director09 July 2012Active
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Director02 April 2002Active
Bumpers Way Bumpers Farm, Industrial Estate Chippenham, Wiltshire, SN14 6NG

Secretary17 July 2007Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary11 November 1998Active
1 Castlereagh House, Lady Aylesford Avenu, Stanmore, HA7 4FP

Secretary10 June 2005Active
55, South Hill Park, London, NW3 2SS

Secretary20 June 2008Active
The Manor, Upper Swainswick, Bath, BA1 8DA

Secretary11 November 1998Active
Bumpers Way Bumpers Farm, Industrial Estate Chippenham, Wiltshire, SN14 6NG

Director01 April 2009Active
18a Queen Square, Bath, BA1 2HR

Nominee Director11 November 1998Active
1 Castlereagh House, Lady Aylesford Avenu, Stanmore, HA7 4FP

Director20 October 2003Active
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Director07 February 2014Active
33 Parklands, Hullavington, Chippenham, SN14 6DL

Director02 April 2002Active
33 Marigold Close, Melksham, SN12 6FT

Director03 July 2000Active
55, South Hill Park, London, NW3 2SS

Director20 June 2008Active
The Manor, Upper Swainswick, Bath, BA1 8DA

Director20 September 1999Active
Leeward Lansdown Road, Bath, BA1 5TD

Director11 November 1998Active
4 Old Home Farm, Dyrham, SN14 8EZ

Director20 March 2008Active
The Manor, Upper Swainswick, Bath, BA1 8DA

Director11 November 1998Active
Bumpers Way Bumpers Farm, Industrial Estate Chippenham, Wiltshire, SN14 6NG

Director10 July 2012Active

People with Significant Control

Woods Consolidated Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:Lansdowne House, Bumpers Way, Chippenham, England, SN14 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-09Address

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

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Incorporation

Memorandum articles.

Download
2017-09-08Resolution

Resolution.

Download
2016-12-23Accounts

Accounts with accounts type full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.