UKBizDB.co.uk

WOODBRIDGE ENG. COMPANY LIMITED

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

This company is commonly known as Woodbridge Eng. Company Limited. The company was founded 54 years ago and was given the registration number 00962290. The firm's registered office is in IPSWICH. You can find them at Units 4 & 5 Brightwell Waldringfield Road, Brightwell, Ipswich, Suffolk. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WOODBRIDGE ENG. COMPANY LIMITED
Company Number:00962290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1969
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Units 4 & 5 Brightwell Waldringfield Road, Brightwell, Ipswich, Suffolk, England, IP10 0BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5 Brightwell, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Secretary03 April 2007Active
Units 4 & 5 Brightwell, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director03 April 2007Active
Units 4 & 5 Brightwell, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director01 June 2005Active
Units 4 & 5 Brightwell, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director14 April 2021Active
25 Mill Lane, Trimley St Martin, Felixstowe, IP11 0RN

Secretary21 April 2004Active
16 North Close, Ipswich, IP4 2TL

Secretary-Active
11 Wright Lane, Kesgrave, Ipswich, IP5 2FA

Director-Active
16 North Close, Ipswich, IP4 2TL

Director-Active

People with Significant Control

Mr Malcolm Douglas Grant Bloomfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Units 4 & 5 Brightwell, Waldringfield Road, Ipswich, England, IP10 0BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mrs Gail Maureen Bloomfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Units 4 & 5 Brightwell Barns, Waldringfield Road, Ipswich, England, IP10 0BJ
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 (7 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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-17Officers

Change person director company with change date.

Download
2024-04-17Officers

Change person director company with change date.

Download
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.