UKBizDB.co.uk

WOODBRIDGE FOAM HOLDINGS LIMITED

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

This company is commonly known as Woodbridge Foam Holdings Limited. The company was founded 29 years ago and was given the registration number 02984874. The firm's registered office is in LONDON. You can find them at C/o Mccarthy Tetrault 1 Angel Court, 18th Floor, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WOODBRIDGE FOAM HOLDINGS LIMITED
Company Number:02984874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Mccarthy Tetrault 1 Angel Court, 18th Floor, London, England, EC2R 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Secretary27 September 2004Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director20 June 2023Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director19 December 2022Active
16443 Albion Trail, R.R. 4, Tottenham, Canada, LOG 1W0

Secretary04 May 1995Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary31 October 1994Active
2324 Bennington Gate, Oakville, Ontario, Canada, L6V 6C2

Director04 May 1995Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director28 February 2014Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director03 December 2019Active
Dar Es Salaam Cooper Hill, Sandy Lane Estates, St James, West Indies,

Director04 May 1995Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 December 2004Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director29 October 2021Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 December 2004Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director01 November 2017Active
10 Snow Hill, London, EC1A 2AL

Nominee Director31 October 1994Active
10 Snow Hill, London, EC1A 2AL

Nominee Director31 October 1994Active

People with Significant Control

Mr Thomas Robert Beamish
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:Canadian
Country of residence:England
Address:C/O Mccarthy Tetrault, 1 Angel Court, London, England, EC2R 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type group.

Download
2021-11-24Auditors

Auditors resignation company.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-01-09Gazette

Gazette filings brought up to date.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Address

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

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.