UKBizDB.co.uk

WOODFIELD INDUSTRIES LIMITED

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

This company is commonly known as Woodfield Industries Limited. The company was founded 7 years ago and was given the registration number 10698975. The firm's registered office is in WHITSTABLE. You can find them at Woodfield Industries Limited, Tyler Way, Whitstable, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOODFIELD INDUSTRIES LIMITED
Company Number:10698975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2017
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:Woodfield Industries Limited, Tyler Way, Whitstable, Kent, United Kingdom, CT5 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abcde1 Ltd, Tyler Way, Whitstable, United Kingdom, CT5 2RS

Director01 November 2021Active
Abcde1 Ltd, Tyler Way, Whitstable, United Kingdom, CT5 2RS

Director01 November 2021Active
Abcde1 Ltd, Tyler Way, Whitstable, United Kingdom, CT5 2RS

Director30 March 2017Active
Macgregor Sweden Ab, Bjornavagen 41, 891 41 Ornskoldsvik, Sweden,

Director17 October 2023Active
Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS

Director30 March 2017Active
Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS

Director30 March 2017Active
., Skipperheia 21, 4900 Tvedestrand, Norway,

Director11 September 2019Active
Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS

Director26 April 2017Active
Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS

Director30 March 2017Active

People with Significant Control

Mr David James Williams
Notified on:30 March 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christina Collins
Notified on:30 March 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Glen Ryan Doherty
Notified on:30 March 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary John Reddecliffe
Notified on:30 March 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Abcde1 Ltd, Tyler Way, Whitstable, United Kingdom, CT5 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Address

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

Download
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.