UKBizDB.co.uk

WOODFORD LOGISTICS LTD

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

This company is commonly known as Woodford Logistics Ltd. The company was founded 11 years ago and was given the registration number 08947437. The firm's registered office is in BARNSLEY. You can find them at 20 The Rise, Brierley, Barnsley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WOODFORD LOGISTICS LTD
Company Number:08947437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:20 The Rise, Brierley, Barnsley, United Kingdom, S72 9LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Dr Mohammed Ayyaz
Notified on:04 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Sewell
Notified on:23 October 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:20 The Rise, Brierley, Barnsley, United Kingdom, S72 9LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Honeyman
Notified on:08 June 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:63 Tremayne Road, Nottingham, United Kingdom, NG8 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Crofts
Notified on:02 December 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:13 Newbury Avenue, Longeaton, Nottingham, United Kingdom, NG10 2FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sharon Edeson
Notified on:15 July 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:36 Osborne Avenue, Woodlands, Doncaster, England, DN6 7UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Romain Ryan
Notified on:12 March 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Flat 40, Wirrall House, London, United Kingdom, SE26 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Sampson
Notified on:13 November 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:4 George Street, Gun Hill, Coventry, England, CV7 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan-Cristian Boata
Notified on:19 September 2018
Status:Active
Date of birth:January 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 2, 48 Princes Street, Southport, United Kingdom, PR8 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Michael Bennetts
Notified on:15 May 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 2 Victoria Square, Weston-Super-Mare, United Kingdom, BS23 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Muchai Njenga
Notified on:29 November 2017
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:79 Cornwallis Road, Dagenham, United Kingdom, RM9 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Craig Waters
Notified on:21 December 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.