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)