UKBizDB.co.uk

WOODLINK FOREST PRODUCTS LIMITED

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

This company is commonly known as Woodlink Forest Products Limited. The company was founded 39 years ago and was given the registration number 01843212. The firm's registered office is in LUDLOW. You can find them at 4 The Business Quarter, Eco Park Road, Ludlow, Shropshire. This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:WOODLINK FOREST PRODUCTS LIMITED
Company Number:01843212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1984
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:4 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitcott Smithy, Whitcott Norbury, Bishops Castle, SY9 5EB

Secretary-Active
Heathfield House, School House Lane, Bishops Castle, United Kingdom, SY9 5ER

Director10 August 2018Active
Heathfield House, School House Lane, Bishops Castle, SY9 5ER

Director01 October 1992Active
Spring Cottage, Steventon, Ludlow, SY8 4BN

Director-Active
The Vicarage, Back Lane Clive, Shrewsbury, SY4 3LA

Director-Active

People with Significant Control

Alistair William Evans
Notified on:24 August 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:4, The Business Quarter, Ludlow, United Kingdom, SY8 1FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair William Evans
Notified on:27 December 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Heathfield House, School House Lane, Bishops Castle, United Kingdom, SY9 5ER
Nature of control:
  • Significant influence or control
Mr Stephen Thomas Green
Notified on:27 December 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Whitcot Smithy, Whitcot, Bishops Castle, United Kingdom, SY9 5EB
Nature of control:
  • Significant influence or control
Mr William Luis Alan Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Olan, 4-6 Station Street, Bishops Castle, United Kingdom, SY9 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alfred John Bryan Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:The Limes, Church Street, Bishops Castle, United Kingdom, SY9 5AA
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 (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
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Address

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

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Change person director company.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Miscellaneous

Legacy.

Download
2017-11-13Document replacement

Second filing of annual return with made up date.

Download
2017-11-13Document replacement

Second filing of annual return with made up date.

Download
2017-11-13Document replacement

Second filing of annual return with made up date.

Download
2017-10-04Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.