UKBizDB.co.uk

WOODS CATERING STAFFORDSHIRE LIMITED

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

This company is commonly known as Woods Catering Staffordshire Limited. The company was founded 17 years ago and was given the registration number 06252179. The firm's registered office is in STOKE-ON-TRENT. You can find them at Woods Catering Staffordshire Limited Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:WOODS CATERING STAFFORDSHIRE LIMITED
Company Number:06252179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Woods Catering Staffordshire Limited Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, England, ST4 2TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Kennelworth Walk, The Pastures, Cheadle, ST10 1WA

Secretary18 May 2007Active
20 Kenilworth Walk, Cheadle, ST10 1WA

Director26 September 2007Active
20 Kennelworth Walk, The Pastures, Cheadle, ST10 1WA

Director18 May 2007Active
Offley Grove, Adbaston, ST20 0QB

Director18 May 2007Active
Woods Catering Staffordshire Limited, Dewsbury Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2TE

Director01 April 2015Active

People with Significant Control

Mr Simon Wood
Notified on:18 May 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Woods Catering Staffordshire Limited, Dewsbury Road, Stoke-On-Trent, England, ST4 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Wood
Notified on:18 May 2017
Status:Active
Date of birth:April 1960
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-27Insolvency

Liquidation disclaimer notice.

Download
2022-04-27Insolvency

Liquidation disclaimer notice.

Download
2022-04-27Insolvency

Liquidation disclaimer notice.

Download
2022-04-27Insolvency

Liquidation disclaimer notice.

Download
2022-04-09Address

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

Download
2022-04-08Resolution

Resolution.

Download
2022-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Address

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

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.