UKBizDB.co.uk

WOODSFOLD LOGISTICS LTD

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

This company is commonly known as Woodsfold Logistics Ltd. The company was founded 10 years ago and was given the registration number 08975247. The firm's registered office is in ROTHERHAM. You can find them at 59 Black Carr Road, , Rotherham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WOODSFOLD LOGISTICS LTD
Company Number:08975247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:59 Black Carr Road, Rotherham, United Kingdom, S66 2DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 June 2022Active
59 Black Carr Road, Rotherham, United Kingdom, S66 2DH

Director10 August 2020Active
69, Woodgate Road, Moulton Chapel, Spalding, United Kingdom, PE12 0XF

Director04 May 2016Active
35, Rails Lane, Hayling Island, United Kingdom, PO11 9LG

Director03 September 2015Active
16 Cutnook Lane, Irlam, Manchester, United Kingdom, M44 6JX

Director09 July 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
53, Cairns Close, Nottingham, United Kingdom, NG5 5JD

Director16 March 2016Active
Langham House, Thorne Road, East Cowick, Goole, United Kingdom, DN14 8SX

Director28 April 2014Active
1 Poppy Fields, Waterlooville, England, PO7 5FT

Director21 December 2017Active
10 Teal Drive, Birmingham, United Kingdom, B23 7YA

Director18 March 2019Active
5 Caxton Road, Southall, United Kingdom, UB2 5LR

Director21 September 2018Active
65, Danesmoor, Banbury, United Kingdom, OX16 1QB

Director14 October 2015Active
Worston Mill Stables, Worston Lane, Little Bridgford, Stafford, United Kingdom, ST18 9QA

Director16 September 2014Active
139 Berwick Avenue, Hayes, United Kingdom, UB4 0HN

Director08 November 2019Active
28 Durrockstock Crescent, Paisley, Scotland, PA2 0AW

Director29 May 2018Active
222, Dickinson Close, Blackburn, United Kingdom, BB2 2LT

Director01 December 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Adamson
Notified on:10 August 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:59 Black Carr Road, Rotherham, United Kingdom, S66 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Devon Pierre
Notified on:08 November 2019
Status:Active
Date of birth:March 1974
Nationality:Grenadian
Country of residence:United Kingdom
Address:139 Berwick Avenue, Hayes, United Kingdom, UB4 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Dean
Notified on:09 July 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:16 Cutnook Lane, Irlam, Manchester, United Kingdom, M44 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Johnson
Notified on:18 March 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:10 Teal Drive, Birmingham, United Kingdom, B23 7YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vladislav Kirilov
Notified on:21 September 2018
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:5 Caxton Road, Southall, United Kingdom, UB2 5LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Shields
Notified on:29 May 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Scotland
Address:28 Durrockstock Crescent, Paisley, Scotland, PA2 0AW
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 Alban Valence Hippolyte
Notified on:21 December 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:1 Poppy Fields, Waterlooville, England, PO7 5FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ron Straker
Notified on:01 December 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:222, Dickinson Close, Blackburn, United Kingdom, BB2 2LT
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

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

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-28Dissolution

Dissolution application strike off company.

Download
2022-06-09Address

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

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Address

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

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.