Company NameWoolbridge Associates Limited
DirectorsMichelle Elizabeth Grimsey and Mark Raymond Greaves
Company StatusActive
Company Number03391159
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Michelle Elizabeth Grimsey
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 13 Charles Ii Street
London
SW1Y 4QU
Director NameMr Mark Raymond Greaves
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 13 Charles Ii Street
London
SW1Y 4QU
Secretary NameKingsley Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
SS12 0FD
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(3 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 1997(3 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2002)
RoleTrust Officer
Correspondence AddressFlat 2
8 Christian Road
Douglas
Isle Of Man
IM1 2QN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAmanda Jayne Behar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 October 2003)
RoleSecretary
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameDennis Francis Lavin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address51 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameMr Richard James Wise
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameMr Bijan Akhavan Safa
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor
94 Wigmore Street
London
W1U 3RF
Director NameMr Martin Brooks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSixth Floor
94 Wigmore Street
London
W1U 3RF
Director NameMrs Louise Ditchfield
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed14 October 2013(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2018)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameMr Martin James Derbyshire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 13 Charles Ii Street
London
SW1Y 4QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1997(3 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months (resigned 10 December 2020)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressGround Floor, 13 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£765,414
Cash£26,154
Current Liabilities£1,424,719

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
5 January 2021Appointment of Mrs Michelle Elizabeth Grimsey as a director on 10 December 2020 (2 pages)
5 January 2021Appointment of Kingsley Secretaries Limited as a secretary on 10 December 2020 (2 pages)
5 January 2021Appointment of Mr Mark Raymond Greaves as a director on 10 December 2020 (2 pages)
23 December 2020Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Ground Floor, 13 Charles Ii Street London SW1Y 4QU on 23 December 2020 (1 page)
23 December 2020Termination of appointment of London Secretaries Limited as a secretary on 10 December 2020 (1 page)
23 December 2020Termination of appointment of Thomas Lane as a director on 10 December 2020 (1 page)
21 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Martin James Derbyshire as a director on 14 June 2019 (1 page)
6 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Thomas Lane as a director on 1 April 2018 (2 pages)
4 April 2018Termination of appointment of Louise Ditchfield as a director on 1 April 2018 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
1 February 2017Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
3 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
20 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
14 October 2013Appointment of Mrs Louise Ditchfield as a director (2 pages)
14 October 2013Termination of appointment of Martin Brooks as a director (1 page)
14 October 2013Appointment of Mrs Louise Ditchfield as a director (2 pages)
14 October 2013Appointment of Mr Martin James Derbyshire as a director (2 pages)
14 October 2013Termination of appointment of Martin Brooks as a director (1 page)
14 October 2013Termination of appointment of Bijan Safa as a director (1 page)
14 October 2013Appointment of Mr Martin James Derbyshire as a director (2 pages)
14 October 2013Termination of appointment of Bijan Safa as a director (1 page)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mr Bijan Akhavan Safa on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Bijan Akhavan Safa on 25 June 2012 (2 pages)
1 May 2012Termination of appointment of Richard Wise as a director (1 page)
1 May 2012Appointment of Mr Martin Brooks as a director (2 pages)
1 May 2012Appointment of Mr Martin Brooks as a director (2 pages)
1 May 2012Termination of appointment of Richard Wise as a director (1 page)
25 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for London Secretaries Limited on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for London Secretaries Limited on 24 June 2010 (1 page)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 June 2008Return made up to 24/06/08; full list of members (3 pages)
30 June 2008Return made up to 24/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
1 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
3 May 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
2 August 2006Return made up to 24/06/06; full list of members (7 pages)
2 August 2006Return made up to 24/06/06; full list of members (7 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
1 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 July 2005Return made up to 24/06/05; full list of members (7 pages)
4 July 2005Return made up to 24/06/05; full list of members (7 pages)
6 May 2005Full accounts made up to 31 December 2003 (11 pages)
6 May 2005Full accounts made up to 31 December 2003 (11 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004Return made up to 24/06/04; full list of members (6 pages)
7 July 2004Return made up to 24/06/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 December 2002 (12 pages)
4 February 2004Full accounts made up to 31 December 2002 (12 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
7 July 2003Return made up to 24/06/03; full list of members (7 pages)
7 July 2003Return made up to 24/06/03; full list of members (7 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
3 February 2003Full accounts made up to 31 December 2001 (11 pages)
3 February 2003Full accounts made up to 31 December 2001 (11 pages)
7 January 2003Registered office changed on 07/01/03 from: 2NDFLOOR 48 conduit stree london W1S 2YR (1 page)
7 January 2003Registered office changed on 07/01/03 from: 2NDFLOOR 48 conduit stree london W1S 2YR (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
5 July 2002Return made up to 24/06/02; full list of members (7 pages)
5 July 2002Return made up to 24/06/02; full list of members (7 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Full accounts made up to 31 December 2000 (11 pages)
3 May 2002Full accounts made up to 31 December 2000 (11 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 July 2001Return made up to 24/06/01; full list of members (7 pages)
26 July 2001Return made up to 24/06/01; full list of members (7 pages)
1 May 2001Full accounts made up to 31 December 1999 (10 pages)
1 May 2001Full accounts made up to 31 December 1999 (10 pages)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
31 August 2000Registered office changed on 31/08/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
13 July 2000Return made up to 24/06/00; full list of members (7 pages)
13 July 2000Return made up to 24/06/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
6 July 1999Return made up to 24/06/99; no change of members (4 pages)
6 July 1999Return made up to 24/06/99; no change of members (4 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 December 1997 (9 pages)
2 February 1999Full accounts made up to 31 December 1997 (9 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 July 1998Return made up to 24/06/98; full list of members (6 pages)
2 July 1998Return made up to 24/06/98; full list of members (6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
5 November 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 November 1997Ad 24/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 November 1997Ad 24/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1997New director appointed (21 pages)
22 October 1997Director resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: 788/790 finchley road london NW11 7UR (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (4 pages)
22 October 1997New director appointed (27 pages)
22 October 1997Registered office changed on 22/10/97 from: 788/790 finchley road london NW11 7UR (1 page)
22 October 1997New director appointed (21 pages)
22 October 1997New director appointed (27 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (4 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 October 1997£ nc 1000/10000 06/10/97 (1 page)
13 October 1997£ nc 1000/10000 06/10/97 (1 page)
24 June 1997Incorporation (17 pages)
24 June 1997Incorporation (17 pages)