London
W1H 7JT
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Craig Nightingale |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(19 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Norman Sidney Inwood |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priest House 37 High Street Pitsford Northampton NN6 9AD |
Director Name | Mr Martin James Inwood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Jason Norman Inwood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Inga Lise Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 March 2015) |
Role | Company Director |
Correspondence Address | The Priest House 37 High Street Pitsford Northampton NN6 9AD |
Secretary Name | Norman Sidney Inwood |
---|---|
Status | Resigned |
Appointed | 17 March 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Company Director |
Correspondence Address | 25-27 Mallard Close Earls Barton Northamptonshire NN6 0JF |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(13 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Helen Ruth Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(13 years after company formation) |
Appointment Duration | 6 years (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Paul Hussey |
---|---|
Status | Resigned |
Appointed | 30 December 2016(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | woodwayuk.com |
---|---|
Telephone | 01604 812678 |
Telephone region | Northampton |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,308,176 |
Gross Profit | £3,822,677 |
Net Worth | £1,490,329 |
Cash | £812,071 |
Current Liabilities | £3,417,615 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mr Craig Nightingale as a director on 1 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Helen Ruth Cockerham as a director on 1 January 2023 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page) |
14 January 2022 | Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Hussey as a secretary on 1 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Jason Norman Inwood as a director on 30 June 2019 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 September 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
11 December 2017 | Termination of appointment of Martin James Inwood as a director on 31 October 2017 (1 page) |
11 December 2017 | Termination of appointment of Martin James Inwood as a director on 31 October 2017 (1 page) |
20 April 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
20 April 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
16 February 2017 | Appointment of Helen Cockerham as a director on 30 December 2016 (3 pages) |
16 February 2017 | Appointment of Helen Cockerham as a director on 30 December 2016 (3 pages) |
14 February 2017 | Second filing of the annual return made up to 29 December 2015 (23 pages) |
14 February 2017 | Second filing of the annual return made up to 29 December 2015 (23 pages) |
9 February 2017 | Confirmation statement made on 29 December 2016 with updates (28 pages) |
9 February 2017 | Confirmation statement made on 29 December 2016 with updates (28 pages) |
26 January 2017 | Appointment of Paul Hussey as a secretary on 30 December 2016 (3 pages) |
26 January 2017 | Appointment of Paul Hussey as a secretary on 30 December 2016 (3 pages) |
25 January 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (3 pages) |
25 January 2017 | Appointment of George Tarratt as a director on 30 December 2016 (3 pages) |
25 January 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (3 pages) |
25 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages) |
25 January 2017 | Registered office address changed from , Mallard Close, Earls Barton, Northampton, Northamptonshire, NN6 0JF to York House 45 Seymour Street London W1H 7JT on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from , Mallard Close, Earls Barton, Northampton, Northamptonshire, NN6 0JF to York House 45 Seymour Street London W1H 7JT on 25 January 2017 (2 pages) |
25 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages) |
25 January 2017 | Termination of appointment of Norman Sidney Inwood as a secretary on 30 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Norman Sidney Inwood as a secretary on 30 December 2016 (2 pages) |
25 January 2017 | Appointment of George Tarratt as a director on 30 December 2016 (3 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2015 (22 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2015 (22 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Change of name notice (2 pages) |
7 April 2016 | Change of name notice (2 pages) |
7 April 2016 | Resolutions
|
25 February 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
25 February 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
12 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
2 April 2015 | Termination of appointment of Inga Lise Inwood as a secretary on 17 March 2015 (2 pages) |
2 April 2015 | Appointment of Norman Sidney Inwood as a secretary on 17 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Norman Sidney Inwood as a director on 17 March 2015 (2 pages) |
2 April 2015 | Appointment of Norman Sidney Inwood as a secretary on 17 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Inga Lise Inwood as a secretary on 17 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Norman Sidney Inwood as a director on 17 March 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Martin James Inwood on 29 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Martin James Inwood on 29 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 October 2014 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
9 October 2014 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 November 2013 | Director's details changed for Mr Jason Norman Inwood on 1 September 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Jason Norman Inwood on 1 September 2013 (2 pages) |
11 October 2013 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
11 October 2013 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
23 October 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
8 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
8 February 2010 | Director's details changed for Mr Jason Norman Inwood on 29 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mr Martin James Inwood on 29 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Norman Sidney Inwood on 29 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs Inga Lise Inwood on 29 December 2009 (1 page) |
8 February 2010 | Secretary's details changed for Mrs Inga Lise Inwood on 29 December 2009 (1 page) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mr Jason Norman Inwood on 29 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Martin James Inwood on 29 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Norman Sidney Inwood on 29 December 2009 (2 pages) |
18 December 2009 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
18 December 2009 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
3 March 2009 | Return made up to 29/12/08; no change of members (11 pages) |
3 March 2009 | Return made up to 29/12/08; no change of members (11 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
11 March 2008 | Return made up to 29/12/07; full list of members
|
11 March 2008 | Return made up to 29/12/07; full list of members
|
22 January 2008 | Return made up to 29/12/06; no change of members
|
22 January 2008 | Return made up to 29/12/06; no change of members
|
26 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
26 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
3 July 2006 | Company name changed woodway holdings LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed woodway holdings LIMITED\certificate issued on 03/07/06 (2 pages) |
20 January 2006 | Return made up to 29/12/05; full list of members (10 pages) |
20 January 2006 | Return made up to 29/12/05; full list of members (10 pages) |
17 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
17 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
26 January 2005 | Return made up to 29/12/04; full list of members
|
26 January 2005 | Return made up to 29/12/04; full list of members
|
26 January 2005 | Registered office changed on 26/01/05 from: oxford house, cliftonville, northampton, northamptonshire NN1 5PN (1 page) |
26 October 2004 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
26 October 2004 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
9 September 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
9 September 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
28 April 2004 | Particulars of contract relating to shares (4 pages) |
28 April 2004 | Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
28 April 2004 | Particulars of contract relating to shares (4 pages) |
28 April 2004 | Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
29 December 2003 | Incorporation (39 pages) |
29 December 2003 | Incorporation (39 pages) |