Company NameHowper 800 Limited
Company StatusActive
Company Number05004054
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 4 months ago)
Previous NamesWoodway Holdings Limited and Woodway Packaging Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(13 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Craig Nightingale
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(19 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Norman Sidney Inwood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priest House 37 High Street
Pitsford
Northampton
NN6 9AD
Director NameMr Martin James Inwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 weeks, 4 days after company formation)
Appointment Duration13 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Jason Norman Inwood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 weeks, 4 days after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Inga Lise Inwood
NationalityBritish
StatusResigned
Appointed16 January 2004(2 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 17 March 2015)
RoleCompany Director
Correspondence AddressThe Priest House 37 High Street
Pitsford
Northampton
NN6 9AD
Secretary NameNorman Sidney Inwood
StatusResigned
Appointed17 March 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Correspondence Address25-27 Mallard Close
Earls Barton
Northamptonshire
NN6 0JF
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(13 years after company formation)
Appointment Duration5 years (resigned 01 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Helen Ruth Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(13 years after company formation)
Appointment Duration6 years (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NamePaul Hussey
StatusResigned
Appointed30 December 2016(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitewoodwayuk.com
Telephone01604 812678
Telephone regionNorthampton

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£13,308,176
Gross Profit£3,822,677
Net Worth£1,490,329
Cash£812,071
Current Liabilities£3,417,615

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Craig Nightingale as a director on 1 January 2023 (2 pages)
12 January 2023Termination of appointment of Helen Ruth Cockerham as a director on 1 January 2023 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 January 2022Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page)
14 January 2022Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Hussey as a secretary on 1 October 2020 (1 page)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Jason Norman Inwood as a director on 30 June 2019 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 September 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
11 December 2017Termination of appointment of Martin James Inwood as a director on 31 October 2017 (1 page)
11 December 2017Termination of appointment of Martin James Inwood as a director on 31 October 2017 (1 page)
20 April 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
20 April 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
16 February 2017Appointment of Helen Cockerham as a director on 30 December 2016 (3 pages)
16 February 2017Appointment of Helen Cockerham as a director on 30 December 2016 (3 pages)
14 February 2017Second filing of the annual return made up to 29 December 2015 (23 pages)
14 February 2017Second filing of the annual return made up to 29 December 2015 (23 pages)
9 February 2017Confirmation statement made on 29 December 2016 with updates (28 pages)
9 February 2017Confirmation statement made on 29 December 2016 with updates (28 pages)
26 January 2017Appointment of Paul Hussey as a secretary on 30 December 2016 (3 pages)
26 January 2017Appointment of Paul Hussey as a secretary on 30 December 2016 (3 pages)
25 January 2017Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (3 pages)
25 January 2017Appointment of George Tarratt as a director on 30 December 2016 (3 pages)
25 January 2017Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (3 pages)
25 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
25 January 2017Registered 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 2017Registered 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 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
25 January 2017Termination of appointment of Norman Sidney Inwood as a secretary on 30 December 2016 (2 pages)
25 January 2017Termination of appointment of Norman Sidney Inwood as a secretary on 30 December 2016 (2 pages)
25 January 2017Appointment of George Tarratt as a director on 30 December 2016 (3 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 29 December 2015 (22 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 29 December 2015 (22 pages)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
(2 pages)
7 April 2016Change of name notice (2 pages)
7 April 2016Change of name notice (2 pages)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
(2 pages)
25 February 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
25 February 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016.
(7 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016 and on 14/02/2017
(7 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016 and on 14/02/2017
(7 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
2 April 2015Termination of appointment of Inga Lise Inwood as a secretary on 17 March 2015 (2 pages)
2 April 2015Appointment of Norman Sidney Inwood as a secretary on 17 March 2015 (3 pages)
2 April 2015Termination of appointment of Norman Sidney Inwood as a director on 17 March 2015 (2 pages)
2 April 2015Appointment of Norman Sidney Inwood as a secretary on 17 March 2015 (3 pages)
2 April 2015Termination of appointment of Inga Lise Inwood as a secretary on 17 March 2015 (2 pages)
2 April 2015Termination of appointment of Norman Sidney Inwood as a director on 17 March 2015 (2 pages)
7 January 2015Director's details changed for Mr Martin James Inwood on 29 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Martin James Inwood on 29 December 2014 (2 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
9 October 2014Group of companies' accounts made up to 30 June 2014 (27 pages)
9 October 2014Group of companies' accounts made up to 30 June 2014 (27 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share option authorisation 01/07/2014
(53 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share option authorisation 01/07/2014
(53 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(6 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(6 pages)
19 November 2013Director's details changed for Mr Jason Norman Inwood on 1 September 2013 (2 pages)
19 November 2013Director's details changed for Mr Jason Norman Inwood on 1 September 2013 (2 pages)
11 October 2013Group of companies' accounts made up to 30 June 2013 (25 pages)
11 October 2013Group of companies' accounts made up to 30 June 2013 (25 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
23 October 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
23 October 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
19 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
19 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
10 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
16 November 2010Full accounts made up to 30 June 2010 (12 pages)
16 November 2010Full accounts made up to 30 June 2010 (12 pages)
8 February 2010Director's details changed for Mr Jason Norman Inwood on 29 December 2009 (2 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mr Martin James Inwood on 29 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Norman Sidney Inwood on 29 December 2009 (2 pages)
8 February 2010Secretary's details changed for Mrs Inga Lise Inwood on 29 December 2009 (1 page)
8 February 2010Secretary's details changed for Mrs Inga Lise Inwood on 29 December 2009 (1 page)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mr Jason Norman Inwood on 29 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Martin James Inwood on 29 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Norman Sidney Inwood on 29 December 2009 (2 pages)
18 December 2009Group of companies' accounts made up to 30 June 2009 (20 pages)
18 December 2009Group of companies' accounts made up to 30 June 2009 (20 pages)
3 March 2009Return made up to 29/12/08; no change of members (11 pages)
3 March 2009Return made up to 29/12/08; no change of members (11 pages)
10 November 2008Full accounts made up to 30 June 2008 (13 pages)
10 November 2008Full accounts made up to 30 June 2008 (13 pages)
11 March 2008Return made up to 29/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 March 2008Return made up to 29/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 January 2008Return made up to 29/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2008Return made up to 29/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2007Full accounts made up to 30 June 2007 (13 pages)
26 October 2007Full accounts made up to 30 June 2007 (13 pages)
19 October 2006Full accounts made up to 30 June 2006 (12 pages)
19 October 2006Full accounts made up to 30 June 2006 (12 pages)
3 July 2006Company name changed woodway holdings LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed woodway holdings LIMITED\certificate issued on 03/07/06 (2 pages)
20 January 2006Return made up to 29/12/05; full list of members (10 pages)
20 January 2006Return made up to 29/12/05; full list of members (10 pages)
17 November 2005Full accounts made up to 30 June 2005 (12 pages)
17 November 2005Full accounts made up to 30 June 2005 (12 pages)
26 January 2005Registered office changed on 26/01/05 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
26 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2005Registered office changed on 26/01/05 from: oxford house, cliftonville, northampton, northamptonshire NN1 5PN (1 page)
26 October 2004Accounts for a medium company made up to 30 June 2004 (12 pages)
26 October 2004Accounts for a medium company made up to 30 June 2004 (12 pages)
9 September 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
9 September 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
28 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2004Particulars of contract relating to shares (4 pages)
28 April 2004Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
28 April 2004Particulars of contract relating to shares (4 pages)
28 April 2004Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
29 December 2003Incorporation (39 pages)
29 December 2003Incorporation (39 pages)