Company NameRoland Woodward Limited
DirectorRoland Trigon Woodward
Company StatusActive
Company Number05417536
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years, 1 month ago)
Previous NamesRoland Woodward Design & Construction Limited and Woodward McCausland Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roland Trigon Woodward
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address75 College Road
Kensal Green
London
NW10 5EL
Secretary NameMr Roland Trigon Woodward
NationalityBritish
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address75 College Road
Kensal Green
London
NW10 5EL
Director NameSamuel Dening Woodward
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Holly Road
Birmingham
West Midlands
B16 9NH
Director NameMr Simon Julian Thomas McCausland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2016)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address59 Camberwell Grove
London
SE5 8JA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewoodwardmccausland.com
Email address[email protected]
Telephone020 73811744
Telephone regionLondon

Location

Registered AddressUnit 1 Gateway Industrial Estate
Hythe Road, Willesden
London
NW10 6RJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2013
Turnover£602,941
Gross Profit£137,632
Net Worth£8,827
Cash£13,290
Current Liabilities£59,369

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
21 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
6 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
(3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Termination of appointment of Simon Julian Thomas Mccausland as a director on 1 April 2016 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Termination of appointment of Simon Julian Thomas Mccausland as a director on 1 April 2016 (1 page)
17 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
17 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
20 January 2016Registered office address changed from Zeal House 8 Deer Park Road Unit 9 London SW19 3UU United Kingdom to Unit 1 Gateway Industrial Estate Hythe Road, Willesden London NW10 6RJ on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Zeal House 8 Deer Park Road Unit 9 London SW19 3UU United Kingdom to Unit 1 Gateway Industrial Estate Hythe Road, Willesden London NW10 6RJ on 20 January 2016 (1 page)
24 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 July 2015Registered office address changed from 1 Bedford Passage London SW6 7NP to Zeal House 8 Deer Park Road Unit 9 London SW19 3UU on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 1 Bedford Passage London SW6 7NP to Zeal House 8 Deer Park Road Unit 9 London SW19 3UU on 22 July 2015 (1 page)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 April 2013Director's details changed for Mr Simon Julian Thomas Mccausland on 10 May 2012 (2 pages)
10 April 2013Director's details changed for Mr Simon Julian Thomas Mccausland on 10 May 2012 (2 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Roland Trigon Woodward on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Simon Julian Thomas Mccausland on 7 April 2010 (2 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Simon Julian Thomas Mccausland on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Roland Trigon Woodward on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Roland Trigon Woodward on 7 April 2010 (2 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Simon Julian Thomas Mccausland on 7 April 2010 (2 pages)
10 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
28 April 2009Return made up to 07/04/09; full list of members (4 pages)
28 April 2009Return made up to 07/04/09; full list of members (4 pages)
27 April 2009Director and secretary's change of particulars / roland woodward / 27/04/2009 (2 pages)
27 April 2009Director and secretary's change of particulars / roland woodward / 27/04/2009 (2 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
25 February 2008Registered office changed on 25/02/2008 from 107A keslake road london NW6 6DH (1 page)
25 February 2008Registered office changed on 25/02/2008 from 107A keslake road london NW6 6DH (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Return made up to 07/04/07; full list of members (2 pages)
20 April 2007Return made up to 07/04/07; full list of members (2 pages)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
19 June 2006Return made up to 07/04/06; full list of members (6 pages)
19 June 2006Return made up to 07/04/06; full list of members (6 pages)
23 May 2006Registered office changed on 23/05/06 from: scimitar house 49 wellington road bilston west midlands B16 9NH (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: scimitar house 49 wellington road bilston west midlands B16 9NH (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
3 May 2006Company name changed roland woodward design & constru ction LIMITED\certificate issued on 03/05/06 (3 pages)
3 May 2006Company name changed roland woodward design & constru ction LIMITED\certificate issued on 03/05/06 (3 pages)
20 May 2005Registered office changed on 20/05/05 from: baldwin and co 49 wellington road bilston west midlands WV14 6AH (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: baldwin and co 49 wellington road bilston west midlands WV14 6AH (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 April 2005Registered office changed on 14/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 April 2005Secretary resigned (1 page)
7 April 2005Incorporation (6 pages)
7 April 2005Incorporation (6 pages)