London
WC1B 3SR
Director Name | Mr Olivier Maurice Henri Bonavero |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 15 April 2013(2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Mark Richard Anthony Spiteri |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(2 months after company formation) |
Appointment Duration | 11 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Robert James Eddowes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Sebastian Miles |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(10 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Jonathan Dickie |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(10 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Peter Matthew Collins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Website | woodsfordtradebridge.com |
---|---|
Telephone | 020 73138070 |
Telephone region | London |
Registered Address | 8 Bloomsbury Street London WC1B 3SR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8k at £1 | Mark Spiteri 8.00% Ordinary |
---|---|
60k at £1 | Tarlatantic Financial Services LTD 60.00% Ordinary |
20k at £1 | Sapphire Trading LTD 20.00% Ordinary |
2k at £1 | Thomas Porter 2.00% Ordinary |
10k at £1 | Mark Coxhead 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£763,716 |
Cash | £72,911 |
Current Liabilities | £91,688 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
16 March 2018 | Delivered on: 21 March 2018 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Outstanding |
---|---|
23 February 2016 | Delivered on: 24 February 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
---|---|
12 June 2023 | Appointment of Mr Sebastian Miles as a director on 3 May 2023 (2 pages) |
24 March 2023 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
28 February 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
4 August 2022 | Notification of Mark Leonard Coxhead as a person with significant control on 4 August 2022 (2 pages) |
4 August 2022 | Change of details for Mr Olivier Maurice Henri Bonavero as a person with significant control on 4 August 2022 (2 pages) |
4 August 2022 | Notification of Robert James Eddowes as a person with significant control on 4 August 2022 (2 pages) |
4 August 2022 | Cessation of Lars Alexander Haussmann as a person with significant control on 4 August 2022 (1 page) |
4 August 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
4 August 2022 | Notification of Mark Richard Anthony Spiteri as a person with significant control on 4 August 2022 (2 pages) |
4 August 2022 | Cessation of Markus Stutz as a person with significant control on 4 August 2022 (1 page) |
14 February 2022 | Group of companies' accounts made up to 31 March 2021 (28 pages) |
19 October 2021 | Statement of capital following an allotment of shares on 19 October 2021
|
20 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
27 May 2021 | Satisfaction of charge 083976970001 in full (1 page) |
19 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
20 January 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
11 December 2020 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
3 December 2019 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
31 October 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Peter Matthew Collins as a director on 31 March 2018 (1 page) |
11 April 2018 | Registered office address changed from Monmouth House 87-93 Westbourne Grove London W2 4UL to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page) |
21 March 2018 | Registration of charge 083976970002, created on 16 March 2018 (31 pages) |
11 September 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
11 September 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
6 September 2016 | Group of companies' accounts made up to 31 March 2016 (17 pages) |
6 September 2016 | Group of companies' accounts made up to 31 March 2016 (17 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
8 August 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
11 July 2016 | Appointment of Mr Peter Matthew Collins as a director on 1 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Peter Matthew Collins as a director on 1 June 2016 (2 pages) |
24 February 2016 | Registration of charge 083976970001, created on 23 February 2016 (34 pages) |
24 February 2016 | Registration of charge 083976970001, created on 23 February 2016 (34 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 September 2015 | Director's details changed for Mr Robert James Eddowes on 14 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Robert James Eddowes on 14 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 May 2015 | Director's details changed for Mr Mark Leonard Coxhead on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Mark Leonard Coxhead on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Mark Leonard Coxhead on 1 May 2015 (2 pages) |
12 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
30 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
3 October 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 18 August 2013
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 18 August 2013
|
7 May 2013 | Appointment of Mr Robert James Eddowes as a director (2 pages) |
7 May 2013 | Appointment of Mr Robert James Eddowes as a director (2 pages) |
17 April 2013 | Appointment of Mr Mark Richard Anthony Spiteri as a director (2 pages) |
17 April 2013 | Company name changed woodsford scf LIMITED\certificate issued on 17/04/13
|
17 April 2013 | Appointment of Mr Mark Richard Anthony Spiteri as a director (2 pages) |
17 April 2013 | Appointment of Mr Oliver Maurice Henri Bonavero as a director (2 pages) |
17 April 2013 | Appointment of Mr Oliver Maurice Henri Bonavero as a director (2 pages) |
17 April 2013 | Company name changed woodsford scf LIMITED\certificate issued on 17/04/13
|
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|