London
WC1B 3SR
Director Name | Mr Mark Richard Anthony Spiteri |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Mark Leonard Coxhead |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
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(9 years, 8 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, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Website | woodsfordtradebridge.com |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
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 |
100 at £1 | Woodsford Tradebridge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,712 |
Cash | £875,826 |
Current Liabilities | £85,281 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
23 February 2016 | Delivered on: 24 February 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|
3 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Appointment of Mr Sebastian Miles as a director on 3 May 2023 (2 pages) |
24 March 2023 | Full accounts made up to 31 March 2022 (17 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
22 August 2022 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
3 February 2022 | Accounts for a small company made up to 31 March 2021 (14 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
22 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
21 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
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) |
7 March 2018 | Resolutions
|
7 March 2018 | Memorandum and Articles of Association (23 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 February 2016 | Registration of charge 086590850001, created on 23 February 2016 (36 pages) |
24 February 2016 | Registration of charge 086590850001, created on 23 February 2016 (36 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
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 (5 pages) |
12 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 April 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
21 August 2013 | Incorporation
|
21 August 2013 | Incorporation
|