London
W1H 7JT
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(6 years, 11 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(8 years, 2 months 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(9 years, 2 months 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 Martin James Inwood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallard Close Earls Barton Northampton NN6 0JF |
Director Name | Mr Jason Norman Inwood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallard Close Earls Barton Northampton NN6 0JF |
Director Name | Christopher Pollard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mallard Close Earls Barton Northampton Northamptonshire NN6 0JF |
Director Name | Mr Andy Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mallard Close Earls Barton Northampton Northamptonshire NN6 0JF |
Director Name | John Williamson Price |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mallard Close Earls Barton Northampton 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(3 years, 2 months 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(3 years, 2 months 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 | Mr Paul Hussey |
---|---|
Status | Resigned |
Appointed | 30 December 2016(3 years, 2 months 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week 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 | Termination of appointment of Helen Ruth Cockerham as a director on 1 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Craig Nightingale as a director on 1 January 2023 (2 pages) |
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 | Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
30 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) |
1 July 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
3 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) |
18 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 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) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
29 June 2017 | Change of details for Woodway Uk Limited as a person with significant control on 6 May 2016 (3 pages) |
29 June 2017 | Change of details for Woodway Uk Limited as a person with significant control on 6 May 2016 (3 pages) |
23 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages) |
23 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
23 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages) |
23 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
9 March 2017 | Termination of appointment of Andy Smith as a director on 30 December 2016 (1 page) |
9 March 2017 | Termination of appointment of John Williamson Price as a director on 30 December 2016 (1 page) |
9 March 2017 | Termination of appointment of John Williamson Price as a director on 30 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Christopher Pollard as a director on 30 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Christopher Pollard as a director on 30 December 2016 (1 page) |
9 March 2017 | Termination of appointment of Andy Smith as a director on 30 December 2016 (1 page) |
25 January 2017 | Second filing of the annual return made up to 14 October 2015 (23 pages) |
25 January 2017 | Second filing of the annual return made up to 14 October 2015 (23 pages) |
18 January 2017 | Registered office address changed from Mallard Close Earls Barton Northampton NN6 0JF to York House 45 Seymour Street London W1H 7JT on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Mallard Close Earls Barton Northampton NN6 0JF to York House 45 Seymour Street London W1H 7JT on 18 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages) |
16 January 2017 | Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages) |
16 January 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (2 pages) |
16 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
16 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
16 January 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Ms Helen Cockerham as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Ms Helen Cockerham as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr George Tarratt as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr George Tarratt as a director on 30 December 2016 (2 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
23 June 2016 | Appointment of Mr Andy Smith as a director on 6 May 2016 (3 pages) |
23 June 2016 | Appointment of Chris Pollard as a director on 6 May 2016 (3 pages) |
23 June 2016 | Appointment of Mr Andy Smith as a director on 6 May 2016 (3 pages) |
23 June 2016 | Appointment of Chris Pollard as a director on 6 May 2016 (3 pages) |
13 June 2016 | Appointment of John Williamson Price as a director on 6 May 2016 (3 pages) |
13 June 2016 | Appointment of John Williamson Price as a director on 6 May 2016 (3 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
13 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
26 February 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
26 February 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
26 February 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
26 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages) |
26 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages) |
26 February 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
2 December 2014 | Accounts made up to 30 June 2014 (4 pages) |
2 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
2 December 2014 | Accounts made up to 30 June 2014 (4 pages) |
28 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (27 pages) |
28 October 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
28 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (27 pages) |
28 October 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 April 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
18 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
18 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|