Company NameWoodway UK South Limited
Company StatusActive
Company Number08732032
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)

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(3 years, 2 months 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(6 years, 11 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(8 years, 2 months 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(9 years, 2 months 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 Martin James Inwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallard Close Earls Barton
Northampton
NN6 0JF
Director NameMr Jason Norman Inwood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallard Close Earls Barton
Northampton
NN6 0JF
Director NameChristopher Pollard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mallard Close
Earls Barton
Northampton
Northamptonshire
NN6 0JF
Director NameMr Andy Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mallard Close
Earls Barton
Northampton
Northamptonshire
NN6 0JF
Director NameJohn Williamson Price
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mallard Close
Earls Barton
Northampton
Northamptonshire
NN6 0JF
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(3 years, 2 months 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(3 years, 2 months 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 NameMr Paul Hussey
StatusResigned
Appointed30 December 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT

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

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week 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 2023Termination of appointment of Helen Ruth Cockerham as a director on 1 January 2023 (1 page)
12 January 2023Appointment of Mr Craig Nightingale as a director on 1 January 2023 (2 pages)
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 2022Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages)
14 January 2022Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
30 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)
1 July 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
3 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)
18 June 2019Full accounts made up to 31 December 2018 (18 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 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)
6 July 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
29 June 2017Change of details for Woodway Uk Limited as a person with significant control on 6 May 2016 (3 pages)
29 June 2017Change of details for Woodway Uk Limited as a person with significant control on 6 May 2016 (3 pages)
23 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages)
23 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
23 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages)
23 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
9 March 2017Termination of appointment of Andy Smith as a director on 30 December 2016 (1 page)
9 March 2017Termination of appointment of John Williamson Price as a director on 30 December 2016 (1 page)
9 March 2017Termination of appointment of John Williamson Price as a director on 30 December 2016 (1 page)
9 March 2017Termination of appointment of Christopher Pollard as a director on 30 December 2016 (1 page)
9 March 2017Termination of appointment of Christopher Pollard as a director on 30 December 2016 (1 page)
9 March 2017Termination of appointment of Andy Smith as a director on 30 December 2016 (1 page)
25 January 2017Second filing of the annual return made up to 14 October 2015 (23 pages)
25 January 2017Second filing of the annual return made up to 14 October 2015 (23 pages)
18 January 2017Registered 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 2017Registered 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 2017Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages)
16 January 2017Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages)
16 January 2017Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (2 pages)
16 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
16 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
16 January 2017Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Ms Helen Cockerham as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Ms Helen Cockerham as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Mr George Tarratt as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Mr George Tarratt as a director on 30 December 2016 (2 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
23 June 2016Appointment of Mr Andy Smith as a director on 6 May 2016 (3 pages)
23 June 2016Appointment of Chris Pollard as a director on 6 May 2016 (3 pages)
23 June 2016Appointment of Mr Andy Smith as a director on 6 May 2016 (3 pages)
23 June 2016Appointment of Chris Pollard as a director on 6 May 2016 (3 pages)
13 June 2016Appointment of John Williamson Price as a director on 6 May 2016 (3 pages)
13 June 2016Appointment of John Williamson Price as a director on 6 May 2016 (3 pages)
16 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
16 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
13 May 2016Particulars of variation of rights attached to shares (3 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Particulars of variation of rights attached to shares (3 pages)
26 February 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
26 February 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
26 February 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
26 February 2016Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages)
26 February 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
26 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages)
26 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages)
26 February 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2017.
(6 pages)
6 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2017.
(6 pages)
6 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
2 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
2 December 2014Accounts made up to 30 June 2014 (4 pages)
2 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
2 December 2014Accounts made up to 30 June 2014 (4 pages)
28 October 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (27 pages)
28 October 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
28 October 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (27 pages)
28 October 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Particulars of variation of rights attached to shares (3 pages)
25 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2014Particulars of variation of rights attached to shares (3 pages)
18 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
18 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
(28 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
(28 pages)