Company NameWoodway Packaging Limited
Company StatusActive
Company Number09477480
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)
Previous NameWoodway UK Investments Limited

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(1 year, 9 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(5 years, 6 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(6 years, 10 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(7 years, 10 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
Appointed09 March 2015(same day as company formation)
RoleJt Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Jason Norman Inwood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleJt Managing Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(1 year, 9 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(1 year, 9 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(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT

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, 1 week 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

15 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
13 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 (4 pages)
24 June 2020Change of details for Greenham Trading Limited as a person with significant control on 1 November 2019 (2 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)
20 June 2019Full accounts made up to 31 December 2018 (17 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Martin James Inwood as a director on 31 October 2017 (1 page)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,014,287
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,014,287
(3 pages)
16 January 2017Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages)
16 January 2017Registered office address changed from 25 - 27 Mallard Close Earls Barton Northampton NN6 0JF England to York House 45 Seymour Street London W1H 7JT on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 25 - 27 Mallard Close Earls Barton Northampton NN6 0JF England to York House 45 Seymour Street London W1H 7JT on 16 January 2017 (1 page)
16 January 2017Appointment of Mr Paul Hussey as a secretary 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)
13 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 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 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)
17 December 2016Group of companies' accounts made up to 30 June 2016 (31 pages)
17 December 2016Group of companies' accounts made up to 30 June 2016 (31 pages)
14 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
14 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
21 April 2016Statement of capital following an allotment of shares on 17 March 2015
  • GBP 64.00
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,000,000.00
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,000,000.00
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 17 March 2015
  • GBP 64.00
(4 pages)
20 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 35
(3 pages)
20 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 35
(3 pages)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
(2 pages)
7 April 2016Change of name notice (2 pages)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
(2 pages)
7 April 2016Change of name notice (2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
18 March 2015Registered office address changed from C/O Howes Percival Llp Oxford House Cliftonville Northampton NN1 5PN England to 25 - 27 Mallard Close Earls Barton Northampton NN6 0JF on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Howes Percival Llp Oxford House Cliftonville Northampton NN1 5PN England to 25 - 27 Mallard Close Earls Barton Northampton NN6 0JF on 18 March 2015 (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 35
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 35
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)