Company NameWoodhouse UK Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number02090464
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(37 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Thomas Steyning Benjamin Johnson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 January 2003)
RoleDesigner
Correspondence AddressMill Cottage
Barcombe Hill
Lewes
E Sussex
BN8 5BP
Director NameMr David Ronald Walter Townsend
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2004)
RoleTechnical Director
Correspondence Address101 Coppice Way
Droitwich
Worcestershire
WR9 9JB
Director NameMrs Geraldine Ann Wear
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2004)
RoleSecretary
Correspondence AddressThe Quarterhouse
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameMr Peter Thomas Wear
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarterhouse
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameMr Keith Edward Lewis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address67 Maple Leaf Drive
The Oaks
Birmingham
B37 7JB
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Secretary NameMrs Geraldine Ann Wear
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressThe Quarterhouse
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameRobert Frederick Parker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 1998)
RoleSales Director
Correspondence Address49 Rockingham Gardens
Sutton Coldfield
West Midlands
B74 2PN
Director NameMr Keith Elsey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kittiwake Close
Links Estate
Blyth
Northumberland
NE24 3RG
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(17 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed14 May 2004(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(19 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(21 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(26 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(27 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT

Contact

Websitewoodhouse.co.uk

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

66k at £1Woodhouse Group LTD
100.00%
Ordinary

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 Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

23 June 1999Delivered on: 2 July 1999
Satisfied on: 8 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 March 1992Delivered on: 10 March 1992
Satisfied on: 26 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 66,000
(4 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 66,000
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 66,000
(4 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 66,000
(4 pages)
15 October 2014Full accounts made up to 31 December 2013 (3 pages)
15 October 2014Full accounts made up to 31 December 2013 (3 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
6 June 2014Register(s) moved to registered office address (1 page)
6 June 2014Register(s) moved to registered office address (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register inspection address has been changed (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 66,000
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 66,000
(4 pages)
15 October 2013Termination of appointment of David Holden as a director (1 page)
15 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
22 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 October 2009Director's details changed for Mr Ian David Burrell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Graham Holden on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Graham Holden on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Ian David Burrell on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
13 October 2009Termination of appointment of Keith Elsey as a director (1 page)
13 October 2009Termination of appointment of Keith Elsey as a director (1 page)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Secretary appointed catherine baxandall (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Secretary appointed catherine baxandall (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
31 October 2007Return made up to 21/10/07; full list of members (3 pages)
31 October 2007Return made up to 21/10/07; full list of members (3 pages)
2 August 2007Full accounts made up to 31 December 2006 (11 pages)
2 August 2007Full accounts made up to 31 December 2006 (11 pages)
11 November 2006Return made up to 21/10/06; full list of members (7 pages)
11 November 2006Return made up to 21/10/06; full list of members (7 pages)
21 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2006Re-registration of Memorandum and Articles (15 pages)
21 September 2006Application for reregistration from PLC to private (1 page)
21 September 2006Application for reregistration from PLC to private (1 page)
21 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 September 2006Re-registration of Memorandum and Articles (15 pages)
21 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
1 August 2006Full accounts made up to 31 December 2005 (16 pages)
1 August 2006Full accounts made up to 31 December 2005 (16 pages)
7 November 2005Return made up to 21/10/05; full list of members (7 pages)
7 November 2005Return made up to 21/10/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (16 pages)
4 August 2005Full accounts made up to 31 December 2004 (16 pages)
27 May 2005New secretary appointed (4 pages)
27 May 2005Secretary resigned (2 pages)
27 May 2005New secretary appointed (4 pages)
27 May 2005Secretary resigned (2 pages)
8 November 2004Return made up to 21/10/04; full list of members (7 pages)
8 November 2004Return made up to 21/10/04; full list of members (7 pages)
22 June 2004Auditor's resignation (1 page)
22 June 2004Auditor's resignation (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 June 2004Registered office changed on 07/06/04 from: the quarter house chapel lane ratley oxfordshire OX15 6DS (1 page)
7 June 2004Registered office changed on 07/06/04 from: the quarter house chapel lane ratley oxfordshire OX15 6DS (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
12 May 2004Full accounts made up to 31 March 2004 (17 pages)
12 May 2004Full accounts made up to 31 March 2004 (17 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2003Return made up to 21/10/03; full list of members (8 pages)
24 November 2003Return made up to 21/10/03; full list of members (8 pages)
3 October 2003Full accounts made up to 31 March 2003 (20 pages)
3 October 2003Full accounts made up to 31 March 2003 (20 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
6 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2002Full accounts made up to 31 March 2002 (15 pages)
22 August 2002Full accounts made up to 31 March 2002 (15 pages)
16 November 2001Return made up to 21/10/01; full list of members (8 pages)
16 November 2001Return made up to 21/10/01; full list of members (8 pages)
28 October 2001Full accounts made up to 31 March 2001 (14 pages)
28 October 2001Full accounts made up to 31 March 2001 (14 pages)
10 November 2000Return made up to 21/10/00; full list of members (8 pages)
10 November 2000Return made up to 21/10/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (14 pages)
31 October 2000Full accounts made up to 31 March 2000 (14 pages)
24 November 1999Full accounts made up to 31 March 1999 (13 pages)
24 November 1999Full accounts made up to 31 March 1999 (13 pages)
16 November 1999Return made up to 21/10/99; full list of members (9 pages)
16 November 1999Return made up to 21/10/99; full list of members (9 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
19 November 1998Return made up to 21/10/98; full list of members (8 pages)
19 November 1998Return made up to 21/10/98; full list of members (8 pages)
29 October 1998Full accounts made up to 31 March 1998 (13 pages)
29 October 1998Full accounts made up to 31 March 1998 (13 pages)
17 November 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1997Full accounts made up to 31 March 1997 (14 pages)
2 November 1997Full accounts made up to 31 March 1997 (14 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
25 November 1996Return made up to 21/10/96; no change of members (6 pages)
25 November 1996Return made up to 21/10/96; no change of members (6 pages)
26 July 1996Full accounts made up to 31 March 1996 (13 pages)
26 July 1996Full accounts made up to 31 March 1996 (13 pages)
7 November 1995Re-registration of Memorandum and Articles (38 pages)
7 November 1995Certificate of re-registration from Private to Public Limited Company (1 page)
7 November 1995Declaration on reregistration from private to PLC (1 page)
7 November 1995Application for reregistration from private to PLC (1 page)
7 November 1995Re-registration of Memorandum and Articles (38 pages)
7 November 1995Declaration on reregistration from private to PLC (1 page)
7 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(43 pages)
7 November 1995Application for reregistration from private to PLC (1 page)
7 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(43 pages)
7 November 1995Certificate of re-registration from Private to Public Limited Company (1 page)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 September 1995Company name changed woodhouse company (london) limit ed(the)\certificate issued on 13/09/95 (4 pages)
12 September 1995Company name changed woodhouse company (london) limit ed(the)\certificate issued on 13/09/95 (4 pages)
29 August 1995Ad 22/08/95--------- £ si 55000@1=55000 £ ic 11000/66000 (2 pages)
29 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 August 1995Full accounts made up to 31 March 1995 (12 pages)
29 August 1995Ad 22/08/95--------- £ si 55000@1=55000 £ ic 11000/66000 (2 pages)
29 August 1995Nc inc already adjusted 22/08/95 (1 page)
29 August 1995Full accounts made up to 31 March 1995 (12 pages)
29 August 1995Nc inc already adjusted 22/08/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 November 1989Return made up to 07/11/89; full list of members (4 pages)
16 November 1989Return made up to 07/11/89; full list of members (4 pages)
14 October 1988Return made up to 15/09/88; full list of members (4 pages)
14 October 1988Return made up to 15/09/88; full list of members (4 pages)
17 February 1987Company name changed ironaid LIMITED\certificate issued on 17/02/87 (2 pages)
17 February 1987Company name changed ironaid LIMITED\certificate issued on 17/02/87 (2 pages)
16 January 1987Incorporation (15 pages)
16 January 1987Certificate of Incorporation (1 page)
16 January 1987Certificate of Incorporation (1 page)
16 January 1987Incorporation (15 pages)