Oakwell Way
Birstall
West Yorks
WF17 9LU
Secretary Name | Karen Tracy Inman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 3 Oakwell Industrial Park Oakwell Way Birstall West Yorks WF17 9LU |
Director Name | Mr Brian Inman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Throstle Nest Norwood Green Hill Norwood Green Halifax West Yorkshire HX3 8QX |
Director Name | Christopher George Johnson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westgate Tranmere Park Guiseley LS20 8HL |
Secretary Name | Mollie Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2005) |
Role | Secretary |
Correspondence Address | Throstle Nest Norwood Green Hill Norwood Green Halifax West Yorkshire HX3 8QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | woodgreenconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 428050 |
Telephone region | Wakefield |
Registered Address | Unit 3 Oakwell Industrial Park Oakwell Way Birstall West Yorks WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
100 at £1 | Woodgreen Construction Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,612,492 |
Gross Profit | £1,452,038 |
Net Worth | £1,384,271 |
Cash | £724,958 |
Current Liabilities | £2,464,392 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
12 March 2009 | Delivered on: 17 March 2009 Persons entitled: Hss Hire Service Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being £6,875 or 3 months rent see image for full details. Outstanding |
---|---|
23 December 1991 | Delivered on: 2 January 1992 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. Outstanding |
27 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Appointment of Ms Karen Tracy Inman as a director on 9 June 2023 (2 pages) |
9 June 2023 | Satisfaction of charge 2 in full (1 page) |
9 June 2023 | Satisfaction of charge 1 in full (1 page) |
1 March 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
24 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
25 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
28 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
22 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
7 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
5 May 2016 | Accounts for a medium company made up to 30 September 2015 (16 pages) |
5 May 2016 | Accounts for a medium company made up to 30 September 2015 (16 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 June 2015 | Accounts for a medium company made up to 30 September 2014 (16 pages) |
4 June 2015 | Accounts for a medium company made up to 30 September 2014 (16 pages) |
30 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 April 2014 | Termination of appointment of Christopher Johnson as a director (2 pages) |
22 April 2014 | Termination of appointment of Christopher Johnson as a director (2 pages) |
11 April 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
11 April 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Secretary's details changed for Karen Tracy Inman on 14 June 2013 (1 page) |
4 November 2013 | Director's details changed for Mr Jonathan Inman on 14 June 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Jonathan Inman on 14 June 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Karen Tracy Inman on 14 June 2013 (1 page) |
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
6 March 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
6 March 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
23 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
23 May 2012 | Resolutions
|
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 November 2009 | Director's details changed for Christopher George Johnson on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher George Johnson on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jonathan Inman on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Jonathan Inman on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Christopher George Johnson on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Jonathan Inman on 1 October 2009 (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from beauford house serpentine road cleckheaton west yorkshire BD19 3HU (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from beauford house serpentine road cleckheaton west yorkshire BD19 3HU (1 page) |
31 March 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
31 March 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
23 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 October 2007 | Return made up to 17/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 17/10/07; no change of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 October 2005 | Return made up to 17/10/05; full list of members
|
26 October 2005 | Return made up to 17/10/05; full list of members
|
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
20 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
10 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
11 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 November 2000 | Return made up to 17/10/00; full list of members
|
1 November 2000 | Return made up to 17/10/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 October 1998 | Return made up to 17/10/98; full list of members
|
19 October 1998 | Return made up to 17/10/98; full list of members
|
4 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 October 1997 | Return made up to 17/10/97; full list of members
|
23 October 1997 | Return made up to 17/10/97; full list of members
|
18 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
5 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: throstles nest norwood green hill norwood green,halifax west yorkshire HX3 8QX (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: throstles nest norwood green hill norwood green,halifax west yorkshire HX3 8QX (1 page) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 January 1996 | Return made up to 17/10/95; full list of members
|
9 January 1996 | Return made up to 17/10/95; full list of members
|
21 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 June 1992 | Accounting reference date notified as 30/09 (1 page) |
22 June 1992 | Accounting reference date notified as 30/09 (1 page) |
2 January 1992 | Particulars of mortgage/charge (3 pages) |
2 January 1992 | Particulars of mortgage/charge (3 pages) |
5 December 1991 | Memorandum and Articles of Association (8 pages) |
5 December 1991 | Memorandum and Articles of Association (8 pages) |
29 November 1991 | Company name changed\certificate issued on 29/11/91 (2 pages) |
29 November 1991 | Company name changed\certificate issued on 29/11/91 (2 pages) |
17 October 1991 | Incorporation (9 pages) |
17 October 1991 | Incorporation (9 pages) |