Company NameWoodgreen Construction Limited
DirectorJonathan Inman
Company StatusActive
Company Number02654938
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jonathan Inman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(5 years, 6 months after company formation)
Appointment Duration27 years
RoleConstruction
Country of ResidenceEngland
Correspondence AddressUnit 3 Oakwell Industrial Park
Oakwell Way
Birstall
West Yorks
WF17 9LU
Secretary NameKaren Tracy Inman
NationalityBritish
StatusCurrent
Appointed30 September 2005(13 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressUnit 3 Oakwell Industrial Park
Oakwell Way
Birstall
West Yorks
WF17 9LU
Director NameMr Brian Inman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrostle Nest Norwood Green Hill
Norwood Green
Halifax
West Yorkshire
HX3 8QX
Director NameChristopher George Johnson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westgate
Tranmere Park
Guiseley
LS20 8HL
Secretary NameMollie Inman
NationalityBritish
StatusResigned
Appointed07 November 1991(3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2005)
RoleSecretary
Correspondence AddressThrostle Nest Norwood Green Hill
Norwood Green
Halifax
West Yorkshire
HX3 8QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewoodgreenconstruction.co.uk
Email address[email protected]
Telephone01924 428050
Telephone regionWakefield

Location

Registered AddressUnit 3 Oakwell Industrial Park
Oakwell Way
Birstall
West Yorks
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

100 at £1Woodgreen Construction Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,612,492
Gross Profit£1,452,038
Net Worth£1,384,271
Cash£724,958
Current Liabilities£2,464,392

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

12 March 2009Delivered 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 1991Delivered 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

Filing History

27 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
9 June 2023Appointment of Ms Karen Tracy Inman as a director on 9 June 2023 (2 pages)
9 June 2023Satisfaction of charge 2 in full (1 page)
9 June 2023Satisfaction of charge 1 in full (1 page)
1 March 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
24 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 December 2021 (29 pages)
25 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
28 July 2021Full accounts made up to 31 December 2020 (28 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (27 pages)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (26 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (26 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 June 2017Full accounts made up to 31 December 2016 (25 pages)
19 June 2017Full accounts made up to 31 December 2016 (25 pages)
7 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
7 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
5 May 2016Accounts for a medium company made up to 30 September 2015 (16 pages)
5 May 2016Accounts for a medium company made up to 30 September 2015 (16 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
4 June 2015Accounts for a medium company made up to 30 September 2014 (16 pages)
4 June 2015Accounts for a medium company made up to 30 September 2014 (16 pages)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
22 April 2014Termination of appointment of Christopher Johnson as a director (2 pages)
22 April 2014Termination of appointment of Christopher Johnson as a director (2 pages)
11 April 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
11 April 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Secretary's details changed for Karen Tracy Inman on 14 June 2013 (1 page)
4 November 2013Director's details changed for Mr Jonathan Inman on 14 June 2013 (2 pages)
4 November 2013Director's details changed for Mr Jonathan Inman on 14 June 2013 (2 pages)
4 November 2013Secretary's details changed for Karen Tracy Inman on 14 June 2013 (1 page)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
7 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
6 March 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Particulars of variation of rights attached to shares (2 pages)
23 May 2012Particulars of variation of rights attached to shares (2 pages)
23 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
23 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 November 2009Director's details changed for Christopher George Johnson on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher George Johnson on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Jonathan Inman on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Jonathan Inman on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Christopher George Johnson on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Jonathan Inman on 1 October 2009 (2 pages)
2 June 2009Registered office changed on 02/06/2009 from beauford house serpentine road cleckheaton west yorkshire BD19 3HU (1 page)
2 June 2009Registered office changed on 02/06/2009 from beauford house serpentine road cleckheaton west yorkshire BD19 3HU (1 page)
31 March 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
31 March 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
23 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 October 2007Return made up to 17/10/07; no change of members (7 pages)
23 October 2007Return made up to 17/10/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 November 2006Return made up to 17/10/06; full list of members (7 pages)
8 November 2006Return made up to 17/10/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 November 2004Return made up to 17/10/04; full list of members (7 pages)
1 November 2004Return made up to 17/10/04; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 October 2003Return made up to 17/10/03; full list of members (7 pages)
27 October 2003Return made up to 17/10/03; full list of members (7 pages)
10 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
11 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 October 2001Return made up to 17/10/01; full list of members (7 pages)
23 October 2001Return made up to 17/10/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 November 1999Return made up to 17/10/99; full list of members (7 pages)
9 November 1999Return made up to 17/10/99; full list of members (7 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 October 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 October 1997Return made up to 17/10/97; full list of members
  • 363(287) ‐ Registered office changed on 23/10/97
(6 pages)
23 October 1997Return made up to 17/10/97; full list of members
  • 363(287) ‐ Registered office changed on 23/10/97
(6 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
5 November 1996Return made up to 17/10/96; full list of members (6 pages)
5 November 1996Return made up to 17/10/96; full list of members (6 pages)
29 August 1996Registered office changed on 29/08/96 from: throstles nest norwood green hill norwood green,halifax west yorkshire HX3 8QX (1 page)
29 August 1996Registered office changed on 29/08/96 from: throstles nest norwood green hill norwood green,halifax west yorkshire HX3 8QX (1 page)
17 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 January 1996Return made up to 17/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 17/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 June 1992Accounting reference date notified as 30/09 (1 page)
22 June 1992Accounting reference date notified as 30/09 (1 page)
2 January 1992Particulars of mortgage/charge (3 pages)
2 January 1992Particulars of mortgage/charge (3 pages)
5 December 1991Memorandum and Articles of Association (8 pages)
5 December 1991Memorandum and Articles of Association (8 pages)
29 November 1991Company name changed\certificate issued on 29/11/91 (2 pages)
29 November 1991Company name changed\certificate issued on 29/11/91 (2 pages)
17 October 1991Incorporation (9 pages)
17 October 1991Incorporation (9 pages)