Company NameWoodcliffe Associates Limited
DirectorAndrew James Bond
Company StatusActive
Company Number07324699
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodcliffe 66 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr Matthew Harrison
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Hammerton Street
Pudsey
West Yorkshire
LS28 7DD
Secretary NameMatthew Harrison
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address58 Hammerton Street
Pudsey
West Yorkshire
LS28 7DD
Director NameMrs Susan Margaret Bond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOte Performance Centre Springwell Point
Springwell Road
Leeds
LS12 1AF

Location

Registered AddressOte Performance Centre Springwell Point
Springwell Road
Leeds
LS12 1AF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

90 at £1Andrew Bond
90.00%
Ordinary
10 at £1Matthew Harrison
10.00%
Ordinary A

Financials

Year2014
Net Worth£145,043
Cash£308,963
Current Liabilities£386,618

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
30 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
21 June 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
15 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Susan Margaret Bond as a director on 9 December 2019 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
9 December 2019Appointment of Mrs Susan Margaret Bond as a director on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of Matthew Harrison as a director on 9 December 2019 (1 page)
9 December 2019Termination of appointment of Matthew Harrison as a secretary on 9 December 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
27 June 2017Notification of Ambh Holdings Limited as a person with significant control on 6 September 2016 (1 page)
27 June 2017Notification of Ambh Holdings Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Cessation of Andrew James Bond as a person with significant control on 6 September 2016 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Cessation of Andrew James Bond as a person with significant control on 6 September 2016 (1 page)
27 June 2017Cessation of Andrew James Bond as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Ambh Holdings Limited as a person with significant control on 6 September 2016 (1 page)
6 March 2017Registered office address changed from Woodcliffe 66 Kent Road Harrogate North Yorkshire HG1 2NL to Ote Performance Centre Springwell Point Springwell Road Leeds LS12 1AF on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Woodcliffe 66 Kent Road Harrogate North Yorkshire HG1 2NL to Ote Performance Centre Springwell Point Springwell Road Leeds LS12 1AF on 6 March 2017 (1 page)
21 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(6 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
16 August 2011Change of share class name or designation (2 pages)
16 August 2011Change of share class name or designation (2 pages)
13 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
13 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)