Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODHEADS SEEDS LIMITED
Company Information for

WOODHEADS SEEDS LIMITED

EAGLE HOUSE, LLANSANTFFRAIDYM, YM MECHAIN, POWYS, SY22 6AQ,
Company Registration Number
00389235
Private Limited Company
Active

Company Overview

About Woodheads Seeds Ltd
WOODHEADS SEEDS LIMITED was founded on 1944-08-14 and has its registered office in Ym Mechain. The organisation's status is listed as "Active". Woodheads Seeds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOODHEADS SEEDS LIMITED
 
Legal Registered Office
EAGLE HOUSE
LLANSANTFFRAIDYM
YM MECHAIN
POWYS
SY22 6AQ
Other companies in SY22
 
Filing Information
Company Number 00389235
Company ID Number 00389235
Date formed 1944-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB169971014  
Last Datalog update: 2024-05-05 17:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODHEADS SEEDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOODHEADS SEEDS LIMITED

Current Directors
Officer Role Date Appointed
BRYAN PAUL ROBERTS
Company Secretary 2010-05-27
NICHOLAS BIRKINSHAW
Director 2010-05-27
GARETH WYNN DAVIES
Director 2018-07-30
BRYAN PAUL ROBERTS
Director 2010-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RICHARD GREETHAM
Director 2010-05-27 2018-07-11
JOHN HAROLD RAWLING
Director 1997-03-04 2015-05-01
JONATHAN MICHAEL WOODHEAD
Director 1991-11-17 2015-05-01
GAIL ILONA WOODHEAD
Company Secretary 1991-11-17 2010-05-27
GAIL ILONA WOODHEAD
Director 1994-01-01 2010-05-27
JAMES DAWSON
Director 1997-03-04 2001-05-01
JONATHAN WICKHAM WOODHEAD
Director 1991-11-17 1997-04-05
KATHARINE MARY WOODHEAD
Director 1994-01-01 1997-04-05
EVELYN MARY DOBSON
Director 1991-11-17 1996-04-19
LOVELLA HITCHCOCK
Director 1994-01-01 1996-04-19
ANDREW WOODHEAD
Director 1991-11-17 1996-04-19
DAVID KNOWLES WOODHEAD
Director 1991-11-17 1996-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BIRKINSHAW WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2013-12-31 CURRENT 2004-01-07 Active
NICHOLAS BIRKINSHAW GRAINLINK LIMITED Director 2013-07-17 CURRENT 2006-12-28 Active
GARETH WYNN DAVIES GLASSON GRAIN LIMITED Director 2018-07-30 CURRENT 1979-01-15 Active
GARETH WYNN DAVIES GLASSON GROUP (LANCASTER) LIMITED Director 2018-07-30 CURRENT 1996-07-26 Active
GARETH WYNN DAVIES WYRO DEVELOPMENTS LIMITED Director 2018-07-30 CURRENT 2001-07-26 Active
GARETH WYNN DAVIES WYNNSTAY GROUP P.L.C. Director 2018-05-08 CURRENT 1992-03-31 Active
GARETH WYNN DAVIES HYBU CIG CYMRU-MEAT PROMOTION WALES Director 2017-04-01 CURRENT 2003-01-13 Active
GARETH WYNN DAVIES WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2013-07-24 CURRENT 2004-01-07 Active
GARETH WYNN DAVIES GRAINLINK LIMITED Director 2011-10-20 CURRENT 2006-12-28 Active
GARETH WYNN DAVIES BIBBY AGRICULTURE LIMITED Director 2008-09-10 CURRENT 2005-08-02 Active
GARETH WYNN DAVIES CELTIC PRIDE LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active
BRYAN PAUL ROBERTS BIBBY AGRICULTURE LIMITED Director 2018-07-11 CURRENT 2005-08-02 Active
BRYAN PAUL ROBERTS BANBURY FARM & GENERAL SUPPLIES LIMITED Director 2012-11-09 CURRENT 1998-06-29 Active - Proposal to Strike off
BRYAN PAUL ROBERTS P.S.B. (COUNTRY SUPPLIES) LIMITED Director 2012-05-31 CURRENT 1986-02-24 Dissolved 2017-08-15
BRYAN PAUL ROBERTS GRAINLINK LIMITED Director 2011-05-04 CURRENT 2006-12-28 Active
BRYAN PAUL ROBERTS GLASSON GRAIN LIMITED Director 2009-12-09 CURRENT 1979-01-15 Active
BRYAN PAUL ROBERTS GLASSON GROUP (LANCASTER) LIMITED Director 2009-12-09 CURRENT 1996-07-26 Active
BRYAN PAUL ROBERTS PIGEON POST LIMITED Director 2009-11-02 CURRENT 1999-07-22 Dissolved 2015-07-21
BRYAN PAUL ROBERTS GLASSON SHIPPING SERVICES LIMITED Director 2009-09-30 CURRENT 1987-04-21 Dissolved 2017-02-07
BRYAN PAUL ROBERTS WYNNSTAY FUELS LIMITED Director 2009-04-17 CURRENT 1971-12-03 Active - Proposal to Strike off
BRYAN PAUL ROBERTS WELSH FEED PRODUCERS LIMITED Director 2008-08-15 CURRENT 1998-05-26 Active
BRYAN PAUL ROBERTS JUST FOR PETS LIMITED Director 2008-01-11 CURRENT 1993-09-22 Liquidation
BRYAN PAUL ROBERTS MVZ FARM SUPPLIES LIMITED Director 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
BRYAN PAUL ROBERTS EIFIONYDD FARMERS LIMITED Director 2005-11-30 CURRENT 1994-09-16 Active
BRYAN PAUL ROBERTS WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
BRYAN PAUL ROBERTS YOUNGS ANIMAL FEEDS LIMITED Director 2001-03-30 CURRENT 2000-12-20 Active
BRYAN PAUL ROBERTS WREKIN GRAIN LIMITED Director 2001-02-05 CURRENT 2000-10-10 Active
BRYAN PAUL ROBERTS SHROPSHIRE GRAIN LIMITED Director 1997-07-18 CURRENT 1980-01-10 Active
BRYAN PAUL ROBERTS WYNNSTAY GROUP P.L.C. Director 1997-01-21 CURRENT 1992-03-31 Active
BRYAN PAUL ROBERTS L.N. JONES (TATTENHALL) LIMITED Director 1991-07-31 CURRENT 1989-10-02 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 04/05/24, WITH UPDATES
2024-04-2431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-24AA31/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02Termination of appointment of Bryan Paul Roberts on 2024-01-02
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL ROBERTS
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL ROBERTS
2024-01-02TM02Termination of appointment of Bryan Paul Roberts on 2024-01-02
2023-10-16DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2023-10-16AP01DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2023-07-26Compulsory strike-off action has been discontinued
2023-07-26DISS40Compulsory strike-off action has been discontinued
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2023-07-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-07-19CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-07-19CS01CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-03-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Resolutions passed:<ul><li>Resolution Reducing share premium account 04/01/2023<li>Resolution reduction in capital</ul>
2023-01-11Solvency Statement dated 03/01/23
2023-01-11Statement by Directors
2023-01-11Statement of capital on GBP 2
2023-01-11SH19Statement of capital on 2023-01-11 GBP 2
2023-01-11SH20Statement by Directors
2023-01-11CAP-SSSolvency Statement dated 03/01/23
2023-01-11RES13Resolutions passed:
  • Reducing share premium account 04/01/2023
  • Resolution of reduction in issued share capital
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-02-1731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRKINSHAW
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-07-30AP01DIRECTOR APPOINTED MR GARETH WYNN DAVIES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD GREETHAM
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 59142
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 59142
2016-05-25AR0104/05/16 ANNUAL RETURN FULL LIST
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 59142
2015-05-22AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWLING
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOODHEAD
2015-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 59542
2014-05-21AR0104/05/14 ANNUAL RETURN FULL LIST
2014-05-21CH01Director's details changed for Nicholas Birkenshaw on 2014-05-21
2014-03-18AUDAUDITOR'S RESIGNATION
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-05-07AR0104/05/13 ANNUAL RETURN FULL LIST
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-06-13MISCSection 519 aud resignation
2012-06-06AUDAUDITOR'S RESIGNATION
2012-05-09AR0104/05/12 FULL LIST
2012-03-21AA01CURREXT FROM 30/04/2012 TO 31/10/2012
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-21AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-10AR0104/05/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-15AUDAUDITOR'S RESIGNATION
2010-06-14AP01DIRECTOR APPOINTED MR KENNETH RICHARD GREETHAM
2010-06-14AP01DIRECTOR APPOINTED NICHOLAS BIRKENSHAW
2010-06-14AP01DIRECTOR APPOINTED MR BRYAN PAUL ROBERTS
2010-06-14AP03SECRETARY APPOINTED BRYAN PAUL ROBERTS
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM THE PORTACABIN PEASE FARM LITTLE AIRMYN SELBY NORTH YORKSHIRE YO8 8PT UNITED KINGDOM
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY GAIL WOODHEAD
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GAIL WOODHEAD
2010-06-14AUDAUDITOR'S RESIGNATION
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 8
2010-05-06AR0104/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL WOODHEAD / 01/01/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL ILONA WOODHEAD / 01/01/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD RAWLING / 01/01/2010
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-10363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-06-10353LOCATION OF REGISTER OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM C/O KNIGHT TREZISE+CO 80 WEST VIEW BARLBY ROAD SELBY NORTH YORKSHIRE YO8 5BD
2009-06-10190LOCATION OF DEBENTURE REGISTER
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-06363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-05363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-09363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-10363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-06363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-05-30363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-06363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-22363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/00
2000-05-24363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers



Licences & Regulatory approval
We could not find any licences issued to WOODHEADS SEEDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOODHEADS SEEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 2004-01-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-11-01 Satisfied
DEBENTURE 1997-04-07 Satisfied
MORTGAGE DEBENTURE 1992-07-24 Satisfied
LEGAL CHARGE 1991-07-26 Satisfied
FIXED AND FLOATING CHARGE 1990-01-11 Satisfied
MORTGAGE 1962-12-03 Satisfied
MORTGAGE 1962-11-23 Satisfied
MORTGAGE & CHARGE 1949-05-02 Satisfied
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODHEADS SEEDS LIMITED

Intangible Assets
Patents
We have not found any records of WOODHEADS SEEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODHEADS SEEDS LIMITED
Trademarks
We have not found any records of WOODHEADS SEEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODHEADS SEEDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as WOODHEADS SEEDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODHEADS SEEDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODHEADS SEEDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODHEADS SEEDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.