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

WOODBRIDGE ENG. COMPANY LIMITED

Units 4 & 5 Brightwell Waldringfield Road, Brightwell, Ipswich, SUFFOLK, IP10 0BJ,
Company Registration Number
00962290
Private Limited Company
Active

Company Overview

About Woodbridge Eng. Company Ltd
WOODBRIDGE ENG. COMPANY LIMITED was founded on 1969-09-18 and has its registered office in Ipswich. The organisation's status is listed as "Active". Woodbridge Eng. Company Limited is a Private Limited Company registered in ENGLAND 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
WOODBRIDGE ENG. COMPANY LIMITED
 
Legal Registered Office
Units 4 & 5 Brightwell Waldringfield Road
Brightwell
Ipswich
SUFFOLK
IP10 0BJ
Other companies in IP33
 
Previous Names
WOODBRIDGE ENGINEERING HOLDING COMPANY LIMITED28/04/2016
WOODBRIDGE HOLDING COMPANY LIMITED26/04/2016
WOODBRIDGE ENGINEERING COMPANY LIMITED05/07/2013
Filing Information
Company Number 00962290
Company ID Number 00962290
Date formed 1969-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-22 15:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODBRIDGE ENG. COMPANY 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 WOODBRIDGE ENG. COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DOUGLAS GRANT BLOOMFIELD
Company Secretary 2007-04-03
GAIL MAUREEN BLOOMFIELD
Director 2007-04-03
MALCOLM DOUGLAS GRANT BLOOMFIELD
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE WENDY BARBER
Company Secretary 2004-04-21 2007-04-03
JOHN STANLEY WILLIAM BLOOMFIELD
Director 1991-03-22 2006-05-30
MALCOLM DOUGLAS GRANT BLOOMFIELD
Company Secretary 1991-03-22 2002-05-31
MALCOLM DOUGLAS GRANT BLOOMFIELD
Director 1991-03-22 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM DOUGLAS GRANT BLOOMFIELD WOODBRIDGE ENGINEERING JMB LIMITED Company Secretary 2007-04-03 CURRENT 1983-06-09 Active - Proposal to Strike off
GAIL MAUREEN BLOOMFIELD WOODBRIDGE ENGINEERING JMB LIMITED Director 2007-04-03 CURRENT 1983-06-09 Active - Proposal to Strike off
MALCOLM DOUGLAS GRANT BLOOMFIELD WOODBRIDGE ENGINEERING JMB LIMITED Director 1992-04-14 CURRENT 1983-06-09 Active - Proposal to Strike off

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
2023-07-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2022-09-09Change of details for Mrs Gail Maureen Bloomfield as a person with significant control on 2022-09-08
2022-09-09Director's details changed for Malcolm Douglas Grant Bloomfield on 2022-09-08
2022-09-09Director's details changed for Mrs Gail Maureen Bloomfield on 2022-09-08
2022-09-09Change of details for Mr Malcolm Douglas Grant Bloomfield as a person with significant control on 2022-09-08
2022-05-27AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-04-26CH01Director's details changed for Mrs Samantha Gail Storm on 2022-04-14
2021-08-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-28AP01DIRECTOR APPOINTED MRS SAMANTHA GAIL STORM
2020-04-16AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-07-19AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS GRANT BLOOMFIELD / 14/04/2018
2018-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL MAUREEN BLOOMFIELD / 14/04/2018
2017-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL MAUREEN BLOOMFIELD / 22/12/2017
2017-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS GRANT BLOOMFIELD / 22/12/2017
2017-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL MAUREEN BLOOMFIELD / 22/12/2017
2017-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MALCOLM DOUGLAS GRANT BLOOMFIELD on 2017-12-22
2017-12-22PSC04Change of details for Mrs Gail Maureen Bloomfield as a person with significant control on 2017-12-22
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX
2017-05-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-21CH01Director's details changed for Malcolm Douglas Grant Bloomfield on 2017-01-01
2016-04-28RES15CHANGE OF COMPANY NAME 28/04/16
2016-04-28CERTNMCOMPANY NAME CHANGED WOODBRIDGE ENGINEERING HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 28/04/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-27AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-26RES15CHANGE OF NAME 23/04/2016
2016-04-26CERTNMCompany name changed woodbridge holding company LIMITED\certificate issued on 26/04/16
2016-04-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-26AR0114/04/15 ANNUAL RETURN FULL LIST
2014-08-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-29AR0114/04/14 ANNUAL RETURN FULL LIST
2013-09-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-05CERTNMCompany name changed woodbridge engineering company LIMITED\certificate issued on 05/07/13
2013-06-28RES15CHANGE OF NAME 13/05/2013
2013-06-20AR0114/04/13 FULL LIST
2013-06-19RES15CHANGE OF NAME 13/05/2013
2013-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 38B CHARLTON KINGS ROAD LONDON NW5 2SA
2012-06-01AR0114/04/12 FULL LIST
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 15 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-27AR0114/04/11 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-27AR0114/04/10 FULL LIST
2010-04-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-10-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-14225ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/11/2007
2007-05-16363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bSECRETARY RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-26288bDIRECTOR RESIGNED
2006-05-02363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-04-13RES04NC INC ALREADY ADJUSTED 01/06/05
2006-04-13123£ NC 100/10000 01/06/05
2006-04-13RES13ALLOTMENT OF SHARES 01/06/05
2006-04-13RES12VARYING SHARE RIGHTS AND NAMES
2006-04-1388(2)RAD 01/06/05--------- £ SI 9900@1=9900 £ IC 100/10000
2006-04-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-04-06122S-DIV 01/06/05
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-05363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-11363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-27288aNEW SECRETARY APPOINTED
2004-04-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03
2003-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: RED HOUSE FARM ASHBOCKING, IPSWICH SUFFOLK IP6 9LD
2002-04-10363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-13363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-05363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-28363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-16363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1997-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-17363sRETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WOODBRIDGE ENG. COMPANY 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 WOODBRIDGE ENG. COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-10 Outstanding JONATHAN WILLIAM BLOOMFIELD
LEGAL CHARGE 1987-09-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-12-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1976-06-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 WOODBRIDGE ENG. COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WOODBRIDGE ENG. COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODBRIDGE ENG. COMPANY LIMITED
Trademarks
We have not found any records of WOODBRIDGE ENG. COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODBRIDGE ENG. COMPANY 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 (46190 - Agents involved in the sale of a variety of goods) as WOODBRIDGE ENG. COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODBRIDGE ENG. COMPANY 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.
Import/Export of Goods
Goods imported/exported by WOODBRIDGE ENG. COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODBRIDGE ENG. COMPANY 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 WOODBRIDGE ENG. COMPANY 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.