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

WOODSPOST LIMITED

Chandler House, 7 Ferry Road Office Park, Riversway Preston, LANCASHIRE, PR2 2YH,
Company Registration Number
02241508
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Woodspost Ltd
WOODSPOST LIMITED was founded on 1988-04-07 and has its registered office in Riversway Preston. The organisation's status is listed as "Active - Proposal to Strike off". Woodspost 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
WOODSPOST LIMITED
 
Legal Registered Office
Chandler House
7 Ferry Road Office Park
Riversway Preston
LANCASHIRE
PR2 2YH
Other companies in PR2
 
Filing Information
Company Number 02241508
Company ID Number 02241508
Date formed 1988-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-19 13:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSPOST 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 WOODSPOST LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER JANE BRAMWELL
Director 2007-12-14
NICHOLAS JOHN GREEN
Director 2007-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET GREEN
Company Secretary 1990-12-14 2014-08-23
MARGARET GREEN
Director 1990-12-14 2014-08-23
NORMAN KYNASTON GREEN
Director 1990-12-14 2014-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER JANE BRAMWELL BERRINGDON INVESTMENTS LIMITED Director 2015-02-11 CURRENT 1964-01-14 Active
NICHOLAS JOHN GREEN CITIZENS ADVICE WEST OXFORDSHIRE Director 2017-03-08 CURRENT 2002-01-28 Active
NICHOLAS JOHN GREEN BERRINGDON INVESTMENTS LIMITED Director 2015-02-11 CURRENT 1964-01-14 Active

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
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-27DS01Application to strike the company off the register
2022-05-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-04-04PSC02Notification of Berringdon Investments Limited as a person with significant control on 2021-11-11
2022-04-04PSC07CESSATION OF JENNIFER JANE BRAMWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13Resolutions passed:<ul><li>Resolution Directors be authorised to faciliate and hold company 11/11/2021</ul>
2021-12-13RES13Resolutions passed:
  • Directors be authorised to faciliate and hold company 11/11/2021
2021-08-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-07-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-26PSC04Change of details for Mr Nicholas John Green as a person with significant control on 2020-02-18
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11AP01DIRECTOR APPOINTED MRS JENNIFER JANE BRAMWELL
2019-02-19PSC04Change of details for Mr Nicholas John Green as a person with significant control on 2019-02-15
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-02-18PSC04Change of details for Mr Nicholas John Green as a person with significant control on 2019-02-15
2019-02-18CH01Director's details changed for Mr Nicholas John Green on 2019-02-15
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE BRAMWELL
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AR0104/02/16 ANNUAL RETURN FULL LIST
2015-08-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0104/02/15 ANNUAL RETURN FULL LIST
2015-04-01CH01Director's details changed for Mr Nicholas John Green on 2014-01-01
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22TM02Termination of appointment of Margaret Green on 2014-08-23
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GREEN
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN KYNASTON GREEN
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0104/02/14 ANNUAL RETURN FULL LIST
2013-07-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0104/02/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0104/02/12 ANNUAL RETURN FULL LIST
2011-08-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0104/02/11 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0104/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN KYNASTON GREEN / 04/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GREEN / 04/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GREEN / 04/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE BRAMWELL / 04/02/2010
2009-07-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BRAMWELL / 04/02/2009
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-20363sRETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/04
2004-02-12363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON, PR2 8JF
2003-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-09363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-13363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-02363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-09363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-26363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/98
1998-02-10363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1997-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-03363sRETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1996-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-06363sRETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS
1995-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-01363sRETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS
1994-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-16363sRETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS
1994-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-04363sRETURN MADE UP TO 04/03/93; NO CHANGE OF MEMBERS
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-18363sRETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS
1992-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-12AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-03-12363aRETURN MADE UP TO 04/03/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WOODSPOST 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 WOODSPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-06-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WOODSPOST LIMITED

Intangible Assets
Patents
We have not found any records of WOODSPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODSPOST LIMITED
Trademarks
We have not found any records of WOODSPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSPOST 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 (41100 - Development of building projects) as WOODSPOST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WOODSPOST 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 WOODSPOST 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 WOODSPOST 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.