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

WOODHOUSE TRIANGLE LIMITED

THE COMPANY SECRETARY, GISBOROUGH HALL, WHITBY ROAD, GUISBOROUGH, CLEVELAND, TS14 6PT,
Company Registration Number
03098422
Private Limited Company
Active

Company Overview

About Woodhouse Triangle Ltd
WOODHOUSE TRIANGLE LIMITED was founded on 1995-09-05 and has its registered office in Guisborough. The organisation's status is listed as "Active". Woodhouse Triangle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOODHOUSE TRIANGLE LIMITED
 
Legal Registered Office
THE COMPANY SECRETARY
GISBOROUGH HALL
WHITBY ROAD
GUISBOROUGH
CLEVELAND
TS14 6PT
Other companies in TS14
 
Filing Information
Company Number 03098422
Company ID Number 03098422
Date formed 1995-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB907877186  
Last Datalog update: 2025-02-05 05:32:25
Primary Source:Companies House
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 WOODHOUSE TRIANGLE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN TAIT
Company Secretary 2000-06-12
THOMAS PEREGRINE LONG CHALONER
Director 2000-04-08
PETER ANTHONY SALVATORE
Director 2000-06-12
DAVID JOHN TAIT
Director 2007-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD THOMAS CHALONER
Director 1995-09-05 2004-06-08
THOMAS PEREGRINE LONG CHALONER
Director 2000-06-12 2004-06-08
PETER ANTHONY SALVATORE
Company Secretary 1995-09-05 2000-06-12
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-09-05 1995-09-05
L & A REGISTRARS LIMITED
Nominated Director 1995-09-05 1995-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TAIT WEST END MANORS MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Active
DAVID JOHN TAIT WOODHOUSE DEVELOPMENTS LIMITED Company Secretary 2007-06-19 CURRENT 2007-05-21 Liquidation
DAVID JOHN TAIT PHILAMBRO LIMITED Company Secretary 2003-09-11 CURRENT 2003-09-11 Liquidation
DAVID JOHN TAIT WEST END MANORS MANAGEMENT COMPANY LIMITED Director 2007-12-19 CURRENT 2007-12-19 Active
DAVID JOHN TAIT WOODHOUSE DEVELOPMENTS LIMITED Director 2007-06-19 CURRENT 2007-05-21 Liquidation

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
2025-01-16CONFIRMATION STATEMENT MADE ON 03/01/25, WITH NO UPDATES
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-02-28Notification of Wtl Investments Limited as a person with significant control on 2016-04-06
2024-02-28CESSATION OF THOMAS PEREGRINE LONG CHALONER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-06CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-21CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-04TM02Termination of appointment of David John Tait on 2018-10-01
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TAIT
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0105/09/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0105/09/14 ANNUAL RETURN FULL LIST
2014-06-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0105/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0105/09/12 ANNUAL RETURN FULL LIST
2012-04-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0105/09/11 ANNUAL RETURN FULL LIST
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/11 FROM Gisborough Hall Gisborough Cleveland TS14 6PT
2011-04-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0105/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TAIT / 05/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY SALVATORE / 05/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE THOMAS PEREGRINE LONG CHALONER / 05/09/2010
2010-10-01CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN TAIT on 2010-09-05
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-18363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-25363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-09-17363sRETURN MADE UP TO 05/09/06; NO CHANGE OF MEMBERS
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-20RES13TRANSFER OF INTEREST SE 27/06/07
2007-01-30288aNEW DIRECTOR APPOINTED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-13363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-09-10288bDIRECTOR RESIGNED
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-12363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-15363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/00
2000-09-08363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-08-22288cSECRETARY'S PARTICULARS CHANGED
2000-07-14288aNEW SECRETARY APPOINTED
2000-07-06288bSECRETARY RESIGNED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-06-30AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-18CERTNMCOMPANY NAME CHANGED WOODHOUSE GARAGE LIMITED CERTIFICATE ISSUED ON 19/10/99
1999-10-04363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-07-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-02363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-29363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-02363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1995-09-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-08287REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 31 CORSHAM STREET LONDON N1 6DR
Industry Information
SIC/NAIC Codes
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 WOODHOUSE TRIANGLE 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 WOODHOUSE TRIANGLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-04-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WOODHOUSE TRIANGLE LIMITED

Intangible Assets
Patents
We have not found any records of WOODHOUSE TRIANGLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODHOUSE TRIANGLE LIMITED
Trademarks
We have not found any records of WOODHOUSE TRIANGLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODHOUSE TRIANGLE 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 (68209 - Other letting and operating of own or leased real estate) as WOODHOUSE TRIANGLE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WOODHOUSE TRIANGLE 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 WOODHOUSE TRIANGLE 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 WOODHOUSE TRIANGLE 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.