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

WOODESON DRURY LIMITED

100 ST. JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
Company Registration Number
03560656
Private Limited Company
Liquidation

Company Overview

About Woodeson Drury Ltd
WOODESON DRURY LIMITED was founded on 1998-05-08 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Woodeson Drury 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
WOODESON DRURY LIMITED
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5LF
Other companies in HP11
 
Filing Information
Company Number 03560656
Company ID Number 03560656
Date formed 1998-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697633479  
Last Datalog update: 2024-11-05 05:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODESON DRURY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   INTENSIVE MANAGEMENT SUPPORT (INVESTMENTS) LIMITED   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED   ROBCONSULT LIMITED   NELSON HOUSE ACCOUNTANTS 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 WOODESON DRURY LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CHARLES COOPER
Director 2012-05-01
GRAHAM KEVIN PULLEN
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN DRURY
Company Secretary 2001-04-04 2016-03-15
SIMON JONATHAN DRURY
Director 1998-05-27 2016-03-15
CHARLES ROBIN HARRIS WOODESON
Director 1998-05-27 2010-12-01
GEOFFREY WILLIAM NUELLE
Director 1999-01-04 2006-09-30
DAVID HIGHFIELD
Director 1998-05-27 2002-04-30
MORGAN COLE(NOMINEES)LIMITED
Company Secretary 1998-05-08 2001-04-04
RICHARD CALLENDER WHITE WOODESON
Director 1998-05-27 1999-04-30
COLE AND COLE LIMITED
Nominated Director 1998-05-08 1998-05-27

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
2024-10-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-04Appointment of a voluntary liquidator
2024-10-04Voluntary liquidation declaration of solvency
2024-10-04REGISTERED OFFICE CHANGED ON 04/10/24 FROM Grays House 4 Burns Close Long Crendon Aylesbury Bucks HP18 9BX England
2024-06-10Termination of appointment of Jennifer Susan Pullen on 2024-06-10
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM Haddenham Business Centre Thame Road Haddenham Aylesbury Bucks HP17 8BY England
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM Haddenham Business Centre Chiltern House Thame Road Haddenham Bucks HP17 8BY England
2023-06-16CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2022-10-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM The Square the Square Long Crendon Aylesbury Bucks HP18 9AA England
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM The Square the Square Long Crendon Aylesbury Bucks HP18 9AA England
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2021-10-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22SH06Cancellation of shares. Statement of capital on 2021-04-28 GBP 53
2021-06-14AP03Appointment of Mrs Jennifer Susan Pullen as company secretary on 2021-06-03
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES COOPER
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-06-14PSC07CESSATION OF ADRIAN CHARLES COOPER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-03SH03Purchase of own shares
2021-01-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08AD03Registers moved to registered inspection location of !a the Square the Square Long Crendon Aylesbury HP18 9AA
2020-09-08AD02Register inspection address changed to !a the Square the Square Long Crendon Aylesbury HP18 9AA
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM The Mews 20 Amersham Hill High Wycombe Bucks HP13 6NZ
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-05-18CH01Director's details changed for Mr Graham Kevin Pullen on 2020-03-01
2019-10-02CH01Director's details changed for Mr Graham Kevin Pullen on 2018-10-10
2019-07-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-05-01PSC04Change of details for Mr Graham Kevin Pullen as a person with significant control on 2018-10-10
2018-10-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-01-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 106
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-09-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-03SH06Cancellation of shares. Statement of capital on 2016-03-15 GBP 106
2016-05-03SH03Purchase of own shares
2016-04-19TM02Termination of appointment of Simon Jonathan Drury on 2016-03-15
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN DRURY
2015-09-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 532
2015-05-14AR0126/04/15 ANNUAL RETURN FULL LIST
2014-10-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 532
2014-05-09AR0126/04/14 ANNUAL RETURN FULL LIST
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM 31 Castle Street High Wycombe Buckinghamshire HP13 6RU
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0126/04/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AP01DIRECTOR APPOINTED MR GRAHAM KEVIN PULLEN
2012-09-13AP01DIRECTOR APPOINTED MR ADRIAN CHARLES COOPER
2012-05-04AR0126/04/12 FULL LIST
2012-01-18AA30/04/11 TOTAL EXEMPTION FULL
2011-05-17AR0126/04/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WOODESON
2010-05-19AR0126/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBIN HARRIS WOODESON / 26/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN DRURY / 26/04/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN DRURY / 26/04/2010
2010-01-31AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-29363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-30363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-02363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-06-12288bDIRECTOR RESIGNED
2007-02-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-31363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-26363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-05363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-11-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-15363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-07-09288bDIRECTOR RESIGNED
2002-04-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-10-09169£ IC 1000/734 24/09/01 £ SR 266@1=266
2001-06-16288aNEW SECRETARY APPOINTED
2001-06-16363(288)SECRETARY RESIGNED
2001-06-16363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: C/O MORGAN COLE APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX
2000-06-13363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-23288bDIRECTOR RESIGNED
1999-07-06363(288)DIRECTOR RESIGNED
1999-07-06363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-05-10288aNEW DIRECTOR APPOINTED
1999-03-29SRES04NC INC ALREADY ADJUSTED 27/05/98
1999-03-29123£ NC 100/1000 27/05/98
1999-03-2988(2)RAD 24/08/98--------- £ SI 999@1=999 £ IC 1/1000
1999-03-16225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99
1998-12-03287REGISTERED OFFICE CHANGED ON 03/12/98 FROM: C/O COLE & COLE APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX
1998-06-26288bDIRECTOR RESIGNED
1998-06-04288aNEW DIRECTOR APPOINTED
1998-06-04288aNEW DIRECTOR APPOINTED
1998-06-04288aNEW DIRECTOR APPOINTED
1998-06-04288aNEW DIRECTOR APPOINTED
1998-06-01287REGISTERED OFFICE CHANGED ON 01/06/98 FROM: BUXTON COURT 3 WEST WAY OXFORD OXFORDSHIRE OX2 0SZ
1998-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-28CERTNMCOMPANY NAME CHANGED COLESLAW 382 LIMITED CERTIFICATE ISSUED ON 28/05/98
1998-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to WOODESON DRURY 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 WOODESON DRURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOODESON DRURY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 WOODESON DRURY LIMITED

Intangible Assets
Patents
We have not found any records of WOODESON DRURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODESON DRURY LIMITED
Trademarks
We have not found any records of WOODESON DRURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODESON DRURY 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 (74902 - Quantity surveying activities) as WOODESON DRURY LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
Business rates information was found for WOODESON DRURY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council The Mews, 20, Amersham Hill, High Wycombe, Bucks, HP13 6NZ HP13 6NZ 25,000
Wycombe District Council The Mews, 20, Amersham Hill, High Wycombe, Bucks, HP13 6NZ HP13 6NZ GBP £25,0002004-01-23

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODESON DRURY 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 WOODESON DRURY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1