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

THE WOODPECKER INN LTD

MENZIES LLP 2ND FLOOR, MAGNA HOUSE, 18-32 LONDON ROAD, STAINES-UPON-THAMES, TW18 4BP,
Company Registration Number
05163943
Private Limited Company
Active

Company Overview

About The Woodpecker Inn Ltd
THE WOODPECKER INN LTD was founded on 2004-06-28 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". The Woodpecker Inn Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE WOODPECKER INN LTD
 
Legal Registered Office
MENZIES LLP 2ND FLOOR
MAGNA HOUSE, 18-32 LONDON ROAD
STAINES-UPON-THAMES
TW18 4BP
Other companies in KT11
 
Filing Information
Company Number 05163943
Company ID Number 05163943
Date formed 2004-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 11:28:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WOODPECKER INN LTD
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 THE WOODPECKER INN LTD

Current Directors
Officer Role Date Appointed
CHRISTINE JANE SHEDDEN
Company Secretary 2012-10-01
BRADLEY JOHN SHEDDEN
Director 2012-10-01
JOHN EDWARD SHEDDEN
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE THOMPSON
Company Secretary 2004-07-01 2012-10-01
PETER GEORGE THOMPSON
Director 2004-07-01 2012-10-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-06-28 2004-06-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-06-28 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY JOHN SHEDDEN HOUSE SPECIAL LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
JOHN EDWARD SHEDDEN WORKOUT 247 LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
JOHN EDWARD SHEDDEN SUNMEAD LIMITED Director 2016-02-03 CURRENT 2003-08-14 Active
JOHN EDWARD SHEDDEN J M R FOSTER (WINSFORD) LIMITED Director 2016-02-03 CURRENT 2014-03-25 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN CLASSIC CRUST LIMITED Director 2014-11-24 CURRENT 2004-04-02 Active
JOHN EDWARD SHEDDEN B N SANDY (CANNOCK) LIMITED Director 2014-11-24 CURRENT 2008-02-29 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN B N SANDY (NEWCASTLE) LIMITED Director 2014-11-24 CURRENT 2004-12-15 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN DANCING TIGER LIMITED Director 2014-10-17 CURRENT 2009-05-12 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN BRISTOL CURRY LIMITED Director 2014-10-17 CURRENT 2012-05-28 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN FRESHNAME 845 LIMITED Director 2014-10-17 CURRENT 2011-07-20 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN SHERSTON LIMITED Director 2014-10-17 CURRENT 2013-08-06 Active
JOHN EDWARD SHEDDEN FULL HOUSE RESTAURANTS HOLDINGS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN EDWARD SHEDDEN HOUSE SPECIAL LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
JOHN EDWARD SHEDDEN SURREY PIZZAS LIMITED Director 1998-10-02 CURRENT 1991-01-15 Active
JOHN EDWARD SHEDDEN FULL HOUSE RESTAURANTS LIMITED Director 1997-10-01 CURRENT 1997-04-25 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
2023-10-17FULL ACCOUNTS MADE UP TO 25/12/22
2023-09-28Change of details for House Special Limited as a person with significant control on 2023-09-28
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 26/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-03-31CH01Director's details changed for Mr Bradley John Shedden on 2021-03-25
2020-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-18CH01Director's details changed for Mr Bradley John Shedden on 2020-06-18
2020-06-18PSC05Change of details for House Special Limited as a person with significant control on 2016-06-29
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM C/O C/O Riches & Co 34 Anyards Road Cobham Surrey KT11 2LA
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-06PSC02Notification of House Special Limited as a person with significant control on 2016-06-29
2016-10-05AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-07-13AR0128/06/16 ANNUAL RETURN FULL LIST
2015-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 698
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2014-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 698
2014-09-01AR0128/06/14 ANNUAL RETURN FULL LIST
2013-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/12
2013-07-02AR0128/06/13 ANNUAL RETURN FULL LIST
2013-02-26AA01Previous accounting period shortened from 30/06/13 TO 31/12/12
2013-02-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-10-09MG01Particulars of a mortgage or charge / charge no: 4
2012-10-04AP03Appointment of Mrs Christine Jane Shedden as company secretary
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2012-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANE THOMPSON
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/12 FROM 161 Vincent Close Old Hall Warrington Cheshire WA5 8TB United Kingdom
2012-10-04AP01DIRECTOR APPOINTED MR BRADLEY JOHN SHEDDEN
2012-10-04AP01DIRECTOR APPOINTED MR JOHN EDWARD SHEDDEN
2012-09-08AR0128/06/12 FULL LIST
2012-02-14AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-28AR0128/06/11 FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-27AR0128/06/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 28/06/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE THOMPSON / 28/06/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM DOMINOS PIZZA A2 BENSON ROAD BIRCHWOOD CHESHIRE WA3 7PQ
2010-06-24AR0128/06/09 FULL LIST
2010-06-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-09-0388(2)CAPITALS NOT ROLLED UP
2008-09-0388(2)CAPITALS NOT ROLLED UP
2007-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-04363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-28363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: KINGSLEY CLOSE LEE MILL INDUSTRIAL ESTATE IVYBRIDGE DEVON PL21 9LL
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 78 HIGH STREET CREDITON DEVON EX17 3LA
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-0688(2)RAD 01/07/04--------- £ SI 499@1=499 £ IC 1/500
2004-06-30288bSECRETARY RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2004-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to THE WOODPECKER INN LTD 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 THE WOODPECKER INN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-09 Outstanding HSBC BANK PLC
DEBENTURE 2008-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-09-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE OVER A DEPOSIT 2005-09-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-07-01 £ 725,701
Creditors Due Within One Year 2011-07-01 £ 723,025
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2019-12-29
Annual Accounts
2020-12-27
Annual Accounts
2021-12-26

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 THE WOODPECKER INN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 698
Cash Bank In Hand 2011-07-01 £ 99,375
Current Assets 2011-07-01 £ 701,575
Debtors 2011-07-01 £ 583,905
Fixed Assets 2011-07-01 £ 815,496
Secured Debts 2011-07-01 £ 924,287
Shareholder Funds 2011-07-01 £ 68,345
Stocks Inventory 2011-07-01 £ 18,295
Tangible Fixed Assets 2011-07-01 £ 607,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WOODPECKER INN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE WOODPECKER INN LTD
Trademarks
We have not found any records of THE WOODPECKER INN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WOODPECKER INN LTD. 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 (56103 - Take-away food shops and mobile food stands) as THE WOODPECKER INN LTD are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where THE WOODPECKER INN LTD 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 THE WOODPECKER INN LTD 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 THE WOODPECKER INN LTD 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.