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

EH WOODCOTE LIMITED

LITTLE WOODCOTE, ROUNCIL LANE, KENILWORTH, CV8 1NL,
Company Registration Number
06819127
Private Limited Company
Active

Company Overview

About Eh Woodcote Ltd
EH WOODCOTE LIMITED was founded on 2009-02-13 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Eh Woodcote 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
EH WOODCOTE LIMITED
 
Legal Registered Office
LITTLE WOODCOTE
ROUNCIL LANE
KENILWORTH
CV8 1NL
Other companies in CV4
 
Previous Names
EXPERT HOLDINGS LIMITED16/10/2018
Filing Information
Company Number 06819127
Company ID Number 06819127
Date formed 2009-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/02/2023
Account next due 27/11/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947252408  
Last Datalog update: 2023-12-07 01:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EH WOODCOTE 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 EH WOODCOTE LIMITED

Current Directors
Officer Role Date Appointed
ANGELO EDWARDO LUCIANO
Director 2009-02-13
SUSAN GILLIAN LUCIANO
Director 2009-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2009-02-13 2009-02-13
LEE CHRISTOPHER GILBURT
Director 2009-02-13 2009-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELO EDWARDO LUCIANO EXPERT LTD Director 2015-01-27 CURRENT 2003-06-26 Active
ANGELO EDWARDO LUCIANO EX2 LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
ANGELO EDWARDO LUCIANO ALBRIGHT ENGINEERING LIMITED Director 2014-02-17 CURRENT 2004-11-11 Active
ANGELO EDWARDO LUCIANO TRACOINSA SYSTEM UK LTD. Director 2014-02-17 CURRENT 1995-06-26 Active
ANGELO EDWARDO LUCIANO OXFORD VISION AND SENSOR TECHNOLOGY LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
ANGELO EDWARDO LUCIANO EXPERT CONTRACTING SERVICES LIMITED Director 2011-02-22 CURRENT 2011-02-22 Liquidation
ANGELO EDWARDO LUCIANO A E L ASSOCIATES LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
ANGELO EDWARDO LUCIANO SAR UK LTD Director 2007-08-01 CURRENT 2007-07-31 Active
ANGELO EDWARDO LUCIANO EXPERT TOOLING & AUTOMATION LIMITED Director 2006-11-01 CURRENT 1998-01-06 Active
SUSAN GILLIAN LUCIANO EXPERT CONTRACTING SERVICES LIMITED Director 2011-02-22 CURRENT 2011-02-22 Liquidation
SUSAN GILLIAN LUCIANO A E L ASSOCIATES LIMITED Director 2008-06-13 CURRENT 2008-06-13 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
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 068191270018
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 068191270017
2023-11-2127/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-03-03REGISTRATION OF A CHARGE / CHARGE CODE 068191270016
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068191270011
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068191270015
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068191270015
2022-11-27AA27/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-02-24AA27/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-02-25AA27/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270015
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-27AA27/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068191270014
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068191270006
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068191270010
2019-03-18RES12Resolution of varying share rights or name
2019-03-14SH08Change of share class name or designation
2019-03-06AP01DIRECTOR APPOINTED ALESSANDRO PAULO LUCIANO
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068191270009
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM 2 Banner Park Wickmans Drive Coventry CV4 9XA
2018-11-27AA27/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16RES15CHANGE OF COMPANY NAME 18/03/22
2018-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-01ANNOTATIONOther
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270014
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270013
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270012
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270011
2017-11-03AA27/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270010
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270009
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270008
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-27AA27/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29AA01Previous accounting period shortened from 28/02/16 TO 27/02/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270007
2015-10-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270006
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270005
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0113/02/14 ANNUAL RETURN FULL LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GILLIAN LUCIANO / 14/03/2014
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO EDWARDO LUCIANO / 14/03/2014
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 1 BANNER PARK WICKMANS DRIVE COVENTRY CV4 9XA
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068191270004
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-21AR0113/02/13 FULL LIST
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-22AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-14AR0113/02/12 FULL LIST
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-01AR0113/02/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-12AR0113/02/10 FULL LIST
2009-03-09288aDIRECTOR APPOINTED SUSAN LUCIANO
2009-03-09288aDIRECTOR APPOINTED ANGELO LUCIANO
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM EXPERT HOLDINGS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2009-02-19ELRESS252 DISP LAYING ACC 13/02/2009
2009-02-19ELRESS366A DISP HOLDING AGM 13/02/2009
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR LEE GILBURT
2009-02-1988(2)AD 13/02/09 GBP SI 49@1=49 GBP IC 51/100
2009-02-1988(2)AD 13/02/09 GBP SI 50@1=50 GBP IC 1/51
2009-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to EH WOODCOTE 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 EH WOODCOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-08-01 Outstanding NUCLEUS COMMERCIAL FINANCE LIMITED
2017-08-01 Outstanding NUCLEUS COMMERCIAL FINANCE LIMITED
2017-08-01 Outstanding NUCLEUS COMMERCIAL FINANCE LIMITED
2015-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-07-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2013-02-07 Satisfied LEUMI ABL LIMITED
FULL FORM DEBENTURE 2012-03-05 Satisfied LEUMI ABL LIMITED
CHATTEL MORTGAGE 2011-08-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-02-28 £ 412,409
Creditors Due Within One Year 2012-02-29 £ 556,529
Provisions For Liabilities Charges 2013-02-28 £ 16,411
Provisions For Liabilities Charges 2012-02-29 £ 27,680

Creditors and other liabilities

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 318,344
Current Assets 2013-02-28 £ 473,447
Current Assets 2012-02-29 £ 534,523
Debtors 2013-02-28 £ 155,103
Debtors 2012-02-29 £ 534,134
Shareholder Funds 2013-02-28 £ 216,710
Shareholder Funds 2012-02-29 £ 179,758
Tangible Fixed Assets 2013-02-28 £ 172,083
Tangible Fixed Assets 2012-02-29 £ 229,444

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EH WOODCOTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EH WOODCOTE LIMITED
Trademarks
We have not found any records of EH WOODCOTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EH WOODCOTE 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 EH WOODCOTE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EH WOODCOTE 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 EH WOODCOTE 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 EH WOODCOTE 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.