Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WOODSIDE GLOBAL LIMITED
Company Information for

WOODSIDE GLOBAL LIMITED

61 CARRICKFERGUS ROAD, BALLYNURE, BALLYCLARE, COUNTY ANTRIM, BT39 9QJ,
Company Registration Number
NI010667
Private Limited Company
Active

Company Overview

About Woodside Global Ltd
WOODSIDE GLOBAL LIMITED was founded on 1975-04-28 and has its registered office in Ballyclare. The organisation's status is listed as "Active". Woodside Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WOODSIDE GLOBAL LIMITED
 
Legal Registered Office
61 CARRICKFERGUS ROAD
BALLYNURE
BALLYCLARE
COUNTY ANTRIM
BT39 9QJ
Other companies in BT3
 
Previous Names
ALL-ROUTE SHIPPING (N.I.) LIMITED25/06/2018
Filing Information
Company Number NI010667
Company ID Number NI010667
Date formed 1975-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB282914833  
Last Datalog update: 2024-01-09 17:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSIDE GLOBAL 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.
Companies with same name WOODSIDE GLOBAL LIMITED
The following companies were found which have the same name as WOODSIDE GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODSIDE GLOBAL LIMITED FLAT 7, PENNINGTON COURT 245 ROTHERHITHE STREET LONDON ENGLAND SE16 5FT Dissolved Company formed on the 2015-01-07
WOODSIDE GLOBAL FASHIONS LTD 15 QUEEN SQUARE LEEDS UNITED KINGDOM LS2 8AJ Dissolved Company formed on the 2016-01-04
WOODSIDE GLOBAL ENTERPRISES LLC Delaware Unknown
WOODSIDE GLOBAL PARTNERS LLC California Unknown
WOODSIDE GLOBAL LIMITED Singapore Active Company formed on the 2015-08-25

Company Officers of WOODSIDE GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW MORLEY GRAIN
Director 2011-09-01
ROBERT JAMES WODSIDE
Director 2011-09-01
MICHAEL WOODS
Director 2017-01-01
MARK WOODSIDE
Director 2011-09-01
ROBERT GREER WOODSIDE
Director 2011-09-01
SIMON WOODSIDE
Director 2011-09-01
TIM ROBERT JAMES WOODSIDE
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL CARSON MCMULLAN
Director 1975-04-28 2016-12-31
JOHN WOODSIDE
Director 2011-09-01 2013-12-20
DIANE ELIZABETH MCMULLAN
Company Secretary 1975-04-28 2011-09-01
DIANE ELIZABETH MCMULLAN
Director 1975-04-28 2011-09-01
ELIZABETH MCMULLAN
Director 1975-04-28 2011-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW MORLEY GRAIN WOODSIDE MOTORFREIGHT LIMITED Director 2009-05-01 CURRENT 1971-01-18 Active
MARK ANDREW MORLEY GRAIN WOODSIDE HAULAGE LIMITED Director 2009-05-01 CURRENT 1981-02-23 Active
MARK ANDREW MORLEY GRAIN WOODSIDE TANKFREIGHT LIMITED Director 2009-05-01 CURRENT 1968-04-09 Active
MARK WOODSIDE ATR FREIGHT SOLUTIONS LIMITED Director 2011-09-01 CURRENT 2008-04-04 Active
MARK WOODSIDE WOODSIDE DISTRIBUTION LIMITED Director 2009-05-01 CURRENT 1981-03-27 Active
MARK WOODSIDE DAVID FRIZZELL TRANSPORT LTD Director 2005-09-30 CURRENT 2002-02-08 Dissolved 2015-08-28
MARK WOODSIDE WOODSIDE MOTORFREIGHT LIMITED Director 2000-06-30 CURRENT 1971-01-18 Active
MARK WOODSIDE WOODSIDE HAULAGE LIMITED Director 2000-06-30 CURRENT 1981-02-23 Active
MARK WOODSIDE WOODSIDE TANKFREIGHT LIMITED Director 2000-06-30 CURRENT 1968-04-09 Active
ROBERT GREER WOODSIDE ATR FREIGHT SOLUTIONS LIMITED Director 2011-09-01 CURRENT 2008-04-04 Active
ROBERT GREER WOODSIDE WOODSIDE DISTRIBUTION LIMITED Director 2009-05-01 CURRENT 1981-03-27 Active
ROBERT GREER WOODSIDE DAVID FRIZZELL TRANSPORT LTD Director 2005-09-30 CURRENT 2002-02-08 Dissolved 2015-08-28
ROBERT GREER WOODSIDE WOODSIDE MOTORFREIGHT LIMITED Director 2000-06-30 CURRENT 1971-01-18 Active
ROBERT GREER WOODSIDE WOODSIDE TANKFREIGHT LIMITED Director 2000-06-30 CURRENT 1968-04-09 Active
SIMON WOODSIDE WOODSIDE DISTRIBUTION LIMITED Director 2009-05-01 CURRENT 1981-03-27 Active
SIMON WOODSIDE DAVID FRIZZELL TRANSPORT LTD Director 2005-09-30 CURRENT 2002-02-08 Dissolved 2015-08-28
SIMON WOODSIDE WOODSIDE MOTORFREIGHT LIMITED Director 2000-06-30 CURRENT 1971-01-18 Active
SIMON WOODSIDE WOODSIDE HAULAGE LIMITED Director 2000-06-30 CURRENT 1981-02-23 Active
SIMON WOODSIDE WOODSIDE TANKFREIGHT LIMITED Director 2000-06-30 CURRENT 1968-04-09 Active
TIM ROBERT JAMES WOODSIDE WOODSIDE DISTRIBUTION LIMITED Director 2009-05-01 CURRENT 1981-03-27 Active
TIM ROBERT JAMES WOODSIDE DAVID FRIZZELL TRANSPORT LTD Director 2005-09-30 CURRENT 2002-02-08 Dissolved 2015-08-28
TIM ROBERT JAMES WOODSIDE WOODSIDE MOTORFREIGHT LIMITED Director 2000-06-30 CURRENT 1971-01-18 Active
TIM ROBERT JAMES WOODSIDE WOODSIDE HAULAGE LIMITED Director 2000-06-30 CURRENT 1981-02-23 Active
TIM ROBERT JAMES WOODSIDE WOODSIDE TANKFREIGHT LIMITED Director 2000-06-30 CURRENT 1968-04-09 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
2023-01-10CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODS
2022-01-12CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2019-01-03CH01Director's details changed for Robert James Wodside on 2018-01-01
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25RES15CHANGE OF NAME 19/06/2018
2018-06-25CERTNMCompany name changed all-route shipping (N.I.) LIMITED\certificate issued on 25/06/18
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-06-15MEM/ARTSARTICLES OF ASSOCIATION
2017-06-15RES13Resolutions passed:
  • Company business 30/03/2017
  • ALTER ARTICLES
2017-06-15RES01ALTER ARTICLES 30/03/2017
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0106670005
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-04AP01DIRECTOR APPOINTED MR MICHAEL WOODS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CARSON MCMULLAN
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2015-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-20AR0118/11/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-07AR0118/11/14 ANNUAL RETURN FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 14-16 West Bank Road Belfast Harbour Estate Belfast BT3 9JL
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-21AR0118/11/13 ANNUAL RETURN FULL LIST
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODSIDE
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-30AR0118/11/12 ANNUAL RETURN FULL LIST
2011-12-21AR0118/11/11 FULL LIST
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-28AA01PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-09-08AP01DIRECTOR APPOINTED SIMON WOODSIDE
2011-09-08AP01DIRECTOR APPOINTED MR MARK WOODSIDE
2011-09-08AP01DIRECTOR APPOINTED MARK ANDREW MORLEY GRAIN
2011-09-08AP01DIRECTOR APPOINTED TIMOTHY WOODSIDE
2011-09-08AP01DIRECTOR APPOINTED JOHN WOODSIDE
2011-09-08AP01DIRECTOR APPOINTED ROBERT JAMES WODSIDE
2011-09-08AP01DIRECTOR APPOINTED ROBERT GREER WOODSIDE
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCMULLAN
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY DIANE MCMULLAN
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MCMULLAN
2011-02-03AA30/04/10 TOTAL EXEMPTION SMALL
2011-02-01AR0118/11/10 FULL LIST
2010-08-04AR0118/11/09 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCMULLAN / 18/11/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH MCMULLAN / 18/11/2009
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-07AC(NI)30/04/08 ANNUAL ACCTS
2008-11-20371S(NI)18/11/08 ANNUAL RETURN SHUTTLE
2008-03-02AC(NI)30/04/07 ANNUAL ACCTS
2008-01-19371SR(NI)18/11/07
2007-03-07AC(NI)30/04/06 ANNUAL ACCTS
2007-01-16371S(NI)18/11/06 ANNUAL RETURN SHUTTLE
2006-03-11AC(NI)30/04/05 ANNUAL ACCTS
2005-12-13371S(NI)18/11/05 ANNUAL RETURN SHUTTLE
2005-03-02AC(NI)30/04/04 ANNUAL ACCTS
2004-12-07371S(NI)24/11/04 ANNUAL RETURN SHUTTLE
2004-03-10AC(NI)30/04/03 ANNUAL ACCTS
2003-12-08371S(NI)18/11/03 ANNUAL RETURN SHUTTLE
2003-03-03AC(NI)30/04/02 ANNUAL ACCTS
2002-12-10371S(NI)24/11/02 ANNUAL RETURN SHUTTLE
2002-03-10AC(NI)30/04/01 ANNUAL ACCTS
2001-12-19296(NI)CHANGE OF DIRS/SEC
2001-12-19371S(NI)24/11/01 ANNUAL RETURN SHUTTLE
2001-02-13AC(NI)30/04/00 ANNUAL ACCTS
2000-11-28371S(NI)24/11/00 ANNUAL RETURN SHUTTLE
2000-01-26AC(NI)30/04/99 ANNUAL ACCTS
1999-12-22371S(NI)24/11/99 ANNUAL RETURN SHUTTLE
1999-12-22371S(NI)24/11/98 ANNUAL RETURN SHUTTLE
1999-01-12AC(NI)30/04/98 ANNUAL ACCTS
1998-02-08AC(NI)30/04/97 ANNUAL ACCTS
1997-12-04371S(NI)24/11/97 ANNUAL RETURN SHUTTLE
1997-10-06296(NI)CHANGE OF DIRS/SEC
1997-04-15179(NI)RET BY CO PURCH OWN SHARS
1997-03-18RES(NI)SPECIAL/EXTRA RESOLUTION
1997-03-18UDM+A(NI)UPDATED MEM AND ARTS
1997-03-18296(NI)CHANGE OF DIRS/SEC
1997-03-18RES(NI)SPECIAL/EXTRA RESOLUTION
1997-01-02371S(NI)11/12/96 ANNUAL RETURN SHUTTLE
1996-10-11AC(NI)30/04/96 ANNUAL ACCTS
1996-09-03411A(NI)MORTGAGE SATISFACTION
1996-09-03411A(NI)MORTGAGE SATISFACTION
1995-12-19371S(NI)11/12/95 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities




Licences & Regulatory approval
We could not find any licences issued to WOODSIDE GLOBAL 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 WOODSIDE GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-25 Outstanding ULSTER BANK IRELAND DAC
MORTGAGE OR CHARGE 1994-11-03 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1994-11-03 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1994-05-03 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1993-06-15 Satisfied ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-04-30

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 WOODSIDE GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of WOODSIDE GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODSIDE GLOBAL LIMITED
Trademarks
We have not found any records of WOODSIDE GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSIDE GLOBAL 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 (52241 - Cargo handling for water transport activities) as WOODSIDE GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODSIDE GLOBAL 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 WOODSIDE GLOBAL 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 WOODSIDE GLOBAL 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.