Woodford Holdings Limited ROYSTON


Founded in 1999, Woodford Holdings, classified under reg no. 03901376 is an active company. Currently registered at 50 Fishers Lane SG8 5QX, Royston the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely William M., David N. and James N. and others. In addition one secretary - Adrian W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip P. who worked with the the company until 16 June 2011.

Woodford Holdings Limited Address / Contact

Office Address 50 Fishers Lane
Office Address2 Orwell
Town Royston
Post code SG8 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03901376
Date of Incorporation Thu, 23rd Dec 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

William M.

Position: Director

Appointed: 11 March 2016

Adrian W.

Position: Secretary

Appointed: 16 June 2011

David N.

Position: Director

Appointed: 22 January 2004

James N.

Position: Director

Appointed: 22 January 2004

Mark N.

Position: Director

Appointed: 22 January 2004

Patricia N.

Position: Director

Appointed: 23 May 2000

Dorothea L.

Position: Director

Appointed: 23 May 2000

Resigned: 22 January 2004

William P.

Position: Director

Appointed: 23 May 2000

Resigned: 10 September 2010

Philip P.

Position: Secretary

Appointed: 23 May 2000

Resigned: 16 June 2011

Dracliffe Company Services Limited

Position: Corporate Secretary

Appointed: 23 December 1999

Resigned: 23 May 2000

William L.

Position: Director

Appointed: 23 December 1999

Resigned: 22 January 2004

Christopher N.

Position: Director

Appointed: 23 December 1999

Resigned: 04 April 2012

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 December 1999

Resigned: 23 December 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 December 1999

Resigned: 23 December 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1999

Resigned: 23 December 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 8 names. As we established, there is Woodford Group Limited from Royston, United Kingdom. The abovementioned PSC is categorised as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Patricia N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Woodford Group Limited

50 Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 15446118
Notified on 30 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia N.

Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control: 25-50% voting rights
25-50% shares

James N.

Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark N.

Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 25-50% voting rights
25-50% shares

David N.

Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Joe B.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: 25-50% shares

Margaret L.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: 25-50% shares

Stephen L.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (71 pages)

Company search

Advertisements