Woodhall Spa Land Holdings Limited WOODHALL SPA


Woodhall Spa Land Holdings started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05562191. The Woodhall Spa Land Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Woodhall Spa at National Golf Centre. Postal code: LN10 6PU. Since 2011/03/07 Woodhall Spa Land Holdings Limited is no longer carrying the name Egu Property Company.

The firm has 6 directors, namely Richard L., Nicholas W. and David B. and others. Of them, John P. has been with the company the longest, being appointed on 6 November 2013 and Richard L. has been with the company for the least time - from 1 May 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woodhall Spa Land Holdings Limited Address / Contact

Office Address National Golf Centre
Office Address2 The Broadway
Town Woodhall Spa
Post code LN10 6PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05562191
Date of Incorporation Tue, 13th Sep 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Richard L.

Position: Director

Appointed: 01 May 2024

Nicholas W.

Position: Director

Appointed: 28 November 2023

David B.

Position: Director

Appointed: 28 November 2023

Caroline G.

Position: Director

Appointed: 19 September 2023

Alan S.

Position: Director

Appointed: 22 July 2020

John P.

Position: Director

Appointed: 06 November 2013

Timothy R.

Position: Director

Appointed: 09 September 2022

Resigned: 20 March 2023

John L.

Position: Director

Appointed: 01 July 2022

Resigned: 10 October 2023

Andrew K.

Position: Director

Appointed: 22 January 2020

Resigned: 08 February 2024

Ian C.

Position: Director

Appointed: 12 September 2018

Resigned: 09 August 2022

Adrian N.

Position: Director

Appointed: 21 October 2015

Resigned: 23 February 2024

Martin H.

Position: Director

Appointed: 16 July 2014

Resigned: 23 September 2020

Michael D.

Position: Director

Appointed: 13 February 2013

Resigned: 13 February 2014

Stephen K.

Position: Director

Appointed: 17 February 2010

Resigned: 24 January 2018

David A.

Position: Director

Appointed: 18 February 2009

Resigned: 03 July 2009

Joseph G.

Position: Director

Appointed: 21 February 2007

Resigned: 24 July 2016

Peter H.

Position: Director

Appointed: 21 February 2007

Resigned: 09 September 2022

Craig W.

Position: Secretary

Appointed: 26 September 2005

Resigned: 25 September 2013

Colin S.

Position: Director

Appointed: 26 September 2005

Resigned: 21 February 2007

Terence L.

Position: Director

Appointed: 26 September 2005

Resigned: 21 February 2007

Norman F.

Position: Director

Appointed: 26 September 2005

Resigned: 18 February 2009

Philip P.

Position: Director

Appointed: 26 September 2005

Resigned: 13 February 2013

John P.

Position: Director

Appointed: 26 September 2005

Resigned: 12 February 2014

Anthony T.

Position: Director

Appointed: 13 September 2005

Resigned: 26 September 2005

James T.

Position: Director

Appointed: 13 September 2005

Resigned: 26 September 2005

Serena H.

Position: Secretary

Appointed: 13 September 2005

Resigned: 26 September 2005

Company previous names

Egu Property Company March 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 907 6633 203 6673 203 207       
Balance Sheet
Cash Bank On Hand  8 78313 96624 01036 58156 39160 71962 55066 574
Net Assets Liabilities      3 222 5853 226 0833 229 5813 233 528
Cash Bank In Hand4 1344 4458 783       
Current Assets6 2174 445        
Debtors2 083         
Reserves/Capital
Profit Loss Account Reserve9 907 6633 203 6673 203 207       
Shareholder Funds9 907 6633 203 6673 203 207       
Other
Administrative Expenses47194646053481     
Amounts Owed To Group Undertakings  3 1806 62215 66619 39632 113   
Amounts Owed To Related Parties      32 11332 11332 11332 113
Average Number Employees During Period     55576
Corporation Tax Payable   4412751 7401 680   
Creditors  5 5767 06315 94121 13633 80634 63632 96933 046
Current Tax For Period   441275     
Increase Decrease In Current Tax From Adjustment For Prior Periods    -1     
Investments Fixed Assets9 903 0503 200 0003 200 0003 200 0003 200 0003 200 0003 200 0003 200 0003 200 0003 200 000
Investments In Group Undertakings Participating Interests     3 200 0003 200 000   
Investments In Subsidiaries      3 200 0003 200 0003 200 0003 200 000
Net Assets Liabilities Subsidiaries     3 356 4173 422 234   
Net Current Assets Liabilities4 6133 6673 2076 9038 06915 44522 58526 08329 58133 528
Other Creditors  2 396   13131312
Percentage Class Share Held In Subsidiary   100100100100   
Profit Loss  -4603 6961 1667 3767 140   
Profit Loss On Ordinary Activities Before Tax-471-6 703 996-4604 1371 440     
Profit Loss Subsidiaries     58 18165 817   
Taxation Social Security Payable      1 6802 510843921
Tax Decrease From Utilisation Tax Losses   386      
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  92       
Tax Tax Credit On Profit Or Loss On Ordinary Activities   441274     
Total Assets Less Current Liabilities9 907 6633 203 6673 203 2073 206 9033 208 0693 215 4453 222 585   
Total Current Tax Expense Credit   441274     
Turnover Revenue   4 6711 521     
Amounts Owed By Group Undertakings Other Participating Interests2 083         
Amounts Owed To Group Undertakings Other Participating Interests Within One Year 1843 180       
Amounts Written Off Back Investments 6 703 050        
Creditors Due Within One Year1 6047785 576       
Operating Profit Loss-471-946-460       
Other Creditors Due Within One Year1 6045942 396       
Percentage Subsidiary Held 100100       
Profit Loss For Period-471-6 703 996-460       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 2024/02/23
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements