Woodlands (gloucestershire) Limited APPERLEY


Founded in 2001, Woodlands (gloucestershire), classified under reg no. 04224175 is an active company. Currently registered at New House Farm Stud GL19 4DW, Apperley the company has been in the business for twenty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Mon, 19th Aug 2002 Woodlands (gloucestershire) Limited is no longer carrying the name Davmay 6.

At present there are 2 directors in the the firm, namely Christine H. and David H.. In addition one secretary - Christine H. - is with the company. Currenlty, the firm lists one former director, whose name is Nicholas M. and who left the the firm on 14 August 2002. In addition, there is one former secretary - Davies Mayers Tax Advisers Limited who worked with the the firm until 14 August 2002.

Woodlands (gloucestershire) Limited Address / Contact

Office Address New House Farm Stud
Office Address2 Sawpit Lane
Town Apperley
Post code GL19 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04224175
Date of Incorporation Tue, 29th May 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Christine H.

Position: Secretary

Appointed: 14 August 2002

Christine H.

Position: Director

Appointed: 14 August 2002

David H.

Position: Director

Appointed: 14 August 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2001

Resigned: 29 May 2001

Davies Mayers Tax Advisers Limited

Position: Secretary

Appointed: 29 May 2001

Resigned: 14 August 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 May 2001

Resigned: 29 May 2001

Nicholas M.

Position: Director

Appointed: 29 May 2001

Resigned: 14 August 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is David H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Christine H. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christine H.

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

Company previous names

Davmay 6 August 19, 2002
Shearman & Sterling July 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand973 236903 952830 417776 344725 758659 286600 017
Current Assets1 460 4271 380 3281 324 9901 259 6191 206 1451 149 0441 051 332
Debtors487 191476 376494 573483 275480 536489 758451 315
Net Assets Liabilities    1 208 6311 151 5921 054 223
Other Debtors58 45746 04264 23953 56659 84659 82839 982
Other
Accrued Liabilities    1 6551 0681 068
Amounts Owed By Related Parties381 32646 45846 45846 45846 458428 478409 881
Average Number Employees During Period  22222
Corporation Tax Payable4 600 6251 6101 320  
Corporation Tax Recoverable 1 1001 100475149  
Creditors5 7751 1754 2663 2652 9752 7642 421
Investments Fixed Assets5 3125 3125 3125 3125 3125 3125 312
Investments In Subsidiaries    5 3125 3125 312
Net Current Assets Liabilities1 454 6521 379 1531 320 7241 256 3541 203 3191 146 2801 048 911
Other Creditors1 1751 1751 6551 6551 655  
Taxation Social Security Payable    1 1711 6961 353
Total Assets Less Current Liabilities1 459 9641 384 4651 326 0361 261 6661 208 631  
Trade Creditors Trade Payables  1 986    
Trade Debtors Trade Receivables1 4501 4501 4501 4501 4521 4521 452

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 6th, January 2023
Free Download (8 pages)

Company search

Advertisements