Woodbourne Group (abbey Road) Ltd BIRMINGHAM


Founded in 2016, Woodbourne Group (abbey Road), classified under reg no. 10528989 is an active company. Currently registered at Woodbourne House 10 Harborne Road B15 3AA, Birmingham the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Wednesday 22nd March 2017 Woodbourne Group (abbey Road) Ltd is no longer carrying the name 3b1y.

The company has 2 directors, namely Hardip D., Tanvier D.. Of them, Hardip D., Tanvier D. have been with the company the longest, being appointed on 13 March 2017. 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 - Randeep G. who worked with the the company until 13 March 2017.

Woodbourne Group (abbey Road) Ltd Address / Contact

Office Address Woodbourne House 10 Harborne Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10528989
Date of Incorporation Fri, 16th Dec 2016
Industry Development of building projects
Industry Public houses and bars
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (401 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Hardip D.

Position: Director

Appointed: 13 March 2017

Tanvier D.

Position: Director

Appointed: 13 March 2017

Jagvir S.

Position: Director

Appointed: 16 December 2016

Resigned: 13 March 2017

Rajinder D.

Position: Director

Appointed: 16 December 2016

Resigned: 13 March 2017

Randeep G.

Position: Secretary

Appointed: 16 December 2016

Resigned: 13 March 2017

Randeep G.

Position: Director

Appointed: 16 December 2016

Resigned: 13 March 2017

Jasdeep S.

Position: Director

Appointed: 16 December 2016

Resigned: 13 March 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Woodbourne Group Plc from Birmingham, United Kingdom. This PSC is classified as "a ltd", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Global Wines (Uk) Limited that put Oldbury, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Woodbourne Homes Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Woodbourne Group Plc

Woodbourne House 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 12333368
Notified on 10 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Global Wines (Uk) Limited

148 To 152 George Road, Oldbury, West Midlands, B68 9LW, England

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02709943
Notified on 13 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Woodbourne Homes Limited

10 Harborne Road, Birmingham, West Midlands, B15 3AA, England

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04302176
Notified on 13 March 2017
Ceased on 10 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Woodbourne Group Plc

Woodbourne House 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, England

Legal authority English
Legal form Plc
Country registered England And Wales
Place registered Companies House
Registration number 12333368
Notified on 10 September 2021
Ceased on 10 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

3b1y March 22, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand    29 136201 955140 267829 904
Current Assets5249 34814 522545 213612 342854 0382 832 5291 659 503
Debtors    8 37419 0532 1831 013
Net Assets Liabilities-1 34615 82028 15525 25333 45323 427-308533 408
Other Debtors     3 1291 277 
Property Plant Equipment    22 11917 61914 97612 730
Total Inventories    574 832633 0302 690 079828 586
Other
Amount Specific Advance Or Credit Directors     200200200
Amount Specific Advance Or Credit Made In Period Directors     50  
Amount Specific Advance Or Credit Repaid In Period Directors     250  
Accumulated Amortisation Impairment Intangible Assets    111 
Accumulated Depreciation Impairment Property Plant Equipment    19 94024 44027 08329 329
Bank Borrowings Overdrafts    240 000240 0001 750 717 
Creditors499 636739 636498 136522 436587 436564 936297 436297 436
Fixed Assets499 585514 593523 37026 02222 11917 61914 97612 730
Increase From Depreciation Charge For Year Property Plant Equipment     4 5002 6432 246
Intangible Assets Gross Cost    111 
Net Current Assets Liabilities-1 295240 8632 921521 667588 770574 0921 739 177829 471
Other Creditors     245 9971 074 072 
Property Plant Equipment Gross Cost    42 05942 05942 059 
Provisions For Liabilities Balance Sheet Subtotal     3 3483 7443 857
Total Assets Less Current Liabilities498 290755 456526 291547 689610 889591 7111 754 153842 201
Trade Creditors Trade Payables     23 9499 280 
Trade Debtors Trade Receivables     15 924906 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control Friday 10th September 2021
filed on: 6th, May 2025
Free Download (2 pages)

Company search