Woodlock Holdings Limited ENGLEFIELD GREEN


Woodlock Holdings started in year 1981 as Private Limited Company with registration number 01538919. The Woodlock Holdings company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Englefield Green at Tree Tops Tree Tops. Postal code: TW20 0NJ. Since 2020/10/22 Woodlock Holdings Limited is no longer carrying the name Encase Holdings.

The firm has 3 directors, namely Olivier C., Niels D. and John W.. Of them, John W. has been with the company the longest, being appointed on 1 June 1993 and Olivier C. has been with the company for the least time - from 15 April 2019. 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.

Woodlock Holdings Limited Address / Contact

Office Address Tree Tops Tree Tops
Office Address2 Tite Hill
Town Englefield Green
Post code TW20 0NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01538919
Date of Incorporation Thu, 15th Jan 1981
Industry Manufacture of corrugated paper and paperboard, sacks and bags
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (50 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Olivier C.

Position: Director

Appointed: 15 April 2019

Niels D.

Position: Director

Appointed: 28 June 2010

John W.

Position: Director

Appointed: 01 June 1993

John W.

Position: Secretary

Appointed: 10 June 2021

Resigned: 02 January 2024

Richard W.

Position: Director

Appointed: 31 October 2019

Resigned: 22 January 2021

Stephen M.

Position: Secretary

Appointed: 17 October 2017

Resigned: 31 October 2019

Paul J.

Position: Secretary

Appointed: 30 June 2015

Resigned: 21 July 2017

Anders C.

Position: Director

Appointed: 02 November 2010

Resigned: 15 April 2019

Stanley A.

Position: Director

Appointed: 16 May 2002

Resigned: 23 May 2016

Philip S.

Position: Director

Appointed: 21 January 2002

Resigned: 31 August 2005

John W.

Position: Secretary

Appointed: 14 January 1991

Resigned: 30 June 2015

Keith S.

Position: Director

Appointed: 14 January 1991

Resigned: 07 March 2000

Gerald F.

Position: Director

Appointed: 14 January 1991

Resigned: 30 September 1996

John K.

Position: Director

Appointed: 14 January 1991

Resigned: 30 June 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is John K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Susan R. This PSC owns 25-50% shares and has 25-50% voting rights.

John K.

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

Susan R.

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

Company previous names

Encase Holdings October 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand136 4414 144
Net Assets Liabilities-536 706-580 362
Other
Accrued Liabilities Deferred Income339 000339 000
Administrative Expenses198 048137 146
Amounts Owed To Group Undertakings322 397222 907
Average Number Employees During Period33
Cash Cash Equivalents1 136 4521 008 477
Cash Cash Equivalents Cash Flow Value136 4414 144
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses1 
Comprehensive Income Expense161 952195 176
Creditors334 148245 507
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income375 000307 000
Interest Expense On Liabilities Defined Benefit Plan15 000 
Interest Income On Assets Defined Benefit Plan 21 000
Interest Income On Bank Deposits 4 322
Interest Payable Similar Charges Finance Costs15 000 
Interest Received Classified As Investing Activities -4 322
Investments Fixed Assets11
Investments In Subsidiaries11
Net Cash Generated From Operations-136 442132 297
Net Finance Income Costs 25 322
Other Interest Receivable Similar Income Finance Income 25 322
Percentage Class Share Held In Subsidiary 100
Profit Loss-44 935-43 656

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/06/30
filed on: 22nd, March 2024
Free Download (30 pages)

Company search