Woodridge Professional Ltd LEICESTER


Founded in 2014, Woodridge Professional, classified under reg no. 08998003 is an active company. Currently registered at 79 Constance Road LE5 5DF, Leicester the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 4th October 2023 Woodridge Professional Ltd is no longer carrying the name Iverley Haulage.

The company has one director. Marvin C., appointed on 22 October 2020. There are currently no secretaries appointed. As of 28 March 2024, there were 14 ex directors - Natasha E., Violet L. and others listed below. There were no ex secretaries.

Woodridge Professional Ltd Address / Contact

Office Address 79 Constance Road
Town Leicester
Post code LE5 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08998003
Date of Incorporation Tue, 15th Apr 2014
Industry Licensed carriers
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Marvin C.

Position: Director

Appointed: 22 October 2020

Natasha E.

Position: Director

Appointed: 23 March 2020

Resigned: 22 October 2020

Violet L.

Position: Director

Appointed: 07 October 2019

Resigned: 23 March 2020

Brett P.

Position: Director

Appointed: 02 July 2019

Resigned: 07 October 2019

Owen G.

Position: Director

Appointed: 08 May 2019

Resigned: 02 July 2019

Darren R.

Position: Director

Appointed: 27 November 2018

Resigned: 08 May 2019

Chrispen M.

Position: Director

Appointed: 12 June 2018

Resigned: 27 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 12 June 2018

John U.

Position: Director

Appointed: 14 December 2017

Resigned: 05 April 2018

Abdel M.

Position: Director

Appointed: 21 June 2016

Resigned: 14 December 2017

Deimantas Z.

Position: Director

Appointed: 15 April 2015

Resigned: 21 June 2016

Graham M.

Position: Director

Appointed: 22 September 2014

Resigned: 15 April 2015

Joseph W.

Position: Director

Appointed: 17 July 2014

Resigned: 22 September 2014

Cabdillahi Y.

Position: Director

Appointed: 23 April 2014

Resigned: 17 July 2014

Terence D.

Position: Director

Appointed: 15 April 2014

Resigned: 23 April 2014

People with significant control

The list of PSCs who own or control the company is made up of 10 names. As BizStats researched, there is Marvin C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Natasha E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Violet L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marvin C.

Notified on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natasha E.

Notified on 23 March 2020
Ceased on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Violet L.

Notified on 7 October 2019
Ceased on 23 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brett P.

Notified on 2 July 2019
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Owen G.

Notified on 8 May 2019
Ceased on 2 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren R.

Notified on 27 November 2018
Ceased on 8 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chrispen M.

Notified on 12 June 2018
Ceased on 27 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 12 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John U.

Notified on 14 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdel S.

Notified on 21 June 2016
Ceased on 14 December 2017
Nature of control: 75,01-100% shares

Company previous names

Iverley Haulage October 4, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth11      
Balance Sheet
Current Assets1207031145411
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 19702  453  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year 19      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 79 Constance Road Leicester LE5 5DF. Change occurred on Wednesday 4th October 2023. Company's previous address: 11 Beechwood Cresent Ranby Retford DN22 8HP United Kingdom.
filed on: 4th, October 2023
Free Download (1 page)

Company search