Woods Of Deal Limited DEAL


Woods Of Deal started in year 2001 as Private Limited Company with registration number 04192921. The Woods Of Deal company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Deal at Talfourd Lodge. Postal code: CT14 9RH. Since 2019/02/11 Woods Of Deal Limited is no longer carrying the name Redholme Developments.

Currently there are 2 directors in the the firm, namely Kim W. and Garry W.. In addition one secretary - Kim W. - is with the company. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Woods Of Deal Limited Address / Contact

Office Address Talfourd Lodge
Office Address2 Middle Deal Road
Town Deal
Post code CT14 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04192921
Date of Incorporation Tue, 3rd Apr 2001
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Kim W.

Position: Secretary

Appointed: 03 April 2001

Kim W.

Position: Director

Appointed: 03 April 2001

Garry W.

Position: Director

Appointed: 03 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2001

Resigned: 03 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 April 2001

Resigned: 03 April 2001

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As we discovered, there is Kim W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Garry W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Katie W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kim W.

Notified on 8 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Garry W.

Notified on 8 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Katie W.

Notified on 8 July 2019
Ceased on 8 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Matt W.

Notified on 8 July 2019
Ceased on 8 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Kim W.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Gary W.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Redholme Developments February 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand    350 482191 755567 092342 274
Current Assets441 826438 574408 224456 033577 878615 2151 067 3241 039 973
Debtors    4 32722 03116 390575 040
Net Assets Liabilities    513 782532 508525 444525 399
Other Debtors    614 4491 2406 424
Total Inventories    223 069401 429483 842122 659
Property Plant Equipment    42 85531 22318 232 
Other
Accumulated Amortisation Impairment Intangible Assets       36
Accumulated Depreciation Impairment Property Plant Equipment    24 48039 52654 83971 420
Average Number Employees During Period   88878
Bank Borrowings Overdrafts    50 00038 225498 06518 290
Creditors50 14419 60753143 594106 95138 225498 065487 671
Fixed Assets22 000  41 75342 855 18 23272 720
Increase From Amortisation Charge For Year Intangible Assets       36
Increase From Depreciation Charge For Year Property Plant Equipment     15 04615 31316 581
Intangible Assets       326
Intangible Assets Gross Cost       362
Net Current Assets Liabilities391 682418 967407 693412 439470 927539 5101 005 277940 350
Other Creditors    5 09810 34212 292469 381
Other Taxation Social Security Payable    37 44625 12320 87122 556
Property Plant Equipment Gross Cost    67 33570 74973 071143 814
Total Additions Including From Business Combinations Intangible Assets       362
Total Additions Including From Business Combinations Property Plant Equipment     3 4146 06970 743
Total Assets Less Current Liabilities413 682418 967407 693454 192513 782570 7331 023 5091 013 070
Trade Creditors Trade Payables    14 40730 24018 88454 692
Trade Debtors Trade Receivables    4 26617 58215 150568 616
Disposals Property Plant Equipment      3 747 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 13th, November 2023
Free Download (8 pages)

Company search

Advertisements