Woodbay Limited INVERNESS


Founded in 2002, Woodbay, classified under reg no. SC241458 is an active company. Currently registered at 10 Ardross Street IV3 5NS, Inverness the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Jaimini C., appointed on 11 July 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nigel W. who worked with the the company until 11 July 2022.

Woodbay Limited Address / Contact

Office Address 10 Ardross Street
Town Inverness
Post code IV3 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC241458
Date of Incorporation Fri, 20th Dec 2002
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Jaimini C.

Position: Director

Appointed: 11 July 2022

Lynn W.

Position: Director

Appointed: 31 March 2012

Resigned: 11 July 2022

Nigel W.

Position: Director

Appointed: 24 December 2002

Resigned: 11 July 2022

Nigel W.

Position: Secretary

Appointed: 24 December 2002

Resigned: 11 July 2022

Brian C.

Position: Director

Appointed: 24 December 2002

Resigned: 11 July 2022

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Pepperwood Care Limited from Seaton Burn, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lynn W. This PSC has significiant influence or control over the company,. Then there is Brian C., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Pepperwood Care Limited

32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 07547085
Notified on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynn W.

Notified on 5 November 2020
Ceased on 11 July 2022
Nature of control: significiant influence or control

Brian C.

Notified on 6 November 2020
Ceased on 11 July 2022
Nature of control: significiant influence or control

Nigel W.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand190 153149 79591 059225 137391 187901 8731 348 126
Current Assets308 155202 726170 143264 006404 646940 9891 401 247
Debtors118 00252 93179 08438 86913 45939 11653 121
Net Assets Liabilities1 501 5671 648 4761 844 1321 997 7942 383 6142 854 9073 243 592
Property Plant Equipment2 424 4802 347 6222 273 5042 207 3272 146 0662 087 7522 025 316
Other
Version Production Software    2 0212 022 
Accrued Liabilities21 867869869 6 24519 44117 019
Accumulated Depreciation Impairment Property Plant Equipment831 776881 698959 0201 032 6971 082 3241 152 1751 220 382
Additions Other Than Through Business Combinations Property Plant Equipment 26 3813 2047 50010 29111 5375 771
Average Number Employees During Period133133133130122121121
Bank Borrowings786 607703 695398 083278 347   
Bank Borrowings Overdrafts100 668100 676100 676100 677   
Corporation Tax Payable78 12385 268     
Creditors422 832186 813195 574191 029158 287166 363176 558
Increase From Depreciation Charge For Year Property Plant Equipment 82 16577 32273 67770 76869 85168 207
Loans From Directors222 174      
Net Current Assets Liabilities-114 67715 913-25 43172 977246 359774 6261 224 689
Nominal Value Allotted Share Capital80808080808080
Number Shares Allotted 808080808080
Other Creditors    23 357  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 243  21 141  
Other Disposals Property Plant Equipment 53 317  21 925  
Par Value Share 111111
Prepayments Accrued Income     13 20517 351
Property Plant Equipment Gross Cost3 256 2563 229 3203 232 5243 240 0243 228 3903 239 9273 245 698
Taxation Including Deferred Taxation Balance Sheet Subtotal21 62911 3645 8584 1638 8117 4716 413
Taxation Social Security Payable 85 26894 02990 352128 685146 922150 085
Total Assets Less Current Liabilities2 309 8032 363 5352 248 0732 280 3042 392 4252 862 3783 250 005
Trade Creditors Trade Payables      9 454
Trade Debtors Trade Receivables118 00252 93179 08438 86913 45925 91135 770
Advances Credits Directors222 173      
Advances Credits Repaid In Period Directors 222 173     
Amount Specific Advance Or Credit Directors86 604      
Amount Specific Advance Or Credit Repaid In Period Directors 86 604     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 15th, January 2024
Free Download (11 pages)

Company search