Woodcock Transport Ltd AMPTHILL


Woodcock Transport started in year 2008 as Private Limited Company with registration number 06555855. The Woodcock Transport company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Ampthill at Unit 5. Postal code: MK45 2QY.

The company has 3 directors, namely Andrew W., Steven W. and David W.. Of them, David W. has been with the company the longest, being appointed on 4 April 2008 and Andrew W. and Steven W. have been with the company for the least time - from 23 April 2008. 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 - Glenys W. who worked with the the company until 31 March 2017.

This company operates within the MK45 2QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1082907 . It is located at Unit 5, Station Road, Bedford with a total of 16 carsand 16 trailers.

Woodcock Transport Ltd Address / Contact

Office Address Unit 5
Office Address2 Station Road Industrial Estate
Town Ampthill
Post code MK45 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06555855
Date of Incorporation Fri, 4th Apr 2008
Industry Freight transport by road
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Andrew W.

Position: Director

Appointed: 23 April 2008

Steven W.

Position: Director

Appointed: 23 April 2008

David W.

Position: Director

Appointed: 04 April 2008

Glenys W.

Position: Director

Appointed: 23 April 2008

Resigned: 31 March 2017

Glenys W.

Position: Secretary

Appointed: 23 April 2008

Resigned: 31 March 2017

Wkh Company Services Limited

Position: Corporate Secretary

Appointed: 04 April 2008

Resigned: 23 April 2008

Brian W.

Position: Director

Appointed: 04 April 2008

Resigned: 30 October 2009

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is David W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Glenys W. This PSC has significiant influence or control over the company,. Moving on, there is Andrew W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

David W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Glenys W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Steven W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth25339 98886 697177 246163 840       
Balance Sheet
Cash Bank In Hand 54 37555 119111 59871 944       
Cash Bank On Hand    71 9447 64910 68172 54833 65196 628143 007141 836
Current Assets190 686227 344249 612333 012252 743189 390180 675283 126202 592253 995333 804303 685
Debtors176 686158 969180 493207 414166 799167 741167 994205 252163 325152 295183 429154 119
Intangible Fixed Assets52 85249 55246 25242 949        
Net Assets Liabilities    163 840176 545160 108218 775217 036277 050359 571372 071
Net Assets Liabilities Including Pension Asset Liability25339 98886 697177 246163 840       
Other Debtors    502 3332 3003 3023 1091 59813 4071 848
Property Plant Equipment    302 030300 353286 314269 561257 117301 729334 172 
Stocks Inventory14 00014 00014 00014 00014 000       
Tangible Fixed Assets228 948178 240178 704266 925302 030       
Total Inventories    14 00014 0002 0005 3265 6165 0727 3687 730
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve15339 88886 597177 146163 740       
Shareholder Funds25339 98886 697177 246163 840       
Other
Accumulated Amortisation Impairment Intangible Assets    66 06426 41829 72133 02436 32739 63042 93046 230
Accumulated Depreciation Impairment Property Plant Equipment    308 770398 637412 476434 609462 253475 512554 069676 379
Administrative Expenses    130 31675 88877 832     
Amortisation Expense Intangible Assets    42 949 3 303     
Average Number Employees During Period     10111110111114
Bank Borrowings Overdrafts    77 25844 0038 11846 77625 72142 50031 61321 613
Cost Sales    1 415 6301 160 0951 237 822     
Creditors    185 208150 10489 430109 52596 115134 670147 368142 208
Creditors Due After One Year61 25818 459151 102209 651185 208       
Creditors Due Within One Year410 975396 689236 769255 989205 725       
Depreciation Expense Property Plant Equipment    80 88789 86780 779     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      66 94051 10852 56259 166  
Disposals Property Plant Equipment      125 60057 61560 30065 029  
Finance Lease Liabilities Present Value Total    107 950106 10181 31262 74970 39492 170115 755120 595
Fixed Assets281 800227 792224 956309 874302 030300 353322 657302 601286 854328 163357 306393 929
Gross Profit Loss    197 789135 308138 954     
Increase From Amortisation Charge For Year Intangible Assets      3 3033 3033 3033 3033 3003 300
Increase From Depreciation Charge For Year Property Plant Equipment     89 86780 77973 24180 20672 42578 557124 410
Intangible Assets     39 64636 34333 04029 73726 43423 13419 834
Intangible Assets Gross Cost    66 06466 06466 06466 06466 06466 06466 064 
Intangible Fixed Assets Aggregate Amortisation Impairment13 21216 51219 81223 11566 064       
Intangible Fixed Assets Amortisation Charged In Period 3 3003 3003 30342 949       
Intangible Fixed Assets Cost Or Valuation66 06466 06466 06466 064        
Interest Payable Similar Charges Finance Costs    15 91517 53112 809     
Net Current Assets Liabilities-220 289-169 34512 84377 02347 018-13 350-58 37025 69926 29783 557149 633120 350
Number Shares Allotted 20202020       
Operating Profit Loss    67 47359 42061 122     
Other Creditors    3 3252 97419 6213 8443 5004 0826 7514 630
Other Interest Receivable Similar Income Finance Income    3812      
Other Taxation Social Security Payable    40 85262 30548 44470 29454 85530 78853 92428 940
Par Value Share 1111       
Profit Loss    47 90634 77642 328     
Profit Loss On Ordinary Activities Before Tax    51 59641 90148 313     
Property Plant Equipment Gross Cost    610 800698 990698 790704 170719 370777 241888 2411 053 008
Share Capital Allotted Called Up Paid2020202020       
Tangible Fixed Assets Additions 15 00077 059161 500120 085       
Tangible Fixed Assets Cost Or Valuation437 922421 168420 112509 962610 800       
Tangible Fixed Assets Depreciation208 974242 928241 408243 037308 770       
Tangible Fixed Assets Depreciation Charged In Period 56 31653 40256 48680 887       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 36254 92254 85715 154       
Tangible Fixed Assets Disposals 31 75478 11571 65019 247       
Tax Tax Credit On Profit Or Loss On Ordinary Activities    3 6907 1255 985     
Total Additions Including From Business Combinations Property Plant Equipment     88 190125 40062 99575 500122 900111 0001 302
Total Assets Less Current Liabilities61 51158 447237 799386 897349 048284 720264 287328 300313 151411 720506 939514 279
Trade Creditors Trade Payables    57 55950 59062 38990 66941 48531 34928 16425 149
Trade Debtors Trade Receivables    166 749167 691165 694201 950160 216150 697170 022152 271
Turnover Revenue    1 613 4191 295 4031 376 776     

Transport Operator Data

Unit 5
Address Station Road , Ampthill
City Bedford
Post code MK45 2QY
Vehicles 16
Trailers 16

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
Free Download (10 pages)

Company search

Advertisements