Woodengreen Limited CARDIFF


Woodengreen started in year 1981 as Private Limited Company with registration number 01580033. The Woodengreen company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Cardiff at Western Permanent Property. Postal code: CF14 3LX.

At present there are 3 directors in the the firm, namely Catherine R., Raymond W. and Stephen W.. In addition one secretary - Neil G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen L. who worked with the the firm until 1 July 2014.

Woodengreen Limited Address / Contact

Office Address Western Permanent Property
Office Address2 46 Whitchurch Road
Town Cardiff
Post code CF14 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01580033
Date of Incorporation Thu, 13th Aug 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Neil G.

Position: Secretary

Appointed: 11 July 2015

Catherine R.

Position: Director

Appointed: 20 May 2015

Raymond W.

Position: Director

Appointed: 20 May 2015

Stephen W.

Position: Director

Appointed: 16 August 2014

Stephen L.

Position: Director

Appointed: 19 September 2016

Resigned: 03 August 2020

Lynette L.

Position: Director

Appointed: 20 May 2015

Resigned: 03 August 2020

Catherine R.

Position: Director

Appointed: 16 August 2014

Resigned: 12 May 2015

Seel & Co Limited

Position: Corporate Secretary

Appointed: 02 July 2014

Resigned: 11 July 2015

Sally W.

Position: Director

Appointed: 22 June 2014

Resigned: 27 March 2015

Andrew W.

Position: Director

Appointed: 03 June 2014

Resigned: 12 May 2015

Thomas S.

Position: Director

Appointed: 03 June 2014

Resigned: 13 September 2014

Jacqueline S.

Position: Director

Appointed: 03 June 2014

Resigned: 06 March 2015

Antoinette K.

Position: Director

Appointed: 03 June 2014

Resigned: 12 May 2015

Michael H.

Position: Director

Appointed: 01 April 2005

Resigned: 27 October 2008

Wesley L.

Position: Director

Appointed: 01 July 2003

Resigned: 14 April 2004

Gary H.

Position: Director

Appointed: 01 July 2003

Resigned: 14 April 2004

Danielle M.

Position: Director

Appointed: 15 May 2000

Resigned: 09 October 2002

Anthony F.

Position: Director

Appointed: 15 May 2000

Resigned: 14 April 2004

Charles H.

Position: Director

Appointed: 15 April 1997

Resigned: 18 July 2000

Grace B.

Position: Director

Appointed: 15 April 1997

Resigned: 16 February 2004

Alan G.

Position: Director

Appointed: 19 April 1994

Resigned: 15 May 2000

Stephen L.

Position: Secretary

Appointed: 25 September 1992

Resigned: 01 July 2014

Ella F.

Position: Director

Appointed: 25 September 1992

Resigned: 16 April 1996

Lynette L.

Position: Director

Appointed: 25 September 1992

Resigned: 12 May 2015

Ethel L.

Position: Director

Appointed: 25 September 1992

Resigned: 17 November 1997

Stuart P.

Position: Director

Appointed: 25 September 1992

Resigned: 04 April 1995

Bertha S.

Position: Director

Appointed: 25 September 1992

Resigned: 31 May 2001

Raymond W.

Position: Director

Appointed: 25 September 1992

Resigned: 12 May 2015

Raymond B.

Position: Director

Appointed: 25 September 1992

Resigned: 30 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth31 94232 737       
Balance Sheet
Cash Bank In Hand20 12428 421       
Cash Bank On Hand 28 42127 88925 36430 32817 666   
Current Assets33 83735 11646 01234 31957 58840 056   
Debtors13 7136 69518 1238 95527 26022 390   
Other Debtors   341     
Property Plant Equipment 3 8103 06826 77421 43948 569   
Tangible Fixed Assets4 7383 810       
Net Assets Liabilities     36363636
Reserves/Capital
Called Up Share Capital3636       
Profit Loss Account Reserve18 23732 701       
Shareholder Funds31 94232 737       
Other
Accrued Liabilities 6 0025 8685 8714 2513 975   
Accrued Liabilities Deferred Income    4 6285 156   
Accumulated Depreciation Impairment Property Plant Equipment 30 38931 13134 42539 76045 680   
Creditors 6 1895 9385 9418 8799 131   
Creditors Due Within One Year6 6336 189       
Increase From Depreciation Charge For Year Property Plant Equipment  7423 2945 3355 920   
Net Current Assets Liabilities27 20428 92740 07428 37848 70930 925   
Number Shares Allotted 36    363636
Number Shares Issued Fully Paid  363636    
Other Creditors 707070     
Par Value Share 1111 111
Prepayments 1 2971 3451 2261 6061 727   
Profit Loss  10 40512 01014 9969 346   
Property Plant Equipment Gross Cost 34 19934 19961 19961 19994 249   
Revaluation Reserve13 669        
Share Capital Allotted Called Up Paid3636       
Tangible Fixed Assets Cost Or Valuation34 199        
Tangible Fixed Assets Depreciation29 46130 389       
Tangible Fixed Assets Depreciation Charged In Period 928       
Total Additions Including From Business Combinations Property Plant Equipment   27 000 33 050   
Total Assets Less Current Liabilities31 94232 73743 14255 15270 14879 494   
Trade Creditors Trade Payables 117       
Trade Debtors Trade Receivables 5 39816 7787 38825 65420 663   
Called Up Share Capital Not Paid Not Expressed As Current Asset     36363636

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, August 2023
Free Download (2 pages)

Company search

Advertisements