Woodhall Products Limited WEST MIDLANDS


Woodhall Products started in year 1999 as Private Limited Company with registration number 03726063. The Woodhall Products company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in West Midlands at 47 Four Winds Road. Postal code: DY2 8BZ.

There is a single director in the firm at the moment - Ian H., appointed on 3 March 1999. In addition, a secretary was appointed - Julie H., appointed on 3 March 1999. As of 19 April 2024, there were 3 ex directors - David C., Raymond C. and others listed below. There were no ex secretaries.

Woodhall Products Limited Address / Contact

Office Address 47 Four Winds Road
Office Address2 Dudley
Town West Midlands
Post code DY2 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03726063
Date of Incorporation Wed, 3rd Mar 1999
Industry Manufacture of tools
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Ian H.

Position: Director

Appointed: 03 March 1999

Julie H.

Position: Secretary

Appointed: 03 March 1999

David C.

Position: Director

Appointed: 11 April 2000

Resigned: 19 December 2001

Raymond C.

Position: Director

Appointed: 11 April 2000

Resigned: 19 December 2001

Darren C.

Position: Director

Appointed: 03 March 1999

Resigned: 31 December 1999

Stephen S.

Position: Nominee Secretary

Appointed: 03 March 1999

Resigned: 03 March 1999

Jacqueline S.

Position: Nominee Director

Appointed: 03 March 1999

Resigned: 03 March 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Ian H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian H.

Notified on 19 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth65 72288 226109 499106 846      
Balance Sheet
Current Assets117 131121 644163 500156 426198 583206 061212 840255 484280 110303 443
Net Assets Liabilities       213 307217 653219 748
Cash Bank In Hand61 04770 503107 101117 309      
Cash Bank On Hand   117 309118 546155 111142 060201 804  
Debtors48 76244 44449 81429 97674 50844 35461 14036 321  
Property Plant Equipment   15 68314 34711 82430 22333 028  
Stocks Inventory7 3226 6976 5859 141      
Tangible Fixed Assets5 19917 82015 92515 683      
Total Inventories   9 1415 5296 5969 64017 359  
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve65 62288 126109 399106 746      
Shareholder Funds65 72288 226109 499106 846      
Other
Average Number Employees During Period    222222
Creditors   65 26374 80356 12084 054104 453111 711123 931
Fixed Assets5 19917 82015 92515 68314 34711 82463 12762 27642 63733 619
Net Current Assets Liabilities60 52370 40693 57491 163123 780149 941128 786151 031175 016186 129
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       6 6176 6176 617
Total Assets Less Current Liabilities65 72288 226109 499106 846138 127161 765191 913213 307217 653219 748
Accrued Liabilities   1 9951 9951 9951 9951 995  
Accumulated Amortisation Impairment Intangible Assets   2 6912 6912 6916 34710 003  
Accumulated Depreciation Impairment Property Plant Equipment   41 38049 41558 96372 72090 483  
Corporation Tax Payable    2 3924 894    
Corporation Tax Recoverable   2 677      
Creditors Due Within One Year56 60851 23869 92665 263      
Increase From Amortisation Charge For Year Intangible Assets      3 6563 656  
Increase From Depreciation Charge For Year Property Plant Equipment    8 0359 54813 75717 763  
Intangible Assets      32 90429 248  
Intangible Assets Gross Cost   2 6912 6912 69139 251   
Intangible Fixed Assets Aggregate Amortisation Impairment2 6912 6912 691       
Intangible Fixed Assets Cost Or Valuation2 6912 6912 691       
Number Shares Allotted 100100100      
Par Value Share 111      
Prepayments   1 1641 1171 1171 1176 617  
Property Plant Equipment Gross Cost   57 06363 76270 787102 943123 511  
Recoverable Value-added Tax   2 311  167 687  
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 15 5943 7276 604      
Tangible Fixed Assets Cost Or Valuation33 45649 05050 45957 063      
Tangible Fixed Assets Depreciation28 25731 23034 53441 380      
Tangible Fixed Assets Depreciation Charged In Period 2 9735 6226 846      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 318       
Tangible Fixed Assets Disposals  2 318       
Total Additions Including From Business Combinations Intangible Assets      36 560   
Total Additions Including From Business Combinations Property Plant Equipment    6 6997 02532 15620 568  
Trade Creditors Trade Payables   29 67026 9422 92733 66052 059  
Trade Debtors Trade Receivables   23 82473 39143 23760 00722 017  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2022
filed on: 23rd, November 2022
Free Download (4 pages)

Company search

Advertisements