Woodhall Properties Limited CHELMSFORD


Founded in 1989, Woodhall Properties, classified under reg no. 02358403 is an active company. Currently registered at 163-164 Moulsham Street CM2 0LD, Chelmsford the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Clive T. and Gillian T.. In addition one secretary - Gillian T. - is with the company. As of 29 March 2024, there were 4 ex directors - George D., Clive T. and others listed below. There were no ex secretaries.

Woodhall Properties Limited Address / Contact

Office Address 163-164 Moulsham Street
Town Chelmsford
Post code CM2 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02358403
Date of Incorporation Fri, 10th Mar 1989
Industry Development of building projects
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Clive T.

Position: Director

Appointed: 01 October 1999

Gillian T.

Position: Director

Appointed: 29 April 1997

Gillian T.

Position: Secretary

Appointed: 16 July 1996

George D.

Position: Director

Appointed: 28 November 1995

Resigned: 29 April 1997

Clive T.

Position: Director

Appointed: 10 March 1992

Resigned: 17 July 1996

Gillian T.

Position: Director

Appointed: 10 March 1992

Resigned: 31 December 1992

Alan D.

Position: Director

Appointed: 10 March 1992

Resigned: 06 September 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Clive T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gillian T. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive T.

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

Gillian T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand197 858144 245116 544
Current Assets259 387144 274116 573
Debtors61 5292929
Net Assets Liabilities156 53965 07564 733
Other Debtors61 5292929
Property Plant Equipment1 2901 0152 211
Other
Accumulated Depreciation Impairment Property Plant Equipment5518261 361
Average Number Employees During Period222
Bank Borrowings Overdrafts6 94410 00010 000
Corporation Tax Payable34 8249 41113 044
Creditors61 08248 54732 384
Current Tax For Period35 0659 41113 044
Depreciation Rate Used For Property Plant Equipment 1515
Dividends Paid On Shares35 000122 00048 000
Fixed Assets1 2901 0152 211
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 27125 351 
Increase From Depreciation Charge For Year Property Plant Equipment 275535
Net Current Assets Liabilities198 30595 72784 189
Other Creditors7 69927 8649 128
Other Taxation Social Security Payable11 6151 272212
Par Value Share 11
Property Plant Equipment Gross Cost 1 8413 572
Tax Tax Credit On Profit Or Loss On Ordinary Activities35 0659 41113 044
Total Additions Including From Business Combinations Property Plant Equipment  1 731
Total Assets Less Current Liabilities199 59596 74286 400
Director Remuneration8 29811 29012 084

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, July 2023
Free Download (11 pages)

Company search

Advertisements