Woodhead Court (holmfirth) Limited HUDDERSFIELD


Founded in 2005, Woodhead Court (holmfirth), classified under reg no. 05492027 is an active company. Currently registered at 4 Bryndlee Court HD9 2TT, Huddersfield the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 2 directors in the the company, namely Linda L. and Bernard P.. In addition one secretary - Norma T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Woodhead Court (holmfirth) Limited Address / Contact

Office Address 4 Bryndlee Court
Office Address2 Holmfirth
Town Huddersfield
Post code HD9 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05492027
Date of Incorporation Mon, 27th Jun 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Norma T.

Position: Secretary

Appointed: 19 December 2022

Linda L.

Position: Director

Appointed: 25 October 2013

Bernard P.

Position: Director

Appointed: 22 May 2006

Bernard P.

Position: Secretary

Appointed: 22 May 2006

Resigned: 17 November 2018

Joyce B.

Position: Director

Appointed: 22 May 2006

Resigned: 21 December 2012

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 27 June 2005

Resigned: 27 June 2005

Barry W.

Position: Director

Appointed: 27 June 2005

Resigned: 22 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2005

Resigned: 27 June 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 June 2005

Resigned: 27 June 2005

Susan M.

Position: Director

Appointed: 27 June 2005

Resigned: 22 May 2006

Susan M.

Position: Secretary

Appointed: 27 June 2005

Resigned: 22 May 2006

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Norma T. This PSC has 25-50% voting rights. The second one in the PSC register is Linda L. This PSC and has 25-50% voting rights. Then there is Bernard P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Norma T.

Notified on 19 December 2022
Nature of control: 25-50% voting rights

Linda L.

Notified on 19 December 2022
Nature of control: 25-50% voting rights

Bernard P.

Notified on 10 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 4054 1474 0874 4775 0464 9965 1002 891
Current Assets3 5354 2894 2294 6245 2035 1615 2953 366
Debtors130142142147157165195475
Net Assets Liabilities3 4394 1934 1334 5285 1075 0655 1993 270
Other
Accrued Liabilities Deferred Income9696969696969696
Average Number Employees During Period    2222
Creditors9696969696969696
Net Current Assets Liabilities3 4394 1934 1334 5285 1075 0655 1993 270
Prepayments Accrued Income130142142147 165195205
Total Assets Less Current Liabilities3 4394 1934 1334 5285 1075 0655 1993 270
Trade Debtors Trade Receivables    157165 270

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, September 2023
Free Download (7 pages)

Company search

Advertisements