Woodlam (u.k.) Limited LEYLAND


Woodlam (u.k.) started in year 1987 as Private Limited Company with registration number 02091023. The Woodlam (u.k.) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Leyland at Aston. Postal code: PR26 7UX.

The firm has 4 directors, namely John H., Gillian H. and James H. and others. Of them, Neil W. has been with the company the longest, being appointed on 4 August 2015 and John H. and Gillian H. and James H. have been with the company for the least time - from 12 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woodlam (u.k.) Limited Address / Contact

Office Address Aston
Office Address2 Way
Town Leyland
Post code PR26 7UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02091023
Date of Incorporation Mon, 19th Jan 1987
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

John H.

Position: Director

Appointed: 12 January 2023

Gillian H.

Position: Director

Appointed: 12 January 2023

James H.

Position: Director

Appointed: 12 January 2023

Neil W.

Position: Director

Appointed: 04 August 2015

Keith W.

Position: Director

Resigned: 12 January 2023

David W.

Position: Director

Appointed: 04 August 2015

Resigned: 12 January 2023

Edna W.

Position: Secretary

Appointed: 13 July 1993

Resigned: 12 January 2023

Edna W.

Position: Director

Appointed: 13 July 1993

Resigned: 12 January 2023

Brian W.

Position: Secretary

Appointed: 01 November 1991

Resigned: 13 July 1993

Brian W.

Position: Director

Appointed: 11 August 1991

Resigned: 13 July 1993

John H.

Position: Director

Appointed: 11 August 1991

Resigned: 13 July 1993

Ralph L.

Position: Director

Appointed: 11 August 1991

Resigned: 17 February 1992

Dennis N.

Position: Director

Appointed: 11 August 1991

Resigned: 30 April 1993

Ralph L.

Position: Secretary

Appointed: 11 August 1991

Resigned: 01 November 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Holt Holdings North West Limited from Leyland, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Keith W. This PSC owns 25-50% shares. The third one is Edna W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Holt Holdings North West Limited

Aston Way, Leyland, PR26 7UX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07342840
Notified on 12 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keith W.

Notified on 1 June 2016
Ceased on 12 January 2023
Nature of control: 25-50% shares

Edna W.

Notified on 1 June 2016
Ceased on 12 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Net Worth913 461929 455     
Balance Sheet
Cash Bank On Hand  170 457149 779116 834163 813250 868
Current Assets603 050679 145612 024648 059600 052524 304607 870
Debtors116 239151 23472 637176 174169 011106 491217 927
Net Assets Liabilities  881 781901 555883 172807 895807 227
Other Debtors  2 34910 2835 59012 598 
Property Plant Equipment  371 389356 272343 623335 797332 898
Cash Bank In Hand196 438198 724     
Net Assets Liabilities Including Pension Asset Liability913 461929 455     
Stocks Inventory290 373329 187     
Tangible Fixed Assets440 470419 069     
Total Inventories  368 930322 106314 207254 000 
Reserves/Capital
Called Up Share Capital20 00020 000     
Profit Loss Account Reserve893 461909 455     
Shareholder Funds913 461929 455     
Other
Accumulated Depreciation Impairment Property Plant Equipment  351 558367 159379 808387 634180 875
Additions Other Than Through Business Combinations Property Plant Equipment      9 917
Amounts Owed To Group Undertakings      46 764
Average Number Employees During Period  55556
Balances Amounts Owed To Related Parties     13 04146 764
Corporation Tax Payable      1 639
Creditors  99 111101 68260 36652 110131 328
Increase From Depreciation Charge For Year Property Plant Equipment   15 60112 6497 82612 816
Net Current Assets Liabilities472 991517 989512 913546 377539 686472 194476 542
Other Creditors  22 0346 9157 32327 9672 842
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      219 575
Other Disposals Property Plant Equipment      219 575
Other Taxation Social Security Payable  19 42431 33831 47420 60540 294
Property Plant Equipment Gross Cost  722 947723 431723 431723 431513 773
Provisions For Liabilities Balance Sheet Subtotal  2 5211 094137962 213
Total Assets Less Current Liabilities913 461937 058884 302902 649883 309807 991809 440
Trade Creditors Trade Payables  57 65363 42921 5693 53839 789
Trade Debtors Trade Receivables  70 288165 891163 42193 893217 927
Creditors Due Within One Year130 059161 156     
Number Shares Allotted 20 000     
Par Value Share 1     
Provisions For Liabilities Charges 7 603     
Share Capital Allotted Called Up Paid20 00020 000     
Tangible Fixed Assets Cost Or Valuation736 862719 046     
Tangible Fixed Assets Depreciation296 392299 977     
Tangible Fixed Assets Depreciation Charged In Period 21 401     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 816     
Tangible Fixed Assets Disposals 17 816     
Total Additions Including From Business Combinations Property Plant Equipment   484   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting reference date changed from Fri, 31st Mar 2023 to Sat, 30th Sep 2023
filed on: 24th, October 2023
Free Download (1 page)

Company search