Woodlands Self Store Limited HEREFORD


Woodlands Self Store started in year 2008 as Private Limited Company with registration number 06585258. The Woodlands Self Store company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Hereford at The Woodlands. Postal code: HR2 9QR. Since Tuesday 3rd June 2014 Woodlands Self Store Limited is no longer carrying the name Richard Davies Contracting.

The company has one director. Edward D., appointed on 6 May 2008. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Fiona D. and who left the the company on 14 January 2019. In addition, there is one former secretary - Fiona D. who worked with the the company until 14 January 2019.

This company operates within the HR2 9QR postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1129035 . It is located at Woodlands Farm, Eaton Bishop, Hereford with a total of 5 carsand 10 trailers.

Woodlands Self Store Limited Address / Contact

Office Address The Woodlands
Office Address2 Clehonger
Town Hereford
Post code HR2 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06585258
Date of Incorporation Tue, 6th May 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Edward D.

Position: Director

Appointed: 06 May 2008

Fiona D.

Position: Director

Appointed: 06 May 2008

Resigned: 14 January 2019

Fiona D.

Position: Secretary

Appointed: 06 May 2008

Resigned: 14 January 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Edward D. 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 Fiona D. This PSC has significiant influence or control over the company,.

Edward D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fiona D.

Notified on 6 April 2016
Ceased on 18 May 2021
Nature of control: significiant influence or control

Company previous names

Richard Davies Contracting June 3, 2014
Durapure Coatings Europe March 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-49 406-61 606 -196 647-213 784       
Balance Sheet
Current Assets43 39324 32119 8954 85422 01623 29218 1655 01841 34773 26741 24825 754
Net Assets Liabilities      -252 234-245 501-207 232   
Cash Bank In Hand31 26938382 8025 646       
Cash Bank On Hand    5 6466 2005 402     
Debtors6 11218 27113 8452 05216 37017 09212 763     
Other Debtors    16 37017 09212 763     
Property Plant Equipment    97 78569 11772 269     
Tangible Fixed Assets27 54059 53845 975100 59197 785       
Net Assets Liabilities Including Pension Asset Liability-49 406-61 606-82 639         
Stocks Inventory6 0126 0126 012         
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-50 406-62 606-83 639-197 647-214 784       
Shareholder Funds-49 406-61 606 -196 647-213 784       
Other
Average Number Employees During Period     2211111
Creditors    333 585339 596331 680310 511291 820299 993268 536239 077
Fixed Assets27 54059 538    72 26957 76043 24138 39763 77777 206
Net Current Assets Liabilities-50 946-121 144-128 614-297 238-311 569-316 304-313 515-303 261-250 473-226 726-227 288-213 323
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 7752 2322 661   
Total Assets Less Current Liabilities-23 406-61 606 -196 647-213 784-247 187-241 246-245 501-207 232-188 329-163 511-136 117
Amount Specific Advance Or Credit Directors -91 240-146 889299 710321 859321 648314 243     
Amount Specific Advance Or Credit Made In Period Directors    22 14933 45054 206     
Amount Specific Advance Or Credit Repaid In Period Directors     33 66161 611     
Accumulated Depreciation Impairment Property Plant Equipment    83 896132 983154 383     
Bank Borrowings Overdrafts    6 86212 7057 973     
Bank Overdrafts     12 7057 973     
Creditors Due Within One Year94 339145 465148 509302 092333 585       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 800124     
Disposals Property Plant Equipment     9 000192     
Increase From Depreciation Charge For Year Property Plant Equipment     50 88721 524     
Number Shares Allotted  1 000 1 000       
Other Creditors    326 723326 891321 977     
Other Taxation Social Security Payable      1 730     
Par Value Share  1 1       
Property Plant Equipment Gross Cost    181 681202 100226 652     
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000       
Tangible Fixed Assets Additions 61 6501 350 39 749       
Tangible Fixed Assets Cost Or Valuation33 53364 68366 033141 932181 681       
Tangible Fixed Assets Depreciation5 9935 14520 05841 34183 896       
Tangible Fixed Assets Depreciation Charged In Period 93814 913 42 555       
Total Additions Including From Business Combinations Property Plant Equipment     29 41924 744     
Advances Credits Directors -91 240-146 889299 710321 859       
Advances Credits Made In Period Directors  -76 899155 854        
Advances Credits Repaid In Period Directors  -21 250         
Capital Employed -61 607-82 639         
Creditors Due After One Year26 000           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 786          
Tangible Fixed Assets Disposals 30 500          

Transport Operator Data

Woodlands Farm
Address Eaton Bishop
City Hereford
Post code HR2 9QR
Vehicles 5
Trailers 10

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Friday 19th May 2023
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements