Woods Consolidated Limited CHIPPENHAM


Woods Consolidated started in year 2013 as Private Limited Company with registration number 08807675. The Woods Consolidated company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chippenham at Lansdowne House Bumpers Way. Postal code: SN14 6NG. Since Wed, 11th Dec 2013 Woods Consolidated Limited is no longer carrying the name Hansel Newco.

The firm has 3 directors, namely Barry D., Ian S. and Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 9 December 2013 and Barry D. and Ian S. have been with the company for the least time - from 7 February 2014. As of 29 April 2024, there were 2 ex directors - Andrew T., John L. and others listed below. There were no ex secretaries.

Woods Consolidated Limited Address / Contact

Office Address Lansdowne House Bumpers Way
Office Address2 Bumpers Farm Industrial Estate
Town Chippenham
Post code SN14 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08807675
Date of Incorporation Mon, 9th Dec 2013
Industry Activities of head offices
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Barry D.

Position: Director

Appointed: 07 February 2014

Ian S.

Position: Director

Appointed: 07 February 2014

Nicholas B.

Position: Director

Appointed: 09 December 2013

Andrew T.

Position: Director

Appointed: 07 February 2014

Resigned: 30 November 2015

John L.

Position: Director

Appointed: 09 December 2013

Resigned: 04 October 2023

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Nicholas B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Nicholas B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Hansel Newco December 11, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 6th, January 2024
Free Download (33 pages)

Company search