Woodstock Furniture Limited ANDOVER


Woodstock Furniture started in year 2004 as Private Limited Company with registration number 05245636. The Woodstock Furniture company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Andover at 14 Hopkinson Way. Postal code: SP10 3ZE. Since 2008/02/15 Woodstock Furniture Limited is no longer carrying the name Parflex.

Currently there are 4 directors in the the firm, namely Melanie H., Richard M. and Kenneth H. and others. In addition one secretary - Melanie H. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Woodstock Furniture Limited Address / Contact

Office Address 14 Hopkinson Way
Office Address2 West Portway Industrial Estate
Town Andover
Post code SP10 3ZE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05245636
Date of Incorporation Wed, 29th Sep 2004
Industry Joinery installation
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Melanie H.

Position: Director

Appointed: 17 April 2013

Richard M.

Position: Director

Appointed: 17 April 2013

Kenneth H.

Position: Director

Appointed: 17 April 2013

Andrew H.

Position: Director

Appointed: 12 October 2004

Melanie H.

Position: Secretary

Appointed: 12 October 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2004

Resigned: 12 October 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 September 2004

Resigned: 12 October 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we researched, there is Richard M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Kenneth H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Andrew H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kenneth H.

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

Andrew H.

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

Melanie H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Parflex February 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth376 913360 935357 622385 012380 427       
Balance Sheet
Cash Bank In Hand196 371251 887220 224349 530263 664       
Cash Bank On Hand    263 664189 871254 309154 757199 619336 604348 352494 828
Current Assets526 432746 828590 957656 155504 088457 358518 871542 570568 565545 964705 511893 080
Debtors187 810256 518198 833171 45495 068142 630149 922236 840248 098151 642168 690280 351
Net Assets Liabilities    380 427376 559376 222371 387422 173435 5541 064 4071 270 107
Net Assets Liabilities Including Pension Asset Liability376 913360 935357 622385 012380 427       
Other Debtors    39 46639 22839 62653 350132 38643 19043 44947 042
Property Plant Equipment    696 229684 920648 025617 752585 394554 0141 167 3871 120 935
Stocks Inventory142 251238 423171 900135 171145 356       
Tangible Fixed Assets523 436507 184488 402656 321696 229       
Total Inventories    145 356124 857114 640150 973120 84857 718188 469117 901
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve375 913359 935356 622384 012379 427       
Shareholder Funds376 913360 935357 622385 012380 427       
Other
Amount Specific Advance Or Credit Directors        19 7481 1381 1382 150
Amount Specific Advance Or Credit Made In Period Directors         77 56269 68161 813
Amount Specific Advance Or Credit Repaid In Period Directors         98 44869 68162 825
Accumulated Depreciation Impairment Property Plant Equipment    258 400291 725314 840346 395379 442411 987444 628491 080
Additional Provisions Increase From New Provisions Recognised      -5 697-3 345 -3 179-1 7392 408
Average Number Employees During Period     1312101313913
Bank Borrowings    255 629235 562213 477203 400167 368145 579173 255143 403
Bank Borrowings Overdrafts    230 810210 743190 113182 373145 874123 587143 403110 607
Creditors    457 329350 676244 511201 557173 721143 125156 350123 554
Creditors Due After One Year397 743382 419368 165470 329457 329       
Creditors Due Within One Year275 262510 708344 262421 776314 664       
Deferred Tax Liabilities     40 10134 40431 05928 54625 36723 62826 036
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 82515 050     
Disposals Property Plant Equipment     3 82515 050     
Dividends Paid      168 000168 000168 000   
Finance Lease Liabilities Present Value Total    115 96781 96932 29820 97113 7816 5916 591 
Fixed Assets523 486507 234488 452656 371696 279684 970648 075617 802585 494554 1141 167 4871 121 035
Increase From Depreciation Charge For Year Property Plant Equipment     37 15038 16531 55533 04732 54532 64146 452
Investments Fixed Assets5050505050505050100100100100
Investments In Group Undertakings    50505050100100100100
Net Assets Liabilities Associates     12 94411 29816 525    
Net Current Assets Liabilities251 170236 120246 695234 379189 42491 72616 422-4 43948 30659 29286 258308 022
Number Shares Allotted 1 0003504040       
Number Shares Issued Fully Paid      404040404040
Other Creditors    110 55257 96422 100-1 78714 06612 94712 94712 947
Other Taxation Social Security Payable    54 18968 85298 24973 02998 676191 03996 644115 569
Par Value Share 1111 111111
Percentage Associate Held 50          
Percentage Class Share Held In Associate      5050    
Profit Loss      167 663163 165218 786   
Profit Loss From Continuing Operations Associates     -15 0191 646-5 389    
Property Plant Equipment Gross Cost    954 629976 645962 865964 147964 836966 0011 612 015 
Provisions     49 46143 76440 41937 90634 72732 98835 396
Provisions For Liabilities Balance Sheet Subtotal    47 94749 46143 76440 41937 90634 72732 98835 396
Provisions For Liabilities Charges  9 36035 40947 947       
Secured Debts 314 870293 912422 056415 499       
Share Capital Allotted Called Up Paid1 0003503504040       
Tangible Fixed Assets Additions 2 925 196 14357 651       
Tangible Fixed Assets Cost Or Valuation709 160712 085712 085908 228954 629       
Tangible Fixed Assets Depreciation185 724204 901223 683251 907258 400       
Tangible Fixed Assets Depreciation Charged In Period 19 17718 78228 22417 743       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    11 250       
Tangible Fixed Assets Disposals    11 250       
Total Additions Including From Business Combinations Property Plant Equipment     25 8411 2701 2826891 1659 469 
Total Assets Less Current Liabilities774 656743 354735 147890 750885 703776 696664 497613 363633 800613 4061 253 7451 429 057
Total Borrowings    415 499367 302295 446232 539188 339159 360179 846143 403
Trade Creditors Trade Payables    95 455137 448136 646151 379169 300148 653149 521183 254
Trade Debtors Trade Receivables    55 602103 402110 296183 490115 712108 452125 241233 309
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -2 513   
Total Increase Decrease From Revaluations Property Plant Equipment          636 545 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
Free Download (13 pages)

Company search

Advertisements