Woodward A P Limited BRISTOL


Woodward A P started in year 2002 as Private Limited Company with registration number 04393563. The Woodward A P company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bristol at Bookbinder House. Postal code: BS6 5UD. Since 2002/04/23 Woodward A P Limited is no longer carrying the name Dickle.

The firm has 2 directors, namely Luca M., Helen P.. Of them, Luca M., Helen P. have been with the company the longest, being appointed on 31 October 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth W. who worked with the the firm until 1 November 2018.

Woodward A P Limited Address / Contact

Office Address Bookbinder House
Office Address2 1 Kingsdown Parade
Town Bristol
Post code BS6 5UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04393563
Date of Incorporation Wed, 13th Mar 2002
Industry Architectural activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Luca M.

Position: Director

Appointed: 31 October 2018

Helen P.

Position: Director

Appointed: 31 October 2018

Louise H.

Position: Director

Appointed: 31 October 2018

Resigned: 30 November 2022

Elizabeth W.

Position: Director

Appointed: 27 January 2015

Resigned: 01 November 2018

Elizabeth W.

Position: Secretary

Appointed: 18 April 2002

Resigned: 01 November 2018

Brian W.

Position: Director

Appointed: 18 April 2002

Resigned: 01 November 2018

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2002

Resigned: 12 April 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 13 March 2002

Resigned: 12 April 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is W. H. Architects Ltd from Bristol, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Elizabeth W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Brian W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

W. H. Architects Ltd

1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11123762
Notified on 31 October 2018
Nature of control: 75,01-100% shares

Elizabeth W.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Brian W.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dickle April 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-10-312019-10-31
Net Worth874-14 4503 435   
Balance Sheet
Cash Bank On Hand   124 79218185
Current Assets56 958139 087392 311198 82430 95541 650
Debtors56 89984 629132 75674 03230 93741 465
Net Assets Liabilities   21 58341 58441 604
Other Debtors   39 13923 56023 560
Property Plant Equipment   4 37620 876 
Cash Bank In Hand5954 458259 555   
Tangible Fixed Assets2 3536 2505 082   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve774-14 5503 335   
Shareholder Funds874-14 4503 435   
Other
Accumulated Depreciation Impairment Property Plant Equipment   21 85626 874 
Additions Other Than Through Business Combinations Property Plant Equipment    21 518 
Amounts Owed By Related Parties     17 405
Average Number Employees During Period   433
Creditors   181 61710 24746
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -26 874
Disposals Property Plant Equipment     -47 750
Increase From Depreciation Charge For Year Property Plant Equipment    5 018 
Net Current Assets Liabilities-1 479-20 700-1 64717 20720 70841 604
Number Shares Issued Fully Paid   100100100
Other Remaining Borrowings   1 830  
Par Value Share 11 11
Property Plant Equipment Gross Cost   26 23247 750 
Trade Creditors Trade Payables   3 639  
Trade Debtors Trade Receivables   34 8932 500500
Amount Specific Advance Or Credit Directors   1 830-4 877 
Amount Specific Advance Or Credit Made In Period Directors     4 877
Amount Specific Advance Or Credit Repaid In Period Directors   9 645  
Creditors Due Within One Year58 437159 787393 958   
Fixed Assets2 3536 2505 082   
Intangible Fixed Assets Aggregate Amortisation Impairment45 00045 000    
Intangible Fixed Assets Cost Or Valuation45 00045 000    
Number Shares Allotted 100100   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions 4 780431   
Tangible Fixed Assets Cost Or Valuation20 44925 22925 660   
Tangible Fixed Assets Depreciation18 09618 97920 578   
Tangible Fixed Assets Depreciation Charged In Period 8831 599   
Total Assets Less Current Liabilities874-14 4503 435   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, June 2023
Free Download (6 pages)

Company search

Advertisements