General information

Name:

Woodlows Ltd

Office Address:

1 Sudan Road Rodwell DT4 9LB Weymouth

Number: 00525488

Incorporation date: 1953-11-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Woodlows Limited is officially located at Weymouth at 1 Sudan Road. Anyone can look up the company by its area code - DT4 9LB. This company has been operating on the British market for seventy one years. This enterprise is registered under the number 00525488 and company's last known status is active. The registered name switch from Dyers (northampton) to Woodlows Limited occurred on 1997-07-30. The firm's classified under the NACE and SIC code 68209 meaning Other letting and operating of own or leased real estate. Woodlows Ltd released its latest accounts for the period that ended on 2022-03-31. The most recent annual confirmation statement was submitted on 2022-11-07.

The information we have describing this enterprise's executives shows there are two directors: James P. and Richard P. who became a part of the team on 1995-07-21 and 1995-03-29. Furthermore, the director's tasks are regularly assisted with by a secretary - Richard P., who was officially appointed by this limited company in March 1995.

  • Previous company's names
  • Woodlows Limited 1997-07-30
  • Dyers (northampton) Limited 1953-11-07

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 21 July 1995

Latest update: 11 February 2024

Richard P.

Role: Secretary

Appointed: 29 March 1995

Latest update: 11 February 2024

Richard P.

Role: Director

Appointed: 29 March 1995

Latest update: 11 February 2024

People with significant control

Executives who have control over the firm are as follows: James P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

James P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

52 Thursby Road Abington

Post code:

NN1 5NB

City / Town:

Northampton

HQ address,
2015

Address:

52 Thursby Road Abington

Post code:

NN1 5NB

City / Town:

Northampton

HQ address,
2016

Address:

52 Thursby Road Abington

Post code:

NN1 5NB

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
70
Company Age

Similar companies nearby

Closest companies