General information

Name:

Woodpecker Limited

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 01977500

Incorporation date: 1986-01-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Horsham registered with number: 01977500. The firm was set up in 1986. The main office of this company is situated at First Floor Ridgeland House 15 Carfax. The zip code for this location is RH12 1DY. This firm is recognized as Woodpecker Ltd. However, the company also was registered as Woodpecker Holdings PLC up till the company name was replaced 25 years from now. The company's declared SIC number is 18129 meaning Printing n.e.c.. Friday 30th September 2022 is the last time when company accounts were reported.

Within the business, many of director's tasks up till now have been executed by Elizabeth C., Richard B., Sally B. and 2 other directors who might be found below. Out of these five people, David C. has administered business for the longest time, having become a vital addition to company's Management Board thirty two years ago. Moreover, the director's assignments are constantly supported by a secretary - Katherine B., who was officially appointed by the business in July 2008.

  • Previous company's names
  • Woodpecker Ltd 1999-02-04
  • Woodpecker Holdings Plc 1986-01-15

Financial data based on annual reports

Company staff

Elizabeth C.

Role: Director

Appointed: 02 November 2020

Latest update: 15 March 2024

Richard B.

Role: Director

Appointed: 06 April 2017

Latest update: 15 March 2024

Sally B.

Role: Director

Appointed: 01 October 2008

Latest update: 15 March 2024

Katherine B.

Role: Director

Appointed: 01 October 2008

Latest update: 15 March 2024

Katherine B.

Role: Secretary

Appointed: 01 July 2008

Latest update: 15 March 2024

David C.

Role: Director

Appointed: 03 October 1992

Latest update: 15 March 2024

People with significant control

David C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2016

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Accountant/Auditor,
2015 - 2016

Name:

D A Clark & Co. Ltd.

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
38
Company Age

Closest Companies - by postcode