Company NameWoodend Fabrications Limited
DirectorMichael Stapley
Company StatusActive
Company Number01277316
CategoryPrivate Limited Company
Incorporation Date15 September 1976(47 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Michael Stapley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(46 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice G26 Ct3 Building Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
Director NameMr Harry Longsdon
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 September 2000)
RoleSheet Metal Worker
Correspondence Address55 Camberwell Drive
Ashton Under Lyne
Lancashire
OL7 9SW
Director NameMr Anthony Barry Lomas
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(15 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 02 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address448 Cheetham Hill Road
Dukinfield
Cheshire
SK16 5LB
Secretary NameMr Harry Longsdon
NationalityBritish
StatusResigned
Appointed19 November 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address55 Camberwell Drive
Ashton Under Lyne
Lancashire
OL7 9SW
Director NameMr Paul Anthony Lomas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(23 years, 12 months after company formation)
Appointment Duration22 years, 7 months (resigned 04 April 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Heath Royd
Skircoat Green
Halifax
West Yorkshire
HX3 0NW
Secretary NameAnne Hallows
NationalityBritish
StatusResigned
Appointed04 September 2000(23 years, 12 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address15 Regent Drive
Mossley
Lancashire
OL5 9NZ

Location

Registered AddressOffice G26, Ct3 Building Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£178,760
Cash£141,932
Current Liabilities£31,496

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

17 June 2010Delivered on: 1 July 2010
Persons entitled: Cbre Spuk (No.17) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums from time to time standing to the credit of an interest bearing deposit account see image for full details.
Outstanding
31 March 1982Delivered on: 6 April 1982
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital all fixtures fittings fixed plant & machinery.
Outstanding
25 May 1978Delivered on: 12 June 1978
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings being 31 and 32 woodend industrial estate, micklehurst, mossley, greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

1 August 2023Registered office address changed from C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER England to Office G26, Ct3 Building Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 1 August 2023 (1 page)
17 April 2023Appointment of Mr Michael Stapley as a director on 4 April 2023 (2 pages)
17 April 2023Notification of Packaged Heat Limited as a person with significant control on 4 April 2023 (2 pages)
17 April 2023Termination of appointment of Paul Anthony Lomas as a director on 4 April 2023 (1 page)
17 April 2023Cessation of Paul Anthony Lomas as a person with significant control on 4 April 2023 (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
12 January 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
10 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
22 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
9 April 2019Termination of appointment of Anne Hallows as a secretary on 1 April 2019 (1 page)
10 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
21 November 2017Termination of appointment of Anthony Barry Lomas as a director on 2 August 2016 (1 page)
21 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
21 November 2017Termination of appointment of Anthony Barry Lomas as a director on 2 August 2016 (1 page)
8 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
19 December 2016Registered office address changed from 477 Buxton Road Great Moor Stockport SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 477 Buxton Road Great Moor Stockport SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 1,002
(3 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 1,002
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(5 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 November 2013Director's details changed for Paul Anthony Lomas on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 November 2013Director's details changed for Paul Anthony Lomas on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 December 2009Director's details changed for Paul Anthony Lomas on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony Barry Lomas on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony Barry Lomas on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Anthony Lomas on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Anthony Barry Lomas on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Paul Anthony Lomas on 3 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Return made up to 19/11/08; full list of members (4 pages)
26 November 2008Director's change of particulars / anthony lomas / 19/11/2008 (1 page)
26 November 2008Director's change of particulars / anthony lomas / 19/11/2008 (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Return made up to 19/11/08; full list of members (4 pages)
26 November 2008Director's change of particulars / paul lomas / 19/11/2008 (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Location of register of members (1 page)
26 November 2008Director's change of particulars / paul lomas / 19/11/2008 (1 page)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 November 2006Return made up to 19/11/06; full list of members (2 pages)
30 November 2006Return made up to 19/11/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 November 2005Return made up to 19/11/05; full list of members (2 pages)
21 November 2005Return made up to 19/11/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 November 2004Return made up to 19/11/04; full list of members (7 pages)
30 November 2004Return made up to 19/11/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
24 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
6 November 2003Return made up to 19/11/03; full list of members (7 pages)
6 November 2003Return made up to 19/11/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 November 2002Return made up to 19/11/02; full list of members (7 pages)
21 November 2002Return made up to 19/11/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 November 2001Return made up to 19/11/01; full list of members (6 pages)
22 November 2001Return made up to 19/11/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 November 2000Return made up to 19/11/00; full list of members (6 pages)
17 November 2000Return made up to 19/11/00; full list of members (6 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned;director resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned;director resigned (1 page)
15 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
15 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
17 November 1999Return made up to 19/11/99; full list of members (6 pages)
17 November 1999Return made up to 19/11/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
2 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
25 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998Return made up to 19/11/98; full list of members (6 pages)
25 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998Return made up to 19/11/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1997Return made up to 19/11/97; full list of members (6 pages)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1997Return made up to 19/11/97; full list of members (6 pages)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1996Return made up to 19/11/96; full list of members (6 pages)
3 December 1996Return made up to 19/11/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 November 1995Return made up to 19/11/95; full list of members (6 pages)
16 November 1995Return made up to 19/11/95; full list of members (6 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)