Company NameWoodking Limited
DirectorsJohn William Woodward and Gretta Nuala Woodward
Company StatusActive
Company Number02098423
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John William Woodward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(5 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameMr John William Woodward
NationalityBritish
StatusCurrent
Appointed25 March 1994(7 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameGretta Nuala Woodward
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(19 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Arthur John King
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1993)
RoleInsulation Engr Contracts Supervisor
Correspondence Address18 Douglas Bank Drive
Wigan
Lancashire
WN6 7NH
Secretary NameJacqueline Howard
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address4 Moss Street
Spring View
Wigan
Lancashire
WN6 7LX
Director NameNeil Christopher Woodcock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(7 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMon Repos Burgh Lane
Chorley
Lancashire
PR7 3NP
Director NameGretta Nuala Woodward
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Warwick Road
Eccleston
Chorley
Lancashire
PR7 5SQ

Contact

Telephone01942 242245
Telephone regionWigan

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Gretta Nuala Woodward
50.00%
Ordinary
500 at £1John William Woodward
50.00%
Ordinary

Financials

Year2014
Net Worth£21,131
Current Liabilities£25,900

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

24 October 2008Delivered on: 31 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 warwick road ecleston chorley lancashire t/no. LA556637 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2002Delivered on: 27 March 2002
Satisfied on: 31 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit at leopold street industrial estate pemberton wigan lancashire.
Fully Satisfied
25 February 1987Delivered on: 3 March 1987
Satisfied on: 10 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7A the kilshaw centre lamberhead industrial estate kimberton wigan greater manchester.
Fully Satisfied

Filing History

24 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 May 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
5 April 2022Change of details for Mr John William Woodward as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
10 November 2020Director's details changed for Gretta Nuala Woodward on 2 November 2020 (2 pages)
10 November 2020Change of details for Mr John William Woodward as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Director's details changed for Mr John William Woodward on 2 November 2020 (2 pages)
10 November 2020Secretary's details changed for Mr John William Woodward on 2 November 2020 (1 page)
10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
28 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 January 2019Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
16 April 2018Director's details changed for Mr John William Woodward on 9 April 2018 (2 pages)
16 April 2018Registered office address changed from C/O N R Barton & Co 19-20 Bridgeman Terrace Wigan Lancashire WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 16 April 2018 (1 page)
16 April 2018Secretary's details changed for Mr John William Woodward on 9 April 2018 (1 page)
16 April 2018Director's details changed for Gretta Nuala Woodward on 9 April 2018 (2 pages)
16 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
16 April 2018Change of details for Mr John William Woodward as a person with significant control on 9 April 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 April 2010Director's details changed for Mr John William Woodward on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Gretta Nuala Woodward on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr John William Woodward on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mr John William Woodward on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Gretta Nuala Woodward on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Gretta Nuala Woodward on 1 January 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2008Return made up to 28/03/08; no change of members (7 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Return made up to 28/03/08; no change of members (7 pages)
11 May 2007Return made up to 28/03/07; full list of members (7 pages)
11 May 2007Return made up to 28/03/07; full list of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
27 April 2006Return made up to 28/03/06; full list of members (7 pages)
27 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
12 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 April 2004Return made up to 28/03/04; full list of members (7 pages)
19 April 2004Return made up to 28/03/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 May 2003Return made up to 28/03/03; full list of members (7 pages)
17 May 2003Return made up to 28/03/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 April 2002Return made up to 28/03/02; full list of members (7 pages)
4 April 2002Return made up to 28/03/02; full list of members (7 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
20 November 2001Registered office changed on 20/11/01 from: spring court spring road, hale cheshire WA14 2UQ (1 page)
20 November 2001Registered office changed on 20/11/01 from: spring court spring road, hale cheshire WA14 2UQ (1 page)
15 May 2001Registered office changed on 15/05/01 from: enterprise house richmond hill wigan lancashire WN5 8AA (1 page)
15 May 2001Registered office changed on 15/05/01 from: enterprise house richmond hill wigan lancashire WN5 8AA (1 page)
9 May 2001Return made up to 28/03/01; full list of members (7 pages)
9 May 2001Return made up to 28/03/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 March 2000Return made up to 28/03/00; full list of members (7 pages)
30 March 2000Return made up to 28/03/00; full list of members (7 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
14 June 1999Return made up to 28/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
14 June 1999Return made up to 28/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 November 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Registered office changed on 07/07/97 from: jordan house kilshaw street lamberhead industrial estate pemberton wigan lancs WN5 8EA (1 page)
7 July 1997Registered office changed on 07/07/97 from: jordan house kilshaw street lamberhead industrial estate pemberton wigan lancs WN5 8EA (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 June 1996Return made up to 28/03/96; full list of members (6 pages)
10 June 1996Return made up to 28/03/96; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
20 April 1995Return made up to 28/03/95; no change of members (4 pages)
20 April 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 February 1987Certificate of incorporation (1 page)
10 February 1987Certificate of incorporation (1 page)