Company NameWoodbrook Precision Limited
Company StatusActive
Company Number05778217
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Colin Hogg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Spring Lane
Lees
Oldham
Lancs
OL4 5AZ
Director NameMr Stephen Hogg
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Oldham Road
Springhead
Oldham
Lancs
OL4 4QL
Secretary NameMr Stephen Hogg
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Oldham Road
Springhead
Oldham
Lancs
OL4 4QL
Director NameMrs Rachel Hogg
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(11 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodlands Close
Stalybridge
Greater Manchester
SK15 2SH

Contact

Telephone0161 7858095
Telephone regionManchester

Location

Registered AddressUnit 1 Winton Street
Ashton-Under-Lyne
OL6 8NL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Shareholders

1 at £1Colin Hogg
50.00%
Ordinary
1 at £1Steven Hogg
50.00%
Ordinary

Financials

Year2014
Net Worth£35,547
Current Liabilities£138,062

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

13 January 2022Delivered on: 17 January 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
1 April 2020Delivered on: 1 April 2020
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 2 February 2018
Persons entitled: Societe Generale Equipment Finance Limited

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 31 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
28 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
17 January 2022Registration of charge 057782170004, created on 13 January 2022 (8 pages)
29 April 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
21 July 2020Second filing of Confirmation Statement dated 11 April 2020 (6 pages)
1 July 202001/07/20 Statement of Capital gbp 101 (5 pages)
29 June 2020Notification of Rachel Hogg as a person with significant control on 11 April 2018 (2 pages)
28 April 2020Confirmation statement made on 11 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/07/2020
(5 pages)
1 April 2020Registration of charge 057782170003, created on 1 April 2020 (8 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
14 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
13 April 2018Registered office address changed from Unit 1, Winston Street Ashton Under Lyne Lancashire OL6 8NL England to Unit 1 Winton Street Ashton-Under-Lyne OL6 8NL on 13 April 2018 (1 page)
13 April 2018Confirmation statement made on 11 April 2018 with updates (3 pages)
2 February 2018Registration of charge 057782170002, created on 31 January 2018 (10 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 November 2017Registered office address changed from 11a Woodend Mills Hartshead St Lees Oldham Lancashire OL4 5EE to Unit 1, Winston Street Ashton Under Lyne Lancashire OL6 8NL on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 11a Woodend Mills Hartshead St Lees Oldham Lancashire OL4 5EE to Unit 1, Winston Street Ashton Under Lyne Lancashire OL6 8NL on 15 November 2017 (1 page)
26 April 2017Appointment of Mrs Rachel Hogg as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Mrs Rachel Hogg as a director on 25 April 2017 (2 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
31 March 2017Registration of charge 057782170001, created on 30 March 2017 (8 pages)
31 March 2017Registration of charge 057782170001, created on 30 March 2017 (8 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 May 2010Director's details changed for Colin Hogg on 11 April 2010 (2 pages)
27 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Stephen Hogg on 11 April 2010 (2 pages)
27 May 2010Director's details changed for Colin Hogg on 11 April 2010 (2 pages)
27 May 2010Director's details changed for Stephen Hogg on 11 April 2010 (2 pages)
27 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 11/04/09; full list of members (4 pages)
30 April 2009Return made up to 11/04/09; full list of members (4 pages)
25 March 2009Return made up to 11/04/08; full list of members (4 pages)
25 March 2009Return made up to 11/04/08; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 July 2007Return made up to 11/04/07; full list of members (2 pages)
23 July 2007Return made up to 11/04/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
4 July 2007Registered office changed on 04/07/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
11 April 2006Incorporation (17 pages)
11 April 2006Incorporation (17 pages)