Company NameWoodwards Law Ltd
Company StatusIn Administration
Company Number08108123
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous NameWoodwards (Personal Injury) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Timothy Neal Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 - 6 Library Street
Wigan
WN1 1NN
Director NameMr Brian Matthews
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2017)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 The Parks
Newton Le Willows
Merseyside
WA12 0JQ
Director NameMr Kevin David Ward
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMs Joy Cleaver
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr Darren Ian Singleton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr John Gibson Scott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr David Mark Watkin
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2023(10 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 - 6 Library Street
Wigan
WN1 1NN

Contact

Websitewww.woodwardsolicitors.co.uk
Telephone0845 3400061
Telephone regionUnknown

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency
St John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Accounts

Latest Accounts27 June 2021 (2 years, 10 months ago)
Next Accounts Due25 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

16 March 2016Delivered on: 21 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Termination of appointment of David Mark Watkin as a director on 30 November 2023 (1 page)
9 July 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
25 June 2023Previous accounting period shortened from 27 June 2022 to 26 June 2022 (1 page)
5 April 2023Director's details changed for Mr Kevin David Ward on 1 April 2023 (2 pages)
5 April 2023Director's details changed for Mr John Gibson Scott on 1 April 2023 (2 pages)
8 February 2023Termination of appointment of Timothy Neal Wood as a director on 2 January 2023 (1 page)
18 January 2023Appointment of Mr David Mark Watkin as a director on 18 January 2023 (2 pages)
15 August 2022Notification of Kevin David Ward as a person with significant control on 19 June 2022 (2 pages)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 27 June 2021 (11 pages)
29 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 27 June 2020 (9 pages)
25 September 2020Total exemption full accounts made up to 27 June 2019 (9 pages)
6 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 June 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
28 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
18 November 2019Registered office address changed from 14 the Parks Newton Le Willows Merseyside WA12 0JQ to 4 - 6 Library Street Wigan WN1 1NN on 18 November 2019 (1 page)
5 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
10 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
(3 pages)
29 March 2019Total exemption full accounts made up to 29 June 2018 (9 pages)
4 March 2019Director's details changed for Mr John Gibson Scott on 4 March 2019 (2 pages)
4 March 2019Appointment of Mr John Gibson Scott as a director on 4 March 2019 (2 pages)
12 October 2018Appointment of Mr Darren Ian Singleton as a director on 12 October 2018 (2 pages)
12 October 2018Appointment of Ms Joy Cleaver as a director on 12 October 2018 (2 pages)
15 August 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
15 August 2018Director's details changed for Mr Timothy Neal Wood on 18 June 2018 (2 pages)
15 August 2018Change of details for Mr Timothy Neal Wood as a person with significant control on 3 July 2017 (2 pages)
15 August 2018Change of details for Mr Timothy Neal Wood as a person with significant control on 18 June 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 29 June 2017 (9 pages)
17 October 2017Termination of appointment of Brian Matthews as a director on 31 August 2017 (1 page)
17 October 2017Termination of appointment of Brian Matthews as a director on 31 August 2017 (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 September 2017Notification of Timothy Neal Wood as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 September 2017Notification of Timothy Neal Wood as a person with significant control on 18 June 2017 (2 pages)
6 September 2017Notification of Timothy Neal Wood as a person with significant control on 18 June 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (9 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(4 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Registration of charge 081081230001, created on 16 March 2016 (5 pages)
21 March 2016Registration of charge 081081230001, created on 16 March 2016 (5 pages)
3 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(4 pages)
3 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(4 pages)
3 September 2015Director's details changed for Mr Timothy Neal Wood on 18 June 2015 (2 pages)
3 September 2015Director's details changed for Mr Timothy Neal Wood on 18 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 January 2015Registered office address changed from 3 the Parks Newton Le Willows Merseyside WA12 0JQ to 14 the Parks Newton Le Willows Merseyside WA12 0JQ on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 3 the Parks Newton Le Willows Merseyside WA12 0JQ to 14 the Parks Newton Le Willows Merseyside WA12 0JQ on 19 January 2015 (1 page)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(4 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 200
(3 pages)
5 June 2014Appointment of Mr Brian Matthews as a director (2 pages)
5 June 2014Appointment of Mr Brian Matthews as a director (2 pages)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 200
(3 pages)
5 June 2014Appointment of Mr Kevin David Ward as a director (2 pages)
5 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 200
(3 pages)
5 June 2014Appointment of Mr Kevin David Ward as a director (2 pages)
14 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
18 June 2012Incorporation (48 pages)
18 June 2012Incorporation (48 pages)