Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODSIDE GROUP LIMITED
Company Information for

WOODSIDE GROUP LIMITED

MATRIX HOUSE, 12 - 16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE,
Company Registration Number
01366982
Private Limited Company
Active

Company Overview

About Woodside Group Ltd
WOODSIDE GROUP LIMITED was founded on 1978-05-08 and has its registered office in Canvey Island. The organisation's status is listed as "Active". Woodside Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOODSIDE GROUP LIMITED
 
Legal Registered Office
MATRIX HOUSE
12 - 16 LIONEL ROAD
CANVEY ISLAND
ESSEX
SS8 9DE
Other companies in CM9
 
Telephone01268 785111
 
Filing Information
Company Number 01366982
Company ID Number 01366982
Date formed 1978-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB312708386  
Last Datalog update: 2024-01-09 16:33:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSIDE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATIN FINANCE LIMITED   KILOVIEW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOODSIDE GROUP LIMITED
The following companies were found which have the same name as WOODSIDE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Woodside Group, LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2015-01-20
WOODSIDE GROUP CORP 51-01 39TH AVENUE SUITE E31 SUNNYSIDE NY 11104 Active Company formed on the 2016-02-23
WOODSIDE GROUP, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 1997-09-17
WOODSIDE GROUP PTY. LTD. VIC 3350 Active Company formed on the 1991-04-18
WOODSIDE GROUP, INC. SOBERING & GRAY ORLANDO FL 32801 Inactive Company formed on the 1990-10-29
WOODSIDE GROUP RDA (SCIO) Active Company formed on the 1998-11-24
WOODSIDE GROUP INC Georgia Unknown
WOODSIDE GROUP A CALIFORNIA LIMITED PARTNERSHIP California Unknown
WOODSIDE GROUP ENTERPRISES INCORPORATED California Unknown
WOODSIDE GROUP LLC Michigan UNKNOWN
WOODSIDE GROUP LLC California Unknown
WOODSIDE GROUP California Unknown
WOODSIDE GROUP INC Georgia Unknown
Woodside Group Limited Unknown
WOODSIDE GROUP AUSTRALASIA PTY LTD Active Company formed on the 2021-09-17
WOODSIDE GROUP AUSTRALASIA PTY LTD Active Company formed on the 2021-09-17

Company Officers of WOODSIDE GROUP LIMITED

Current Directors
Officer Role Date Appointed
LOUISE THERESA BENTLEY
Company Secretary 1991-12-31
JAMES EDWARD BENTLEY
Director 1991-12-31
JOHN MICHAEL NEGUS
Director 2009-08-04
CAROLINE JUDITH ROCHARD
Director 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE THERESA BENTLEY J & L HOLDINGS LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Active
JAMES EDWARD BENTLEY WOODSIDE ESSEX LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
JAMES EDWARD BENTLEY J & L HOLDINGS LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
CAROLINE JUDITH ROCHARD WOODSIDE ESSEX LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
CAROLINE JUDITH ROCHARD J & L HOLDINGS LIMITED Director 2005-07-25 CURRENT 2005-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Arlington House Spital Road Maldon CM9 6FF England
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-11-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03Change of details for J & L Holdings Limited as a person with significant control on 2022-10-03
2022-10-03PSC05Change of details for J & L Holdings Limited as a person with significant control on 2022-10-03
2022-02-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-03-01AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-09-28CH01Director's details changed for Mrs Caroline Judith Rochard on 2020-09-03
2020-09-28CH01Director's details changed for Mrs Caroline Judith Rochard on 2020-09-03
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BENTLEY
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BENTLEY
2019-12-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-13AP03Appointment of Mrs Caroline Rochard as company secretary on 2019-08-01
2019-09-13TM02Termination of appointment of Louise Theresa Bentley on 2019-08-01
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 40-42 High Street Maldon Essex CM9 5PN
2019-03-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-03-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-05-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-05-06CH01Director's details changed for Mr James Edward Bentley on 2016-02-22
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr James Edward Bentley on 2015-12-03
2015-03-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-02AR0112/12/14 ANNUAL RETURN FULL LIST
2014-03-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1100
2013-12-23AR0112/12/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0112/12/12 ANNUAL RETURN FULL LIST
2012-01-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0112/12/11 ANNUAL RETURN FULL LIST
2011-02-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0112/12/10 ANNUAL RETURN FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JUDITH ROCHARD / 01/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL NEGUS / 01/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BENTLEY / 01/12/2010
2010-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS LOUISE THERESA BENTLEY on 2010-12-01
2010-04-06AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0112/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JUDITH ROCHARD / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL NEGUS / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BENTLEY / 01/10/2009
2009-09-28288aDIRECTOR APPOINTED JOHN MICHAEL NEGUS
2009-04-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-08288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE BENTLEY / 02/11/2008
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BENTLEY / 02/11/2008
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-01-03363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-18363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-16363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-16288cSECRETARY'S PARTICULARS CHANGED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-17363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-05363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-06288aNEW DIRECTOR APPOINTED
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-20363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-12-2088(2)RAD 08/05/02--------- £ SI 100@1=100 £ IC 1000/1100
2002-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-27123£ NC 1000/2000 08/05/02
2002-05-27RES04NC INC ALREADY ADJUSTED 08/05/02
2002-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-01-24363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-03-27363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-29363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-03-16363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/98
1998-01-02363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-17363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/96
1996-01-23363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-02-01287REGISTERED OFFICE CHANGED ON 01/02/95 FROM: 97A WEST ROAD WESTCLIFF ON SEA ESSEX SS0 9AY
1994-12-20363sRETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to WOODSIDE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOODSIDE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODSIDE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WOODSIDE GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WOODSIDE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSIDE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as WOODSIDE GROUP LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where WOODSIDE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODSIDE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODSIDE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.