Company Information for WOODS BUILDING SERVICES LIMITED
WOODSHOUSE, RIVER WAY, HARLOW, ESSEX, CM20 2DP,
|
Company Registration Number
02951763
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WOODS BUILDING SERVICES LIMITED | |||
Legal Registered Office | |||
WOODSHOUSE RIVER WAY HARLOW ESSEX CM20 2DP Other companies in CM20 | |||
| |||
Company Number | 02951763 | |
---|---|---|
Company ID Number | 02951763 | |
Date formed | 1994-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB649339989 |
Last Datalog update: | 2024-04-07 00:31:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WOODS BUILDING SERVICES (CROYDON) LIMITED | 11 WOODLANDS DRIVE SOUTH GODSTONE GODSTONE RH9 8HU | Active | Company formed on the 1999-02-17 | |
WOODS BUILDING SERVICES PTY LTD | QLD 4413 | Active | Company formed on the 2007-12-12 |
Officer | Role | Date Appointed |
---|---|---|
TARA JANE PETRI |
||
DAVID PETRI |
||
TARA JANE PETRI |
||
DAVID LEONARD OLIVER PHILLIPS |
||
DAVID JAMES PIENAAR |
||
JOANNE SOLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG RICHARD WILLIAMS |
Director | ||
STEVEN EDWARD HANNAH |
Director | ||
NICHOLAS DANIEL YOUNG |
Director | ||
PAUL WILLIAM READ |
Director | ||
JACQUES JOSEPH MONTY |
Director | ||
KATY GODDARD |
Company Secretary | ||
KATY GODDARD |
Director | ||
IAN LOVITT |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C W ENVIRONMENTAL LTD | Director | 2008-05-21 | CURRENT | 2008-05-21 | Liquidation | |
CREST ENVIRONMENTAL LIMITED | Director | 2018-06-13 | CURRENT | 1999-12-01 | Active | |
AA WOODS HOLDINGS LIMITED | Director | 2012-03-12 | CURRENT | 1993-11-25 | Active | |
SHERRARDSWOOD SCHOOL | Director | 2011-08-02 | CURRENT | 1941-11-01 | Active - Proposal to Strike off | |
THE BURKIN MANAGEMENT COMPANY LIMITED | Director | 2009-09-01 | CURRENT | 1996-08-09 | Active | |
C W ENVIRONMENTAL LTD | Director | 2008-05-21 | CURRENT | 2008-05-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
Director's details changed for Mrs Tara Jane Petri on 2023-01-30 | ||
DIRECTOR APPOINTED MR ROBBIE SAM BEALE | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029517630007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SOLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029517630008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD OLIVER PHILLIPS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JOANNE SOLEN | |
AP01 | DIRECTOR APPOINTED MRS JOANNE SOLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029517630006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029517630005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029517630007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARD WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DAVID LEONARD OLIVER PHILLIPS | |
AP01 | DIRECTOR APPOINTED CRAIG RICHARD WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029517630006 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029517630005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 22/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HANNAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YOUNG | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 1A GREEN CLOSE BROOKMANS PARK HERTFORDSHIRE AL9 7ST ENGLAND | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DANIEL YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL READ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 1A GREEN CLOSE BROOKMANS PARK HERTFORDSHIRE AL9 7ST | |
AP01 | DIRECTOR APPOINTED STEVEN EDWARD HANNAH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA JANE PETRI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETRI / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TARA JANE PETRI / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM READ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED DAVID JAMES PIENAAR | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
225 | PREVEXT FROM 31/07/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TARA PETRI / 31/08/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETRI / 31/08/2007 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/03 FROM: UNIT ONE STATION ESTATE EASTWOOD CLOSE SOUTH WOODFORD LONDON E18 1RT | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
Court | Judge | Date | Case Number | Case Title | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TECHNOLOGY AND CONSTRUCTION COURT | MR JUSTICE COULSON | HT-2015-000058 | Woods Building Services Ltd v Milton Keynes Council | |||||||||||
|
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | ROYAL BANK OF SCOTLAND INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT BOND | Satisfied | JEAN DOROTHY LANE |
|
|
|
|
|
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 WOODS BUILDING SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
HRA Asbestos Removal |
Poole Housing Partnership | |
|
Works |
Poole Housing Partnership | |
|
Works |
Borough of Poole | |
|
HRA Contract Payments |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
HRA Contract Payments |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
HRA Asbestos Removal |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
HRA Asbestos Removal |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
HRA Asbestos Removal |
Borough of Poole | |
|
HRA Asbestos Removal |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
HRA Asbestos Removal |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
HRA Asbestos Removal |
Poole Housing Partnership | |
|
Works |
Borough of Poole | |
|
HRA Asbestos Removal |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
HRA Asbestos Removal |
Poole Housing Partnership | |
|
Asbestos Removal |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
HRA Asbestos Removal |
Poole Housing Partnership | |
|
HRA Contract Payments |
Poole Housing Partnership | |
|
Asbestos Removal |
Poole Housing Partnership | |
|
HRA Contract Payments |
Poole Housing Partnership | |
|
HRA Contract Payments |
Poole Housing Partnership | |
|
HRA Contract Payments |
London Borough of Bexley | |
|
|
Poole Housing Partnership | |
|
HRA Contract Payments |
Poole Housing Partnership | |
|
HRA Asbestos Removal |
Borough of Poole | |
|
TPM Asbestos |
Poole Housing Partnership | |
|
HRA Contract Payments |
Borough of Poole | |
|
TPM Planned Maint |
Borough of Poole | |
|
TPM Planned Maint |
Poole Housing Partnership | |
|
Asbestos Removal |
Poole Housing Partnership | |
|
HRA Asbestos Removal |
Milton Keynes Council | |
|
Supplies and services |
Poole Housing Partnership | |
|
Asbestos Removal |
Southampton City Council | |
|
Pment - Main Contractor |
Milton Keynes Council | |
|
Supplies and services |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
TPM Asbestos |
Milton Keynes Council | |
|
Supplies and services |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
TPM Response Repairs |
Milton Keynes Council | |
|
Premises-related expenditure |
Poole Housing Partnership | |
|
HRA Asbestos Removal |
Borough of Poole | |
|
Minor Improvements |
Poole Housing Partnership | |
|
Asbestos Removal |
Milton Keynes Council | |
|
Premises-related expenditure |
Milton Keynes Council | |
|
Supplies and services |
Poole Housing Partnership | |
|
Asbestos Removal |
Milton Keynes Council | |
|
Supplies and services |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
TPM Asbestos |
Borough of Poole | |
|
TPM Asbestos |
Poole Housing Partnership | |
|
HRA Contract Payments |
Milton Keynes Council | |
|
Premises-related expenditure |
Milton Keynes Council | |
|
Supplies and services |
Borough of Poole | |
|
HRA Asbestos Removal |
Poole Housing Partnership | |
|
Asbestos Removal |
Borough of Poole | |
|
HRA Asbestos Removal |
Milton Keynes Council | |
|
Premises-related expenditure |
Poole Housing Partnership | |
|
Asbestos Removal |
Milton Keynes Council | |
|
Supplies and services |
Borough of Poole | |
|
TPM Asbestos |
Borough of Poole | |
|
HRA Contract Payments |
Borough of Poole | |
|
TPM Improvement Works |
Borough of Poole | |
|
HRA Contract Payments |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Milton Keynes Council | |
|
Premises-related expenditure |
London Borough of Hillingdon | |
|
|
Borough of Poole | |
|
|
Milton Keynes Council | |
|
Premises-related expenditure |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Expenditure / Payments |
Milton Keynes Council | |
|
Premises-related expenditure |
Kent County Council | |
|
Building Works - Main Contract |
Borough of Poole | |
|
|
Cambridgeshire County Council | |
|
County Farms Maintenance unplanned |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Expenditure / Payments |
Wakefield Council | |
|
|
London Borough of Hillingdon | |
|
|
Borough of Poole | |
|
|
Rugby Borough Council | |
|
Corporate Property R&M |
South Holland District Coucnil | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
South Holland District Coucnil | |
|
|
Borough of Poole | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Borough of Poole | |
|
|
London Borough of Hillingdon | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Borough of Poole | |
|
|
London Borough of Hillingdon | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Borough of Poole | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Borough of Poole | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
London Borough of Redbridge | |
|
AP / PO Holding Account |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | WOODS BUILDING SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | COAL SERVICES LIMITED | Event Date | 2013-10-17 |
Solicitor | Symons, Gay & Leland LLP | ||
In the High Court of Justice (Chancery Division) case number 7175 A Petition to wind up the above-named Company Coal Services Limited, presented on 17 October 2013 by WOODS BUILDING SERVICES LIMITED t/a Woods Asbestos Abatement, claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 2 December 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2013 . | |||
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. |