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

WOODBRIDGE FOAM HOLDINGS LIMITED

C/O Mccarthy Tetrault 1 Angel Court, 18th Floor, London, EC2R 7HJ,
Company Registration Number
02984874
Private Limited Company
Active

Company Overview

About Woodbridge Foam Holdings Ltd
WOODBRIDGE FOAM HOLDINGS LIMITED was founded on 1994-10-31 and has its registered office in London. The organisation's status is listed as "Active". Woodbridge Foam Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WOODBRIDGE FOAM HOLDINGS LIMITED
 
Legal Registered Office
C/O Mccarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Other companies in EC2N
 
Filing Information
Company Number 02984874
Company ID Number 02984874
Date formed 1994-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-10-02
Return next due 2024-10-16
Type of accounts GROUP
Last Datalog update: 2024-04-13 08:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODBRIDGE FOAM HOLDINGS 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.

Company Officers of WOODBRIDGE FOAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARIE CLAUDE MANSEAU
Company Secretary 2004-09-27
CHARLES THOMAS DALY
Director 2014-02-28
MICHAEL NOLAN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD J JOCSAK
Director 2004-12-01 2017-11-01
ROBERT B MAGEE
Director 2004-12-01 2014-02-28
THOMAS ROBERT BEAMISH
Director 1995-05-04 2004-12-01
ROBERT EDWARD FITZHENRY
Director 1995-05-04 2004-12-01
CAROL ALISON DICKSON
Company Secretary 1995-05-04 2004-09-27
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1994-10-31 1995-05-04
TRAVERS SMITH LIMITED
Nominated Director 1994-10-31 1995-05-04
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1994-10-31 1995-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE CLAUDE MANSEAU WOODBRIDGE FOAM (UK) LIMITED Company Secretary 2004-09-27 CURRENT 1996-03-15 Active
MARIE CLAUDE MANSEAU HAIRLOK LIMITED Company Secretary 2004-09-27 CURRENT 1986-10-30 Active
CHARLES THOMAS DALY WOODBRIDGE FOAM (UK) LIMITED Director 2014-02-28 CURRENT 1996-03-15 Active
MICHAEL NOLAN WOODBRIDGE FOAM (UK) LIMITED Director 2017-11-01 CURRENT 1996-03-15 Active
MICHAEL NOLAN HAIRLOK LIMITED Director 2017-11-01 CURRENT 1986-10-30 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
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-07-05Director's details changed for Ms Julie Correia on 2023-06-20
2023-07-05DIRECTOR APPOINTED HELENA CHU
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ROLAND JOSEPH DESCHAMPS
2023-02-10DIRECTOR APPOINTED MS JULIE CORREIA
2023-02-10APPOINTMENT TERMINATED, DIRECTOR GUILLAUME LAVOIE
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-11-24AUDAUDITOR'S RESIGNATION
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR GUILLAUME LAVOIE
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS DALY
2021-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-01-09DISS40Compulsory strike-off action has been discontinued
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR ROLAND JOSEPH DESCHAMPS
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOLAN
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD J JOCSAK
2017-12-22AP01DIRECTOR APPOINTED MR MICHAEL NOLAN
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-08-18MR05All of the property or undertaking has been released from charge for charge number 1
2017-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 23045000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 23045000
2015-11-11AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 23045000
2014-11-14AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-05-21AP01DIRECTOR APPOINTED MR. CHARLES THOMAS DALY
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAGEE
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 23045000
2013-11-13AR0131/10/13 ANNUAL RETURN FULL LIST
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-11-15AR0131/10/12 ANNUAL RETURN FULL LIST
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-11-02AR0131/10/11 ANNUAL RETURN FULL LIST
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-11-25AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT B MAGEE / 18/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD J JOCSAK / 18/11/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE CLAUDE MANSEAU / 18/11/2010
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 5 OLD BAILEY C/O MCCARTHY TETRAULT, 2ND FLOOR LONDON EC4M 7BA
2010-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-11-18AR0131/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT B MAGEE / 31/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD J JOCSAK / 31/10/2009
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-07-29RES01ADOPT ARTICLES 14/07/2009
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-11-24363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-11-02363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 5 OLD BAILEY LONDON EC4M 7BA
2006-12-07363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-07-21244DELIVERY EXT'D 3 MTH 31/10/05
2005-11-21363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-09-01244DELIVERY EXT'D 3 MTH 31/10/04
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2005-04-08288aNEW SECRETARY APPOINTED
2005-03-22288bSECRETARY RESIGNED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288bDIRECTOR RESIGNED
2004-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: C/O MCCARTHY TETRAULT 1 PLOUGH PLACE LONDON EC4A 1DE
2004-09-03244DELIVERY EXT'D 3 MTH 31/10/03
2003-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-11-25363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-05244DELIVERY EXT'D 3 MTH 31/10/02
2003-03-24363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2003-02-04AUDAUDITOR'S RESIGNATION
2002-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/02
2002-02-18363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00
2000-11-21363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-05-10AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
2000-01-1088(2)RAD 13/12/99--------- £ SI 5585000@1=5585000 £ IC 17460000/23045000
2000-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/00
2000-01-05363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-03-12AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1998-11-30363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-20123£ NC 20000000/45000000 20/10/98
1998-11-20SRES01ALTER MEM AND ARTS 20/10/98
1998-02-24AAFULL GROUP ACCOUNTS MADE UP TO 31/10/97
1997-12-11363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-11363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WOODBRIDGE FOAM HOLDINGS 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 WOODBRIDGE FOAM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2009-07-28 Outstanding THE BANK OF NOVA SCOTIA
Intangible Assets
Patents
We have not found any records of WOODBRIDGE FOAM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODBRIDGE FOAM HOLDINGS LIMITED
Trademarks
We have not found any records of WOODBRIDGE FOAM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODBRIDGE FOAM HOLDINGS 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 (70100 - Activities of head offices) as WOODBRIDGE FOAM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WOODBRIDGE FOAM HOLDINGS 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 WOODBRIDGE FOAM HOLDINGS 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 WOODBRIDGE FOAM HOLDINGS 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.