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

WOODMARCH LTD.

MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY,
Company Registration Number
08925300
Private Limited Company
Active

Company Overview

About Woodmarch Ltd.
WOODMARCH LTD. was founded on 2014-03-06 and has its registered office in Blackburn. The organisation's status is listed as "Active". Woodmarch Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
WOODMARCH LTD.
 
Legal Registered Office
MENTOR HOUSE
AINSWORTH STREET
BLACKBURN
LANCASHIRE
BB1 6AY
Other companies in FY5
 
Filing Information
Company Number 08925300
Company ID Number 08925300
Date formed 2014-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB198273560  
Last Datalog update: 2024-03-05 10:10:15
Primary Source:Companies House
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 WOODMARCH LTD.
The following companies were found which have the same name as WOODMARCH LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODMARCH HOLDINGS LIMITED MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY Active Company formed on the 2016-08-08

Company Officers of WOODMARCH LTD.

Current Directors
Officer Role Date Appointed
HUSMAN AHMED ISHAQ
Director 2016-09-08
ABID PATEL
Director 2017-11-06
ANIS PATEL
Director 2017-11-06
ASIF IQBAL PATEL
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY STEWART HOWARTH
Company Secretary 2014-10-20 2016-09-08
ANTHONY STUART BRINDLE
Director 2014-10-16 2016-09-08
JANET SALLY BRINDLE
Director 2015-03-20 2016-09-08
RODNEY STEWART HOWARTH
Director 2014-10-20 2016-09-08
STEVEN THOMAS GRINDROD
Director 2014-07-03 2014-10-16
ROBERT STEPHEN KELFORD
Director 2014-03-06 2014-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUSMAN AHMED ISHAQ WOODMARCH HOLDINGS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
HUSMAN AHMED ISHAQ DUNAMIS MARKETING LTD Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
ABID PATEL WOODMARCH HOLDINGS LIMITED Director 2017-11-06 CURRENT 2016-08-08 Active
ABID PATEL WIGAN SHOPPING ARCADE HOLDINGS LTD Director 2017-07-10 CURRENT 2017-07-10 Active
ABID PATEL SYNERGIE EVENTS LTD Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
ABID PATEL SYNERGIE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
ABID PATEL SYNERGIE INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
ANIS PATEL WOODMARCH HOLDINGS LIMITED Director 2017-11-06 CURRENT 2016-08-08 Active
ANIS PATEL MARSLAND RETAIL LTD Director 2017-10-27 CURRENT 2017-10-27 Active
ANIS PATEL ONYX 1 LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
ANIS PATEL SYNERGIE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
ANIS PATEL LION SHARE PROPERTIES LTD Director 2016-08-31 CURRENT 2016-08-31 Active
ANIS PATEL PERCEPTION SUPPLY LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
ANIS PATEL SYNERGIE INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
ANIS PATEL ALLIANCE FORECOURTS LIMITED Director 2014-09-23 CURRENT 2014-09-22 Dissolved 2016-02-09
ASIF IQBAL PATEL AIMPRIME INVESTMENTS LTD Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
ASIF IQBAL PATEL WOODMARCH HOLDINGS LIMITED Director 2017-11-06 CURRENT 2016-08-08 Active
ASIF IQBAL PATEL SYNERGIE EVENTS LTD Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
ASIF IQBAL PATEL REDROCKS INVESTMENTS LTD Director 2016-12-01 CURRENT 2013-11-15 Active
ASIF IQBAL PATEL ZENITH TELECOMMUNICATIONS LIMITED Director 2014-01-13 CURRENT 2009-06-30 Dissolved 2015-11-24
ASIF IQBAL PATEL ALEEF NEWSAGENTS LIMITED Director 2007-10-05 CURRENT 1982-12-03 Active - Proposal to Strike off
ASIF IQBAL PATEL SIMPLY NEWS LIMITED Director 2003-08-01 CURRENT 1990-11-05 Active - Proposal to Strike off

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
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ABID IQBAL PATEL
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089253000003
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-04-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-09-10CH01Director's details changed for Mr Abid Patel on 2020-09-10
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM C/O Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HUSMAN AHMED ISHAQ
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR ABID PATEL
2017-11-09AP01DIRECTOR APPOINTED MR ASIF IQBAL PATEL
2017-11-09AP01DIRECTOR APPOINTED MR ANIS PATEL
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR HUSMAN AHMED ISHAQ
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRINDLE
2016-09-28TM02Termination of appointment of Rodney Stewart Howarth on 2016-09-08
2016-09-28AA01Current accounting period extended from 31/03/17 TO 30/04/17
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM Unit 1 Holly Close Holly Road Thornton-Cleveleys Lancashire FY5 4LR
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HOWARTH
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET BRINDLE
2016-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089253000001
2016-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089253000002
2016-05-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-20AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08AP01DIRECTOR APPOINTED MRS JANET SALLY BRINDLE
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089253000002
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089253000001
2014-10-22AP03Appointment of Mr Rodney Stewart Howarth as company secretary on 2014-10-20
2014-10-22AP01DIRECTOR APPOINTED MR RODNEY STEWART HOWARTH
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2014 FROM ELIZABETH HOUSE 8A PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0116/10/14 FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRINDROD
2014-10-16AP01DIRECTOR APPOINTED MR ANTHONY STUART BRINDLE
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH UNITED KINGDOM
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD
2014-07-03AP01DIRECTOR APPOINTED MR STEVEN THOMAS GRINDROD
2014-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WOODMARCH LTD. 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 WOODMARCH LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-10 Satisfied DOUGLAS VALLEY FINANCE COMPANY LIMITED
2014-11-10 Satisfied DOUGLAS VALLEY FINANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-04-30

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 WOODMARCH LTD.

Intangible Assets
Patents
We have not found any records of WOODMARCH LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WOODMARCH LTD.
Trademarks
We have not found any records of WOODMARCH LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODMARCH LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as WOODMARCH LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODMARCH LTD. 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 WOODMARCH LTD. 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 WOODMARCH LTD. 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.