WOODLOCK HOLDINGS LIMITED
Overview
| Company Name | WOODLOCK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01538919 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOODLOCK HOLDINGS LIMITED?
- Manufacture of corrugated paper and paperboard, sacks and bags (17211) / Manufacturing
Where is WOODLOCK HOLDINGS LIMITED located?
| Registered Office Address | The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront SA1 8QY Swansea United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOODLOCK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENCASE HOLDINGS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| SINGLETOWN LIMITED | Jan 15, 1981 | Jan 15, 1981 |
What are the latest accounts for WOODLOCK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WOODLOCK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | No |
What are the latest filings for WOODLOCK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Apr 26, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Tree Tops Tree Tops Tite Hill Englefield Green Surrey TW20 0NJ United Kingdom to The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront Swansea SA1 8QY on Jan 09, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Charles Wilks as a secretary on Jan 02, 2024 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 51 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Olivier Castera on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 10, 2021
| 3 pages | SH01 | ||||||||||
Appointment of Mr John Charles Wilks as a secretary on Jun 10, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Anthony Walsh as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 41 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2020
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 015389190009 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Who are the officers of WOODLOCK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASTERA, Olivier | Director | Langdon Road, Sa1 Swansea Waterfront SA1 8QY Swansea The Third Floor, Langdon House United Kingdom | France | French | 257940280002 | |||||
| DE CONINCK-SMITH, Niels Harald | Director | Blackhills KT10 9JW Esher 14 Surrey United Kingdom | England | Danish | 134557520001 | |||||
| WILKS, John Charles | Director | Treetops Tite Hill Englefield Green TW20 0NJ Egham Surrey | England | British | 69010001 | |||||
| JANES, Paul Alexander | Secretary | Beaumont Road OX16 1RE Banbury Oxfordshire | 201920740001 | |||||||
| MAYCOCK, Stephen Mark | Secretary | Beaumont Road OX16 1RE Banbury Oxfordshire | 239115100001 | |||||||
| WILKS, John Charles | Secretary | Tree Tops Tite Hill TW20 0NJ Englefield Green Tree Tops Surrey United Kingdom | 284115090001 | |||||||
| WILKS, John Charles | Secretary | Treetops Tite Hill Englefield Green TW20 0NJ Egham Surrey | British | 69010001 | ||||||
| ATKINSON, Stanley William | Director | 24 Eresby House Rutland Gate SW7 1BG London | United Kingdom | British | 83105990001 | |||||
| CHRISTENSEN, Anders Engel | Director | Avenue Des Citronniers 98000 Monaco 2 Monaco | Monaco | Danish | 155561710001 | |||||
| FINCH, Gerald Leslie | Director | Wixsted House Church Street GL55 6JG Chipping Campden Gloucestershire | British | 6456070001 | ||||||
| KALMANSON, John Michael | Director | 7 Princes Gate SW7 1QL London | British | 3769320001 | ||||||
| SEWARD, Philip Andrew | Director | The Croft Wardington OX17 1SE Banbury Oxfordshire | British | 80437950002 | ||||||
| STRACHAN, Keith Alexander | Director | Gables Cannon Hill Close Upper Bray Road Bray Berkshire | British | 3748710001 | ||||||
| WALSH, Richard Anthony | Director | Tree Tops Tite Hill TW20 0NJ Englefield Green Tree Tops Surrey United Kingdom | United Kingdom | British | 206113330001 |
Who are the persons with significant control of WOODLOCK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Stephen Kalmanson | Apr 06, 2016 | Langdon Road, Sa1 Swansea Waterfront SA1 8QY Swansea The Third Floor, Langdon House United Kingdom | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
| Mrs Susan Eva Rowett | Apr 06, 2016 | Langdon Road, Sa1 Swansea Waterfront SA1 8QY Swansea The Third Floor, Langdon House United Kingdom | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0