WOODWARD GROSVENOR HOLDINGS LIMITED
Overview
Company Name | WOODWARD GROSVENOR HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01633938 |
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 WOODWARD GROSVENOR HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WOODWARD GROSVENOR HOLDINGS LIMITED located?
Registered Office Address | Wyre Forest House Finepoint Way DY11 7WF Kidderminster Worcestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WOODWARD GROSVENOR HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
VASSAR MANUFACTURING LIMITED | May 07, 1982 | May 07, 1982 |
What are the latest accounts for WOODWARD GROSVENOR HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for WOODWARD GROSVENOR HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for WOODWARD GROSVENOR HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Sep 28, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Brintons Carpets Limited Wyre Forest House Fine Point Way Kidderminster Worcestershire DY11 7WF England to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on Mar 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Nicola Jane Davis as a secretary on May 01, 2023 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2021 | 6 pages | AA | ||||||||||
Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ to C/O Brintons Carpets Limited Wyre Forest House Fine Point Way Kidderminster Worcestershire DY11 7WF on Sep 03, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 26, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Michael Peak as a secretary on May 16, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Brintons Carpets Limited as a person with significant control on Jun 30, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 26, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WOODWARD GROSVENOR HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Nicola Jane | Secretary | Finepoint Way DY11 7WF Kidderminster Wyre Forest House Worcestershire England | 308538660001 | |||||||
BALDI, Duccio Latino Senese | Director | Finepoint Way DY11 7WF Kidderminster Wyre Forest House Worcestershire England | England | British | Director | 71508110004 | ||||
EDWARDS, Andrew John | Director | Finepoint Way DY11 7WF Kidderminster Wyre Forest House Worcestershire England | England | British | Accountant | 170333660001 | ||||
GRAINGER, Guy Charles Michael | Secretary | The Old Forge, Little Alne, Wootton Wawen B95 6HW Solihull West Midlands | British | 70613430001 | ||||||
PEAK, Roger Michael | Secretary | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | 180718370001 | |||||||
SMITH, David John | Secretary | 20 Larches Cottage Gardens DY11 7AZ Kidderminster Worcestershire | British | 90744080001 | ||||||
SUTHERLAND, John Andrew | Secretary | Meadow Bank 55 Park Lane DY12 2HA Bewdley Worcestershire | British | 16466090001 | ||||||
COATES, Donald William | Director | Main Road Kempsey WR5 3NY Worcester Draycott House United Kingdom | United Kingdom | British | Director | 73109880003 | ||||
FOLEY, Malcolm Henry | Director | The Barn House Woodrow Chaddesley Corbett DY10 4QJ Kidderminster Worcestershire | England | British | Director | 16466100001 | ||||
HOPCROFT, Martin Peter | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | United Kingdom | British | Director | 40168200003 | ||||
JOHANSEN, Peter John Sverre | Director | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British | Director | 96262210001 | ||||
MOTTERAM, Brian Michael | Director | 7 Beech Hurst Gardens Seisdon WV5 7HQ Wolverhampton West Midlands | British | Director | 16466110001 | |||||
MOTTERAM, Brian Michael | Director | 7 Beech Hurst Gardens Seisdon WV5 7HQ Wolverhampton West Midlands | British | Director | 16466110001 | |||||
PILLING, John Reginald | Director | Red Marley Great Witley WR6 6JS Worcester Worcestershire | United Kingdom | British | Executive Director | 103036640001 | ||||
REILLY, Howard Neil | Director | Galtons Lane Belbroughton DY9 9TS Stourbridge The Little Thatch West Midlands United Kingdom | United Kingdom | British | Director | 158355700001 | ||||
SIDAWAY, George Frederick | Director | Callow Hill House Callow Hill Lane, Callow Hill B97 5PT Redditch Worcestershire | England | British | Chartered Accountant | 33588330002 | ||||
SMITH, Geoffrey Cooke | Director | 14 Chaddesley Road DY10 3AD Kidderminster Worcestershire | England | British | Director | 36865270001 | ||||
SUTHERLAND, John Andrew | Director | Meadow Bank 55 Park Lane DY12 2HA Bewdley Worcestershire | British | Director | 16466090001 |
Who are the persons with significant control of WOODWARD GROSVENOR HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brintons Carpets Limited | Jun 30, 2016 | Stourport Road DY11 7PZ Kidderminster Brintons Carpets Limited Worcestershire England | No | ||||||||||
| |||||||||||||
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