14/15 WOODSIDE LIMITED

Register to unlock more data on OkredoRegister

14/15 WOODSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03078053

Incorporation date

05/07/1995

Size

Dormant

Contacts

Registered address

Registered address

Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1995)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-07-31
dot icon11/08/2025
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-11
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon21/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon02/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon09/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon25/07/2022
Director's details changed for Sandra Gay Fordyce on 2022-07-25
dot icon07/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon28/05/2019
Registered office address changed from 12 Cranworth Road Winchester Hampshire SO22 6SE England to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2019-05-28
dot icon23/05/2019
Director's details changed for Sandra Gay Fordyce on 2019-05-23
dot icon16/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon25/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon16/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon25/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon20/11/2016
Registered office address changed from 30 Hyde Close Winchester Hampshire SO23 7DT to 12 Cranworth Road Winchester Hampshire SO22 6SE on 2016-11-20
dot icon16/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon10/01/2016
Accounts for a dormant company made up to 2015-07-31
dot icon02/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon15/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon03/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2011-07-31
dot icon08/08/2011
Termination of appointment of Damon Hamilton as a director
dot icon24/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon10/08/2010
Director's details changed for Timothy Andrew Ludford Thomas on 2010-07-05
dot icon10/08/2010
Director's details changed for Damon James Hamilton on 2010-07-05
dot icon10/08/2010
Director's details changed for Sandra Gay Fordyce on 2010-07-05
dot icon20/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon03/08/2009
Return made up to 05/07/09; full list of members
dot icon09/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon24/07/2008
Return made up to 05/07/08; change of members
dot icon11/12/2007
Accounts for a dormant company made up to 2007-07-31
dot icon03/08/2007
Return made up to 05/07/07; full list of members
dot icon13/12/2006
Accounts for a dormant company made up to 2006-07-31
dot icon26/07/2006
Return made up to 05/07/06; change of members
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon10/03/2006
Director resigned
dot icon15/12/2005
Accounts for a dormant company made up to 2005-07-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: 15A woodside london SW19 7AR
dot icon28/07/2005
Return made up to 05/07/05; full list of members
dot icon11/12/2004
Accounts for a dormant company made up to 2004-07-31
dot icon20/07/2004
Return made up to 05/07/04; full list of members
dot icon26/03/2004
New director appointed
dot icon15/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon22/07/2003
Return made up to 05/07/03; full list of members
dot icon21/06/2003
New director appointed
dot icon21/06/2003
Director resigned
dot icon16/12/2002
Accounts for a dormant company made up to 2002-07-31
dot icon22/07/2002
Return made up to 05/07/02; full list of members
dot icon30/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon10/12/2001
Accounts for a dormant company made up to 2001-07-31
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon20/07/2001
Return made up to 05/07/01; full list of members
dot icon11/12/2000
Accounts for a dormant company made up to 2000-07-31
dot icon20/07/2000
Return made up to 05/07/00; full list of members
dot icon09/12/1999
Accounts for a dormant company made up to 1999-07-31
dot icon21/07/1999
Return made up to 05/07/99; full list of members
dot icon09/12/1998
Accounts for a dormant company made up to 1998-07-31
dot icon17/07/1998
Return made up to 05/07/98; full list of members
dot icon17/02/1998
New director appointed
dot icon17/02/1998
Director resigned
dot icon12/12/1997
Accounts for a dormant company made up to 1997-07-31
dot icon27/07/1997
Return made up to 05/07/97; full list of members
dot icon11/12/1996
Accounts for a dormant company made up to 1996-07-31
dot icon29/11/1996
Resolutions
dot icon17/07/1996
Return made up to 05/07/96; full list of members
dot icon20/02/1996
Accounting reference date notified as 31/07
dot icon09/01/1996
Secretary resigned
dot icon29/11/1995
Director resigned
dot icon21/07/1995
New director appointed
dot icon17/07/1995
New secretary appointed;new director appointed
dot icon05/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ludford Thomas, Timothy Andrew
Director
04/05/2002 - Present
1
Hallowes, Rupert John Michael
Director
18/03/2004 - 23/03/2006
-
Collett, Alastair John Calvert
Secretary
04/07/1995 - 28/12/1995
-
Fordyce, Sandra Gay
Secretary
11/07/1995 - Present
-
Moult, Jacqueline
Director
07/09/2001 - 02/05/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14/15 WOODSIDE LIMITED

14/15 WOODSIDE LIMITED is an(a) Active company incorporated on 05/07/1995 with the registered office located at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14/15 WOODSIDE LIMITED?

toggle

14/15 WOODSIDE LIMITED is currently Active. It was registered on 05/07/1995 .

Where is 14/15 WOODSIDE LIMITED located?

toggle

14/15 WOODSIDE LIMITED is registered at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG.

What does 14/15 WOODSIDE LIMITED do?

toggle

14/15 WOODSIDE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14/15 WOODSIDE LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-07-31.