WOODCHILD LIMITED

Register to unlock more data on OkredoRegister

WOODCHILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03340239

Incorporation date

26/03/1997

Size

Dormant

Contacts

Registered address

Registered address

25 St. Thomas Street, Winchester SO23 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon10/10/2025
Appointment of Mr Fergus Thomas William Slinger as a director on 2025-10-09
dot icon10/10/2025
Appointment of Mrs Emma Slinger as a director on 2025-10-09
dot icon28/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon26/03/2025
Accounts for a dormant company made up to 2024-11-30
dot icon12/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon05/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon08/03/2024
Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9DD to 25 st. Thomas Street Winchester SO23 9HJ on 2024-03-08
dot icon08/12/2023
Director's details changed for Mr Hamish Timothy Warren Janson on 2023-12-06
dot icon08/12/2023
Change of details for Mr Hamish Timothy Warren Janson as a person with significant control on 2023-12-06
dot icon08/12/2023
Director's details changed for Mrs Frances Belinda Janson on 2023-12-06
dot icon08/12/2023
Director's details changed for Mr Hamish Timothy Warren Janson on 2023-12-06
dot icon08/12/2023
Change of details for Mr Hamish Timothy Warren Janson as a person with significant control on 2023-12-06
dot icon08/12/2023
Director's details changed for Mrs Frances Belinda Janson on 2023-12-06
dot icon08/12/2023
Secretary's details changed for Mrs Frances Belinda Janson on 2023-12-06
dot icon24/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon17/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon18/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon21/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon05/06/2013
Satisfaction of charge 1 in full
dot icon05/06/2013
Satisfaction of charge 2 in full
dot icon10/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/04/2009
Return made up to 26/03/09; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/04/2008
Return made up to 26/03/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon28/08/2007
Registered office changed on 28/08/07 from: devonshire house 60 goswell road london EC1M 7AD
dot icon23/08/2007
Return made up to 26/03/07; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/04/2006
Return made up to 26/03/06; full list of members
dot icon20/09/2005
Return made up to 26/03/05; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon28/10/2004
Return made up to 26/03/04; full list of members
dot icon12/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/08/2003
Return made up to 26/03/03; full list of members
dot icon11/12/2002
Return made up to 26/03/02; full list of members
dot icon03/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon06/04/2001
Return made up to 26/03/01; full list of members
dot icon28/12/2000
Full accounts made up to 1999-11-30
dot icon07/06/2000
Full accounts made up to 1998-11-30
dot icon07/06/2000
Return made up to 26/03/00; full list of members
dot icon20/04/1999
Return made up to 26/03/99; no change of members
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon24/04/1998
Return made up to 26/03/98; full list of members
dot icon14/04/1998
Ad 13/03/98--------- £ si 136000@1=136000 £ ic 710002/846002
dot icon14/04/1998
Ad 13/03/98--------- £ si 210000@1=210000 £ ic 500002/710002
dot icon28/07/1997
Accounting reference date shortened from 31/03/98 to 30/11/97
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Ad 30/06/97--------- £ si 500000@1=500000 £ ic 2/500002
dot icon08/07/1997
£ nc 1000/1000000 30/06/97
dot icon15/04/1997
New secretary appointed;new director appointed
dot icon15/04/1997
New director appointed
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Secretary resigned
dot icon07/04/1997
Registered office changed on 07/04/97 from: 120 east road london N1 6AA
dot icon26/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.50K
-
0.00
-
-
2022
0
15.50K
-
0.00
-
-
2022
0
15.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/03/1997 - 02/04/1997
9278
Hallmark Registrars Limited
Nominee Director
25/03/1997 - 02/04/1997
8288
Janson, Hamish Timothy Warren
Director
03/04/1997 - Present
4
Janson, Frances Belinda
Director
03/04/1997 - Present
1
Janson, Frances Belinda
Secretary
03/04/1997 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODCHILD LIMITED

WOODCHILD LIMITED is an(a) Active company incorporated on 26/03/1997 with the registered office located at 25 St. Thomas Street, Winchester SO23 9HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WOODCHILD LIMITED?

toggle

WOODCHILD LIMITED is currently Active. It was registered on 26/03/1997 .

Where is WOODCHILD LIMITED located?

toggle

WOODCHILD LIMITED is registered at 25 St. Thomas Street, Winchester SO23 9HJ.

What does WOODCHILD LIMITED do?

toggle

WOODCHILD LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for WOODCHILD LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-11-30.