WOODKNOWLEDGE WALES LTD

Register to unlock more data on OkredoRegister

WOODKNOWLEDGE WALES LTD

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04144000

Incorporation date

18/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Bro Nant Cellan, Clarach, Aberystwyth, Ceredigion SY23 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon23/03/2022
Certificate of registration of a Friendly Society
dot icon23/03/2022
Miscellaneous
dot icon23/03/2022
Resolutions
dot icon02/02/2022
Termination of appointment of Brian Robin Aldridge as a director on 2022-01-28
dot icon02/02/2022
Termination of appointment of Stephen Lewis as a director on 2022-01-28
dot icon29/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon06/12/2017
Resolutions
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon11/01/2017
Appointment of Mr Stephen Lewis as a director on 2016-12-29
dot icon06/01/2017
Appointment of Ms Rachel Elizabeth Moxey as a director on 2016-12-27
dot icon16/12/2016
Appointment of Mr Douglas James Hughes as a director on 2016-12-07
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Appointment of Mr Brian Robin Aldridge as a director on 2016-11-01
dot icon06/12/2016
Appointment of Mr Jasper Meade as a director on 2016-11-01
dot icon04/09/2016
Termination of appointment of Richard Paul Withers as a director on 2016-07-14
dot icon04/09/2016
Termination of appointment of David Mark White as a director on 2016-07-28
dot icon08/07/2016
Appointment of Mr Alan Martin Davies as a director on 2016-07-08
dot icon08/07/2016
Termination of appointment of Alan Walter Jones as a director on 2016-07-06
dot icon07/07/2016
Termination of appointment of Frances Anne Owen as a director on 2016-06-24
dot icon07/07/2016
Termination of appointment of Andrew Bronwin as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of Peter James Bottoms as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of Keith Basil Blacker as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of Keith Blacker as a secretary on 2016-07-05
dot icon06/06/2016
Registered office address changed from Garreg Llansawel Llandeilo Carms SA19 7LQ Wales to 8 Bro Nant Cellan Clarach Aberystwyth Ceredigion SY23 3PH on 2016-06-06
dot icon22/04/2016
Registered office address changed from First Floor Unit 6 Dyfi Eco Park Machynlleth Powys SY20 8AX to Garreg Llansawel Llandeilo Carms SA19 7LQ on 2016-04-22
dot icon24/02/2016
Annual return made up to 2016-01-18 no member list
dot icon24/02/2016
Appointment of Mr Gary Newman as a director on 2016-02-24
dot icon24/02/2016
Appointment of Mr Andrew Bronwin as a director on 2016-02-24
dot icon24/02/2016
Appointment of Mr Peter James Bottoms as a director on 2016-02-24
dot icon05/02/2016
Resolutions
dot icon19/01/2016
Certificate of change of name
dot icon19/01/2016
Change of name notice
dot icon27/11/2015
Director's details changed for Mr David Mark White on 2015-11-27
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-18 no member list
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-18 no member list
dot icon17/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-18 no member list
dot icon02/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-18 no member list
dot icon26/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/03/2011
Appointment of Mrs Frances Anne Owen as a director
dot icon26/01/2011
Termination of appointment of Harry Stevens as a director
dot icon26/01/2011
Annual return made up to 2011-01-18 no member list
dot icon24/11/2010
Termination of appointment of Oliver Combe as a director
dot icon24/11/2010
Appointment of Mr David White as a director
dot icon05/11/2010
Miscellaneous
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon24/09/2010
Termination of appointment of David White as a director
dot icon01/09/2010
Registered office address changed from Unit 7 Dyfi Eco Park Machynlleth Powys SY20 8AX on 2010-09-01
dot icon07/07/2010
Appointment of Mr Harry Christopher George Stevens as a director
dot icon27/01/2010
Annual return made up to 2010-01-18 no member list
dot icon27/01/2010
Director's details changed for Oliver John Combe on 2010-01-27
dot icon27/01/2010
Secretary's details changed for Keith Blacker on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr David White on 2010-01-27
dot icon27/01/2010
Director's details changed for Richard Paul Withers on 2010-01-27
dot icon27/01/2010
Director's details changed for Keith Blacker on 2010-01-27
dot icon22/09/2009
Annual return made up to 18/01/09
dot icon22/09/2009
Annual return made up to 18/01/08
dot icon24/08/2009
Full accounts made up to 2009-03-31
dot icon02/07/2009
Director appointed alan jones
dot icon04/06/2009
Secretary appointed keith blacker
dot icon18/05/2009
Notice of res removing auditor
dot icon12/05/2009
Appointment terminated director howard mitchinson
dot icon09/04/2009
Appointment terminated director and secretary john plumb
dot icon18/02/2009
Director appointed mr david white
dot icon11/02/2009
Appointment terminated director brian barker
dot icon11/02/2009
Appointment terminated director robert leitch
dot icon01/12/2008
Amended accounts made up to 2008-03-31
dot icon04/11/2008
Accounts for a small company made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Registered office changed on 24/09/07 from: dolgoch farm bryncrug tywyn gwynedd LL36 9UW
dot icon09/03/2007
New director appointed
dot icon22/02/2007
Annual return made up to 18/01/07
dot icon22/02/2007
New director appointed
dot icon06/11/2006
Resolutions
dot icon05/09/2006
Accounts made up to 2006-01-31
dot icon31/07/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon20/02/2006
Annual return made up to 18/01/06
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon11/07/2005
Accounts made up to 2005-01-31
dot icon17/02/2005
Annual return made up to 18/01/05
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New secretary appointed
dot icon18/11/2004
Registered office changed on 18/11/04 from: 2 caerffynnon corris uchaf machynlleth powys SY20 9BU
dot icon15/11/2004
Accounts made up to 2004-01-31
dot icon11/11/2004
New director appointed
dot icon28/01/2004
Annual return made up to 18/01/04
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon22/11/2003
New director appointed
dot icon22/11/2003
New director appointed
dot icon22/11/2003
New director appointed
dot icon20/11/2003
Accounts made up to 2003-01-31
dot icon18/02/2003
Annual return made up to 18/01/03
dot icon18/09/2002
New director appointed
dot icon29/04/2002
Accounts made up to 2002-01-31
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon29/01/2002
Annual return made up to 18/01/02
dot icon29/07/2001
Director resigned
dot icon29/07/2001
New director appointed
dot icon13/03/2001
Director's particulars changed
dot icon18/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£668,252.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
239.25K
-
0.00
668.25K
-
2021
3
239.25K
-
0.00
668.25K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

239.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

668.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combe, Oliver John
Director
31/10/2003 - 26/02/2010
7
Dodd, Bernard Willoughby
Director
31/10/2003 - 17/10/2006
-
Potter, Philip
Director
18/01/2001 - 01/12/2005
-
Withers, Richard Paul
Secretary
18/01/2001 - 04/11/2004
-
Plumb, John Michael
Director
31/10/2003 - 26/02/2009
-

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

23
ANIMALS ASIA EMPORIUM20 West Street, Weston-Super-Mare, Avon BS23 1JU
Converted / Closed

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

13720784

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

3
BRECON AND DISTRICT DISABLED CLUBPlas Y Ffynnon, Cambrian Way, Brecon, Powys LD3 7HP
Converted / Closed

Category:

Other passenger land transport

Comp. code:

02275676

Reg. date:

07/07/1988

Turnover:

-

No. of employees:

4
CHORLTON BIKE DELIVERIES LTD5 Salisbury Road, Chorlton, Manchester M21 5SJ
Converted / Closed

Category:

Other transportation support activities

Comp. code:

13049392

Reg. date:

28/11/2020

Turnover:

-

No. of employees:

4
ATHOLL BAPTIST CENTRE LIMITEDAtholl Baptist Centre, Atholl Road, Pitlochry, Perthshire PH16 5BX
Converted / Closed

Category:

Other holiday and other collective accommodation

Comp. code:

SC046703

Reg. date:

28/06/1969

Turnover:

-

No. of employees:

4
ZEBRA ACCESSCreative Industries Centre, Glaisher Drive Wolverhampton, Science Park Wolverhampton, West Midlands WV10 9TG
Converted / Closed

Category:

Video production activities

Comp. code:

05495313

Reg. date:

30/06/2005

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About WOODKNOWLEDGE WALES LTD

WOODKNOWLEDGE WALES LTD is an(a) Converted / Closed company incorporated on 18/01/2001 with the registered office located at 8 Bro Nant Cellan, Clarach, Aberystwyth, Ceredigion SY23 3PH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of WOODKNOWLEDGE WALES LTD?

toggle

WOODKNOWLEDGE WALES LTD is currently Converted / Closed. It was registered on 18/01/2001 and dissolved on 23/03/2022.

Where is WOODKNOWLEDGE WALES LTD located?

toggle

WOODKNOWLEDGE WALES LTD is registered at 8 Bro Nant Cellan, Clarach, Aberystwyth, Ceredigion SY23 3PH.

What does WOODKNOWLEDGE WALES LTD do?

toggle

WOODKNOWLEDGE WALES LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does WOODKNOWLEDGE WALES LTD have?

toggle

WOODKNOWLEDGE WALES LTD had 3 employees in 2021.

What is the latest filing for WOODKNOWLEDGE WALES LTD?

toggle

The latest filing was on 23/03/2022: Certificate of registration of a Friendly Society.