WOODS WASTE LIMITED

Register to unlock more data on OkredoRegister

WOODS WASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02816049

Incorporation date

07/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Hallam Way, Blackpool FY4 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1993)
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon17/09/2025
Registration of charge 028160490011, created on 2025-09-12
dot icon29/05/2025
Satisfaction of charge 028160490006 in full
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/04/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon08/10/2024
Termination of appointment of George Barron Leeming as a director on 2024-10-07
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Memorandum and Articles of Association
dot icon25/09/2024
Satisfaction of charge 028160490009 in full
dot icon25/09/2024
Satisfaction of charge 028160490010 in full
dot icon11/07/2024
Registration of charge 028160490010, created on 2024-07-01
dot icon17/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon09/01/2024
Previous accounting period shortened from 2023-11-30 to 2023-08-31
dot icon14/12/2023
Termination of appointment of Alan Christopher Fox as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of Paul Robert Fox as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of Kerry Louise Kirk as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of John Joseph Flood as a director on 2023-12-01
dot icon16/10/2023
Registration of charge 028160490009, created on 2023-10-04
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/08/2023
Director's details changed for Mrs Kerry Louise Barnett on 2023-07-30
dot icon08/03/2023
Registration of charge 028160490008, created on 2023-02-20
dot icon24/02/2023
Registration of charge 028160490007, created on 2023-02-20
dot icon23/02/2023
Satisfaction of charge 028160490003 in full
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon02/02/2023
Registration of charge 028160490006, created on 2023-01-27
dot icon26/05/2022
Appointment of Mr Lee John Hardy as a director on 2022-05-11
dot icon26/05/2022
Appointment of Mr George Barron Leeming as a director on 2022-05-11
dot icon24/05/2022
Director's details changed for Mr Paul Robert Fox on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Alan Christopher Fox on 2022-05-24
dot icon24/05/2022
Registered office address changed from Westby Landfill Site Anna's Road Peel Nr Blackpool FY4 5JX to 11 Hallam Way Blackpool FY4 5LZ on 2022-05-24
dot icon13/05/2022
Termination of appointment of Shirley Rayner-Porter as a director on 2022-05-10
dot icon13/05/2022
Termination of appointment of Andrew Rayner Porter as a director on 2022-05-10
dot icon13/05/2022
Cessation of Shirley Rayner-Porter as a person with significant control on 2022-05-10
dot icon13/05/2022
Director's details changed for Mr John Joseph Flood on 2022-05-10
dot icon13/05/2022
Cessation of Andrew Rayner-Porter as a person with significant control on 2022-05-10
dot icon13/05/2022
Notification of Fox Brothers (Westby) Limited as a person with significant control on 2022-05-10
dot icon13/05/2022
Appointment of Mr Paul Robert Fox as a director on 2022-05-10
dot icon13/05/2022
Appointment of Mr Alan Christopher Fox as a director on 2022-05-10
dot icon13/05/2022
Appointment of Mr John Joseph Flood as a director on 2022-05-10
dot icon13/05/2022
Appointment of Ms Kerry Louise Barnett as a director on 2022-05-10
dot icon12/05/2022
Registration of charge 028160490004, created on 2022-05-10
dot icon12/05/2022
Registration of charge 028160490005, created on 2022-05-10
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon03/05/2022
Termination of appointment of Stephen Noblett as a secretary on 2016-09-05
dot icon29/04/2022
Satisfaction of charge 1 in full
dot icon28/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/03/2022
Satisfaction of charge 2 in full
dot icon16/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-11-30
dot icon29/05/2018
Registration of charge 028160490003, created on 2018-05-29
dot icon09/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon28/07/2017
Micro company accounts made up to 2016-11-30
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon14/08/2014
Appointment of Mr Andrew Rayner Porter as a director on 2014-08-14
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/07/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon10/05/2012
Director's details changed for Shirley Woods on 2012-05-10
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon14/05/2010
Director's details changed for Shirley Woods on 2010-05-07
dot icon03/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/05/2009
Return made up to 07/05/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/07/2008
Return made up to 07/05/08; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/05/2007
Return made up to 07/05/07; no change of members
dot icon28/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon30/06/2006
Return made up to 07/05/06; full list of members
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
Director resigned
dot icon16/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon20/05/2005
Return made up to 07/05/05; full list of members
dot icon14/05/2004
Return made up to 07/05/04; full list of members
dot icon12/05/2004
New director appointed
dot icon02/04/2004
Accounts for a dormant company made up to 2003-11-30
dot icon30/09/2003
New director appointed
dot icon13/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon10/05/2003
Return made up to 07/05/03; full list of members
dot icon20/06/2002
Accounts for a dormant company made up to 2001-11-30
dot icon08/05/2002
Return made up to 07/05/02; full list of members
dot icon31/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon16/05/2001
Return made up to 07/05/01; full list of members
dot icon26/06/2000
Accounts for a dormant company made up to 1999-11-30
dot icon16/05/2000
Return made up to 07/05/00; full list of members
dot icon23/05/1999
Return made up to 07/05/99; no change of members
dot icon23/12/1998
Accounts for a dormant company made up to 1998-11-30
dot icon11/11/1998
Accounts for a dormant company made up to 1997-11-30
dot icon14/05/1998
Return made up to 07/05/98; no change of members
dot icon21/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon23/05/1997
Return made up to 07/05/97; full list of members
dot icon23/08/1996
Accounts for a dormant company made up to 1995-11-30
dot icon22/05/1996
Return made up to 07/05/96; no change of members
dot icon27/09/1995
Accounts for a dormant company made up to 1994-11-30
dot icon18/05/1995
Return made up to 07/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a dormant company made up to 1993-11-30
dot icon04/10/1994
Resolutions
dot icon16/05/1994
Return made up to 07/05/94; full list of members
dot icon01/02/1994
Accounting reference date notified as 30/11
dot icon13/05/1993
Secretary resigned;new secretary appointed
dot icon13/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Registered office changed on 13/05/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon07/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
2.62M
-
0.00
3.36K
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Lee John
Director
11/05/2022 - Present
11
Mr Paul Robert Fox
Director
10/05/2022 - 01/12/2023
79
Flood, John Joseph
Director
10/05/2022 - 01/12/2023
64
Rayner-Porter, Andrew
Director
14/08/2014 - 10/05/2022
4
Rayner Porter, Shirley
Director
08/05/2004 - 10/05/2022
4

Persons with Significant Control

2
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 WOODS WASTE LIMITED

WOODS WASTE LIMITED is an(a) Active company incorporated on 07/05/1993 with the registered office located at 11 Hallam Way, Blackpool FY4 5LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOODS WASTE LIMITED?

toggle

WOODS WASTE LIMITED is currently Active. It was registered on 07/05/1993 .

Where is WOODS WASTE LIMITED located?

toggle

WOODS WASTE LIMITED is registered at 11 Hallam Way, Blackpool FY4 5LZ.

What does WOODS WASTE LIMITED do?

toggle

WOODS WASTE LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for WOODS WASTE LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-21 with no updates.