WOODWORX CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

WOODWORX CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03412513

Incorporation date

31/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Plough House Plough Lane, Sarratt, Rickmansworth WD3 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1997)
dot icon07/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon22/12/2025
-
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Termination of appointment of Paul Mark Elkin as a secretary on 2023-09-11
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon14/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Director's details changed for Ruth Elizabeth Westfallen on 2023-09-30
dot icon18/09/2023
Registered office address changed from Caenwood Lodge 31 Valley Road Chorleywood Rickmansworth Hertfordshire WD3 4DT to Old Plough House Plough Lane Sarratt Rickmansworth WD3 4NN on 2023-09-18
dot icon04/09/2023
Certificate of change of name
dot icon27/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/07/2023
Appointment of Mr Simon Alex Waters as a director on 2023-07-15
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon23/08/2022
Director's details changed for Ruth Elizabeth Westfallen on 2022-08-22
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon11/08/2020
Termination of appointment of Paul Mark Elkin as a director on 2020-04-01
dot icon11/08/2020
Termination of appointment of Michelle Laura Elkin as a director on 2019-04-01
dot icon11/08/2020
Termination of appointment of Kevin David Elkin as a director on 2019-04-01
dot icon11/08/2020
Termination of appointment of Gillian Elizabeth Elkin as a director on 2020-04-01
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/07/2016
Registration of charge 034125130009, created on 2016-07-06
dot icon11/06/2016
Registration of charge 034125130008, created on 2016-06-02
dot icon17/02/2016
Termination of appointment of Vikki Elaine Rance as a director on 2016-01-01
dot icon17/02/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/02/2015
Statement of capital following an allotment of shares on 2014-04-01
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/08/2014
Termination of appointment of David James Westfallen as a director on 2014-03-28
dot icon04/01/2014
Satisfaction of charge 7 in full
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/08/2013
Director's details changed for Vikki Elaine Rance on 2013-01-01
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/06/2011
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/08/2010
Director's details changed for Kevin David Elkin on 2010-07-31
dot icon18/08/2010
Director's details changed for Ruth Elizabeth Westfallen on 2010-07-31
dot icon18/08/2010
Director's details changed for David James Westfallen on 2010-07-31
dot icon18/08/2010
Director's details changed for Vikki Elaine Rance on 2010-07-31
dot icon18/08/2010
Director's details changed for Michelle Laura Elkin on 2010-07-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/08/2009
Return made up to 31/07/09; full list of members
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/08/2008
Return made up to 31/07/08; full list of members
dot icon22/08/2008
Director's change of particulars / david westfallen / 30/09/2007
dot icon22/08/2008
Director's change of particulars / ruth westfallen / 30/09/2007
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 31/07/07; no change of members
dot icon11/08/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 31/07/06; full list of members
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon03/03/2006
Particulars of mortgage/charge
dot icon28/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon17/01/2006
Certificate of change of name
dot icon06/09/2005
Return made up to 31/07/05; full list of members
dot icon22/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon29/09/2003
Return made up to 31/07/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/08/2002
Return made up to 31/07/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 31/07/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon02/08/2000
Return made up to 31/07/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 31/07/99; full list of members
dot icon08/09/1998
Return made up to 31/07/98; full list of members
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon05/12/1997
Ad 13/08/97--------- £ si 1@1=1 £ ic 1/2
dot icon05/12/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Registered office changed on 30/09/97 from: aria house 23 craven street london WC2N 5NT
dot icon30/09/1997
New director appointed
dot icon30/09/1997
New secretary appointed;new director appointed
dot icon22/08/1997
Certificate of change of name
dot icon31/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.12K
-
0.00
33.17K
-
2022
1
330.00
-
0.00
33.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westfallen, Ruth Elizabeth
Director
14/01/2006 - Present
-
EDEN SECRETARIES LIMITED
Nominee Secretary
31/07/1997 - 18/08/1997
553
EDEN CORPORATE SERVICES LIMITED
Nominee Director
31/07/1997 - 18/08/1997
78
Elkin, Paul Mark
Secretary
18/08/1997 - 11/09/2023
-
Elkin, Michelle Laura
Director
14/01/2006 - 01/04/2019
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WOODWORX CONSTRUCTION LIMITED

WOODWORX CONSTRUCTION LIMITED is an(a) Active company incorporated on 31/07/1997 with the registered office located at Old Plough House Plough Lane, Sarratt, Rickmansworth WD3 4NN. There are currently 2 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 WOODWORX CONSTRUCTION LIMITED?

toggle

WOODWORX CONSTRUCTION LIMITED is currently Active. It was registered on 31/07/1997 .

Where is WOODWORX CONSTRUCTION LIMITED located?

toggle

WOODWORX CONSTRUCTION LIMITED is registered at Old Plough House Plough Lane, Sarratt, Rickmansworth WD3 4NN.

What does WOODWORX CONSTRUCTION LIMITED do?

toggle

WOODWORX CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for WOODWORX CONSTRUCTION LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-28 with no updates.