Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODALL STEELS LIMITED
Company Information for

WOODALL STEELS LIMITED

79 Caroline Street, Birmingham, B3 1UP,
Company Registration Number
00941751
Private Limited Company
Liquidation

Company Overview

About Woodall Steels Ltd
WOODALL STEELS LIMITED was founded on 1968-11-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Woodall Steels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOODALL STEELS LIMITED
 
Legal Registered Office
79 Caroline Street
Birmingham
B3 1UP
Other companies in DY2
 
Filing Information
Company Number 00941751
Company ID Number 00941751
Date formed 1968-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB278164530  
Last Datalog update: 2023-02-14 12:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODALL STEELS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOODALL STEELS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PATRICK ROE
Company Secretary 1999-06-09
JOHN STANLEY CLARKE
Director 2001-09-20
JONATHAN PATRICK ROE
Director 1991-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PATRICK ROE
Director 1991-06-08 2017-09-19
JULIAN REECE COPE
Director 1995-02-06 2008-07-31
ANTHONY BURNS SMITH
Director 1991-06-08 2007-05-16
JOSEPH FREDERICK HANCOX
Company Secretary 1996-06-04 1999-06-09
JOSEPH FREDERICK HANCOX
Director 1996-06-04 1999-06-09
ROBERT PATRICK ROE
Company Secretary 1992-03-31 1996-06-04
DUNCAN JAMES HENDERSON ROE
Director 1991-06-08 1995-12-01
ROGER STANLEY MORGAN
Director 1995-08-01 1995-11-30
JOHN STANLEY CLARKE
Director 1991-06-08 1992-09-30
GEORGE MARSTON ROBERTS
Director 1992-01-02 1992-04-13
DOREEN ELSIE ROE
Company Secretary 1991-06-08 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PATRICK ROE RESTAR LIMITED Company Secretary 1999-06-09 CURRENT 1976-11-25 Liquidation
JONATHAN PATRICK ROE WORCESTERSHIRE CRICKET FOUNDATION Director 2013-05-15 CURRENT 2012-05-24 Active
JONATHAN PATRICK ROE RESTAR LIMITED Director 1991-06-08 CURRENT 1976-11-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-14Final Gazette dissolved via compulsory strike-off
2022-11-14Voluntary liquidation. Notice of members return of final meeting
2022-11-14Voluntary liquidation. Notice of members return of final meeting
2022-11-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM Cradley Road Netherton Dudley West Midlands DY2 9PH
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM Cradley Road Netherton Dudley West Midlands DY2 9PH
2022-01-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-13Appointment of a voluntary liquidator
2022-01-13Voluntary liquidation declaration of solvency
2022-01-13LIQ01Voluntary liquidation declaration of solvency
2022-01-13600Appointment of a voluntary liquidator
2022-01-13LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-12
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-04-15AP03Appointment of Mrs Dawn Roe as company secretary on 2021-02-26
2021-04-15TM02Termination of appointment of Jonathan Patrick Roe on 2021-02-26
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY CLARKE
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-11PSC04Change of details for Mr Jonathan Patrick Roe as a person with significant control on 2018-06-08
2018-06-11PSC05Change of details for Restar Limited as a person with significant control on 2018-06-08
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK ROE
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2016-05-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-18AR0108/06/15 ANNUAL RETURN FULL LIST
2014-11-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-18AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK ROE / 01/01/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK ROE / 01/01/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY CLARKE / 01/01/2014
2014-06-18CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN PATRICK ROE on 2014-01-01
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0108/06/13 ANNUAL RETURN FULL LIST
2012-08-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0108/06/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0108/06/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-15AR0108/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK ROE / 01/10/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK ROE / 01/10/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY CLARKE / 01/10/2009
2009-09-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-12-12363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JULIAN COPE
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-11AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-08363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-16288bDIRECTOR RESIGNED
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-08363sRETURN MADE UP TO 08/06/05; CHANGE OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363sRETURN MADE UP TO 08/06/04; CHANGE OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-07363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-27363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-18288aNEW DIRECTOR APPOINTED
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-04363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-13363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-08363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-18288aNEW SECRETARY APPOINTED
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-08AUDAUDITOR'S RESIGNATION
1998-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-19363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-23363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-04363sRETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS
1996-07-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-03288SECRETARY RESIGNED
1996-05-15AUDAUDITOR'S RESIGNATION
1995-12-06288DIRECTOR RESIGNED
1995-12-06288DIRECTOR RESIGNED
1995-08-22288NEW DIRECTOR APPOINTED
1995-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-28363sRETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS
1995-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-16288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0174629 Active Licenced property: WASHINGTON STREET INDUSTRIAL ESTATE TOWN WORKS WASHINGTON STREET NETHERTON DUDLEY WASHINGTON STREET GB DY2 9PH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0174629 Active Licenced property: WASHINGTON STREET INDUSTRIAL ESTATE TOWN WORKS WASHINGTON STREET NETHERTON DUDLEY WASHINGTON STREET GB DY2 9PH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-01-14
Appointmen2022-01-14
Fines / Sanctions
No fines or sanctions have been issued against WOODALL STEELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1978-06-08 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODALL STEELS LIMITED

Intangible Assets
Patents
We have not found any records of WOODALL STEELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODALL STEELS LIMITED
Trademarks
We have not found any records of WOODALL STEELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODALL STEELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as WOODALL STEELS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where WOODALL STEELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyWOODALL STEELS LIMITEDEvent Date2022-01-14
 
Initiating party Event TypeAppointmen
Defending partyWOODALL STEELS LIMITEDEvent Date2022-01-14
Name of Company: WOODALL STEELS LIMITED Company Number: 00941751 Nature of Business: Steel Stockholders Registered office: Cradley Road, Netherton, Dudley, DY2 9PH Type of Liquidation: Members Date of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODALL STEELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODALL STEELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.