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

WOODCOCK PUBLICATIONS LIMITED

SAGE PUBLICATIONS LIMITED, 1 Olivers Yard, 55 City Road, London, EC1Y 1SP,
Company Registration Number
01604891
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Woodcock Publications Ltd
WOODCOCK PUBLICATIONS LIMITED was founded on 1981-12-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Woodcock Publications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WOODCOCK PUBLICATIONS LIMITED
 
Legal Registered Office
SAGE PUBLICATIONS LIMITED
1 Olivers Yard
55 City Road
London
EC1Y 1SP
Other companies in EC1Y
 
Filing Information
Company Number 01604891
Company ID Number 01604891
Date formed 1981-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-16 07:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODCOCK PUBLICATIONS 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 WOODCOCK PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE MARY JACKSON
Company Secretary 2003-04-01
JAMES STEPHEN BARR
Director 2001-06-29
KATHARINE MARY JACKSON
Director 2003-04-01
RICHARD ROYSTON THAME
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BIRCH
Company Secretary 2003-02-05 2003-04-01
PETER SAMUEL HEILBRUNN
Company Secretary 2001-06-29 2003-02-05
PETER SAMUEL HEILBRUNN
Director 2001-06-29 2003-02-05
RAYMOND CLIVE WOODCOCK
Company Secretary 1991-02-06 2001-06-29
RAYMOND CLIVE WOODCOCK
Director 1991-02-06 2001-06-29
GLADYS MURIEL WOODCOCK
Director 1991-02-06 2001-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE MARY JACKSON MEDINEWS (DIABETES) LIMITED Company Secretary 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON JRAAS LIMITED Company Secretary 2008-05-14 CURRENT 2000-01-26 Active - Proposal to Strike off
KATHARINE MARY JACKSON RICHARD SADLER LIMITED Company Secretary 2005-12-01 CURRENT 1965-05-24 Active - Proposal to Strike off
KATHARINE MARY JACKSON LUCKY DUCK PUBLISHING LIMITED Company Secretary 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
KATHARINE MARY JACKSON PAUL CHAPMAN PUBLISHING LIMITED Company Secretary 2003-03-10 CURRENT 1987-09-28 Active - Proposal to Strike off
KATHARINE MARY JACKSON SAGE PUBLICATIONS LIMITED Company Secretary 2003-03-10 CURRENT 1971-07-13 Active
JAMES STEPHEN BARR WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
JAMES STEPHEN BARR IP PUBLISHING LIMITED Director 2016-04-01 CURRENT 1989-12-12 Active - Proposal to Strike off
JAMES STEPHEN BARR PION LIMITED Director 2015-05-26 CURRENT 1959-03-11 Active - Proposal to Strike off
JAMES STEPHEN BARR SYMPOSIUM JOURNALS LIMITED Director 2014-08-28 CURRENT 2002-07-09 Active - Proposal to Strike off
JAMES STEPHEN BARR ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
JAMES STEPHEN BARR LEARNING MATTERS LIMITED Director 2011-07-22 CURRENT 1999-04-01 Active - Proposal to Strike off
JAMES STEPHEN BARR THE PUBLISHERS ASSOCIATION LIMITED Director 2010-04-28 CURRENT 1996-11-22 Active
JAMES STEPHEN BARR MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
JAMES STEPHEN BARR JRAAS LIMITED Director 2008-05-14 CURRENT 2000-01-26 Active - Proposal to Strike off
JAMES STEPHEN BARR LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
JAMES STEPHEN BARR RICHARD SADLER LIMITED Director 2003-02-19 CURRENT 1965-05-24 Active - Proposal to Strike off
JAMES STEPHEN BARR PAUL CHAPMAN PUBLISHING LIMITED Director 1998-03-27 CURRENT 1987-09-28 Active - Proposal to Strike off
JAMES STEPHEN BARR SAGE PUBLICATIONS LIMITED Director 1991-03-03 CURRENT 1971-07-13 Active
KATHARINE MARY JACKSON TALIS GROUP LIMITED Director 2018-08-08 CURRENT 2005-03-03 Active
KATHARINE MARY JACKSON WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
KATHARINE MARY JACKSON IP PUBLISHING LIMITED Director 2016-04-01 CURRENT 1989-12-12 Active - Proposal to Strike off
KATHARINE MARY JACKSON PION LIMITED Director 2015-05-26 CURRENT 1959-03-11 Active - Proposal to Strike off
KATHARINE MARY JACKSON SYMPOSIUM JOURNALS LIMITED Director 2014-08-28 CURRENT 2002-07-09 Active - Proposal to Strike off
KATHARINE MARY JACKSON ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
KATHARINE MARY JACKSON ROYAL TRINITY HOSPICE Director 2012-06-11 CURRENT 1991-12-23 Active
KATHARINE MARY JACKSON LEARNING MATTERS LIMITED Director 2011-07-22 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHARINE MARY JACKSON MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON JRAAS LIMITED Director 2008-05-14 CURRENT 2000-01-26 Active - Proposal to Strike off
KATHARINE MARY JACKSON RICHARD SADLER LIMITED Director 2005-12-01 CURRENT 1965-05-24 Active - Proposal to Strike off
KATHARINE MARY JACKSON LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
KATHARINE MARY JACKSON PAUL CHAPMAN PUBLISHING LIMITED Director 2003-03-10 CURRENT 1987-09-28 Active - Proposal to Strike off
KATHARINE MARY JACKSON SAGE PUBLICATIONS LIMITED Director 2003-03-10 CURRENT 1971-07-13 Active
RICHARD ROYSTON THAME WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
RICHARD ROYSTON THAME LEARNING MATTERS LIMITED Director 2017-09-04 CURRENT 1999-04-01 Active - Proposal to Strike off
RICHARD ROYSTON THAME LUCKY DUCK PUBLISHING LIMITED Director 2017-09-04 CURRENT 1999-07-27 Active - Proposal to Strike off
RICHARD ROYSTON THAME MEDINEWS (DIABETES) LIMITED Director 2017-09-04 CURRENT 2001-04-17 Active - Proposal to Strike off
RICHARD ROYSTON THAME SYMPOSIUM JOURNALS LIMITED Director 2017-09-04 CURRENT 2002-07-09 Active - Proposal to Strike off
RICHARD ROYSTON THAME IP PUBLISHING LIMITED Director 2017-09-04 CURRENT 1989-12-12 Active - Proposal to Strike off
RICHARD ROYSTON THAME JRAAS LIMITED Director 2017-09-04 CURRENT 2000-01-26 Active - Proposal to Strike off
RICHARD ROYSTON THAME PAUL CHAPMAN PUBLISHING LIMITED Director 2017-09-04 CURRENT 1987-09-28 Active - Proposal to Strike off
RICHARD ROYSTON THAME RICHARD SADLER LIMITED Director 2017-09-04 CURRENT 1965-05-24 Active - Proposal to Strike off
RICHARD ROYSTON THAME PION LIMITED Director 2017-09-04 CURRENT 1959-03-11 Active - Proposal to Strike off
RICHARD ROYSTON THAME SAGE PUBLICATIONS LIMITED Director 2014-08-01 CURRENT 1971-07-13 Active

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
2022-02-22SECOND GAZETTE not voluntary dissolution
2022-02-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-25DS01Application to strike the company off the register
2021-10-01SH19Statement of capital on 2021-10-01 GBP 1.00
2021-10-01SH20Statement by Directors
2021-10-01CAP-SSSolvency Statement dated 22/09/21
2021-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-01-04TM02Termination of appointment of Katharine Mary Jackson on 2020-12-26
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN BARR
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-08AD02Register inspection address changed from 1 Broadgate C/O Sage Publications Limited London EC2M 2QS England to 1 Oliver's Yard C/O Sage Publications Limited London EC1Y 1SP
2020-06-08AD04Register(s) moved to registered office address C/O Sage Publications Limited 1 Olivers Yard 55 City Road London EC1Y 1SP
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-14AD03Registers moved to registered inspection location of 1 Broadgate C/O Sage Publications Limited London EC2M 2QS
2019-02-14AD02Register inspection address changed to 1 Broadgate C/O Sage Publications Limited London EC2M 2QS
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED MR RICHARD ROYSTON THAME
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARY JACKSON / 31/12/2016
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN BARR / 31/12/2016
2017-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHARINE MARY JACKSON on 2016-12-31
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-29AR0106/02/16 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-27AR0106/02/15 ANNUAL RETURN FULL LIST
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-13AR0106/02/14 ANNUAL RETURN FULL LIST
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-28AR0106/02/13 ANNUAL RETURN FULL LIST
2012-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-01AR0106/02/12 ANNUAL RETURN FULL LIST
2011-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-17AR0106/02/11 ANNUAL RETURN FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARY JACKSON / 06/10/2010
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE MARY JACKSON / 06/10/2010
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-25AR0106/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARY JACKSON / 02/10/2009
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE MARY JACKSON / 02/10/2009
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-23363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-08363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2005-04-29363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/05
2004-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/04
2004-04-16363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-14288aNEW SECRETARY APPOINTED
2003-02-05363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-09-21288bDIRECTOR RESIGNED
2001-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 2UT
2001-07-05225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-05363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-08363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-02-23363sRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-2188(2)RAD 04/05/98--------- £ SI 9800@1=9800 £ IC 200/10000
1998-02-04363sRETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-12363sRETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS
1996-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-18287REGISTERED OFFICE CHANGED ON 18/07/96 FROM: BANK CHAMBERS 2 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX
1996-01-29363sRETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS
1995-08-07AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-01-30363sRETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-10287REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 4 CRINGE COTTAGES ASHBROOK DRIVE PRESTBURY CHESHSIRE, SK10 4BY
1994-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-22363sRETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS
1993-03-04363sRETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WOODCOCK PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOODCOCK PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOODCOCK PUBLICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 WOODCOCK PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of WOODCOCK PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODCOCK PUBLICATIONS LIMITED
Trademarks
We have not found any records of WOODCOCK PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODCOCK PUBLICATIONS 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 (99999 - Dormant Company) as WOODCOCK PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODCOCK PUBLICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODCOCK PUBLICATIONS 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 WOODCOCK PUBLICATIONS 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.