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

WOODMACE LIMITED

29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
01989748
Private Limited Company
In Administration

Company Overview

About Woodmace Ltd
WOODMACE LIMITED was founded on 1986-02-14 and has its registered office in London. The organisation's status is listed as "In Administration". Woodmace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOODMACE LIMITED
 
Legal Registered Office
29TH FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in BH2
 
Filing Information
Company Number 01989748
Company ID Number 01989748
Date formed 1986-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB423522287  
Last Datalog update: 2022-08-10 11:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODMACE 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.
Companies with same name WOODMACE LIMITED
The following companies were found which have the same name as WOODMACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODMACE CIVIL ENGINEERING LTD 553 HIGH ROAD LEYTONSTONE LONDON ENGLAND E11 4PB Dissolved Company formed on the 2013-01-21
WOODMACE CONCRETE STRUCTURES LIMITED 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE Active Company formed on the 2014-07-18
WOODMACE CIVIL ENGINEERING LIMITED 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE Active Company formed on the 2016-03-15
WOODMACE PLANT LIMITED 29TH FLOOR 40 BANK STREET LONDON E14 5NR In Administration/Administrative Receiver Company formed on the 2013-08-19

Company Officers of WOODMACE LIMITED

Current Directors
Officer Role Date Appointed
TRACEY CATHERINE FISHER
Company Secretary 2010-06-01
NIGEL GRAEME COOPER
Director 2011-09-01
RUSSELL LEWIS CRATE
Director 2018-01-01
TRACEY CATHERINE FISHER
Director 2015-06-17
JOHN OAK
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS ALLEN ROBERTS
Company Secretary 2004-11-10 2010-05-31
RICHARD GRANT CLEGHORN
Director 1998-04-01 2007-03-29
CHRISTINE BERYL ALICIA OAK
Company Secretary 1997-09-01 2004-11-10
WENDY MALLAN
Company Secretary 1991-12-31 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GRAEME COOPER SHERRINS FARM MANAGEMENT COMPANY LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
NIGEL GRAEME COOPER TECHNICAL.CONCRETE.CUTTING.SOLUTIONS. LTD Director 2016-07-06 CURRENT 2015-02-04 Active
NIGEL GRAEME COOPER N.C./J.O. HOLDING CO LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
NIGEL GRAEME COOPER HNC CONSTRUCTION SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
NIGEL GRAEME COOPER SPECIALIST PILING SOLUTIONS LIMITED Director 2016-03-01 CURRENT 2016-01-19 Active
NIGEL GRAEME COOPER SOUTHERN COUNTIES DRILLING SOLUTIONS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
NIGEL GRAEME COOPER WOODMACE CONCRETE STRUCTURES LIMITED Director 2015-06-17 CURRENT 2014-07-18 Active
RUSSELL LEWIS CRATE WOODMACE CONCRETE STRUCTURES LIMITED Director 2016-04-06 CURRENT 2014-07-18 Active
JOHN OAK WOODMACE PLANT LIMITED Director 2013-08-19 CURRENT 2013-08-19 In Administration/Administrative Receiver
JOHN OAK BRANKSOME PARK HOLDINGS LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Payroll AdministratorPooleSend Net pay to employee via a BACS or similar bank transfer. Working for a busy, successful group of Companies based in the Civil Engineering sector in Poole....2016-03-07
Administrator for Construction CompanyPooleDue to expansion and re-organisation we are looking to recruit a full time experienced Office Administrator, a knowledge of office procedures is required.2016-02-22
Skilled Piling OperativesPooleWe are currently recruiting for an Experienced Piling Team for various and interesting projects in the South. The roles will pay based on your qualifications2016-02-12
Experienced AdministratorPooleDue to expansion and re-organisation we are looking to recruit a full time experienced Administrator, a knowledge of Drawings Control procedures including2016-02-12
Experienced AdministratorPooleDue to expansion and re-organisation we are looking to recruit a full time experienced Administrator, a knowledge of Document Control procedures including2016-02-02
Experienced AdministratorPooleDue to expansion and re-organisation we are looking to recruit a full time experienced Administrator, a knowledge of HR & Training duties and procedures would2016-02-02
Experienced Document ControllerPooleDue to expansion and re-organisation we are looking to recruit a full time experienced Administrator, with a knowledge of Document Control procedures2016-01-25

Jobs results powered by Indeed
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
2024-02-01Administrator's progress report
2023-08-16Administrator's progress report
2023-03-13liquidation-in-administration-extension-of-period
2023-02-17Administrator's progress report
2022-10-03Notice of deemed approval of proposals
2022-09-14Statement of administrator's proposal
2022-08-02MR05
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM 37 Commercial Road Poole BH14 0HU England
2022-07-20AM01Appointment of an administrator
2022-02-05REGISTRATION OF A CHARGE / CHARGE CODE 019897480008
2022-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019897480008
2021-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019897480006
2021-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019897480007
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM 3 Durrant Road Bournemouth Dorset BH2 6NE
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019897480006
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019897480005
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-20AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019897480003
2020-03-11AP01DIRECTOR APPOINTED MR JOSHUA HARRY JAMES EILES-CLARKE
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OAK
2020-03-03PSC02Notification of Htj Holdings Ltd as a person with significant control on 2020-01-21
2020-03-03PSC07CESSATION OF JOHN OAK AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019897480002
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019897480004
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019897480005
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 019897480004
2018-01-02AP01DIRECTOR APPOINTED MR RUSSELL LEWIS CRATE
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MRS TRACEY CATHERINE FISHER
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019897480003
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-17CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY CATHERINE ORCHARD on 2014-01-17
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019897480002
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-07AP01DIRECTOR APPOINTED NIGEL GRAEME COOPER
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-09AP03SECRETARY APPOINTED TRACEY CATHERINE ORCHARD
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY DENNIS ROBERTS
2010-01-13AR0131/12/09 FULL LIST
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-12363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: CURZON COURT 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE DORSET BH14 0JT
2007-04-11288bDIRECTOR RESIGNED
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-14288aNEW SECRETARY APPOINTED
2004-12-14288bSECRETARY RESIGNED
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 55A KINGS AVENUE POOLE DORSET BH14 9QQ
2003-03-01363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-18363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-08288aNEW DIRECTOR APPOINTED
1998-02-10363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-24288aNEW SECRETARY APPOINTED
1997-09-24288bSECRETARY RESIGNED
1997-01-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-12363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-17363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-17395PARTICULARS OF MORTGAGE/CHARGE
1993-01-19363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1986-02-14New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0214158 Active Licenced property: 36 HUNT ROAD POOLE GB BH15 3QD;WILLIS WAY INDUSTRIAL ESTATE 21 - 23 WILLIS WAY POOLE GB BH15 3SS. Correspondance address: WILLIS WAY INDUSTRIAL ESTATE 21-23 WILLIS WAY POOLE GB BH15 3SS

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
Appointmen2022-07-14
Fines / Sanctions
No fines or sanctions have been issued against WOODMACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-05 Outstanding LLOYDS BANK PLC
2013-10-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1993-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-12-31

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 WOODMACE LIMITED

Intangible Assets
Patents
We have not found any records of WOODMACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODMACE LIMITED
Trademarks
We have not found any records of WOODMACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODMACE 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 (41201 - Construction of commercial buildings) as WOODMACE LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where WOODMACE 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 TypeAppointmen
Defending partyWOODMACE LIMITEDEvent Date2022-07-14
In the High Court of Justice No 2097 of 2022 (Company Number 01989748 ) WOODMACE LIMITED Nature of Business: Building Construction Registered office: 29th Floor,40 Bank Street, London E14 5NR Principa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODMACE 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 WOODMACE 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.