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

WOODFORDE'S LIMITED

BROADLAND BREWERY, WOODBASTWICK, NORWICH, NR13 6SW,
Company Registration Number
03790944
Private Limited Company
Active

Company Overview

About Woodforde's Ltd
WOODFORDE'S LIMITED was founded on 1999-06-17 and has its registered office in Norwich. The organisation's status is listed as "Active". Woodforde's Limited is a Private Limited Company registered in ENGLAND 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
WOODFORDE'S LIMITED
 
Legal Registered Office
BROADLAND BREWERY
WOODBASTWICK
NORWICH
NR13 6SW
Other companies in NR13
 
Filing Information
Company Number 03790944
Company ID Number 03790944
Date formed 1999-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 16:42:05
Primary Source:Companies House
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 WOODFORDE'S LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE MILLSTED
Company Secretary 2017-10-27
NICHOLAS JOSEPH DOLAN
Director 2016-04-08
RUPERT MICHAEL FRASER
Director 2016-04-08
DUNCAN GEORGE HARVEY
Director 2017-10-17
JAMES EDWARD ALEXANDER HUGHES
Director 2016-04-08
MR CHONG PENG OH
Director 2016-04-08
MOND RAZALI ABDUL RAHMAN
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HUGHES
Company Secretary 2016-04-08 2017-10-27
MICHAEL JOHN BETTS
Company Secretary 1999-06-17 2016-04-08
MICHAEL JOHN BETTS
Director 1999-06-17 2016-04-08
RUPERT JOHN ALEXANDER FARQUHARSON
Director 2013-05-24 2016-04-08
DENNIS MICHAEL NUDD
Director 1999-06-17 2016-04-08
STEPHEN MICHAEL RICHARDSON
Director 2000-10-01 2016-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOSEPH DOLAN WOODFORDE'S NORFOLK ALES LIMITED Director 2016-04-08 CURRENT 1983-04-26 Active
NICHOLAS JOSEPH DOLAN WOODFORDE'S BPP LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
NICHOLAS JOSEPH DOLAN CITRA (NOMINEES) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
NICHOLAS JOSEPH DOLAN WOODFORDE'S VEHICLES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Dissolved 2017-03-21
NICHOLAS JOSEPH DOLAN CITRA NEWCO LIMITED Director 2015-10-26 CURRENT 2015-10-26 Dissolved 2017-04-18
NICHOLAS JOSEPH DOLAN RABBIT NEWCO LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2016-07-05
NICHOLAS JOSEPH DOLAN CITRA PARTNERS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
NICHOLAS JOSEPH DOLAN OLP LIMITED Director 2013-10-22 CURRENT 2006-12-12 Active
RUPERT MICHAEL FRASER ROADSIDE REAL ESTATE PLC Director 2018-06-26 CURRENT 2010-01-28 Active
RUPERT MICHAEL FRASER WOODFORDE'S BPP LIMITED Director 2016-04-08 CURRENT 2016-03-29 Active - Proposal to Strike off
RUPERT MICHAEL FRASER IRONVELD PLC Director 2012-10-05 CURRENT 2000-10-24 Active
RUPERT MICHAEL FRASER FARLEIGH ASSOCIATES LIMITED Director 2011-12-12 CURRENT 2011-12-02 Dissolved 2015-06-23
DUNCAN GEORGE HARVEY ROADSIDE REAL ESTATE PLC Director 2018-06-26 CURRENT 2010-01-28 Active
DUNCAN GEORGE HARVEY IRONVELD PLC Director 2017-12-19 CURRENT 2000-10-24 Active
DUNCAN GEORGE HARVEY WOODFORDE'S BPP LIMITED Director 2017-10-17 CURRENT 2016-03-29 Active - Proposal to Strike off
DUNCAN GEORGE HARVEY DG HARVEY LTD Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
JAMES EDWARD ALEXANDER HUGHES WOODFORDE'S BPP LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
JAMES EDWARD ALEXANDER HUGHES CITRA (NOMINEES) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off

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
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CH01Director's details changed for Mr Mr Chong Peng Oh on 2020-06-01
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-08-05CH01Director's details changed for Mr Mond Razali Abdul Rahman on 2020-06-01
2020-08-05PSC07CESSATION OF WOODFORDE'S BPP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05PSC02Notification of Florean Group Ltd as a person with significant control on 2020-07-01
2020-02-13AP01DIRECTOR APPOINTED MR JOSEPH PARKS
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOSEPH DOLAN
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31AP03Appointment of Mr Michael Anthony Rowe as company secretary on 2019-10-31
2019-10-31TM02Termination of appointment of Dean Thraves on 2019-10-31
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-16AP03Appointment of Mr Dean Thraves as company secretary on 2019-05-16
2019-05-16TM02Termination of appointment of Stephanie Millsted on 2019-05-16
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR DUNCAN GEORGE HARVEY
2018-01-17AA01Current accounting period extended from 31/01/18 TO 31/03/18
2017-10-27TM02Termination of appointment of James Hughes on 2017-10-27
2017-10-27AP03Appointment of Mrs Stephanie Millsted as company secretary on 2017-10-27
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM C/O Charles Russell Speechlys 5 Fleet Place London EC4M 7rd England
2017-10-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 252524
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-08-01PSC02Notification of Woodforde's Bpp Limited as a person with significant control on 2016-07-20
2017-05-03CH01Director's details changed for Mr James Edward Alexander Hughes on 2016-10-21
2016-11-23AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AR0101/06/16 ANNUAL RETURN FULL LIST
2016-07-25AP01DIRECTOR APPOINTED MR JAMES EDWARD ALEXANDER HUGHES
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM Broadland Brewery Woodbastwick Norwich Norfolk NR13 6SW
2016-06-13TM02Termination of appointment of Michael John Betts on 2016-04-08
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETTS
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT FARQUHARSON
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MICHAEL NUDD
2016-06-10AP01DIRECTOR APPOINTED MR RUPERT FRASER
2016-06-10AP01DIRECTOR APPOINTED MR MOND RAZALI ABDUL RAHMAN
2016-06-10AP01DIRECTOR APPOINTED MR MR CHONG PENG OH
2016-06-07AP03Appointment of Mr James Hughes as company secretary on 2016-04-08
2016-06-07AP01DIRECTOR APPOINTED NICHOLAS JOSEPH DOLAN
2016-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDSON
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 252524
2015-06-17AR0101/06/15 FULL LIST
2015-04-21AA31/01/15 TOTAL EXEMPTION SMALL
2014-09-05AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 241544
2014-06-19AR0101/06/14 FULL LIST
2014-06-19SH0115/04/14 STATEMENT OF CAPITAL GBP 241544
2013-10-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-18AR0101/06/13 FULL LIST
2013-05-24AP01DIRECTOR APPOINTED MR RUPERT JOHN ALEXANDER FARQUHARSON
2012-08-21MEM/ARTSARTICLES OF ASSOCIATION
2012-08-21RES12VARYING SHARE RIGHTS AND NAMES
2012-08-21RES01ADOPT ARTICLES 01/06/2012
2012-08-10AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-22AR0101/06/12 FULL LIST
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-14AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-08AR0101/06/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MICHAEL NUDD / 01/06/2011
2011-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-29AR0101/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MICHAEL NUDD / 01/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BETTS / 01/06/2010
2010-06-29MEM/ARTSARTICLES OF ASSOCIATION
2010-06-29RES01ALTER ARTICLES 26/05/2010
2009-09-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / DENNIS NUDD / 01/06/2009
2008-10-10AA31/01/08 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-18363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-23169£ IC 392156/360130 06/12/06 £ SR 32026@1=32026
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-09363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-07-18363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-20363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-12-05400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2001-12-04400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2001-10-24395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-07-10363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-01-24CERTNMCOMPANY NAME CHANGED WOODFORDE'S HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/01/01
2000-11-28288aNEW DIRECTOR APPOINTED
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-07363(288)DIRECTOR RESIGNED
2000-07-07363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
1999-08-11225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/01/00
1999-08-1088(2)RAD 21/07/99--------- £ SI 392154@1=392154 £ IC 2/392156
1999-07-30287REGISTERED OFFICE CHANGED ON 30/07/99 FROM: COZENS HARDY & JEWSON CASTLE CHAMBERS, OPIE STREET NORWICH NORFOLK NR1 3DP
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1062874 Expired Licenced property: BROADLAND BREWERY WOODBASTWICK NORWICH NR13 6SW;

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
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 WOODFORDE'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-10-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-07-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
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 WOODFORDE'S LIMITED

Intangible Assets
Patents
We have not found any records of WOODFORDE'S LIMITED registering or being granted any patents
Domain Names

WOODFORDE'S LIMITED owns 4 domain names.

realalebox.co.uk   beer-box.co.uk   championbeer.co.uk   homebeer.co.uk  

Trademarks

Trademark applications by WOODFORDE'S LIMITED

WOODFORDE'S LIMITED is the Original Applicant for the trademark FLAGON DRY ™ (UK00003055808) through the UKIPO on the 2014-05-16
Trademark classes: Beer, ale, porter, mild ale, lager, barley wine; malt beers; fruit beers; fruit extracts; fruit juices; mineral and aerated waters; soft drinks and non-alcoholic beverages; homebrew beer making kits; beer concentrate for producing beers. Alcoholic beverages, not including beers; fortified wines, wines and spirits.
WOODFORDE'S LIMITED is the Original Applicant for the trademark FLAGONDRY ™ (UK00003060224) through the UKIPO on the 2014-06-17
Trademark classes: Beer, ale, porter, mild ale, lager, barley wine; malt beers; fruit beers; fruit extracts; fruit juices; mineral and aerated waters; soft drinks and non-alcoholic beverages; homebrew beer making kits; beer concentrate for producing beers. Alcoholic beverages, not including beers; fortified wines, wines and spirits.
Income
Government Income
We have not found government income sources for WOODFORDE'S 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 (11050 - Manufacture of beer) as WOODFORDE'S LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODFORDE'S 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 WOODFORDE'S 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 WOODFORDE'S 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.
    Other companies at postcode NR13 6SW