Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies

Notice: Undefined offset: 1 in /srv/www/htdocs/datalog/browse/detail.php on line 777
Home > England & Wales Companies > WOODFIELD HOUSE LIMITED
Company Information for

WOODFIELD HOUSE LIMITED

16-22 WORSLEY STREET, CASTLEFIELD, MANCHESTER,
Company Registration Number
03925436
Private Limited Company
Dissolved

Dissolved 2015-01-06

Company Overview

About Woodfield House Ltd
WOODFIELD HOUSE LIMITED was founded on 2000-02-14 and had its registered office in 16-22 Worsley Street. The company was dissolved on the 2015-01-06 and is no longer trading or active.

Key Data
Company Name
WOODFIELD HOUSE LIMITED
 
Legal Registered Office
16-22 WORSLEY STREET
CASTLEFIELD
 
Previous Names
FLEETNESS 284 LIMITED13/04/2000
Filing Information
Company Number 03925436
Date formed 2000-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-01-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 19:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODFIELD HOUSE 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 WOODFIELD HOUSE LIMITED
The following companies were found which have the same name as WOODFIELD HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODFIELD HOUSE (EALING) MANAGEMENT LTD WOODFIELD HOUSE 2 WOODFIELD ROAD LONDON W5 1SJ Active Company formed on the 2009-01-29
WOODFIELD HOUSE PROPERTIES LIMITED Elizabeth House 8th Floor, 54-58 High Street Edgware MIDDLESEX HA8 7TT Active Company formed on the 1972-10-31
WOODFIELD HOUSE PTY LTD QLD 4069 Active Company formed on the 2009-06-15
WOODFIELD HOUSE ELECTRICAL ENGINEERING LTD 37 PONTNEATNVAUGHAN ROAD GLYNNEATH NEATH PORT TALBOT SA11 5NT Active - Proposal to Strike off Company formed on the 2016-09-08
WOODFIELD HOUSE (3 AND 4) MANAGEMENT COMPANY LIMITED 3 WOODFIELD HOUSE OAKLANDS WAY PELSALL WS3 4DJ Active Company formed on the 2017-11-24
WOODFIELD HOUSE PUBLISHING LTD 4 ABELIA CLOSE WEST END WOKING GU24 9PG Active - Proposal to Strike off Company formed on the 2018-04-11
WOODFIELD HOUSE LTD Woodfield House Holmfirth Road New Mill Holmfirth HD9 7LX Active - Proposal to Strike off Company formed on the 2019-04-24
WOODFIELD HOUSE TANGMERE LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active Company formed on the 2022-07-11
WOODFIELD HOUSE CHICHESTER LIMITED NEWTOWN HOUSE 38 NEWTOWN ROAD LIPHOOK GU30 7DX Active Company formed on the 2022-11-29

Company Officers of WOODFIELD HOUSE LIMITED

Current Directors
Officer Role Date Appointed
URBAN SPLASH DIRECTOR LIMITED
Company Secretary 2007-04-17
ANDREW CHARLES BIRD
Director 2000-04-05
THOMAS PAUL RICHARD BLOXHAM
Director 2000-04-05
JONATHAN MARK FALKINGHAM
Director 2000-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM WATERWORTH
Director 2000-04-05 2009-06-09
BARLOWS SECRETARIAL SERVICES LIMITED
Company Secretary 2006-05-08 2007-04-17
NIGEL KEITH RAWLINGS
Company Secretary 2000-04-05 2006-05-08
UDO GRIFFITHS POPE
Nominated Secretary 2000-02-14 2000-04-05
JAMES RICHARD FARN
Director 2000-02-14 2000-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PAUL RICHARD BLOXHAM AVRO BUILDING MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
THOMAS PAUL RICHARD BLOXHAM TM FREEHOLDS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
THOMAS PAUL RICHARD BLOXHAM 4 CANAL STREET LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
THOMAS PAUL RICHARD BLOXHAM MIF PRODUCTIONS LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH (RWY INVESTMENTS) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH (FACTORY COOPERAGE) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH (MELVILLE) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH (NEW COOPERAGE) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Liquidation
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH WALSALL 2 LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH NEW ISLINGTON LIMITED Director 2013-06-04 CURRENT 2013-06-04 Liquidation
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH CONSTRUCT LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
THOMAS PAUL RICHARD BLOXHAM DLG NEWCO 7 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-05-27
THOMAS PAUL RICHARD BLOXHAM DLG NEWCO 4 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-05-27
THOMAS PAUL RICHARD BLOXHAM DLG NEWCO 8 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-05-27
THOMAS PAUL RICHARD BLOXHAM DLG NEWCO 11 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-05-27
THOMAS PAUL RICHARD BLOXHAM DLG NEWCO 6 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-05-27
THOMAS PAUL RICHARD BLOXHAM DLG NEWCO 10 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-05-27
THOMAS PAUL RICHARD BLOXHAM DLG NEWCO 9 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-05-27
THOMAS PAUL RICHARD BLOXHAM DLG NEWCO 5 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-05-27
THOMAS PAUL RICHARD BLOXHAM DLG NEWCO 2 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
THOMAS PAUL RICHARD BLOXHAM DLG NEWCO 3 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH DEVELOPMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH ASSETS 2 LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Liquidation
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH MANAGEMENT LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH DIRECTOR 2 LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH ASSETS 1 LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH HOLDINGS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
THOMAS PAUL RICHARD BLOXHAM LEASE TO US 7 LIMITED Director 2011-11-21 CURRENT 2011-11-21 Dissolved 2017-06-13
THOMAS PAUL RICHARD BLOXHAM LEASE TO US 8 LIMITED Director 2011-11-21 CURRENT 2011-11-21 Dissolved 2017-06-13
THOMAS PAUL RICHARD BLOXHAM LEASE TO US 6 LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
THOMAS PAUL RICHARD BLOXHAM LEASE TO US 5 LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
THOMAS PAUL RICHARD BLOXHAM LEASE TO US 3 LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2017-06-13
THOMAS PAUL RICHARD BLOXHAM LEASE TO US 4 LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2017-06-13
THOMAS PAUL RICHARD BLOXHAM LEASE TO US 2 LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
THOMAS PAUL RICHARD BLOXHAM LEASE TO US 1 LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH DIRECTOR LIMITED Director 2009-06-19 CURRENT 2005-12-14 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH SOUTH WEST (MORELANDS) LIMITED Director 2009-03-17 CURRENT 2006-03-20 Dissolved 2014-11-04
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH SOUTH WEST (MILLS BAKERY) LIMITED Director 2009-03-17 CURRENT 2006-03-20 Dissolved 2014-11-04
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH SOUTH WEST (LAKESHORE) LIMITED Director 2009-03-17 CURRENT 2006-03-21 Dissolved 2014-08-26
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH LETTINGS MANAGEMENT LIMITED Director 2009-03-17 CURRENT 2006-03-20 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH (SOUTH WEST) BIRNBECK LIMITED Director 2009-03-17 CURRENT 2006-03-20 Liquidation
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH SOUTH WEST (BRIDEWELL) LIMITED Director 2009-03-17 CURRENT 2007-01-22 Liquidation
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH HOMES LIMITED Director 2009-03-17 CURRENT 2007-02-15 Liquidation
THOMAS PAUL RICHARD BLOXHAM THE URBAN SPLASH CHARITABLE TRUST LTD Director 2008-06-06 CURRENT 2008-06-06 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH SPV 5 LIMITED Director 2008-05-30 CURRENT 2008-05-30 Dissolved 2014-11-25
THOMAS PAUL RICHARD BLOXHAM TBIG PROPERTIES LIMITED Director 2007-06-12 CURRENT 2007-06-11 Dissolved 2018-01-16
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH WALSALL LIMITED Director 2006-12-18 CURRENT 2006-12-18 Liquidation
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH MIDLANDS LIMITED Director 2006-12-15 CURRENT 2006-12-15 Liquidation
THOMAS PAUL RICHARD BLOXHAM MANCHESTER INTERNATIONAL FESTIVAL Director 2004-12-16 CURRENT 2004-11-22 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH (SOUTH WEST) LIMITED Director 2001-07-19 CURRENT 2001-02-14 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH YORKSHIRE LIMITED Director 2000-05-30 CURRENT 2000-02-10 Active
THOMAS PAUL RICHARD BLOXHAM ROLAMSTAR LIMITED Director 2000-01-06 CURRENT 1999-11-08 Dissolved 2015-09-15
THOMAS PAUL RICHARD BLOXHAM DRY LIMITED Director 1997-08-29 CURRENT 1997-05-01 Dissolved 2016-06-28
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH HOTELS LIMITED Director 1997-01-29 CURRENT 1997-01-29 Liquidation
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH GROUP LIMITED Director 1996-05-22 CURRENT 1995-12-22 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH BUILD LIMITED Director 1996-03-04 CURRENT 1996-03-04 Active
THOMAS PAUL RICHARD BLOXHAM TBI 2000 LIMITED Director 1995-03-08 CURRENT 1994-07-07 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH LIMITED Director 1993-07-02 CURRENT 1993-06-17 Active
THOMAS PAUL RICHARD BLOXHAM URBAN SPLASH WORK LIMITED Director 1992-04-30 CURRENT 1986-11-24 Active
JONATHAN MARK FALKINGHAM URBAN SPLASH SPV 5 LIMITED Director 2008-05-30 CURRENT 2008-05-30 Dissolved 2014-11-25
JONATHAN MARK FALKINGHAM ROYAL COURT LIVERPOOL TRUST LIMITED Director 2008-05-21 CURRENT 2006-11-03 Active
JONATHAN MARK FALKINGHAM SHED K.M. HOLDING LIMITED Director 2008-02-20 CURRENT 2007-12-13 Active
JONATHAN MARK FALKINGHAM SHED K.M. LIMITED Director 1997-07-01 CURRENT 1997-07-01 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
2015-01-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-11DS01APPLICATION FOR STRIKING-OFF
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FALKINGHAM / 04/09/2014
2014-04-01AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20AR0114/02/14 FULL LIST
2013-04-11AR0114/02/13 FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION FULL
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-20AR0114/02/12 FULL LIST
2011-04-05AR0114/02/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-08AR0114/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BIRD / 08/04/2010
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN SPLASH DIRECTOR LIMITED / 08/04/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WATERWORTH
2009-03-13363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATERWORTH / 06/10/2008
2008-04-04363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-27288bSECRETARY RESIGNED
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: CHEPSTOW HOUSE DEE HILLS PARK CHESTER CH3 5AR
2007-04-25363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288bSECRETARY RESIGNED
2006-03-02363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-28225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23ELRESS252 DISP LAYING ACC 09/10/03
2003-10-23ELRESS366A DISP HOLDING AGM 09/10/03
2003-08-19288cDIRECTOR'S PARTICULARS CHANGED
2003-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-21363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/01
2001-04-02363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-07-13395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22395PARTICULARS OF MORTGAGE/CHARGE
2000-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 123 DEANSGATE MANCHESTER LANCASHIRE M3 2BU
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288bSECRETARY RESIGNED
2000-04-12CERTNMCOMPANY NAME CHANGED FLEETNESS 284 LIMITED CERTIFICATE ISSUED ON 13/04/00
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288aNEW SECRETARY APPOINTED
2000-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WOODFIELD HOUSE 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 WOODFIELD HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WOODFIELD HOUSE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WOODFIELD HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODFIELD HOUSE LIMITED
Trademarks
We have not found any records of WOODFIELD HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOODFIELD HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2015-2 GBP £35,856 Other Agencies - Third Party P
London Borough of Barnet Council 2014-12 GBP £40,056 Other Agencies - Third Party P
London Borough of Barnet Council 2014-11 GBP £31,656 Other Agencies - Third Party P
London Borough of Barnet Council 2014-10 GBP £42,456 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-9 GBP £28,056 Other Agencies - Third Party Payment
London Borough of Barnet Council 2014-7 GBP £31,656 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-6 GBP £31,656 Other Agencies - Third Party Payment
London Borough of Barnet Council 2014-4 GBP £61,948 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-3 GBP £19,868 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-2 GBP £51,876 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-1 GBP £38,936 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-12 GBP £10,800 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-11 GBP £20,300 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-10 GBP £13,500 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-9 GBP £13,500 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-8 GBP £16,200 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-7 GBP £10,800 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-6 GBP £16,200 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-5 GBP £35,100 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-4 GBP £5,400 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-3 GBP £24,782 Other Agencs- TPP
London Borough of Barnet Council 2013-2 GBP £13,500 Other Agencs- TPP
London Borough of Barnet Council 2013-1 GBP £13,500 Other Agencs- TPP
London Borough of Barnet Council 2012-12 GBP £13,500 Other Agencs- TPP
London Borough of Barnet Council 2012-11 GBP £13,500 Other Agencs- TPP
London Borough of Barnet Council 2012-10 GBP £13,500 Other Agencs- TPP
London Borough of Barnet Council 2012-9 GBP £13,500 Other Agencs- TPP
London Borough of Barnet Council 2012-8 GBP £13,500 Other Agencs- TPP
London Borough of Barnet Council 2012-7 GBP £13,500 Other Agencs- TPP
London Borough of Barnet Council 2012-6 GBP £27,000 Other Agencs- TPP
London Borough of Barnet Council 2012-5 GBP £13,500 Other Agencs- TPP
London Borough of Barnet Council 2012-4 GBP £15,718 Other Agencs- TPP
London Borough of Barnet Council 2012-3 GBP £8,100 Other Agencs- TPP
London Borough of Barnet Council 2012-2 GBP £21,600 Other Agencs- TPP
London Borough of Barnet Council 2012-1 GBP £10,800 Other Agencs- TPP
London Borough of Barnet Council 2011-12 GBP £10,800 Other Agencs- TPP
London Borough of Barnet Council 2011-11 GBP £10,800 Other Agencs- TPP
London Borough of Barnet Council 2011-10 GBP £13,500 Other Agencs- TPP
London Borough of Barnet Council 2011-8 GBP £11,100 Other Agencs- TPP
London Borough of Barnet Council 2011-7 GBP £13,600 Other Agencs- TPP
London Borough of Barnet Council 2011-6 GBP £10,900 Other Agencs- TPP
London Borough of Barnet Council 2011-5 GBP £15,404 Other Agencs- TPP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WOODFIELD HOUSE 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 WOODFIELD HOUSE 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 WOODFIELD HOUSE 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 MANCHESTER