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

WOODHALL SPA LAND HOLDINGS LIMITED

NATIONAL GOLF CENTRE, THE BROADWAY, WOODHALL SPA, LINCONSHIRE, LN10 6PU,
Company Registration Number
05562191
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Woodhall Spa Land Holdings Ltd
WOODHALL SPA LAND HOLDINGS LIMITED was founded on 2005-09-13 and has its registered office in Woodhall Spa. The organisation's status is listed as "Active". Woodhall Spa Land Holdings Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WOODHALL SPA LAND HOLDINGS LIMITED
 
Legal Registered Office
NATIONAL GOLF CENTRE
THE BROADWAY
WOODHALL SPA
LINCONSHIRE
LN10 6PU
Other companies in LN10
 
Previous Names
EGU PROPERTY COMPANY LIMITED07/03/2011
Filing Information
Company Number 05562191
Company ID Number 05562191
Date formed 2005-09-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODHALL SPA LAND HOLDINGS 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 WOODHALL SPA LAND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DEREK HEPWORTH
Director 2014-07-16
PETER JOHN HOLT
Director 2007-02-21
ADRIAN DAMIAN NORTHALL
Director 2015-10-21
JOHN MICHAEL PITTS
Director 2013-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN KEIGHLEY
Director 2010-02-17 2018-01-24
JOSEPH ANTHONY GRAYSON
Director 2007-02-21 2016-07-24
MICHAEL JOHN DEVLIN
Director 2013-02-13 2014-02-13
JOHN THOMAS ROBERT PRICE
Director 2005-09-26 2014-02-12
CRAIG ANDREW WAGSTAFF
Company Secretary 2005-09-26 2013-09-25
PHILIP JOHN PARKER
Director 2005-09-26 2013-02-13
DAVID MELVILLE ATKINSON
Director 2009-02-18 2009-07-03
NORMAN FORREST
Director 2005-09-26 2009-02-18
TERENCE DAVID LEECE
Director 2005-09-26 2007-02-21
COLIN LUKE EDMUNDSON SPURR
Director 2005-09-26 2007-02-21
SERENA MAUDE ANGELA HEDLEY DENT
Company Secretary 2005-09-13 2005-09-26
JAMES THORNE
Director 2005-09-13 2005-09-26
ANTHONY ALEXANDER GROVES TURNER
Director 2005-09-13 2005-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DEREK HEPWORTH WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED Director 2014-07-16 CURRENT 1995-05-12 Active
MARTIN DEREK HEPWORTH CHESTNUT GROUP LIMITED Director 2013-05-22 CURRENT 1963-03-19 Active
MARTIN DEREK HEPWORTH WELLS RICHARDSON FINANCIAL SERVICES LIMITED Director 2009-12-07 CURRENT 1998-02-02 Dissolved 2016-03-22
MARTIN DEREK HEPWORTH WELLS RICHARDSON INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Dissolved 2016-03-22
MARTIN DEREK HEPWORTH JUNCTION STREET PROPERTIES LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
MARTIN DEREK HEPWORTH TOWNROE (HI-TECH PLATING) LIMITED Director 2001-10-24 CURRENT 1990-01-26 Active
MARTIN DEREK HEPWORTH WELLSR ON-LINE LIMITED Director 2001-06-18 CURRENT 2001-06-18 Dissolved 2016-03-22
MARTIN DEREK HEPWORTH SHELDON METALS LIMITED Director 2000-07-28 CURRENT 2000-07-28 Active
MARTIN DEREK HEPWORTH TOWNROE HOLDINGS LIMITED Director 1997-07-24 CURRENT 1941-01-15 Active
MARTIN DEREK HEPWORTH TOWNROE LIMITED Director 1997-07-24 CURRENT 1947-02-07 Active
MARTIN DEREK HEPWORTH WELLS RICHARDSON LIMITED Director 1996-03-25 CURRENT 1992-06-16 Active
PETER JOHN HOLT HOLT COMMERCIAL LIMITED Director 2016-12-23 CURRENT 2016-08-27 Active
PETER JOHN HOLT COVENTRY GOLF CLUB,LIMITED(THE) Director 2016-11-09 CURRENT 1911-05-19 Active
PETER JOHN HOLT WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED Director 2011-04-12 CURRENT 1995-05-12 Active
PETER JOHN HOLT ENSIGN BUSINESS CENTRE MANAGEMENT LIMITED Director 2003-07-11 CURRENT 1989-02-02 Active
PETER JOHN HOLT DAVID & PETER HOLT LIMITED Director 1995-12-27 CURRENT 1995-12-27 Active
ADRIAN DAMIAN NORTHALL WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED Director 2015-10-21 CURRENT 1995-05-12 Active
JOHN MICHAEL PITTS WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED Director 2013-11-06 CURRENT 1995-05-12 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
2024-05-28Director's details changed for Mr John Michael Pitts on 2024-05-22
2024-05-24DIRECTOR APPOINTED MR MICHAEL IAN JOHN HARDBATTLE
2024-05-10DIRECTOR APPOINTED MR RICHARD ASHTON LATHAM
2024-03-08APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAMIAN NORTHALL
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KING
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL LEE
2023-11-29DIRECTOR APPOINTED MR NICHOLAS CHARLES WEAVER
2023-11-29DIRECTOR APPOINTED MR DAVID STUART BOSHIER
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26DIRECTOR APPOINTED MS CAROLINE GRIFFITHS
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-04-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-21Memorandum articles filed
2023-03-27APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN RICHARDS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN RICHARDS
2022-09-26CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED MR JOHN PAUL LEE
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28RES01ADOPT ARTICLES 28/10/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DEREK HEPWORTH
2020-08-04AP01DIRECTOR APPOINTED MR ALAN JOHN SIBLEY
2020-04-18AP01DIRECTOR APPOINTED MR ANDREW JOHN KING
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AP01DIRECTOR APPOINTED MR IAN KENNETH COOK
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN KEIGHLEY
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-15CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2016-12-31RES01ADOPT ARTICLES 31/12/16
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTHONY GRAYSON
2016-08-01AP01DIRECTOR APPOINTED MR ADRIAN DAMIAN NORTHALL
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12RES01ADOPT ARTICLES 12/10/15
2015-09-21AR0113/09/15 ANNUAL RETURN FULL LIST
2015-09-21CH01Director's details changed for Mr Martin Derek Hepworth on 2014-07-16
2015-05-27AA01Previous accounting period extended from 31/10/14 TO 31/03/15
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR MARTIN DEREK HEPWORTH
2014-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEVLIN
2014-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE
2014-02-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07AP01DIRECTOR APPOINTED MR JOHN MICHAEL PITTS
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY CRAIG WAGSTAFF
2013-09-18AR0113/09/13 ANNUAL RETURN FULL LIST
2013-05-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN DEVLIN
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER
2013-02-15AA31/10/12 TOTAL EXEMPTION FULL
2012-09-17AR0113/09/12 NO MEMBER LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-28RES01ADOPT ARTICLES 16/11/2011
2011-09-16AR0113/09/11 NO MEMBER LIST
2011-03-07RES15CHANGE OF NAME 16/02/2011
2011-03-07CERTNMCOMPANY NAME CHANGED EGU PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 07/03/11
2011-03-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-16AR0113/09/10 NO MEMBER LIST
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN KEIGHLEY
2009-09-15363aANNUAL RETURN MADE UP TO 13/09/09
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID ATKINSON
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-23288aDIRECTOR APPOINTED DAVID MELVILLE ATKINSON
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR NORMAN FORREST
2008-09-15363aANNUAL RETURN MADE UP TO 13/09/08
2008-02-25AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-14363aANNUAL RETURN MADE UP TO 13/09/07
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-09-18363aANNUAL RETURN MADE UP TO 13/09/06
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-10-21225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288bSECRETARY RESIGNED
2005-09-13NEWINCINCORPORATION 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 WOODHALL SPA LAND HOLDINGS 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 WOODHALL SPA LAND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOODHALL SPA LAND HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WOODHALL SPA LAND HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WOODHALL SPA LAND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODHALL SPA LAND HOLDINGS LIMITED
Trademarks
We have not found any records of WOODHALL SPA LAND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODHALL SPA LAND HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as WOODHALL SPA LAND HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WOODHALL SPA LAND HOLDINGS 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 WOODHALL SPA LAND HOLDINGS 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 WOODHALL SPA LAND HOLDINGS 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.