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

WOODALL HOMES LIMITED

5 MIDLAND WAY, BARLBOROUGH, CHESTERFIELD, S43 4XA,
Company Registration Number
07566795
Private Limited Company
Active

Company Overview

About Woodall Homes Ltd
WOODALL HOMES LIMITED was founded on 2011-03-16 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Woodall Homes Limited is a Private Limited Company registered in ENGLAND 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
WOODALL HOMES LIMITED
 
Legal Registered Office
5 MIDLAND WAY
BARLBOROUGH
CHESTERFIELD
S43 4XA
Other companies in S43
 
Previous Names
WOODAW HOMES LIMITED17/03/2011
Filing Information
Company Number 07566795
Company ID Number 07566795
Date formed 2011-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB115266336  
Last Datalog update: 2024-05-05 05:29:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODALL HOMES 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 WOODALL HOMES LIMITED
The following companies were found which have the same name as WOODALL HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODALL HOMES, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Dissolved Company formed on the 2016-11-16
WOODALL HOMES SMW LIMITED 5 MIDLAND WAY BARLBOROUGH CHESTERFIELD S43 4XA Active Company formed on the 2019-04-23
Woodall Homes Remodeling LLC Indiana Unknown

Company Officers of WOODALL HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BRUNO
Director 2018-02-15
CLAIRE LOUISE WOOD
Director 2018-02-15
DAVID KEVIN WOOD
Director 2011-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JONES
Director 2011-03-16 2018-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BRUNO LIME TREE PARK NO.1 MANAGEMENT COMPANY LIMITED Director 2018-05-08 CURRENT 2018-03-21 Active
MARTIN BRUNO LIME TREE PARK NO.2 MANAGEMENT COMPANY LIMITED Director 2018-05-08 CURRENT 2018-03-24 Active
MARTIN BRUNO ABBOTSBURY CONTRACTORS LIMITED Director 2018-02-15 CURRENT 2003-10-30 Active
MARTIN BRUNO CHECKASKILL LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
MARTIN BRUNO FUTUREBUILD 2014 LIMITED Director 2014-05-02 CURRENT 2014-05-02 Dissolved 2017-08-08
MARTIN BRUNO SAB ACCOUNTANCY LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
MARTIN BRUNO MARTIN BRUNO LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
MARTIN BRUNO NAPIT HOLDINGS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MARTIN BRUNO NAPIT GAS SAFETY COUNCIL LIMITED Director 2012-12-01 CURRENT 2006-04-04 Dissolved 2014-07-29
MARTIN BRUNO NAPIT ELECTRICITY SAFETY COUNCIL LIMITED Director 2012-12-01 CURRENT 2006-04-04 Dissolved 2017-07-25
MARTIN BRUNO NATIONAL HOME IMPROVEMENT COUNCIL Director 2012-09-05 CURRENT 1975-09-26 Active
MARTIN BRUNO BUILDING FOR THE FUTURE LIMITED Director 2012-08-23 CURRENT 2011-04-01 Dissolved 2017-08-08
MARTIN BRUNO FEPC LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2014-07-29
MARTIN BRUNO FUNDING FOR ENERGY LTD Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-07-29
MARTIN BRUNO SMART METER INSTALLATIONS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2014-09-09
MARTIN BRUNO NAPIT SERVICES LIMITED Director 2005-11-01 CURRENT 2005-06-29 Active
MARTIN BRUNO OLD MBA LIMITED Director 2002-03-08 CURRENT 2002-03-08 Dissolved 2014-11-18
CLAIRE LOUISE WOOD ABBOTSBURY CONTRACTORS LIMITED Director 2018-02-15 CURRENT 2003-10-30 Active
CLAIRE LOUISE WOOD WILSON AND WOOD INTERIORS LTD Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
DAVID KEVIN WOOD WOODALL LAND LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
DAVID KEVIN WOOD ABBOTSBURY PLUMBING & HEATING LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2015-11-17
DAVID KEVIN WOOD ABBOTSBURY CONTRACTORS LIMITED Director 2003-10-30 CURRENT 2003-10-30 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
2024-04-10CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 075667950026
2024-01-06FULL ACCOUNTS MADE UP TO 31/05/23
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 075667950024
2023-05-22REGISTRATION OF A CHARGE / CHARGE CODE 075667950023
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 075667950022
2023-03-22CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-05-05MEM/ARTSARTICLES OF ASSOCIATION
2022-05-05RES01ADOPT ARTICLES 05/05/22
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950021
2022-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950011
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-24RP04CS01
2022-03-16RP04AP01Second filing of director appointment of Mr Ian Grundy
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM 2 Midland Court Barlborough Chesterfield Derbyshire S43 4UL England
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM 2 Midland Court Barlborough Chesterfield Derbyshire S43 4UL England
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950009
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950010
2021-03-30AP01DIRECTOR APPOINTED MR IAN GRUNDY
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-01-06PSC02Notification of Woodall Group Limited as a person with significant control on 2020-12-18
2021-01-06PSC07CESSATION OF DAVID KEVIN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950017
2020-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950016
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950014
2020-10-16AP01DIRECTOR APPOINTED MR WAYNE NIEL WOMBWELL
2020-10-13CH01Director's details changed for Mrs Claire Louise Wood on 2020-01-02
2020-10-12CH01Director's details changed for Mr David Kevin Wood on 2020-01-02
2020-09-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950015
2020-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950009
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950012
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950010
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950009
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950007
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950008
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27AP01DIRECTOR APPOINTED MR MARTIN BRUNO
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950002
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950005
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950006
2018-06-27SH06Cancellation of shares. Statement of capital on 2018-02-02 GBP 50.00
2018-06-27SH03Purchase of own shares
2018-05-31AA01Previous accounting period shortened from 31/08/18 TO 31/05/18
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 50
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-02-15AP01DIRECTOR APPOINTED MR MARTIN BRUNO
2018-02-15AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE WOOD
2018-02-02PSC04Change of details for Mr David Kevin Wood as a person with significant control on 2018-02-02
2018-02-02PSC07CESSATION OF STEPHEN JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2017-11-09ANNOTATIONOther
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950007
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950003
2017-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075667950004
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950006
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-11-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 2 Barlborough Links, Midland Court Barlborough Chesterfield Derbyshire S43 4UL
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950004
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950005
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950003
2016-03-17AR0116/03/16 FULL LIST
2015-12-03AA31/08/15 TOTAL EXEMPTION SMALL
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075667950002
2015-05-26AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0116/03/15 FULL LIST
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN WOOD / 16/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 16/03/2015
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM UNIT 5D DEVONSHIRE IND HAMLET STATION ROAD CHESTERFIELD S43 1JJ
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0116/03/14 FULL LIST
2013-12-14AA31/08/13 TOTAL EXEMPTION SMALL
2013-03-28AR0116/03/13 FULL LIST
2012-12-14AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-14AA01PREVEXT FROM 31/03/2012 TO 31/08/2012
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-16AR0116/03/12 FULL LIST
2011-03-17RES15CHANGE OF NAME 16/03/2011
2011-03-17CERTNMCOMPANY NAME CHANGED WOODAW HOMES LIMITED CERTIFICATE ISSUED ON 17/03/11
2011-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to WOODALL HOMES 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 WOODALL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-06 Outstanding HOMES AND COMMUNITIES AGENCY
2017-07-17 Outstanding FUNDING CIRCLE PROPERTY FINANCE LIMITED
2016-05-13 Satisfied FUNDING CIRCLE PROPERTY FINANCE LIMITED
2016-05-13 Outstanding FUNDING CIRCLE PROPERTY FINANCE LIMITED
2016-04-25 Satisfied FUNDING CIRCLE PROPERTY FINANCE LIMITED
2015-06-25 Outstanding FUNDING CIRCLE PROPERTY FINANCE LIMITED IN ITS CAPACITY AS SECURITY AGENT
LEGAL CHARGE 2012-08-07 Satisfied GROVEHOLT LIMITED
Creditors
Creditors Due Within One Year 2012-09-01 £ 1,517,107

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-05-31

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 WOODALL HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Cash Bank In Hand 2012-09-01 £ 1,722
Current Assets 2012-09-01 £ 1,690,599
Debtors 2012-09-01 £ 53,709
Shareholder Funds 2012-09-01 £ 169,703
Stocks Inventory 2012-09-01 £ 1,635,168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODALL HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODALL HOMES LIMITED
Trademarks
We have not found any records of WOODALL HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE GROVEHOLT LIMITED 2012-08-18 Outstanding

We have found 1 mortgage charges which are owed to WOODALL HOMES LIMITED

Income
Government Income
We have not found government income sources for WOODALL HOMES 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 (41202 - Construction of domestic buildings) as WOODALL HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where WOODALL HOMES 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 WOODALL HOMES 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 WOODALL HOMES 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.