Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WOODLAND INVESTMENT HOLDINGS LIMITED

2ND FLOOR THE HAMLET, HORNBEAM PARK, HARROGATE, HG2 8RE,
Company Registration Number
11131240
Private Limited Company
Active

Company Overview

About Woodland Investment Holdings Ltd
WOODLAND INVESTMENT HOLDINGS LIMITED was founded on 2018-01-03 and has its registered office in Harrogate. The organisation's status is listed as "Active". Woodland Investment Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WOODLAND INVESTMENT HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR THE HAMLET
HORNBEAM PARK
HARROGATE
HG2 8RE
 
Filing Information
Company Number 11131240
Company ID Number 11131240
Date formed 2018-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 31/01/2019
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 16:38:45
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 WOODLAND INVESTMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON DREW
Company Secretary 2018-01-03
SIMON RICHARD DREW
Director 2018-01-03
CHRISTOPHER DAVID GIBBS
Director 2018-04-06
DESMOND JOSEPH O'CONNOR
Director 2018-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD DREW MCMORROW MURPHY LIMITED Director 2018-08-08 CURRENT 1977-06-20 Active
SIMON RICHARD DREW WEALD BROKING MANAGEMENT LTD Director 2018-04-06 CURRENT 2010-06-08 Active - Proposal to Strike off
SIMON RICHARD DREW WEALD INSURANCE BROKERS LIMITED Director 2018-04-06 CURRENT 1969-07-10 Active
SIMON RICHARD DREW EDDIE INVESTMENT HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
SIMON RICHARD DREW COMPASS BROKER NETWORKS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
SIMON RICHARD DREW COMPASS BROKER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
SIMON RICHARD DREW COMPASS LONDON MARKETS LIMITED Director 2018-03-29 CURRENT 2015-01-28 Active
SIMON RICHARD DREW COMPASS BROKER SERVICES LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
SIMON RICHARD DREW KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED Director 2018-03-16 CURRENT 1974-12-17 Active
SIMON RICHARD DREW YALE INVESTMENT HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
SIMON RICHARD DREW SEA INVESTMENT HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
SIMON RICHARD DREW THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1998-09-17 Active
SIMON RICHARD DREW ORANGECHART LIMITED Director 2017-12-08 CURRENT 2012-10-09 Active - Proposal to Strike off
SIMON RICHARD DREW PLAICE THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1995-04-06 Active - Proposal to Strike off
SIMON RICHARD DREW BURGESS THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
SIMON RICHARD DREW QUADRUPL LIMITED Director 2017-12-08 CURRENT 2014-11-06 Active - Proposal to Strike off
SIMON RICHARD DREW HAWKWOOD INVESTMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
SIMON RICHARD DREW BN PRODUCT STORE LTD Director 2017-09-26 CURRENT 2017-06-01 Active - Proposal to Strike off
SIMON RICHARD DREW STAMFORD INVESTMENT HOLDINGS LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
SIMON RICHARD DREW LINKS INVESTMENT HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
SIMON RICHARD DREW BOYD & COMPANY LIMITED Director 2017-04-28 CURRENT 1995-11-17 Active
SIMON RICHARD DREW FINCH COMMERCIAL INSURANCE BROKERS LTD Director 2016-11-01 CURRENT 2001-07-12 Active
SIMON RICHARD DREW F.C.I.B. (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2012-07-26 Active - Proposal to Strike off
SIMON RICHARD DREW VERULAM HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-07-13 Active
SIMON RICHARD DREW ETHOS PARTNER HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
SIMON RICHARD DREW BROKER NETWORK (MGA) LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
SIMON RICHARD DREW THE BROKER NETWORK LIMITED Director 2016-07-01 CURRENT 1994-03-08 Active
SIMON RICHARD DREW BRAVO INVESTMENT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
SIMON RICHARD DREW BRAVO INVESTMENT HOLDINGS 3 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
SIMON RICHARD DREW COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1986-02-27 Active
SIMON RICHARD DREW BRAVO INVESTMENT HOLDINGS 2 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
CHRISTOPHER DAVID GIBBS WEALD BROKING MANAGEMENT LTD Director 2018-06-13 CURRENT 2010-06-08 Active - Proposal to Strike off
CHRISTOPHER DAVID GIBBS STEADMAN AND HOZIER LIMITED Director 2016-04-01 CURRENT 1973-05-24 Active - Proposal to Strike off
CHRISTOPHER DAVID GIBBS PORTMORE INSURANCE BROKERS (SUSSEX) LTD Director 2015-07-01 CURRENT 2012-08-03 Dissolved 2017-08-22
CHRISTOPHER DAVID GIBBS HOTSPOT TRAVEL SERVICES LTD Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2014-09-30
CHRISTOPHER DAVID GIBBS GIBBS LAIDLER RISK MANAGEMENT LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
CHRISTOPHER DAVID GIBBS WEALD INSURANCE BROKERS LIMITED Director 2010-09-30 CURRENT 1969-07-10 Active
DESMOND JOSEPH O'CONNOR MCMORROW MURPHY LIMITED Director 2018-08-08 CURRENT 1977-06-20 Active
DESMOND JOSEPH O'CONNOR WEALD INSURANCE BROKERS LIMITED Director 2018-04-06 CURRENT 1969-07-10 Active
DESMOND JOSEPH O'CONNOR EDDIE INVESTMENT HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
DESMOND JOSEPH O'CONNOR COMPASS BROKER NETWORKS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
DESMOND JOSEPH O'CONNOR COMPASS BROKER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
DESMOND JOSEPH O'CONNOR COMPASS LONDON MARKETS LIMITED Director 2018-03-29 CURRENT 2015-01-28 Active
DESMOND JOSEPH O'CONNOR COMPASS BROKER SERVICES LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
DESMOND JOSEPH O'CONNOR KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED Director 2018-03-16 CURRENT 1974-12-17 Active
DESMOND JOSEPH O'CONNOR YALE INVESTMENT HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DESMOND JOSEPH O'CONNOR SEA INVESTMENT HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
DESMOND JOSEPH O'CONNOR SAFFRON GROUP LIMITED Director 2018-02-02 CURRENT 2007-09-25 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR SAFFRON INSURANCE SERVICES LIMITED Director 2018-02-02 CURRENT 1964-12-04 Active
DESMOND JOSEPH O'CONNOR SAFFRON INSURANCE HOLDINGS LIMITED Director 2018-01-16 CURRENT 2009-07-24 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1998-09-17 Active
DESMOND JOSEPH O'CONNOR ORANGECHART LIMITED Director 2017-12-08 CURRENT 2012-10-09 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR PLAICE THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1995-04-06 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR BURGESS THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR QUADRUPL LIMITED Director 2017-12-08 CURRENT 2014-11-06 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR THOMPSON & RICHARDSON (LINCOLN) LTD Director 2017-12-08 CURRENT 1981-10-20 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR HAWKWOOD INVESTMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
DESMOND JOSEPH O'CONNOR STAMFORD INVESTMENT HOLDINGS LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
DESMOND JOSEPH O'CONNOR LINKS INVESTMENT HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
DESMOND JOSEPH O'CONNOR BOYD & COMPANY LIMITED Director 2017-04-28 CURRENT 1995-11-17 Active
DESMOND JOSEPH O'CONNOR FINCH COMMERCIAL INSURANCE BROKERS LTD Director 2016-11-01 CURRENT 2001-07-12 Active
DESMOND JOSEPH O'CONNOR F.C.I.B. (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2012-07-26 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR VERULAM HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-07-13 Active
DESMOND JOSEPH O'CONNOR ETHOS PARTNER HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
DESMOND JOSEPH O'CONNOR BROKER NETWORK (MGA) LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
DESMOND JOSEPH O'CONNOR THE BROKER NETWORK LIMITED Director 2016-07-01 CURRENT 1994-03-08 Active
DESMOND JOSEPH O'CONNOR BRAVO INVESTMENT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
DESMOND JOSEPH O'CONNOR BRAVO INVESTMENT HOLDINGS 3 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
DESMOND JOSEPH O'CONNOR COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1986-02-27 Active
DESMOND JOSEPH O'CONNOR BRAVO INVESTMENT HOLDINGS 2 LIMITED Director 2016-07-01 CURRENT 2016-04-14 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
2024-01-05CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-20DIRECTOR APPOINTED MR JAMES YEANDLE
2023-06-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SHORTLAND
2023-04-17SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2023-04-03
2023-01-05CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-15TM02Termination of appointment of Dean Clarke on 2022-02-22
2022-03-15AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-02-22
2022-01-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-12-15Director's details changed for Mr Christopher David Shortland on 2021-12-14
2021-12-15CH01Director's details changed for Mr Christopher David Shortland on 2021-12-14
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-24CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2021-06-18
2021-07-20AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH O'CONNOR
2021-06-23AP01DIRECTOR APPOINTED MR RICHARD TUPLIN
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25RES13Resolutions passed:
  • Subdivision of shares 11/05/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-05-25SH02Sub-division of shares on 2021-05-11
2021-05-25SH10Particulars of variation of rights attached to shares
2021-05-25SH08Change of share class name or designation
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID GIBBS
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13SH08Change of share class name or designation
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-13SH10Particulars of variation of rights attached to shares
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DREW
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-10-02TM02Termination of appointment of Simon Drew on 2020-09-30
2020-10-01AP03Appointment of Mr Dean Clarke as company secretary on 2020-09-30
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111312400001
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26MEM/ARTSARTICLES OF ASSOCIATION
2019-07-26RES13Resolutions passed:
  • Senior facilities agreement 07/06/2019
  • ALTER ARTICLES
2019-07-10RES01ADOPT ARTICLES 10/07/19
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 111312400001
2019-06-12PSC05Change of details for Ethos Partner Holdings Limited as a person with significant control on 2018-01-03
2019-03-07PSC05Change of details for Broker Network Partner Holdings Limited as a person with significant control on 2019-02-20
2019-01-29AP04Appointment of Callidus Secretaries Limited as company secretary on 2019-01-29
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-23AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-04-27SH0106/04/18 STATEMENT OF CAPITAL GBP 2160.00
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 3108.34
2018-04-27SH0106/04/18 STATEMENT OF CAPITAL GBP 3108.34
2018-04-27SH10Particulars of variation of rights attached to shares
2018-04-25SH08Change of share class name or designation
2018-04-25RES01ADOPT ARTICLES 25/04/18
2018-04-25RES12VARYING SHARE RIGHTS AND NAMES
2018-04-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GIBBS
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-03NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to WOODLAND INVESTMENT 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 WOODLAND INVESTMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WOODLAND INVESTMENT HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WOODLAND INVESTMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODLAND INVESTMENT HOLDINGS LIMITED
Trademarks
We have not found any records of WOODLAND INVESTMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODLAND INVESTMENT 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 (64205 - Activities of financial services holding companies) as WOODLAND INVESTMENT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODLAND INVESTMENT 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 WOODLAND INVESTMENT 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 WOODLAND INVESTMENT 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.