Woodforde's Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£673,941 +31.82%
Employees£121 +15.70%
Total assets£2,554,103 +1.60%

WOODFORDE'S HOLDINGS LIMITED

Details

Company type Private Limited Company, Active
Company Number 03790944
Record last updated Tuesday, December 19, 2023 5:55:42 AM UTC
Official Address Broadland Brewery Woodbastwick Norwich Norfolk Nr136sw Blofield With South Walsham
There are 3 companies registered at this street
Locality Blofield With South Walsham
Region England
Postal Code NR136SW
Sector Manufacture of beer

Charts

Visits

WOODFORDE'S LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-901

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 18, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 1, 2020 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 1, 2020 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 16, 2020 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 16, 2020 Appointment of a man as Director and Chief Executive Officer Appointment of a man as Director and Chief Executive Officer
Registry Oct 31, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 31, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 16, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 16, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 27, 2017 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 17, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Jul 20, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 8, 2016 Five appointments: 5 men Five appointments: 5 men
Registry Jun 17, 2015 Annual return Annual return
Financials Apr 21, 2015 Annual accounts Annual accounts
Financials Sep 5, 2014 Annual accounts 3790... Annual accounts 3790...
Registry Jun 19, 2014 Return of allotment of shares Return of allotment of shares
Registry Jun 19, 2014 Annual return Annual return
Financials Oct 21, 2013 Annual accounts Annual accounts
Registry Jun 18, 2013 Annual return Annual return
Registry May 24, 2013 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry May 24, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 21, 2012 Memorandum of association Memorandum of association
Registry Aug 21, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Aug 10, 2012 Annual accounts Annual accounts
Registry Jul 22, 2012 Annual return Annual return
Registry Apr 24, 2012 Return of purchase of own shares Return of purchase of own shares
Financials Sep 14, 2011 Annual accounts Annual accounts
Registry Jun 8, 2011 Annual return Annual return
Registry Jun 8, 2011 Change of particulars for director Change of particulars for director
Registry May 13, 2011 Return of purchase of own shares Return of purchase of own shares
Financials Sep 13, 2010 Annual accounts Annual accounts
Registry Jul 27, 2010 Return of purchase of own shares Return of purchase of own shares
Registry Jul 5, 2010 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 29, 2010 Annual return Annual return
Registry Jun 29, 2010 Change of particulars for director Change of particulars for director
Registry Jun 29, 2010 Change of particulars for director 3790... Change of particulars for director 3790...
Registry Jun 29, 2010 Memorandum of association Memorandum of association
Registry Jun 29, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Sep 28, 2009 Annual accounts Annual accounts
Registry Jun 4, 2009 Annual return Annual return
Registry Jun 4, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 10, 2008 Annual accounts Annual accounts
Registry Jun 9, 2008 Annual return Annual return
Financials Nov 14, 2007 Annual accounts Annual accounts
Registry Jun 18, 2007 Annual return Annual return
Registry Jan 23, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Sep 27, 2006 Annual accounts Annual accounts
Registry Jun 9, 2006 Annual return Annual return
Financials Oct 4, 2005 Annual accounts Annual accounts
Registry Jul 18, 2005 Annual return Annual return
Financials Oct 20, 2004 Annual accounts Annual accounts
Registry Jun 18, 2004 Annual return Annual return
Financials Oct 6, 2003 Annual accounts Annual accounts
Registry Jun 23, 2003 Annual return Annual return
Financials Aug 16, 2002 Annual accounts Annual accounts
Registry Jun 20, 2002 Annual return Annual return
Registry Dec 5, 2001 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Dec 4, 2001 Particulars of a mortgage or charge subject to which property has been acquired 3790... Particulars of a mortgage or charge subject to which property has been acquired 3790...
Registry Oct 24, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 13, 2001 Annual accounts Annual accounts
Registry Jul 10, 2001 Annual return Annual return
Registry Jan 24, 2001 Company name change Company name change
Registry Jan 24, 2001 Company name change 3790... Company name change 3790...
Registry Jan 24, 2001 Change of name certificate Change of name certificate
Registry Nov 28, 2000 Appointment of a director Appointment of a director
Financials Oct 2, 2000 Annual accounts Annual accounts
Registry Oct 1, 2000 Appointment of a man as Farmer Wine Importer and Director Appointment of a man as Farmer Wine Importer and Director
Registry Jul 7, 2000 Annual return Annual return
Registry Aug 11, 1999 Change of accounting reference date Change of accounting reference date
Registry Aug 10, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 30, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 30, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 17, 1999 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)