Company NameWood Park Foods Limited
Company StatusActive
Company Number09176052
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Michael Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Park Chester High Road
Neston
South Wirral
CH64 7TB
Wales
Director NameMr Julian Laurence Wood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Park Chester High Road
Neston
South Wirral
CH64 7TB
Wales
Director NameMr Ian Ross Stewart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Park Chester High Road
Neston
South Wirral
CH64 7TB
Wales
Director NameMr Peter Nigel Barratt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(7 months, 2 weeks after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Dean Road
Handforth
Wilmslow
SK9 3AF

Contact

Websiteuren.com
Email address[email protected]
Telephone0151 3530330
Telephone regionLiverpool

Location

Registered AddressWood Park
Chester High Road
Neston
South Wirral
CH64 7TB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Address Matches2 other UK companies use this postal address

Shareholders

426 at £1Ian Ross Stewart
42.60%
Ordinary
370 at £1Julian Laurence Wood
37.00%
Ordinary
204 at £1Paul Michael Jones
20.40%
Ordinary

Financials

Year2014
Turnover£28,030,000
Gross Profit£2,506,000
Net Worth£4,238,000
Cash£162,000
Current Liabilities£15,545,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

4 March 2019Delivered on: 8 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Group of companies' accounts made up to 31 March 2023 (39 pages)
25 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
22 December 2022Group of companies' accounts made up to 31 March 2022 (40 pages)
22 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
8 January 2022Group of companies' accounts made up to 31 March 2021 (35 pages)
30 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
17 April 2021Group of companies' accounts made up to 31 March 2020 (34 pages)
25 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 1,053
(4 pages)
20 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
1 October 2020Memorandum and Articles of Association (47 pages)
1 October 2020Change of share class name or designation (2 pages)
1 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 September 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
15 August 2019Director's details changed for Mr Peter Nigel Barratt on 15 August 2019 (2 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
15 August 2019Director's details changed for Mr Ian Ross Stewart on 7 August 2019 (2 pages)
11 March 2019Satisfaction of charge 091760520001 in full (1 page)
8 March 2019Registration of charge 091760520002, created on 4 March 2019 (25 pages)
31 October 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
14 August 2017Director's details changed for Mr Peter Nigel Barratt on 1 August 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Peter Nigel Barratt on 1 August 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
20 August 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
20 August 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
19 May 2015Appointment of Mr Peter Nigel Barratt as a director on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr Peter Nigel Barratt as a director on 1 April 2015 (2 pages)
19 May 2015Appointment of Mr Peter Nigel Barratt as a director on 1 April 2015 (2 pages)
10 October 2014Registration of charge 091760520001, created on 8 October 2014 (31 pages)
10 October 2014Registration of charge 091760520001, created on 8 October 2014 (31 pages)
10 October 2014Registration of charge 091760520001, created on 8 October 2014 (31 pages)
11 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,000
(4 pages)
11 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,000
(4 pages)
11 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,000
(4 pages)
14 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)