Company NameWoodward & Falconer Management Co Limited
DirectorJeremy Alan Woodward
Company StatusActive
Company Number09655720
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jeremy Alan Woodward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2015(4 days after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Celtic Arms Northop Country Park, Northop
Mold
Flintshire
CH7 6WA
Wales
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Duncan Charles Falconer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2015(4 days after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Celtic Arms Northop Country Park, Northop
Mold
Flintshire
CH7 6WA
Wales

Contact

Websitewww.woodwardandfalconer.com
Telephone01928 740977
Telephone regionRuncorn

Location

Registered Address67 High Street
Tarporley
Cheshire
CW6 0DP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 October 2022Termination of appointment of Duncan Charles Falconer as a director on 30 September 2022 (1 page)
19 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
13 March 2021Registered office address changed from The Egerton Arms Whitchurch Road Broxton Chester Cheshire CH3 9JW England to 67 High Street Tarporley Cheshire CW6 0DP on 13 March 2021 (1 page)
28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 September 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 April 2018Registered office address changed from The Celtic Arms Northop Country Park Northop Mold Flintshire CH7 6WA United Kingdom to The Egerton Arms Whitchurch Road Broxton Chester Cheshire CH3 9JW on 25 April 2018 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
26 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages)
26 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages)
1 July 2015Appointment of Mr Duncan Charles Falconer as a director on 28 June 2015 (2 pages)
1 July 2015Appointment of Mr Duncan Charles Falconer as a director on 28 June 2015 (2 pages)
1 July 2015Termination of appointment of Jonathon Charles Round as a director on 28 June 2015 (1 page)
1 July 2015Appointment of Mr Jeremy Alan Woodward as a director on 28 June 2015 (2 pages)
1 July 2015Appointment of Mr Jeremy Alan Woodward as a director on 28 June 2015 (2 pages)
1 July 2015Termination of appointment of Jonathon Charles Round as a director on 28 June 2015 (1 page)
24 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-24
  • GBP 1
(19 pages)
24 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-24
  • GBP 1
(19 pages)