Company NameWoodbridge Interiors Limited
DirectorsBarry Edward Heaney and Sandra Jean Heaney
Company StatusActive
Company Number02673421
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Edward Heaney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vinery Close
Wickham Market
Woodbridge
Suffolk
IP13 0DE
Director NameMrs Sandra Jean Heaney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vinery Close
Wickham Market
Woodbridge
Suffolk
IP13 0DE
Secretary NameMrs Sandra Jean Heaney
NationalityBritish
StatusCurrent
Appointed20 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vinery Close
Wickham Market
Woodbridge
Suffolk
IP13 0DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1991
Appointment Duration3 days (resigned 20 December 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewoodbridgekitchens.co.uk
Telephone01394 617055
Telephone regionFelixstowe

Location

Registered Address801 London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barry Edward Heaney
50.00%
Ordinary
1 at £1Sandra Jean Heaney
50.00%
Ordinary

Financials

Year2014
Net Worth-£623
Cash£698
Current Liabilities£102,358

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

3 February 1992Delivered on: 4 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets including goodwill bookdebts and uncalled capital plus patents.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
26 April 2022Registered office address changed from 6 Nelson Street 6 Nelson Street Southend-on-Sea SS1 1EF England to 801 London Road Westcliff-on-Sea SS0 9SY on 26 April 2022 (1 page)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
1 May 2020Registered office address changed from 569 London Road Westcliff-on-Sea SS0 9PQ England to 6 Nelson Street 6 Nelson Street Southend-on-Sea SS1 1EF on 1 May 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2019Registered office address changed from 41 Clarence Street Southend on Sea Essex SS1 1BH to 569 London Road Westcliff-on-Sea SS0 9PQ on 20 December 2019 (1 page)
22 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
31 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
10 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 January 2010Director's details changed for Barry Edward Heaney on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Sandra Jean Heaney on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Sandra Jean Heaney on 29 December 2009 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Barry Edward Heaney on 29 December 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 January 2008Return made up to 20/12/07; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 January 2007Return made up to 20/12/06; full list of members (7 pages)
16 January 2007Return made up to 20/12/06; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 December 2005Return made up to 20/12/05; full list of members (7 pages)
13 December 2005Return made up to 20/12/05; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 July 2005Registered office changed on 02/07/05 from: 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page)
2 July 2005Registered office changed on 02/07/05 from: 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page)
21 December 2004Return made up to 20/12/04; full list of members (7 pages)
21 December 2004Return made up to 20/12/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
8 January 2004Return made up to 20/12/03; full list of members (7 pages)
8 January 2004Return made up to 20/12/03; full list of members (7 pages)
23 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
23 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
28 May 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
28 May 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
21 December 2001Return made up to 20/12/01; full list of members (6 pages)
21 December 2001Return made up to 20/12/01; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
19 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
10 January 2001Return made up to 20/12/00; full list of members (6 pages)
10 January 2001Return made up to 20/12/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 January 2000 (8 pages)
2 October 2000Full accounts made up to 31 January 2000 (8 pages)
5 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Full accounts made up to 31 January 1999 (8 pages)
4 August 1999Full accounts made up to 31 January 1999 (8 pages)
16 December 1998Return made up to 20/12/98; full list of members (6 pages)
16 December 1998Return made up to 20/12/98; full list of members (6 pages)
5 October 1998Full accounts made up to 31 January 1998 (8 pages)
5 October 1998Full accounts made up to 31 January 1998 (8 pages)
15 January 1998Registered office changed on 15/01/98 from: 2 runwell road wickford essex SS11 7AB (1 page)
15 January 1998Registered office changed on 15/01/98 from: 2 runwell road wickford essex SS11 7AB (1 page)
30 December 1997Return made up to 20/12/97; no change of members (8 pages)
30 December 1997Return made up to 20/12/97; no change of members (8 pages)
18 July 1997Full accounts made up to 31 January 1997 (8 pages)
18 July 1997Full accounts made up to 31 January 1997 (8 pages)
18 December 1996Return made up to 20/12/96; no change of members (4 pages)
18 December 1996Return made up to 20/12/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 January 1996 (8 pages)
20 June 1996Full accounts made up to 31 January 1996 (8 pages)
11 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)