Woodgate Build Ltd

DataGardener
live
Micro

Woodgate Build Ltd

04120012Private Limited With Share Capital

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZ
Incorporated

05/12/2000

Company Age

25 years

Directors

4

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Woodgate Build Ltd (04120012) is a private limited with share capital incorporated on 05/12/2000 (25 years old) and registered in essex, CM98LZ. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 05/12/2000
CM98LZ

Financial Overview

Total Assets

£9.27M

Liabilities

£3.95M

Net Assets

£5.32M

Est. Turnover

£1.72M

AI Estimated
Unreported
Cash

£3.7K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

16

Registered

1

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:15-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:21-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Change Sail Address Company With Old Address
Category:Address
Date:14-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Change Sail Address Company
Category:Address
Date:15-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2009
Legacy
Category:Annual Return
Date:05-01-2009
Legacy
Category:Mortgage
Date:05-04-2008
Legacy
Category:Annual Return
Date:29-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2008
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Address
Date:17-09-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:08-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2007
Legacy
Category:Annual Return
Date:31-01-2007
Legacy
Category:Mortgage
Date:27-07-2006
Legacy
Category:Mortgage
Date:27-07-2006
Legacy
Category:Mortgage
Date:27-07-2006
Legacy
Category:Annual Return
Date:29-12-2005
Accounts With Accounts Type Small
Category:Accounts
Date:26-10-2005
Legacy
Category:Mortgage
Date:02-04-2005
Legacy
Category:Mortgage
Date:26-01-2005
Legacy
Category:Annual Return
Date:30-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2004
Legacy
Category:Annual Return
Date:23-12-2003
Legacy
Category:Mortgage
Date:24-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2003
Legacy
Category:Address
Date:24-03-2003
Legacy
Category:Annual Return
Date:05-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2002
Legacy
Category:Mortgage
Date:18-07-2002
Legacy
Category:Mortgage
Date:23-05-2002
Legacy
Category:Mortgage
Date:23-05-2002
Legacy
Category:Mortgage
Date:16-05-2002
Legacy
Category:Mortgage
Date:16-05-2002
Legacy
Category:Mortgage
Date:12-03-2002
Legacy
Category:Annual Return
Date:27-02-2002
Legacy
Category:Officers
Date:06-08-2001
Legacy
Category:Accounts
Date:19-06-2001

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date28/11/2025
Latest Accounts28/02/2025

Trading Addresses

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZRegistered
The Baker Partnership, Suite 1 South House Lodge, Maldon, Essex, CM96PP

Contact

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZ