Company NameWoodside Property Services (NE) Limited
DirectorsDouglas Hennells and Craig Douglass Hennells
Company StatusActive
Company Number07800476
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Previous NameTMF2 Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Douglas Hennells
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Craig Douglass Hennells
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Powis Road
Ashton-On-Ribble
Preston
PR2 1AD
Director NameMr John Henry Wildsmith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Southfall Close
Ranskill
Retford
DN22 8NE
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2012(1 year after company formation)
Appointment DurationResigned same day (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Powis Road
Ashton-On-Ribble
Preston
PR2 1AD

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Douglas Hennells
51.00%
Ordinary
49 at £1Craig Douglas Hennells
49.00%
Ordinary A

Financials

Year2014
Net Worth-£129,742
Cash£58,254
Current Liabilities£167,273

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

31 March 2022Delivered on: 13 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
15 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
19 October 2022Change of details for Mr Craig Douglass Hennells as a person with significant control on 7 October 2021 (2 pages)
19 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
19 October 2022Change of details for Mr Douglas Hennells as a person with significant control on 7 October 2021 (2 pages)
13 October 2022Change of details for Mr Craig Douglass Hennells as a person with significant control on 7 October 2021 (2 pages)
12 October 2022Change of details for Mr Craig Douglass Hennells as a person with significant control on 7 October 2021 (2 pages)
12 October 2022Director's details changed for Mr Craig Douglass Hennells on 7 October 2021 (2 pages)
12 October 2022Change of details for Mr Douglas Hennells as a person with significant control on 7 October 2021 (2 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
13 April 2022Registration of charge 078004760001, created on 31 March 2022 (22 pages)
19 November 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
18 November 2021Notification of Woodside Classic Sports Cars Ltd as a person with significant control on 30 June 2021 (2 pages)
18 November 2021Change of details for Mr Craig Douglass Hennells as a person with significant control on 30 June 2021 (2 pages)
18 November 2021Change of details for Mr Douglas Hennells as a person with significant control on 30 June 2021 (2 pages)
20 October 2021Change of details for Mr Douglas Hennells as a person with significant control on 7 October 2020 (2 pages)
20 October 2021Change of details for Mr Craig Douglass Hennells as a person with significant control on 7 October 2020 (2 pages)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
25 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
14 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
5 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
(3 pages)
20 September 2013Appointment of Mr Craig Douglass Hennells as a director (2 pages)
20 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
(3 pages)
20 September 2013Appointment of Mr Craig Douglass Hennells as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 January 2013Appointment of Mr Douglas Hennells as a director (2 pages)
30 January 2013Termination of appointment of Terence Flannagan as a director (1 page)
30 January 2013Appointment of Mr Terence Michael Flannagan as a director (2 pages)
30 January 2013Termination of appointment of Terence Flannagan as a director (1 page)
30 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of Terence Flannagan as a director (1 page)
30 January 2013Appointment of Mr Douglas Hennells as a director (2 pages)
30 January 2013Appointment of Mr Terence Michael Flannagan as a director (2 pages)
30 January 2013Termination of appointment of John Wildsmith as a director (1 page)
30 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of John Wildsmith as a director (1 page)
30 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of Terence Flannagan as a director (1 page)
17 January 2013Company name changed TMF2 LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Company name changed TMF2 LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
28 November 2012Appointment of Mr Terrence Michael Flannagan as a director (2 pages)
28 November 2012Appointment of Mr Terrence Michael Flannagan as a director (2 pages)
28 November 2012Termination of appointment of Terence Flannagan as a director (1 page)
28 November 2012Termination of appointment of Terence Flannagan as a director (1 page)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)