Background WavePink WaveYellow Wave

WOODFORDE'S LIMITED (03790944)

WOODFORDE'S LIMITED (03790944) is an active UK company. incorporated on 17 June 1999. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in manufacture of beer. WOODFORDE'S LIMITED has been registered for 26 years. Current directors include BAGNALL, Rupert Alan, FRASER, Rupert Michael, HARVEY, Duncan George and 3 others.

Company Number
03790944
Status
active
Type
ltd
Incorporated
17 June 1999
Age
26 years
Address
Broadland Brewery, Norwich, NR13 6SW
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
BAGNALL, Rupert Alan, FRASER, Rupert Michael, HARVEY, Duncan George, PENG, Oh Chong, RAHMAN, Mohd Razali Bin Abdul, SULLIVAN, James Paul
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORDE'S LIMITED

WOODFORDE'S LIMITED is an active company incorporated on 17 June 1999 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. WOODFORDE'S LIMITED was registered 26 years ago.(SIC: 11050)

Status

active

Active since 26 years ago

Company No

03790944

LTD Company

Age

26 Years

Incorporated 17 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

WOODFORDE'S HOLDINGS LIMITED
From: 17 June 1999To: 24 January 2001
Contact
Address

Broadland Brewery Woodbastwick Norwich, NR13 6SW,

Previous Addresses

, C/O Charles Russell Speechlys, 5 Fleet Place, London, EC4M 7rd, England
From: 25 July 2016To: 18 October 2017
, Broadland Brewery, Woodbastwick, Norwich, Norfolk, NR13 6SW
From: 17 June 1999To: 25 July 2016
Timeline

29 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Share Buyback
Jul 10
Share Buyback
May 11
Share Buyback
Apr 12
Director Joined
May 13
Funding Round
Jun 14
Director Left
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Apr 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Aug 20
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
4
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BAGNALL, Rupert Alan

Active
Woodbastwick, NorwichNR13 6SW
Born June 1970
Director
Appointed 09 Feb 2026

FRASER, Rupert Michael

Active
Woodbastwick, NorwichNR13 6SW
Born September 1968
Director
Appointed 08 Apr 2016

HARVEY, Duncan George

Active
Woodbastwick, NorwichNR13 6SW
Born March 1979
Director
Appointed 17 Oct 2017

PENG, Oh Chong

Active
Woodbastwick, NorwichNR13 6SW
Born July 1944
Director
Appointed 08 Apr 2016

RAHMAN, Mohd Razali Bin Abdul

Active
Woodbastwick, NorwichNR13 6SW
Born August 1947
Director
Appointed 08 Apr 2016

SULLIVAN, James Paul

Active
Woodbastwick, NorwichNR13 6SW
Born December 1970
Director
Appointed 01 Oct 2025

BETTS, Michael John

Resigned
Wensum View 35 Windmill Lane, NorwichNR8 5ED
Secretary
Appointed 17 Jun 1999
Resigned 08 Apr 2016

HUGHES, James

Resigned
Woodbastwick, NorwichNR13 6SW
Secretary
Appointed 08 Apr 2016
Resigned 27 Oct 2017

MILLSTED, Stephanie

Resigned
Woodbastwick, NorwichNR13 6SW
Secretary
Appointed 27 Oct 2017
Resigned 16 May 2019

ROWE, Michael Anthony

Resigned
Slad Lane, NorwichNR13 6SW
Secretary
Appointed 31 Oct 2019
Resigned 18 Aug 2023

THRAVES, Dean

Resigned
Woodbastwick, NorwichNR13 6SW
Secretary
Appointed 16 May 2019
Resigned 31 Oct 2019

BETTS, Michael John

Resigned
Wensum View 35 Windmill Lane, NorwichNR8 5ED
Born March 1947
Director
Appointed 17 Jun 1999
Resigned 08 Apr 2016

DOLAN, Nicholas Joseph

Resigned
Woodbastwick, NorwichNR13 6SW
Born January 1976
Director
Appointed 08 Apr 2016
Resigned 16 Jan 2020

FARQUHARSON, Rupert John Alexander

Resigned
Ubbeston, HalesworthIP19 0ET
Born June 1967
Director
Appointed 24 May 2013
Resigned 08 Apr 2016

HUGHES, James Edward Alexander

Resigned
Woodbastwick, NorwichNR13 6SW
Born January 1974
Director
Appointed 08 Apr 2016
Resigned 16 Jan 2020

NUDD, Dennis Michael

Resigned
Church Road, DerehamNR20 5AR
Born November 1949
Director
Appointed 17 Jun 1999
Resigned 08 Apr 2016

PARKS, Joseph

Resigned
Slad Lane, NorwichNR13 6SW
Born August 1967
Director
Appointed 16 Jan 2020
Resigned 30 Sept 2025

RICHARDSON, Stephen Michael

Resigned
Grange Farm, NorwichNR16 1ET
Born October 1958
Director
Appointed 01 Oct 2000
Resigned 22 Mar 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Mohd Razali Bin Abdul Rahman

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2025
PO BOX 958, Morgan & Morgan Building, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 15 Jul 2025
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Memorandum Articles
21 August 2012
MEM/ARTSMEM/ARTS
Resolution
21 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Capital Return Purchase Own Shares
24 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
13 May 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
27 July 2010
SH03Return of Purchase of Own Shares
Resolution
5 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Memorandum Articles
29 June 2010
MEM/ARTSMEM/ARTS
Resolution
29 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
23 January 2007
169169
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
400400
Legacy
4 December 2001
400400
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
225Change of Accounting Reference Date
Legacy
10 August 1999
88(2)R88(2)R
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1999
287Change of Registered Office
Incorporation Company
17 June 1999
NEWINCIncorporation