Background WavePink WaveYellow Wave

WOODHALL GROWERS LIMITED (04183181)

WOODHALL GROWERS LIMITED (04183181) is an active UK company. incorporated on 20 March 2001. with registered office in Wolverhampton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). WOODHALL GROWERS LIMITED has been registered for 25 years. Current directors include SHROPSHIRE, Keith John, SHROPSHIRE, Richard John.

Company Number
04183181
Status
active
Type
ltd
Incorporated
20 March 2001
Age
25 years
Address
Woodhall Farm, Wolverhampton, WV8 1QR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
SHROPSHIRE, Keith John, SHROPSHIRE, Richard John
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHALL GROWERS LIMITED

WOODHALL GROWERS LIMITED is an active company incorporated on 20 March 2001 with the registered office located in Wolverhampton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). WOODHALL GROWERS LIMITED was registered 25 years ago.(SIC: 01130)

Status

active

Active since 25 years ago

Company No

04183181

LTD Company

Age

25 Years

Incorporated 20 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Woodhall Farm Codsall Wood Wolverhampton, WV8 1QR,

Timeline

7 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Feb 10
Director Joined
Jun 13
Loan Secured
Apr 14
Director Left
Nov 14
Director Left
Nov 14
New Owner
Aug 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SHROPSHIRE, Keith John

Active
Woodhall Farm, WolverhamptonWV8 1QR
Born October 1947
Director
Appointed 01 Apr 2002

SHROPSHIRE, Richard John

Active
Woodhall Farm, WolverhamptonWV8 1QR
Born May 1978
Director
Appointed 29 May 2013

THOMPSON, David

Resigned
11 Gardeners Lane, ElyCB7 5HS
Secretary
Appointed 05 Apr 2001
Resigned 02 Jun 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 20 Mar 2001
Resigned 05 Apr 2001

GREEN, James Paul

Resigned
Sheepcote Green, Saffron WaldonCB11 4SJ
Born May 1969
Director
Appointed 04 Jun 2007
Resigned 08 Jun 2009

JOEL, Julius John

Resigned
102 Main Street, ElyCB6 2SX
Born April 1961
Director
Appointed 05 Apr 2001
Resigned 04 Jun 2007

LOCKHART- WHITE, Donald Grant

Resigned
The Hawthorns, Bury St. EdmundsIP30 9AL
Born May 1960
Director
Appointed 05 Apr 2001
Resigned 01 Jan 2002

THOMPSON, David

Resigned
11 Gardeners Lane, ElyCB7 5HS
Born October 1968
Director
Appointed 01 Jan 2002
Resigned 19 Nov 2014

WILKINSON, William Derek

Resigned
Hoden Lane, EveshamWR11 8LH
Born December 1966
Director
Appointed 21 Mar 2009
Resigned 19 Nov 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 20 Mar 2001
Resigned 05 Apr 2001

Persons with significant control

2

Mr Keith John Shropshire

Active
Codsall Wood, WolverhamptonWV8 1QR
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Aug 2022

Mr Richard John Shropshire

Active
Woodhall Farm, WolverhamptonWV8 1QR
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Miscellaneous
22 May 2008
MISCMISC
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
3 March 2003
225Change of Accounting Reference Date
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
287Change of Registered Office
Incorporation Company
20 March 2001
NEWINCIncorporation