Background WavePink WaveYellow Wave

45 WOODFIELD LIMITED (04279254)

45 WOODFIELD LIMITED (04279254) is an active UK company. incorporated on 30 August 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 45 WOODFIELD LIMITED has been registered for 24 years. Current directors include EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer.

Company Number
04279254
Status
active
Type
ltd
Incorporated
30 August 2001
Age
24 years
Address
Pier House, London, W4 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 WOODFIELD LIMITED

45 WOODFIELD LIMITED is an active company incorporated on 30 August 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 45 WOODFIELD LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04279254

LTD Company

Age

24 Years

Incorporated 30 August 2001

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Pier House 86-93 Strand On The Green London, W4 3NN,

Previous Addresses

Griffin Brewery Chiswick Lane South Chiswick London W4 2QB
From: 30 August 2001To: 21 May 2020
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Mar 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Nov 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Feb 20
Director Left
Oct 21
Director Joined
Dec 21
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SPENCER, Rachel Louise

Active
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 01 Jan 2021

EMENY, Simon

Active
86-93 Strand On The Green, LondonW4 3NN
Born October 1965
Director
Appointed 05 Sept 2005

SMITH, Neil Reynolds

Active
86-93 Strand On The Green, LondonW4 3NN
Born January 1965
Director
Appointed 30 Nov 2021

TURNER, Frederick James Mortimer

Active
86-93 Strand On The Green, LondonW4 3NN
Born November 1985
Director
Appointed 01 Jun 2019

BEQUIN, Severine Pascale

Resigned
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 24 Jul 2014
Resigned 01 Jan 2021

CALLAGHAN, Gerard Christopher

Resigned
166 Whitestile Road, BrentfordTW8 9NW
Secretary
Appointed 30 Aug 2001
Resigned 18 Oct 2002

GRACIE, Marie Louise

Resigned
Griffin Brewery, ChiswickW4 2QB
Secretary
Appointed 15 Aug 2005
Resigned 24 Jul 2014

GUINNESS, Ewan Diarmid

Resigned
12 Poplar Grove, LondonW6 7RE
Secretary
Appointed 27 Jul 2005
Resigned 15 Aug 2005

MCVEIGH, Charles Senff

Resigned
4 Saint Marks Road, LondonW11 1RQ
Secretary
Appointed 19 Oct 2002
Resigned 27 Jul 2005

BRAY, Ian David

Resigned
Griffin Brewery, ChiswickW4 2QB
Born June 1963
Director
Appointed 23 Jan 2012
Resigned 31 May 2016

CLARKE, Paul Anthony

Resigned
Little Warren, CobhamKT11 1ER
Born April 1946
Director
Appointed 15 Aug 2005
Resigned 30 Apr 2008

COUNCELL, Adam Thomas

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born June 1978
Director
Appointed 27 Aug 2019
Resigned 30 Sept 2021

DODD, Simon Ray

Resigned
Griffin Brewery, ChiswickW4 2QB
Born July 1974
Director
Appointed 01 Aug 2016
Resigned 30 Apr 2019

DOUGLAS, James Charles Robert

Resigned
Griffin Brewery, ChiswickW4 2QB
Born January 1966
Director
Appointed 14 Jan 2008
Resigned 16 Nov 2018

FULLER, Richard Hamilton Fleetwood

Resigned
Griffin Brewery, ChiswickW4 2QB
Born January 1960
Director
Appointed 03 Feb 2010
Resigned 31 Jan 2020

GAVIN, Jake Alfred Bulkeley

Resigned
186 Westbourne Park Road, LondonW11 1BT
Born April 1967
Director
Appointed 26 Nov 2001
Resigned 27 Jul 2005

GUINESS, Ewan

Resigned
12 Poplar Grove, LondonW6 7RE
Born October 1965
Director
Appointed 26 Nov 2001
Resigned 15 Aug 2005

JACOMB, Matthew Barnabas Wakefield

Resigned
39 Blomfontein Avenue, LondonW12
Born June 1963
Director
Appointed 26 Nov 2001
Resigned 15 Aug 2005

MACKINTOSH, Anthony

Resigned
83 Elgin Crescent, LondonW11 2JF
Born May 1938
Director
Appointed 26 Nov 2001
Resigned 30 Mar 2005

MCVEIGH, Charles Senff

Resigned
4 Saint Marks Road, LondonW11 1RQ
Born January 1967
Director
Appointed 30 Aug 2001
Resigned 30 Mar 2005

ROBERTS, Richard John

Resigned
Griffin Brewery, ChiswickW4 2QB
Born October 1957
Director
Appointed 15 Aug 2005
Resigned 01 Mar 2011

SWAINE, Jonathon David

Resigned
Griffin Brewery, ChiswickW4 2QB
Born January 1971
Director
Appointed 01 Feb 2012
Resigned 04 Sept 2019

TURNER, Michael John

Resigned
Griffin Brewery, ChiswickW4 2QB
Born June 1951
Director
Appointed 15 Aug 2005
Resigned 22 Mar 2016

TURNER, Timothy James Mortimer

Resigned
Griffin Brewery, ChiswickW4 2QB
Born December 1949
Director
Appointed 15 Aug 2005
Resigned 31 Mar 2010

Persons with significant control

1

Chiswick Lane South, LondonW4 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
1 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2019
AAAnnual Accounts
Legacy
13 December 2019
PARENT_ACCPARENT_ACC
Legacy
13 December 2019
AGREEMENT2AGREEMENT2
Legacy
13 December 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Legacy
9 November 2018
PARENT_ACCPARENT_ACC
Legacy
9 November 2018
AGREEMENT2AGREEMENT2
Legacy
9 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2017
AAAnnual Accounts
Legacy
20 November 2017
PARENT_ACCPARENT_ACC
Legacy
10 November 2017
GUARANTEE2GUARANTEE2
Legacy
10 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2017
AAAnnual Accounts
Legacy
3 January 2017
PARENT_ACCPARENT_ACC
Legacy
3 January 2017
GUARANTEE2GUARANTEE2
Legacy
3 January 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2016
AAAnnual Accounts
Legacy
21 March 2016
PARENT_ACCPARENT_ACC
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2014
AAAnnual Accounts
Legacy
21 October 2014
PARENT_ACCPARENT_ACC
Legacy
21 October 2014
AGREEMENT2AGREEMENT2
Legacy
21 October 2014
AGREEMENT2AGREEMENT2
Legacy
21 October 2014
GUARANTEE2GUARANTEE2
Legacy
21 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Legacy
12 December 2013
PARENT_ACCPARENT_ACC
Legacy
12 December 2013
AGREEMENT2AGREEMENT2
Legacy
12 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Auditors Resignation Company
29 August 2013
AUDAUD
Auditors Resignation Company
22 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Made Up Date
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Made Up Date
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Made Up Date
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
3 September 2009
363aAnnual Return
Accounts With Made Up Date
15 July 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Made Up Date
1 September 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 September 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
31 January 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
88(2)R88(2)R
Legacy
2 June 2002
123Notice of Increase in Nominal Capital
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
2 June 2002
225Change of Accounting Reference Date
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Incorporation Company
30 August 2001
NEWINCIncorporation