Background WavePink WaveYellow Wave

WOODNEWTON ASSOCIATES LIMITED (05865976)

WOODNEWTON ASSOCIATES LIMITED (05865976) is an active UK company. incorporated on 4 July 2006. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOODNEWTON ASSOCIATES LIMITED has been registered for 19 years. Current directors include HUMPHREYS, James William, PRICE, Robert Stephen.

Company Number
05865976
Status
active
Type
ltd
Incorporated
4 July 2006
Age
19 years
Address
C/O Langtons, The Plaza, Liverpool, L3 9QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUMPHREYS, James William, PRICE, Robert Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODNEWTON ASSOCIATES LIMITED

WOODNEWTON ASSOCIATES LIMITED is an active company incorporated on 4 July 2006 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOODNEWTON ASSOCIATES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05865976

LTD Company

Age

19 Years

Incorporated 4 July 2006

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Langtons, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

47 Ossian Road London N4 4DX United Kingdom
From: 16 August 2017To: 29 July 2021
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 4 July 2006To: 16 August 2017
Timeline

3 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Nov 14
Director Joined
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUMPHREYS, James William

Active
Barbican, LondonEC2Y 8NA
Born December 1967
Director
Appointed 04 Jul 2006

PRICE, Robert Stephen

Active
Pembroke Crescent, HoveBN3 5DF
Born April 1968
Director
Appointed 14 Jan 2020

GILL, Mark

Resigned
50 Ashbourne Road, MitchamCR4 2BA
Secretary
Appointed 04 Jul 2006
Resigned 31 Jul 2008

GILL, Mark

Resigned
Massingberd Way, LondonSW17 6AQ
Born September 1978
Director
Appointed 04 Jul 2006
Resigned 23 Sept 2014

Persons with significant control

1

Mr James William Humpreys

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1967

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

59

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
15 November 2007
288cChange of Particulars
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Legacy
2 August 2007
288cChange of Particulars
Legacy
11 July 2007
287Change of Registered Office
Legacy
11 July 2007
225Change of Accounting Reference Date
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
287Change of Registered Office
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Incorporation Company
4 July 2006
NEWINCIncorporation