Background WavePink WaveYellow Wave

WOODHOLME CONSTRUCTION SERVICES LIMITED (06411331)

WOODHOLME CONSTRUCTION SERVICES LIMITED (06411331) is an active UK company. incorporated on 29 October 2007. with registered office in St. Helens. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WOODHOLME CONSTRUCTION SERVICES LIMITED has been registered for 18 years. Current directors include MALCOLM, Walter Hattrick, MALCOM, Andrew Buchanan.

Company Number
06411331
Status
active
Type
ltd
Incorporated
29 October 2007
Age
18 years
Address
Haydock Cross Industrial Estate Kilbuck Lane, St. Helens, WA11 9UX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MALCOLM, Walter Hattrick, MALCOM, Andrew Buchanan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHOLME CONSTRUCTION SERVICES LIMITED

WOODHOLME CONSTRUCTION SERVICES LIMITED is an active company incorporated on 29 October 2007 with the registered office located in St. Helens. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WOODHOLME CONSTRUCTION SERVICES LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06411331

LTD Company

Age

18 Years

Incorporated 29 October 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

DUNWILCO (1503) LIMITED
From: 29 October 2007To: 5 February 2008
Contact
Address

Haydock Cross Industrial Estate Kilbuck Lane Haydock St. Helens, WA11 9UX,

Timeline

2 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STRACHAN, Lucy Jill

Active
Kilbuck Lane, St. HelensWA11 9UX
Secretary
Appointed 02 Feb 2024

MALCOLM, Walter Hattrick

Active
Kilbuck Lane, St. HelensWA11 9UX
Born December 1960
Director
Appointed 08 Feb 2008

MALCOM, Andrew Buchanan

Active
Kilbuck Lane, St. HelensWA11 9UX
Born January 1962
Director
Appointed 08 Feb 2008

STEWART, Charles Roderick

Resigned
Kilbuck Lane, St. HelensWA11 9UX
Secretary
Appointed 08 Feb 2008
Resigned 02 Feb 2024

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 29 Oct 2007
Resigned 08 Feb 2008

KIELY, Martin

Resigned
5 Rannoch Wynde, RutherglenG73 5RA
Born April 1963
Director
Appointed 08 Feb 2008
Resigned 30 Jun 2020

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 29 Oct 2007
Resigned 08 Feb 2008

Persons with significant control

2

Burnbrae Drive, PaisleyPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Andrew Buchanan Malcolm

Active
Kilbuck Lane, St. HelensWA11 9UX
Born January 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 December 2009
AR01AR01
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
287Change of Registered Office
Certificate Change Of Name Company
5 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2007
NEWINCIncorporation