Background WavePink WaveYellow Wave

WOODSIDE ENVIRONMENTAL SERVICES LTD (07406913)

WOODSIDE ENVIRONMENTAL SERVICES LTD (07406913) is an active UK company. incorporated on 14 October 2010. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOODSIDE ENVIRONMENTAL SERVICES LTD has been registered for 15 years. Current directors include HAYWARD, Barry Philip.

Company Number
07406913
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Barry Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE ENVIRONMENTAL SERVICES LTD

WOODSIDE ENVIRONMENTAL SERVICES LTD is an active company incorporated on 14 October 2010 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOODSIDE ENVIRONMENTAL SERVICES LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07406913

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

Suites 5 and 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB
From: 15 November 2010To: 28 October 2013
18 Harewood Avenue Simonstone Burnley Lancashire BB12 7JB United Kingdom
From: 14 October 2010To: 15 November 2010
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Apr 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Mar 15
Director Left
Jul 15
Loan Cleared
Feb 17
Director Joined
May 20
Director Left
May 20
Director Joined
May 23
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Oct 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 28 Apr 2025

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 Oct 2013
Resigned 10 May 2019

ASPLEY, Peter Graham

Resigned
Green Lane, WalsallWS2 7PD
Born December 1963
Director
Appointed 10 Oct 2013
Resigned 01 Jul 2015

EDMONDSON, Carol

Resigned
Harewood Avenue, BurnleyBB12 7JB
Born July 1962
Director
Appointed 17 Oct 2012
Resigned 10 Oct 2013

EDMONDSON, Phillip

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 10 Oct 2013
Resigned 29 May 2014

EDMONDSON, Phillip

Resigned
Harewood Avenue, BurnleyBB12 7JB
Born June 1965
Director
Appointed 14 Oct 2010
Resigned 18 Oct 2012

GARCIA, Andrew John

Resigned
Green Lane, WalsallWS2 7PD
Born September 1962
Director
Appointed 10 Oct 2013
Resigned 06 Mar 2015

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 16 Oct 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 10 Oct 2013
Resigned 29 Apr 2020

SHAILER, Neil Richard

Resigned
Green Lane, WalsallWS2 7PD
Born June 1969
Director
Appointed 29 Apr 2020
Resigned 02 Jun 2025

Persons with significant control

1

Green Lane, WalsallWS2 7PD

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 Dormant
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Resolution
28 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Incorporation Company
14 October 2010
NEWINCIncorporation