Background WavePink WaveYellow Wave

WOODLAND CLAY COMPANY LIMITED (09770569)

WOODLAND CLAY COMPANY LIMITED (09770569) is an active UK company. incorporated on 10 September 2015. with registered office in Leyland. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700). WOODLAND CLAY COMPANY LIMITED has been registered for 10 years. Current directors include HAWORTH, Adam.

Company Number
09770569
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
87 Woodland Clay, Leyland, PR26 7QR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
HAWORTH, Adam
SIC Codes
01700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND CLAY COMPANY LIMITED

WOODLAND CLAY COMPANY LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Leyland. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700). WOODLAND CLAY COMPANY LIMITED was registered 10 years ago.(SIC: 01700)

Status

active

Active since 10 years ago

Company No

09770569

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 27/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

87 Woodland Clay 87 Bison Place Leyland, PR26 7QR,

Previous Addresses

C/O John Haworth 32 the Hawthorns Eccleston Chorley Lancashire PR7 5QW England
From: 28 July 2016To: 29 January 2021
32 the Hawthorns Eccleston Chorley Lancashire PR7 5QW England
From: 26 July 2016To: 28 July 2016
Brook House Barmskin Lane Heskin PR7 5PZ United Kingdom
From: 10 September 2015To: 26 July 2016
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jul 16
Director Left
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAWORTH, Adam

Active
Woodland Clay, LeylandPR26 7QR
Born August 1987
Director
Appointed 10 Sept 2015

MILNE, Chloe Jane

Resigned
The Hawthorns, ChorleyPR7 5QW
Secretary
Appointed 10 Sept 2015
Resigned 08 Jul 2016

AINSCOUGH, Craig Stephen

Resigned
The Hawthorns, ChorleyPR7 5QW
Born June 1985
Director
Appointed 10 Sept 2015
Resigned 08 Jul 2016

MILNE, Chloe Jane

Resigned
The Hawthorns, ChorleyPR7 5QW
Born August 1990
Director
Appointed 10 Sept 2015
Resigned 08 Jul 2016

Persons with significant control

1

Mr Adam Haworth

Active
Woodland Clay, LeylandPR26 7QR
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Incorporation Company
10 September 2015
NEWINCIncorporation