Background WavePink WaveYellow Wave

WROOT DRYING SERVICES LIMITED (10789098)

WROOT DRYING SERVICES LIMITED (10789098) is an active UK company. incorporated on 25 May 2017. with registered office in Doncaster. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WROOT DRYING SERVICES LIMITED has been registered for 8 years. Current directors include HIGGINS, Liam, LLOYD, Daniel Alan.

Company Number
10789098
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
Bankwood Industrial Estate Bankwood Lane, Doncaster, DN11 0PS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HIGGINS, Liam, LLOYD, Daniel Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WROOT DRYING SERVICES LIMITED

WROOT DRYING SERVICES LIMITED is an active company incorporated on 25 May 2017 with the registered office located in Doncaster. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WROOT DRYING SERVICES LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10789098

LTD Company

Age

8 Years

Incorporated 25 May 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ECO POWER KILN DRIED LOGS LIMITED
From: 4 January 2023To: 13 January 2023
WROOT DRYING SERVICES LIMITED
From: 6 December 2022To: 4 January 2023
ECO POWER KILN DRIED LOGS LIMITED
From: 29 November 2022To: 6 December 2022
WROOT DRYING SERVICES LIMITED
From: 25 May 2017To: 29 November 2022
Contact
Address

Bankwood Industrial Estate Bankwood Lane New Rossington Doncaster, DN11 0PS,

Previous Addresses

Unit 12 Merchant Way Doncaster DN2 4BH United Kingdom
From: 25 May 2017To: 16 July 2018
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jan 22
Director Left
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Director Left
Feb 24
Owner Exit
Feb 24
New Owner
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HIGGINS, Liam

Active
Bankwood Lane, DoncasterDN11 0PS
Born July 1983
Director
Appointed 23 Jul 2024

LLOYD, Daniel Alan

Active
Bankwood Lane, DoncasterDN11 0PS
Born June 1979
Director
Appointed 28 Dec 2021

BARNARD, David

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born July 1965
Director
Appointed 06 Jul 2018
Resigned 28 Dec 2021

GRIFFITHS, Nigel Stephen

Resigned
Merchant Way, DoncasterDN2 4BH
Born June 1966
Director
Appointed 25 May 2017
Resigned 06 Jul 2018

HIGGINS, Liam

Resigned
Bankwood Lane, DoncasterDN11 0PS
Born July 1983
Director
Appointed 28 Dec 2021
Resigned 15 Feb 2024

Persons with significant control

6

3 Active
3 Ceased

Mr Liam Higgins

Active
Bankwood Lane, DoncasterDN11 0PS
Born July 1983

Nature of Control

Significant influence or control
Notified 23 Jul 2024
Bankwood Lane, DoncasterDN11 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2024

Mr Liam Higgins

Ceased
Bankwood Lane, DoncasterDN11 0PS
Born July 1983

Nature of Control

Significant influence or control
Notified 28 Dec 2021
Ceased 15 Feb 2024

Mr Daniel Alan Lloyd

Active
Bankwood Lane, DoncasterDN11 0PS
Born June 1979

Nature of Control

Significant influence or control
Notified 28 Dec 2021

Mr David Barnard

Ceased
Bankwood Lane, DoncasterDN11 0PS
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Jul 2018
Ceased 28 Dec 2021

Ms Paula Elizabeth Griffiths

Ceased
Merchant Way, DoncasterDN2 4BH
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 May 2017
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 January 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Incorporation Company
25 May 2017
NEWINCIncorporation