Background WavePink WaveYellow Wave

WOOD INNOVATIONS LIMITED (NI030802)

WOOD INNOVATIONS LIMITED (NI030802) is an active UK company. incorporated on 9 May 1996. with registered office in Newry. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. WOOD INNOVATIONS LIMITED has been registered for 29 years. Current directors include BRYAN, Frank, MARTIN, Arthur Philip.

Company Number
NI030802
Status
active
Type
ltd
Incorporated
9 May 1996
Age
29 years
Address
9 Springhill Road, Newry, BT35 6EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
BRYAN, Frank, MARTIN, Arthur Philip
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD INNOVATIONS LIMITED

WOOD INNOVATIONS LIMITED is an active company incorporated on 9 May 1996 with the registered office located in Newry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. WOOD INNOVATIONS LIMITED was registered 29 years ago.(SIC: 46730)

Status

active

Active since 29 years ago

Company No

NI030802

LTD Company

Age

29 Years

Incorporated 9 May 1996

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

9 Springhill Road Newry, BT35 6EF,

Previous Addresses

52 Newry Road Warrenpoint Down BT34 3LD
From: 3 July 2012To: 30 August 2022
52 Newry Road Warrenpoint Down BT34 3LD
From: 9 May 2012To: 3 July 2012
24 Main Street Hilltown Co.Down BT34 5UH
From: 9 May 1996To: 9 May 2012
Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 18
Director Left
May 18
Owner Exit
Sept 18
Loan Secured
Mar 19
Director Joined
Dec 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Dec 24
Director Left
Jan 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARTIN, Arthur Philip

Active
1 Rathdune GroveBT30 6AT
Secretary
Appointed 09 May 1996

BRYAN, Frank

Active
Springhill Road, NewryBT35 6EF
Born April 1963
Director
Appointed 01 Dec 2022

MARTIN, Arthur Philip

Active
1 Rathdune Grove, Co DownBT30 6AT
Born June 1964
Director
Appointed 09 May 1996

MC CREANOR, Daniel Roland

Resigned
Annacloy Road, BallyanichBT24 8SX
Born June 1965
Director
Appointed 09 May 1996
Resigned 20 Dec 2024

MCGREEVY, Arthur Gerard

Resigned
24 Main Street, NewryBT34 5UH
Born May 1961
Director
Appointed 08 Jan 2009
Resigned 04 Apr 2018

Persons with significant control

5

1 Active
4 Ceased
Springhill Road, NewryBT35 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2018

Arthur Gerard Mcgreevy

Ceased
Main Street, NewryBT34 5UH
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2017
Ceased 04 Apr 2018

Mr Daniel Roland Mccreanor

Ceased
Annacloy Road, BallynahinchBT24 8SX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 04 Apr 2018

Arthur Philip Martin

Ceased
Rathdune Grove, DownpatrickBT30 6AT
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 04 Apr 2018
Main Street, NewryBT34 5UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

100

Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
15 March 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
14 September 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2010
AAAnnual Accounts
Legacy
31 May 2009
AC(NI)AC(NI)
Legacy
20 May 2009
371S(NI)371S(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
16 May 2008
371S(NI)371S(NI)
Legacy
15 May 2008
AC(NI)AC(NI)
Legacy
12 June 2007
AC(NI)AC(NI)
Legacy
6 June 2007
371S(NI)371S(NI)
Legacy
16 June 2006
371S(NI)371S(NI)
Legacy
8 June 2006
AC(NI)AC(NI)
Legacy
5 July 2005
371S(NI)371S(NI)
Legacy
24 June 2005
AC(NI)AC(NI)
Legacy
9 May 2005
295(NI)295(NI)
Legacy
22 March 2005
295(NI)295(NI)
Legacy
8 October 2004
AC(NI)AC(NI)
Legacy
16 June 2004
371S(NI)371S(NI)
Legacy
16 October 2003
AC(NI)AC(NI)
Legacy
10 June 2003
371S(NI)371S(NI)
Legacy
25 September 2002
AC(NI)AC(NI)
Legacy
10 June 2002
371S(NI)371S(NI)
Legacy
15 October 2001
AC(NI)AC(NI)
Legacy
18 June 2001
371S(NI)371S(NI)
Legacy
29 November 2000
233(NI)233(NI)
Legacy
18 October 2000
AC(NI)AC(NI)
Legacy
23 June 2000
371S(NI)371S(NI)
Legacy
23 November 1999
AC(NI)AC(NI)
Legacy
16 May 1999
371S(NI)371S(NI)
Legacy
11 March 1999
AC(NI)AC(NI)
Legacy
6 January 1999
233(NI)233(NI)
Legacy
7 October 1998
233-1(NI)233-1(NI)
Legacy
5 May 1998
371S(NI)371S(NI)
Legacy
10 March 1998
AC(NI)AC(NI)
Legacy
24 July 1997
G98-2(NI)G98-2(NI)
Legacy
8 July 1997
371S(NI)371S(NI)
Legacy
10 January 1997
232(NI)232(NI)
Particulars Of A Mortgage Charge
16 July 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 July 1996
402(NI)402(NI)
Legacy
22 May 1996
296(NI)296(NI)
Incorporation Company
9 May 1996
NEWINCIncorporation
Legacy
9 May 1996
MEM(NI)MEM(NI)
Legacy
9 May 1996
ARTS(NI)ARTS(NI)
Legacy
9 May 1996
G23(NI)G23(NI)
Legacy
9 May 1996
G21(NI)G21(NI)