Background WavePink WaveYellow Wave

WOODFLOOR WAREHOUSE LIMITED (NI041064)

WOODFLOOR WAREHOUSE LIMITED (NI041064) is an active UK company. incorporated on 22 June 2001. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). WOODFLOOR WAREHOUSE LIMITED has been registered for 24 years. Current directors include CARROLL, Patrick Gerard, WRIGHT, Alan, Mr..

Company Number
NI041064
Status
active
Type
ltd
Incorporated
22 June 2001
Age
24 years
Address
10 Falcon Road, Belfast, BT12 6RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
CARROLL, Patrick Gerard, WRIGHT, Alan, Mr.
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFLOOR WAREHOUSE LIMITED

WOODFLOOR WAREHOUSE LIMITED is an active company incorporated on 22 June 2001 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). WOODFLOOR WAREHOUSE LIMITED was registered 24 years ago.(SIC: 47530)

Status

active

Active since 24 years ago

Company No

NI041064

LTD Company

Age

24 Years

Incorporated 22 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

10 Falcon Road Belfast, BT12 6RD,

Previous Addresses

PO Box BT12 6rd 10 Falcon Road Belfast BT12 6rd Northern Ireland
From: 17 February 2022To: 17 February 2022
68 Balloo Road Bangor Co Down BT19 7PG
From: 22 June 2001To: 17 February 2022
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
New Owner
Feb 18
Director Joined
Jul 19
Funding Round
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Jul 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 14 Feb 2022

CARROLL, Patrick Gerard

Active
Falcon Road, BelfastBT12 6RD
Born November 1973
Director
Appointed 14 Feb 2022

WRIGHT, Alan, Mr.

Active
Falcon Road, BelfastBT12 6RD
Born February 1970
Director
Appointed 05 Feb 2025

CROZIER, Julie Anne

Resigned
68 Balloo Road, Co DownBT19 7PG
Secretary
Appointed 22 Jun 2001
Resigned 14 Feb 2022

BURNS, Darren

Resigned
68 Balloo Road, Co DownBT19 7PG
Born September 1979
Director
Appointed 01 Jan 2010
Resigned 14 Feb 2022

BURNS, Roy Alexander

Resigned
68 Balloo Road, Co DownBT19 7PG
Born July 1951
Director
Appointed 22 Jun 2001
Resigned 14 Feb 2022

CROZIER, Julie Anne

Resigned
68 Balloo Road, Co DownBT19 7PG
Born July 1977
Director
Appointed 01 Jan 2010
Resigned 14 Feb 2022

KEARNEY, Peter George

Resigned
Falcon Road, BelfastBT12 6RD
Born July 1953
Director
Appointed 14 Feb 2022
Resigned 31 Dec 2023

KEARNEY, Peter George

Resigned
Falcon Road, BelfastBT12 6RD
Born September 1979
Director
Appointed 14 Feb 2022
Resigned 14 Feb 2022

MC GREEVY, Arthur Gerard

Resigned
24 Main St, Co DownBT34 5UH
Born May 1961
Director
Appointed 22 Jun 2001
Resigned 31 Dec 2002

MCGUCKIN, Karol Paul

Resigned
Falcon Road, BelfastBT12 6RD
Born September 1979
Director
Appointed 14 Feb 2022
Resigned 27 Jan 2025

MCNALLY, Victoria

Resigned
68 Balloo Road, Co DownBT19 7PG
Born December 1987
Director
Appointed 01 Jan 2019
Resigned 14 Feb 2022

SOWTON, Jonathan Paul

Resigned
Falcon Road, BelfastBT12 6RD
Born July 1962
Director
Appointed 14 Feb 2022
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2022

Mr Roy Alexander Burms

Ceased
68 Balloo Road, Co DownBT19 7PG
Born July 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Ceased 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

91

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 February 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
11 February 2022
CC04CC04
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Change Person Secretary Company With Change Date
14 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Legacy
24 September 2009
AC(NI)AC(NI)
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
19 May 2009
98-2(NI)98-2(NI)
Legacy
3 October 2008
AC(NI)AC(NI)
Legacy
18 September 2008
371S(NI)371S(NI)
Legacy
18 September 2007
AC(NI)AC(NI)
Legacy
14 August 2007
371S(NI)371S(NI)
Legacy
8 August 2006
AC(NI)AC(NI)
Legacy
19 July 2006
371S(NI)371S(NI)
Legacy
11 November 2005
AC(NI)AC(NI)
Legacy
21 June 2005
371S(NI)371S(NI)
Legacy
9 May 2005
AC(NI)AC(NI)
Legacy
7 January 2005
252-5(NI)252-5(NI)
Legacy
15 September 2004
371S(NI)371S(NI)
Legacy
1 September 2004
296(NI)296(NI)
Legacy
22 July 2004
296(NI)296(NI)
Legacy
19 November 2003
AC(NI)AC(NI)
Legacy
3 July 2003
371S(NI)371S(NI)
Legacy
10 October 2002
AC(NI)AC(NI)
Legacy
27 September 2002
233(NI)233(NI)
Legacy
12 September 2002
371S(NI)371S(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
22 June 2001
MEM(NI)MEM(NI)
Legacy
22 June 2001
ARTS(NI)ARTS(NI)
Legacy
22 June 2001
G21(NI)G21(NI)
Legacy
22 June 2001
G23(NI)G23(NI)