Background WavePink WaveYellow Wave

WOOD INNOVATIONS (HOLDINGS) LTD (NI649894)

WOOD INNOVATIONS (HOLDINGS) LTD (NI649894) is an active UK company. incorporated on 18 December 2017. with registered office in Newry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOOD INNOVATIONS (HOLDINGS) LTD has been registered for 8 years. Current directors include MARTIN, Patricia, MARTIN, Philip.

Company Number
NI649894
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
9 Springhill Road, Newry, BT35 6EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARTIN, Patricia, MARTIN, Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD INNOVATIONS (HOLDINGS) LTD

WOOD INNOVATIONS (HOLDINGS) LTD is an active company incorporated on 18 December 2017 with the registered office located in Newry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOOD INNOVATIONS (HOLDINGS) LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

NI649894

LTD Company

Age

8 Years

Incorporated 18 December 2017

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

9 Springhill Road Newry, BT35 6EF,

Previous Addresses

52 Newry Road Warrenpoint Newry BT34 3LD United Kingdom
From: 18 December 2017To: 30 August 2022
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Apr 18
Funding Round
Jun 18
Loan Secured
Mar 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Oct 25
Owner Exit
Oct 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARTIN, Patricia

Active
Springhill Road, NewryBT35 6EF
Born February 1963
Director
Appointed 01 Mar 2019

MARTIN, Philip

Active
Springhill Road, NewryBT35 6EF
Born June 1964
Director
Appointed 18 Dec 2017

BRYAN, Frank

Resigned
Springhill Road, NewryBT35 6EF
Born April 1963
Director
Appointed 01 Dec 2022
Resigned 20 Dec 2022

MCCREANOR, Claire

Resigned
Springhill Road, NewryBT35 6EF
Born November 1968
Director
Appointed 01 Mar 2019
Resigned 20 Dec 2024

MCCREANOR, Daniel Roland

Resigned
Springhill Road, NewryBT35 6EF
Born June 1965
Director
Appointed 18 Dec 2017
Resigned 20 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Springhill Road, NewryBT35 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2024

Mr Philip Martin

Ceased
Springhill Road, NewryBT35 6EF
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 20 Dec 2024

Mr Daniel Roland Mccreanor

Ceased
Springhill Road, NewryBT35 6EF
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
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 Group
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
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
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
26 October 2019
SH08Notice of Name/Rights of Class of Shares
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
19 December 2018
CS01Confirmation Statement
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Incorporation Company
18 December 2017
NEWINCIncorporation