Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Woodvalley Vineyards Limited
Woodvalley Vineyards Limited is an active company incorporated on 21 March 2022 with the registered office located in Billericay, Essex. Woodvalley Vineyards Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 6 months ago
Company No
13990844
Private limited company
Age
3 years
Incorporated
21 March 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 February 2025
(8 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Woodvalley Vineyards Limited
Contact
Update Details
Address
Suite 5 88a High Street
Billericay
CM12 9BT
England
Address changed on
21 Feb 2025
(8 months ago)
Previous address was
77 Chapel Street Billericay CM12 9LR England
Companies in CM12 9BT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Mr Kevin Harris
PSC • Director • British • Lives in England • Born in Feb 1962
Ms Alison Mitchell
PSC • Director • British • Lives in England • Born in Aug 1962
Keeley ANN Harris
Director • British • Lives in England • Born in Nov 1970
Jay Bruce Anderson
Director • British • Lives in UK • Born in Feb 1970
Ms Keeley ANN Harris
PSC • British • Lives in England • Born in Nov 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Congreve Property Holdings Limited
Jay Bruce Anderson and Alison Mitchell are mutual people.
Active
Congreve Property Developments Limited
Jay Bruce Anderson is a mutual person.
Active
Congreve Financial Consultants Limited
Jay Bruce Anderson is a mutual person.
Active
Alden Rose Ltd
Kevin Harris is a mutual person.
Active
Instantiapay Limited
Jay Bruce Anderson is a mutual person.
Active
Badgers Mount Ltd
Keeley ANN Harris is a mutual person.
Dissolved
Congreve Trading Ltd
Jay Bruce Anderson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£118
Increased by £111 (+1586%)
Total Liabilities
-£26.04K
Increased by £19.88K (+322%)
Net Assets
-£25.92K
Decreased by £19.77K (+321%)
Debt Ratio (%)
22069%
Decreased by 65987.65% (-75%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
6 Months Ago on 14 May 2025
Compulsory Gazette Notice
6 Months Ago on 13 May 2025
Confirmation Submitted
6 Months Ago on 7 May 2025
Registered Address Changed
8 Months Ago on 21 Feb 2025
Micro Accounts Submitted
9 Months Ago on 5 Feb 2025
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Ms Alison Mitchell Appointed
1 Year 9 Months Ago on 17 Feb 2024
Keeley Harris (PSC) Appointed
1 Year 9 Months Ago on 16 Feb 2024
Jay Bruce Anderson (PSC) Appointed
1 Year 9 Months Ago on 16 Feb 2024
Ricky Wilson Resigned
1 Year 9 Months Ago on 16 Feb 2024
Get Alerts
Get Credit Report
Discover Woodvalley Vineyards Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 14 May 2025
First Gazette notice for compulsory strike-off
Submitted on 13 May 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 7 May 2025
Registered office address changed from 77 Chapel Street Billericay CM12 9LR England to Suite 5 88a High Street Billericay CM12 9BT on 21 February 2025
Submitted on 21 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 5 Feb 2025
Confirmation statement made on 20 February 2024 with updates
Submitted on 20 Feb 2024
Appointment of Ms Keeley Ann Harris as a director on 17 February 2024
Submitted on 19 Feb 2024
Appointment of Ms Alison Mitchell as a director on 17 February 2024
Submitted on 19 Feb 2024
Termination of appointment of Ricky Wilson as a director on 16 February 2024
Submitted on 19 Feb 2024
Notification of Jay Bruce Anderson as a person with significant control on 16 February 2024
Submitted on 19 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs