Company NameH. Woodman Limited
DirectorsMichael John Chappell and Yvonne Sandra Clifton
Company StatusActive
Company Number01068316
CategoryPrivate Limited Company
Incorporation Date29 August 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Chappell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(30 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
CB10 1AF
Director NameMrs Yvonne Sandra Clifton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed06 January 2003(30 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
CB10 1AF
Secretary NameMr Michael John Chappell
NationalityBritish
StatusCurrent
Appointed06 January 2003(30 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
CB10 1AF
Director NameMr Harold Woodman
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 January 2002)
RoleRetired
Correspondence AddressHeatherlands Warren Road
Liss Forest
Liss
Hampshire
GU33 7DD
Director NameMrs Nancy Sybille Dagmar Woodman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(18 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 January 2003)
RoleRetired
Correspondence AddressHeatherlands Warren Road
Liss Forest
Liss
Hampshire
GU33 7DD
Secretary NameMrs Nancy Sybille Dagmar Woodman
NationalityBritish
StatusResigned
Appointed22 April 1991(18 years, 8 months after company formation)
Appointment Duration11 years (resigned 02 May 2002)
RoleCompany Director
Correspondence AddressHeatherlands Warren Road
Liss Forest
Liss
Hampshire
GU33 7DD
Secretary NameFrederick Charles Woodman
NationalityBritish
StatusResigned
Appointed02 May 2002(29 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2003)
RoleGarden Maintenance
Correspondence AddressHeatherlands
Warren Road
Liss
Hampshire
GU33 7DD

Contact

Websiteatomltd.com
Telephone01344 620001
Telephone regionBracknell

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Atomlynn LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

26 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (6 pages)
15 November 2018Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TG to Abbey House 51 High Street Saffron Walden CB10 1AF on 15 November 2018 (1 page)
22 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
1 December 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
1 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
2 November 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(4 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(4 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(4 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
18 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
7 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
23 April 2012Secretary's details changed for Mr Michael John Chappell on 21 April 2012 (1 page)
23 April 2012Director's details changed for Mr Michael John Chappell on 21 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Michael John Chappell on 21 April 2012 (2 pages)
23 April 2012Secretary's details changed for Mr Michael John Chappell on 21 April 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
15 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
1 May 2010Director's details changed for Yvonne Sandra Clifton on 21 April 2010 (2 pages)
1 May 2010Director's details changed for Yvonne Sandra Clifton on 21 April 2010 (2 pages)
1 May 2010Director's details changed for Mr Michael John Chappell on 21 April 2010 (2 pages)
1 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Mr Michael John Chappell on 21 April 2010 (2 pages)
1 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
1 June 2009Return made up to 22/04/09; full list of members (3 pages)
1 June 2009Director and secretary's change of particulars / michael chappell / 22/04/2009 (1 page)
1 June 2009Director and secretary's change of particulars / michael chappell / 22/04/2009 (1 page)
1 June 2009Return made up to 22/04/09; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
17 November 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
13 June 2008Return made up to 22/04/08; full list of members (3 pages)
13 June 2008Return made up to 22/04/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 May 2007Return made up to 22/04/07; full list of members (2 pages)
23 May 2007Return made up to 22/04/07; full list of members (2 pages)
28 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
28 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
4 May 2006Return made up to 22/04/06; full list of members (2 pages)
4 May 2006Return made up to 22/04/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
16 June 2005Return made up to 22/04/05; full list of members (2 pages)
16 June 2005Return made up to 22/04/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 May 2004Return made up to 22/04/04; full list of members (7 pages)
8 May 2004Return made up to 22/04/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
14 October 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
21 September 2003Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
21 September 2003Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
4 May 2003Return made up to 22/04/03; full list of members (7 pages)
4 May 2003Return made up to 22/04/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
25 January 2003Registered office changed on 25/01/03 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
5 June 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
28 December 2001Registered office changed on 28/12/01 from: 255 cranbrook road, ilford, essex. IG1 4TG (1 page)
28 December 2001Registered office changed on 28/12/01 from: 255 cranbrook road, ilford, essex. IG1 4TG (1 page)
2 May 2001Return made up to 22/04/01; full list of members (6 pages)
2 May 2001Return made up to 22/04/01; full list of members (6 pages)
20 January 2001Full accounts made up to 30 September 2000 (8 pages)
20 January 2001Full accounts made up to 30 September 2000 (8 pages)
8 May 2000Return made up to 22/04/00; full list of members (6 pages)
8 May 2000Return made up to 22/04/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 September 1999 (8 pages)
8 February 2000Full accounts made up to 30 September 1999 (8 pages)
18 May 1999Full accounts made up to 30 September 1998 (9 pages)
18 May 1999Full accounts made up to 30 September 1998 (9 pages)
30 April 1999Return made up to 22/04/99; full list of members (6 pages)
30 April 1999Return made up to 22/04/99; full list of members (6 pages)
22 May 1998Return made up to 22/04/98; full list of members (6 pages)
22 May 1998Return made up to 22/04/98; full list of members (6 pages)
2 April 1998Full accounts made up to 30 September 1997 (8 pages)
2 April 1998Full accounts made up to 30 September 1997 (8 pages)
29 April 1997Return made up to 22/04/97; full list of members (6 pages)
29 April 1997Return made up to 22/04/97; full list of members (6 pages)
4 February 1997Full accounts made up to 30 September 1996 (8 pages)
4 February 1997Full accounts made up to 30 September 1996 (8 pages)
2 May 1996Return made up to 22/04/96; full list of members (6 pages)
2 May 1996Return made up to 22/04/96; full list of members (6 pages)
28 January 1996Full accounts made up to 30 September 1995 (8 pages)
28 January 1996Full accounts made up to 30 September 1995 (8 pages)
1 May 1995Return made up to 22/04/95; full list of members (6 pages)
1 May 1995Return made up to 22/04/95; full list of members (6 pages)