Spital Road
Maldon
CM9 6FF
Secretary Name | Mr John Peter Stubbings |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2006(30 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mr Kevin George Stevens |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(32 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Imogene Cimelli |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years after company formation) |
Appointment Duration | 14 years (resigned 21 April 2006) |
Role | Freight Forwarding Agent |
Correspondence Address | 5 Hearn Close Manor Road Penn Bucks HP10 8JT |
Director Name | Michael Bruno Cimelli |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years after company formation) |
Appointment Duration | 14 years (resigned 21 April 2006) |
Role | Freight Forwarding Agent |
Correspondence Address | 5 Hearn Close Penn High Wycombe Buckinghamshire HP10 8JT |
Director Name | Stephen Guy King |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years after company formation) |
Appointment Duration | 14 years (resigned 21 April 2006) |
Role | Freight Forwarding Agent |
Correspondence Address | 7 Portmore Quays Portmore Park Road Weybridge Surrey KT13 8AZ |
Secretary Name | Imogene Cimelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years after company formation) |
Appointment Duration | 14 years (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | 5 Hearn Close Manor Road Penn Bucks HP10 8JT |
Director Name | Andrew Paul Scott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 April 2006(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2011) |
Role | Forwarder |
Country of Residence | United States |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Secretary Name | David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(30 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Randalls Drive Hutton Brentwood Essex CM13 1NN |
Website | woodland-group.com |
---|---|
Telephone | 01245 619800 |
Telephone region | Chelmsford |
Registered Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Woodland Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
27 February 2009 | Delivered on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of dawley road hayes middlesex t/no NGL511540 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 February 2009 | Delivered on: 11 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
23 February 1977 | Delivered on: 4 March 1977 Satisfied on: 11 March 2009 Persons entitled: Midland Bank LTD Classification: Letter of set off equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies standing to the credit of the company's accounts with midland bank limited including their money market division. Fully Satisfied |
18 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
18 May 2020 | Change of details for Woodland Group Limited as a person with significant control on 14 June 2019 (2 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 July 2019 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on 8 July 2019 (1 page) |
15 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 June 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
2 June 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Kevin George Stevens on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for John Peter Stubbings on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Peter Stubbings on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Kevin George Stevens on 19 February 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 March 2009 | Director appointed kevin george stevens logged form (2 pages) |
17 March 2009 | Director appointed kevin george stevens logged form (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
12 March 2009 | Director appointed kevin george stevens (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 March 2009 | Director appointed kevin george stevens (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Return made up to 09/04/08; full list of members (3 pages) |
2 July 2008 | Return made up to 09/04/08; full list of members (3 pages) |
29 April 2008 | Full accounts made up to 21 April 2007 (12 pages) |
29 April 2008 | Full accounts made up to 21 April 2007 (12 pages) |
25 March 2008 | Director's change of particulars / andrew scott / 01/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / andrew scott / 01/03/2008 (1 page) |
3 October 2007 | Accounting reference date shortened from 21/04/08 to 31/12/07 (1 page) |
3 October 2007 | Accounting reference date shortened from 21/04/08 to 31/12/07 (1 page) |
9 August 2007 | Total exemption full accounts made up to 21 April 2006 (14 pages) |
9 August 2007 | Total exemption full accounts made up to 21 April 2006 (14 pages) |
5 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
3 May 2006 | Accounting reference date extended from 31/03/06 to 21/04/06 (1 page) |
3 May 2006 | Accounting reference date extended from 31/03/06 to 21/04/06 (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: sterling house langston road loughton essex IG10 3FA (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (5 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: sterling house langston road loughton essex IG10 3FA (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | New director appointed (5 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
22 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
21 October 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
21 October 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
3 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
3 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
14 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
14 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
14 December 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
14 December 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
17 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
17 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
13 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
23 December 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
23 December 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
23 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
18 December 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
18 December 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
18 April 1997 | Return made up to 09/04/97; no change of members
|
18 April 1997 | Return made up to 09/04/97; no change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
1 July 1996 | Return made up to 09/04/96; no change of members (4 pages) |
1 July 1996 | Return made up to 09/04/96; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 April 1995 | Return made up to 09/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 09/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
24 December 1982 | Accounts made up to 31 March 1982 (4 pages) |
24 December 1982 | Accounts made up to 31 March 1982 (4 pages) |
24 October 1980 | Accounts made up to 31 March 1980 (4 pages) |
24 October 1980 | Accounts made up to 31 March 1980 (4 pages) |
19 March 1976 | Incorporation (12 pages) |
19 March 1976 | Incorporation (12 pages) |