Company NameWoodland Global Ltd
Company StatusActive
Company Number02278005
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 9 months ago)
Previous NameWoodland International Transport Company Limited

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Kevin George Stevens
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr John Peter Stubbings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(18 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Secretary NameMr John Peter Stubbings
NationalityBritish
StatusCurrent
Appointed02 December 2006(18 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Robert Kenneth Snelson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(28 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Christopher Phillip Watts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(33 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Peter Wilkinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Keith Smaggasgale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Iain George Rowlands
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameDawn Stevens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 November 2001)
RoleCompany Director
Correspondence AddressDelgany House
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Secretary NameMr Kevin George Stevens
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressRosemead
Woodhill Road
Danbury
Essex
CM4 1DY
Director NameMr Andrew Dennis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2004)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address9 Coggeshall Road
Earls Colne
Colchester
CO6 2JP
Director NameMr John Patrick Russell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(7 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 May 2011)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameMr John Peter Stubbings
NationalityBritish
StatusResigned
Appointed16 January 1998(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches East Hannigfield Road
Howe Green
Chelmsford
Essex
CM2 7TQ
Director NameDaniel Callaghan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 March 2017)
RoleFreight Forwarder
Country of ResidenceUnited States
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameFrank Creegan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2006)
RoleFreight Forwarder
Correspondence AddressRawlings
Main Road
Rettendon
Essex
CM3 8DZ
Director NameKevin Brady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2014)
RoleFreight Forwarder
Country of ResidenceIreland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameDavid Wilson
NationalityBritish
StatusResigned
Appointed13 September 2005(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2006)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Randalls Drive
Hutton
Brentwood
Essex
CM13 1NN
Director NameAndrew Paul Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 December 2006(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2011)
RoleFreight Forwarder
Country of ResidenceUnited States
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameMrs Dawn Stevens
StatusResigned
Appointed31 December 2013(25 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2013)
RoleCompany Director
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN

Contact

Websitewoodlandlogistics.com
Telephone01245 619800
Telephone regionChelmsford

Location

Registered AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £1Woodland Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,734,489
Gross Profit£10,635,154
Net Worth£3,408,502
Cash£4,950,154
Current Liabilities£15,308,031

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

8 November 2006Delivered on: 11 November 2006
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: Flat 2 bryan dale house, 3-5 queen street, goggeshall, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 1998Delivered on: 2 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
30 June 2004Delivered on: 8 July 2004
Satisfied on: 9 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from forwarding investment properties limited to the chargee on any account whatsoever.
Particulars: Leigh house weald road brenntwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 1998Delivered on: 31 March 1998
Satisfied on: 9 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a leigh house weald road brentwood essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 June 1993Delivered on: 15 June 1993
Satisfied on: 15 February 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
20 December 1988Delivered on: 29 December 1988
Satisfied on: 15 February 2001
Persons entitled: Midland Bank PLC

Classification: Fixed & floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

21 September 2023Full accounts made up to 31 December 2022 (41 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
9 November 2022Appointment of Mr Keith Smaggasgale as a director on 4 November 2022 (2 pages)
9 November 2022Appointment of Mr Peter Wilkinson as a director on 4 November 2022 (2 pages)
9 November 2022Appointment of Mr Iain George Rowlands as a director on 4 November 2022 (2 pages)
15 August 2022Full accounts made up to 31 December 2021 (42 pages)
22 April 2022Satisfaction of charge 6 in full (1 page)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (29 pages)
26 July 2021Appointment of Mr Christopher Phillip Watts as a director on 23 July 2021 (2 pages)
20 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (30 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 January 2020Change of details for Woodland Group Limited as a person with significant control on 17 June 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (24 pages)
9 July 2019Registered 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 9 July 2019 (1 page)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (24 pages)
17 April 2018Director's details changed for Mr Robert Kenneth Snelson on 16 April 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 April 2017Appointment of Mr Robert Kenneth Snelson as a director on 3 March 2017 (2 pages)
4 April 2017Appointment of Mr Robert Kenneth Snelson as a director on 3 March 2017 (2 pages)
3 April 2017Termination of appointment of Daniel Callaghan as a director on 3 March 2017 (1 page)
3 April 2017Termination of appointment of Daniel Callaghan as a director on 3 March 2017 (1 page)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (24 pages)
12 September 2016Full accounts made up to 31 December 2015 (24 pages)
4 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 45,000
(4 pages)
4 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 45,000
(4 pages)
1 October 2015Full accounts made up to 31 December 2014 (20 pages)
1 October 2015Full accounts made up to 31 December 2014 (20 pages)
26 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,000
(4 pages)
26 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,000
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
16 April 2014Termination of appointment of Dawn Stevens as a secretary (1 page)
16 April 2014Termination of appointment of Dawn Stevens as a secretary (1 page)
15 April 2014Appointment of Mrs Dawn Stevens as a secretary (2 pages)
15 April 2014Appointment of Mrs Dawn Stevens as a secretary (2 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 45,000
(5 pages)
13 February 2014Termination of appointment of Kevin Brady as a director (1 page)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 45,000
(5 pages)
13 February 2014Termination of appointment of Kevin Brady as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 March 2013Section 519 (1 page)
18 March 2013Section 519 (1 page)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
23 June 2011Termination of appointment of John Russell as a director (1 page)
23 June 2011Termination of appointment of John Russell as a director (1 page)
2 June 2011Termination of appointment of Andrew Scott as a director (1 page)
2 June 2011Termination of appointment of Andrew Scott as a director (1 page)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
9 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
10 March 2010Memorandum and Articles of Association (15 pages)
10 March 2010Memorandum and Articles of Association (15 pages)
9 March 2010Company name changed woodland international transport company LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
(3 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
9 March 2010Company name changed woodland international transport company LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
(3 pages)
22 February 2010Director's details changed for Daniel Callaghan on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Daniel Callaghan on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages)
19 February 2010Director's details changed for John Peter Stubbings on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr John Patrick Russell on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Kevin Brady on 19 February 2010 (2 pages)
19 February 2010Director's details changed for John Peter Stubbings on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Kevin Brady on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr John Patrick Russell on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Kevin George Stevens on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Kevin George Stevens on 19 February 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
17 March 2009Return made up to 16/01/09; full list of members (5 pages)
17 March 2009Return made up to 16/01/09; full list of members (5 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 July 2008Return made up to 16/01/08; full list of members (5 pages)
2 July 2008Return made up to 16/01/08; full list of members (5 pages)
25 March 2008Director's change of particulars / andrew scott / 01/03/2008 (1 page)
25 March 2008Director's change of particulars / andrew scott / 01/03/2008 (1 page)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
26 March 2007Return made up to 16/01/07; full list of members (4 pages)
26 March 2007Return made up to 16/01/07; full list of members (4 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (1 page)
20 January 2007Director resigned (1 page)
20 January 2007New secretary appointed (1 page)
20 January 2007Director resigned (1 page)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Full accounts made up to 31 December 2005 (23 pages)
16 August 2006Full accounts made up to 31 December 2005 (23 pages)
20 July 2006Return made up to 16/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2006Return made up to 16/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 2005Registered office changed on 16/12/05 from: leigh house weald road south weald brentwood essex CM14 5QX (1 page)
16 December 2005Registered office changed on 16/12/05 from: leigh house weald road south weald brentwood essex CM14 5QX (1 page)
4 November 2005Full accounts made up to 31 December 2004 (23 pages)
4 November 2005Full accounts made up to 31 December 2004 (23 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
17 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 November 2004£ ic 50000/45000 22/10/04 £ sr 5000@1=5000 (1 page)
26 November 2004£ ic 50000/45000 22/10/04 £ sr 5000@1=5000 (1 page)
10 September 2004Secretary's particulars changed (1 page)
10 September 2004Secretary's particulars changed (1 page)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
24 June 2004Full accounts made up to 30 September 2003 (22 pages)
24 June 2004Full accounts made up to 30 September 2003 (22 pages)
29 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2004Auditor's resignation (2 pages)
7 January 2004Auditor's resignation (2 pages)
1 August 2003Full accounts made up to 30 September 2002 (22 pages)
1 August 2003Full accounts made up to 30 September 2002 (22 pages)
23 April 2003Return made up to 16/01/02; full list of members (9 pages)
23 April 2003Return made up to 16/01/02; full list of members (9 pages)
19 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2002Full accounts made up to 30 September 2001 (20 pages)
9 October 2002Full accounts made up to 30 September 2001 (20 pages)
4 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2002Ad 30/09/01--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
23 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2002Ad 30/09/01--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
23 January 2002Particulars of contract relating to shares (4 pages)
23 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2002Particulars of contract relating to shares (4 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (20 pages)
2 August 2001Full accounts made up to 30 September 2000 (20 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
13 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
10 August 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
10 August 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
31 January 2000Return made up to 16/01/00; full list of members (7 pages)
31 January 2000Return made up to 16/01/00; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (21 pages)
3 August 1999Full accounts made up to 30 September 1998 (21 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
23 February 1999Return made up to 16/01/99; full list of members (6 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Return made up to 16/01/99; full list of members (6 pages)
23 February 1999Director's particulars changed (1 page)
22 December 1998Registered office changed on 22/12/98 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
22 December 1998Registered office changed on 22/12/98 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
16 July 1998Full accounts made up to 30 September 1997 (19 pages)
16 July 1998Full accounts made up to 30 September 1997 (19 pages)
16 June 1998Return made up to 16/01/98; full list of members (6 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Return made up to 16/01/98; full list of members (6 pages)
16 June 1998Secretary resigned (1 page)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
18 July 1997Particulars of contract relating to shares (4 pages)
18 July 1997Particulars of contract relating to shares (4 pages)
18 July 1997Ad 30/09/96--------- £ si 24000@1 (2 pages)
18 July 1997Ad 30/09/96--------- £ si 24000@1 (2 pages)
16 July 1997Return made up to 16/01/97; full list of members (6 pages)
16 July 1997Return made up to 16/01/97; full list of members (6 pages)
20 February 1997Ad 30/09/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
20 February 1997Ad 30/09/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
20 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
26 June 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
26 June 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
1 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1988Incorporation (9 pages)
18 July 1988Incorporation (9 pages)