Great Baddow
Chelmsford
Essex
CM2 8HF
Director Name | Mr James Christopher Woodward |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(24 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Gabriel Pallaris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Architectural Technician |
Correspondence Address | Freelands House Cudham Park Road Cudham Kent TN14 7RE |
Secretary Name | Barbara Joan Chesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Styles Way Beckenham Kent BR3 3AJ |
Director Name | Barbara Joan Chesworth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1999) |
Role | Secretary |
Correspondence Address | 1 Styles Way Beckenham Kent BR3 3AJ |
Director Name | Graham Martin Chesworth |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 1 Styles Way Beckenham Kent BR3 3AJ |
Director Name | Mr John Noel Woodward |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | Unit 8 Rosewood Business Park Eastways Witham Essex CM8 3AA |
Director Name | Mr John Knight |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2002) |
Role | Accountant |
Correspondence Address | 91 Grand Avenue Worthing West Sussex BN11 5BD |
Secretary Name | Mr John Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2002) |
Role | Accountant |
Correspondence Address | 91 Grand Avenue Worthing West Sussex BN11 5BD |
Secretary Name | Mrs Jean Rachael Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 06 April 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 8 Rosewood Business Park Eastways Witham Essex CM8 3AA |
Director Name | Mr Peter John Mott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Great Lawn Ongar Essex CM5 0AA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | fass.co.uk |
---|
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
65 at £1 | Woodwood (Group) Limited 83.33% Ordinary A |
---|---|
13 at £1 | Woodwood (Group) Limited 16.67% Ordinary B |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Secretary's details changed for Mrs Jean Rachael Woodward on 3 August 2020 (1 page) |
3 August 2020 | Director's details changed for Mr John Noel Woodward on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for James Christopher Woodward on 3 August 2020 (2 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
17 December 2018 | Appointment of James Christopher Woodward as a director on 11 December 2018 (2 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
1 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 April 2014 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 7 April 2014 (1 page) |
10 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
19 September 2013 | Cancellation of shares. Statement of capital on 19 September 2013
|
19 September 2013 | Cancellation of shares. Statement of capital on 19 September 2013
|
19 September 2013 | Purchase of own shares. (3 pages) |
19 September 2013 | Purchase of own shares. (3 pages) |
7 May 2013 | Termination of appointment of Peter Mott as a director (1 page) |
7 May 2013 | Termination of appointment of Peter Mott as a director (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 March 2007 | Return made up to 12/12/06; full list of members (7 pages) |
12 March 2007 | Return made up to 12/12/06; full list of members (7 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
12 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
11 November 2005 | £ ic 100/88 13/10/05 £ sr 12@1=12 (3 pages) |
11 November 2005 | £ ic 100/88 13/10/05 £ sr 12@1=12 (3 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Memorandum of contract (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Memorandum of contract (1 page) |
11 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
11 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
31 January 2005 | Return made up to 12/12/04; change of members (6 pages) |
31 January 2005 | Return made up to 12/12/04; change of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 January 2004 | Return made up to 12/12/03; no change of members (5 pages) |
13 January 2004 | Return made up to 12/12/03; no change of members (5 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
2 June 2003 | Location of register of members (1 page) |
2 June 2003 | Location of register of members (1 page) |
17 May 2003 | Return made up to 12/12/02; full list of members (6 pages) |
17 May 2003 | Return made up to 12/12/02; full list of members (6 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
6 April 2003 | Resolutions
|
6 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 April 2003 | Resolutions
|
6 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
16 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Registered office changed on 29/04/02 from: unit 8 the courtyard holmbush farm faygate horsham west sussex RH12 4SE (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: unit 8 the courtyard holmbush farm faygate horsham west sussex RH12 4SE (1 page) |
29 April 2002 | Resolutions
|
31 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 January 2001 | Return made up to 12/12/00; full list of members
|
9 January 2001 | Return made up to 12/12/00; full list of members
|
15 November 2000 | Registered office changed on 15/11/00 from: 1 styles way beckenham kent BR3 3AJ (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 1 styles way beckenham kent BR3 3AJ (1 page) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
15 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
24 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
12 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: "freelands" cudham park road cudham kent TN14 7RE (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: "freelands" cudham park road cudham kent TN14 7RE (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
3 February 1997 | Return made up to 12/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 12/12/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
17 May 1996 | Return made up to 12/12/95; full list of members (12 pages) |
17 May 1996 | Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1996 | Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1996 | Return made up to 12/12/95; full list of members (12 pages) |
12 December 1994 | Incorporation (19 pages) |
12 December 1994 | Incorporation (19 pages) |