ENGLISH WOODLANDS LIMITED
Overview
Company Name | ENGLISH WOODLANDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01840943 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENGLISH WOODLANDS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENGLISH WOODLANDS LIMITED located?
Registered Office Address | Octavia House Westwood Way Westwood Business Park CV4 8JP Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENGLISH WOODLANDS LIMITED?
Company Name | From | Until |
---|---|---|
BUBBLEGLEN LIMITED | Aug 15, 1984 | Aug 15, 1984 |
What are the latest accounts for ENGLISH WOODLANDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENGLISH WOODLANDS LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for ENGLISH WOODLANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Martin Pollins as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Zoe Sheila Robertson as a secretary on Oct 18, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on Jan 04, 2023 | 1 pages | TM01 | ||||||||||
Notification of Idverde Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Idverde Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Christopher Mark Pullen as a director on Mar 02, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Saul Huxley as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Edward Rhodes as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Edward Rhodes as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Appointment of Mr Christopher Mark Pullen as a director on Apr 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas John Graham as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ENGLISH WOODLANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBERTSON, Zoe Sheila | Secretary | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | 328372340001 | |||||||
HUXLEY, Saul | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | Director | 255597430001 | ||||
POLLINS, Andrew Martin | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | Company Director | 310147630001 | ||||
BELL, Ian Stuart | Secretary | 5 Burgh Mount SM7 1ER Banstead Surrey | British | Accountant | 97171780001 | |||||
COPP, Christine Marie | Secretary | Shaw Cottage Ashampstead RG8 8RG Reading Berkshire | British | Group Accountant | 116623380001 | |||||
GOLDSTEIN, Robert Frank | Secretary | 10 Nightingale Close WD7 8NT Radlett Hertfordshire | British | Co Director | 38793910004 | |||||
GRAHAM, Douglas John | Secretary | 3 Rye Hill Office Park Birmingham Rd, Allesley CV5 9AB Coventry Landscapes House West Midlands | 195197550001 | |||||||
HAMPSON, Robert William | Secretary | 27 Hamblin Meadow Eddington RG17 0HJ Hungerford Berkshire | British | Accountant | 50964930003 | |||||
MONTGOMERY, Gordon Scott Alexander | Secretary | Wilmots West Woodhay RG20 0BL Newbury Berkshire | British | Director | 31320220006 | |||||
RHODES, Jonathan Edward | Secretary | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | 237571380001 | |||||||
ROSLING, Edward Peter Charles | Secretary | 20 Royal Chase TN4 8AY Tunbridge Wells Kent | British | 12482540001 | ||||||
SAVILLE, Paul | Secretary | 4 Compton Crescent Chiswick W4 3JA London | British | 57981540001 | ||||||
BELL, Ian Stuart | Director | 5 Burgh Mount SM7 1ER Banstead Surrey | United Kingdom | British | Accountant | 97171780001 | ||||
FITTER, Roger Midlane | Director | 13 Springfarm Road Camelsdale GU27 3RH Haslemere Surrey | British | Forest Manager/Company Directo | 80669200001 | |||||
GOLDSTEIN, Robert Frank | Director | 10 Nightingale Close WD7 8NT Radlett Hertfordshire | England | British | Co Director | 38793910004 | ||||
GRAHAM, Douglas John | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | Finance Director | 131559520001 | ||||
GROLEAU, Jean-Noel Hugues Roger | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | French | Director | 282233970001 | ||||
HAMPSON, Robert William | Director | 27 Hamblin Meadow Eddington RG17 0HJ Hungerford Berkshire | British | Accountant | 50964930003 | |||||
HARDCASTLE, John Michael | Director | Home Farm Little Whiligh TN5 7JX Wadhurst East Sussex | United Kingdom | British | Company Director | 35265750001 | ||||
HOLLAND, Peter John | Director | 77 Frome Road BA14 0DW Trowbridge Wiltshire | United Kingdom | British | Director | 94946420001 | ||||
HUNT, Martin Robert | Director | 67 Bottrells Lane HP8 4EJ Chalfont St Giles Buckinghamshire | England | British | Director | 104609440001 | ||||
MONTGOMERY, Gordon Scott Alexander | Director | Wilmots West Woodhay RG20 0BL Newbury Berkshire | United Kingdom | British | Director | 31320220006 | ||||
OLIVER, Mark James | Director | Long Street Easingwold YO61 3JA York Green Tree House 160 North Yorkshire | England | British | Director | 129433110001 | ||||
PULLEN, Christopher Mark | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | United Kingdom | British | Chief Executive | 274947420001 | ||||
RHODES, Jonathan Edward | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | Chartered Accountant | 237567870001 | ||||
ROSLING, Edward Peter Charles | Director | 20 Royal Chase TN4 8AY Tunbridge Wells Kent | United Kingdom | British | Managing Director | 12482540001 | ||||
SMITH, Philip John | Director | 61 Moor End Holyport SL6 2YJ Maidenhead Berkshire | British | Director | 114561970001 | |||||
STANFORD, Terry | Director | 4 New Road Cottages Herne Common CT6 7LF Herne Bay Kent | United Kingdom | British | Company Director | 19988420001 | ||||
STEPHENS, Simon | Director | 21 Stokke Common Great Bedwyn SN8 3LL Marlborough Wiltshire | England | British | Company Director | 59024850002 | ||||
TEMPLE-HEALD, Nicholas | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | United Kingdom | British | Director | 74074550002 | ||||
WILSON, Stuart Callum | Director | 18 Ash Close CT6 7NJ Herne Bay Kent | British | Company Director-Forestry/Land | 59032030002 |
Who are the persons with significant control of ENGLISH WOODLANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Idverde Uk Limited | Apr 06, 2016 | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Idverde Limited | Apr 06, 2016 | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House Westwood Way England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0