CHANNEL WOODCRAFT 2005 LIMITED

Register to unlock more data on OkredoRegister

CHANNEL WOODCRAFT 2005 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00336345

Incorporation date

31/01/1938

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Farmhouse Yew Tree Farm, Stanford North, Ashford, Kent TN25 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon05/11/2025
Director's details changed for Mr Stuart John Bonomy on 2021-03-19
dot icon05/11/2025
Director's details changed for Mrs Jacqueline Anne Wray on 2025-11-01
dot icon27/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon26/09/2018
Appointment of Mrs Jacqueline Anne Wray as a director on 2018-09-17
dot icon26/09/2018
Termination of appointment of Robert Lycett Mather as a director on 2018-09-17
dot icon16/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon12/11/2016
Satisfaction of charge 7 in full
dot icon12/11/2016
Satisfaction of charge 8 in full
dot icon12/11/2016
Satisfaction of charge 9 in full
dot icon12/11/2016
Satisfaction of charge 10 in full
dot icon13/10/2016
Registration of charge 003363450011, created on 2016-10-10
dot icon13/10/2016
Registration of charge 003363450015, created on 2016-10-10
dot icon13/10/2016
Registration of charge 003363450013, created on 2016-10-10
dot icon13/10/2016
Registration of charge 003363450012, created on 2016-10-10
dot icon13/10/2016
Registration of charge 003363450016, created on 2016-10-10
dot icon13/10/2016
Registration of charge 003363450014, created on 2016-10-10
dot icon15/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon15/04/2016
Director's details changed for Robert Lycett Mather on 2015-12-18
dot icon15/04/2016
Director's details changed for Douglas Bonomy on 2015-12-18
dot icon15/04/2016
Director's details changed for Ian John Mather on 2015-12-18
dot icon15/04/2016
Director's details changed for Stuart John Bonomy on 2015-12-18
dot icon15/04/2016
Secretary's details changed for Amy Elizabeth Bonomy on 2015-12-18
dot icon15/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon22/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon12/04/2011
Register inspection address has been changed from Channel Woodcraft Ltd Bowles Well Gardens Folkestone Kent CT19 6NP United Kingdom
dot icon12/04/2011
Register(s) moved to registered inspection location
dot icon31/03/2011
Registered office address changed from Bowles Well Gardens, Dover Road, Folkestone CT19 6NP on 2011-03-31
dot icon11/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon23/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon23/04/2010
Register inspection address has been changed
dot icon09/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/04/2009
Return made up to 12/04/09; full list of members
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon17/04/2008
Return made up to 12/04/08; full list of members
dot icon18/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/05/2007
Return made up to 12/04/07; full list of members
dot icon04/05/2006
Return made up to 12/04/06; full list of members
dot icon26/04/2006
Accounts for a small company made up to 2005-08-31
dot icon06/12/2005
Director resigned
dot icon09/09/2005
Certificate of change of name
dot icon24/06/2005
£ ic 121624/84670 03/05/05 £ sr 36954@1=36954
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon26/04/2005
Return made up to 12/04/05; change of members
dot icon21/03/2005
Accounts for a small company made up to 2004-08-31
dot icon20/04/2004
Return made up to 12/04/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-08-31
dot icon18/09/2003
Secretary resigned;director resigned
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New secretary appointed
dot icon24/04/2003
Full accounts made up to 2002-08-31
dot icon24/04/2003
Return made up to 12/04/03; no change of members
dot icon18/04/2002
Full accounts made up to 2001-08-31
dot icon18/04/2002
Return made up to 12/04/02; change of members
dot icon09/05/2001
Full accounts made up to 2000-08-31
dot icon09/05/2001
Return made up to 12/04/01; full list of members
dot icon19/04/2000
Full accounts made up to 1999-08-31
dot icon19/04/2000
Return made up to 12/04/00; no change of members
dot icon22/04/1999
Return made up to 12/04/99; no change of members
dot icon21/04/1999
Full accounts made up to 1998-08-31
dot icon17/04/1998
Accounts for a small company made up to 1997-08-31
dot icon17/04/1998
Return made up to 12/04/98; full list of members
dot icon23/03/1998
Declaration of satisfaction of mortgage/charge
dot icon23/03/1998
Declaration of satisfaction of mortgage/charge
dot icon23/03/1998
Declaration of satisfaction of mortgage/charge
dot icon23/03/1998
Declaration of satisfaction of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon01/10/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon03/06/1997
Director resigned
dot icon21/04/1997
Full accounts made up to 1996-08-31
dot icon21/04/1997
Return made up to 12/04/97; no change of members
dot icon10/05/1996
Return made up to 12/04/96; full list of members
dot icon10/05/1996
Full accounts made up to 1995-08-31
dot icon05/05/1995
Accounts for a small company made up to 1994-08-31
dot icon05/05/1995
Return made up to 12/04/95; full list of members
dot icon06/03/1995
Particulars of mortgage/charge
dot icon06/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Accounts for a small company made up to 1993-08-31
dot icon19/04/1994
Return made up to 12/04/94; change of members
dot icon11/11/1993
Particulars of mortgage/charge
dot icon21/04/1993
Full accounts made up to 1992-08-31
dot icon21/04/1993
Return made up to 12/04/93; full list of members
dot icon25/04/1992
Full accounts made up to 1991-08-31
dot icon25/04/1992
Return made up to 12/04/92; change of members
dot icon30/08/1991
Director resigned
dot icon30/04/1991
Full group accounts made up to 1990-08-31
dot icon30/04/1991
Return made up to 12/04/91; full list of members
dot icon23/05/1990
Full group accounts made up to 1989-08-31
dot icon23/05/1990
Return made up to 13/04/90; full list of members
dot icon21/06/1989
Full group accounts made up to 1988-08-31
dot icon21/06/1989
Return made up to 09/06/89; full list of members
dot icon08/09/1988
Director resigned
dot icon28/06/1988
Full group accounts made up to 1987-08-31
dot icon28/06/1988
Return made up to 10/06/88; full list of members
dot icon14/07/1987
Full group accounts made up to 1986-08-31
dot icon14/07/1987
Return made up to 12/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/06/1986
Full accounts made up to 1985-08-31
dot icon19/06/1986
Return made up to 13/06/86; full list of members
dot icon07/06/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonomy, Douglas Miligan
Director
10/12/2007 - Present
3
Mather, Ian John
Director
25/09/1997 - Present
5
Wray, Jacqueline Anne
Director
17/09/2018 - Present
5
Bonomy, Stuart John
Director
01/09/1997 - Present
5
Whiting, Keith James
Director
01/09/2003 - 25/11/2005
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANNEL WOODCRAFT 2005 LIMITED

CHANNEL WOODCRAFT 2005 LIMITED is an(a) Active company incorporated on 31/01/1938 with the registered office located at The Farmhouse Yew Tree Farm, Stanford North, Ashford, Kent TN25 6DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL WOODCRAFT 2005 LIMITED?

toggle

CHANNEL WOODCRAFT 2005 LIMITED is currently Active. It was registered on 31/01/1938 .

Where is CHANNEL WOODCRAFT 2005 LIMITED located?

toggle

CHANNEL WOODCRAFT 2005 LIMITED is registered at The Farmhouse Yew Tree Farm, Stanford North, Ashford, Kent TN25 6DH.

What does CHANNEL WOODCRAFT 2005 LIMITED do?

toggle

CHANNEL WOODCRAFT 2005 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHANNEL WOODCRAFT 2005 LIMITED have?

toggle

CHANNEL WOODCRAFT 2005 LIMITED had 4 employees in 2023.

What is the latest filing for CHANNEL WOODCRAFT 2005 LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.