ENGLISH WOODLANDS LIMITED

Register to unlock more data on OkredoRegister

ENGLISH WOODLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01840943

Incorporation date

15/08/1984

Size

Dormant

Contacts

Registered address

Registered address

Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1984)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon07/04/2025
Application to strike the company off the register
dot icon19/03/2025
Resolutions
dot icon19/03/2025
Solvency Statement dated 11/03/25
dot icon19/03/2025
Statement of capital on 2025-03-19
dot icon19/03/2025
Statement by Directors
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/10/2024
Appointment of Mr Andrew Martin Pollins as a director on 2024-10-18
dot icon18/10/2024
Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-18
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04
dot icon31/01/2023
Notification of Idverde Limited as a person with significant control on 2016-04-06
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon23/03/2022
Change of details for Idverde Uk Limited as a person with significant control on 2016-04-06
dot icon02/03/2022
Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Saul Huxley as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02
dot icon01/11/2021
Termination of appointment of Jonathan Edward Rhodes as a secretary on 2021-07-30
dot icon01/11/2021
Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Appointment of Mr Christopher Mark Pullen as a director on 2021-04-19
dot icon19/04/2021
Termination of appointment of Douglas John Graham as a director on 2021-04-19
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/10/2020
Termination of appointment of Nicholas Temple-Heald as a director on 2020-10-12
dot icon31/07/2020
Registered office address changed from Landscapes House 3 Rye Hill Office Park Birmingham Rd, Allesley Coventry West Midlands CV5 9AB to Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP on 2020-07-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2017
Appointment of Mr Jonathan Edward Rhodes as a director on 2017-08-31
dot icon05/09/2017
Appointment of Mr Jonathan Edward Rhodes as a secretary on 2017-08-31
dot icon05/09/2017
Termination of appointment of Douglas John Graham as a secretary on 2017-08-31
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mr Nicholas Temple-Heald on 2016-01-01
dot icon03/05/2016
Director's details changed for Mr Douglas John Graham on 2016-01-01
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon05/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon20/02/2015
Appointment of Mr Douglas John Graham as a secretary on 2015-02-20
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/09/2010
Registered office address changed from Frilsham Nurseries Frilsham Yattendon Thatcham Berkshire RG18 0XX on 2010-09-07
dot icon05/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Peter John Holland on 2009-10-01
dot icon05/05/2010
Termination of appointment of Peter Holland as a director
dot icon29/04/2010
Termination of appointment of Mark Oliver as a director
dot icon05/09/2009
Accounting reference date extended from 30/09/2009 to 31/03/2010
dot icon23/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon07/06/2009
Director appointed nicholas temple-heald
dot icon27/05/2009
Appointment terminated director martin hunt
dot icon22/05/2009
Return made up to 06/04/09; full list of members
dot icon16/03/2009
Return made up to 06/04/08; no change of members
dot icon16/03/2009
Accounts for a dormant company made up to 2007-09-30
dot icon27/02/2009
Appointment terminated secretary christine copp
dot icon01/07/2008
Director appointed douglas john graham
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Director appointed mark oliver
dot icon08/04/2008
Director appointed peter john holland
dot icon08/04/2008
Director appointed martin robert hunt
dot icon08/04/2008
Appointment terminated director robert goldstein
dot icon08/04/2008
Registered office changed on 08/04/2008 from alexander house 106 pembroke road ruislip middlesex HA4 8NW
dot icon19/03/2008
Accounts for a dormant company made up to 2006-09-30
dot icon20/06/2007
Return made up to 06/04/07; no change of members
dot icon06/11/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon03/05/2006
Return made up to 06/04/06; full list of members
dot icon03/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon12/01/2006
New secretary appointed
dot icon26/10/2005
Secretary resigned
dot icon14/10/2005
Registered office changed on 14/10/05 from: frilsham nursery yattendon newbury berkshire RG18 0XX
dot icon07/09/2005
Return made up to 06/04/05; full list of members
dot icon22/08/2005
Director resigned
dot icon28/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/07/2005
Secretary resigned
dot icon24/07/2005
New secretary appointed
dot icon09/03/2005
Secretary resigned;director resigned
dot icon18/05/2004
Return made up to 06/04/04; full list of members
dot icon20/04/2004
New secretary appointed;new director appointed
dot icon06/01/2004
Accounts for a dormant company made up to 2003-09-30
dot icon06/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/05/2003
Return made up to 06/04/03; full list of members
dot icon02/05/2003
New director appointed
dot icon12/02/2003
Secretary resigned;director resigned
dot icon12/02/2003
Director resigned
dot icon09/02/2003
New secretary appointed;new director appointed
dot icon21/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon19/04/2002
Return made up to 06/04/02; full list of members
dot icon12/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon28/03/2001
Return made up to 06/04/01; full list of members
dot icon12/04/2000
Return made up to 06/04/00; full list of members
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Accounts for a dormant company made up to 1999-09-30
dot icon01/04/1999
Return made up to 06/04/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-09-30
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon25/06/1998
Auditor's resignation
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Registered office changed on 25/06/98 from: wealden forest park herne common herne bay kent. CT6 7LQ
dot icon15/06/1998
Declaration of satisfaction of mortgage/charge
dot icon15/06/1998
Declaration of satisfaction of mortgage/charge
dot icon15/06/1998
Declaration of satisfaction of mortgage/charge
dot icon28/04/1998
Return made up to 06/04/98; full list of members
dot icon01/10/1997
New secretary appointed;new director appointed
dot icon18/04/1997
Return made up to 06/04/97; no change of members
dot icon11/02/1997
Full accounts made up to 1996-09-30
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon18/04/1996
Return made up to 06/04/96; no change of members
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Return made up to 06/04/95; full list of members
dot icon26/04/1995
Director resigned
dot icon06/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 06/04/94; no change of members
dot icon12/05/1994
Return made up to 06/04/93; no change of members
dot icon09/03/1994
Registered office changed on 09/03/94 from: burrow nursery cross in hand heathfield east sussex TN21 0UG
dot icon09/01/1994
Full accounts made up to 1993-09-30
dot icon15/07/1993
Director resigned
dot icon15/07/1993
Full accounts made up to 1992-09-30
dot icon18/11/1992
Particulars of mortgage/charge
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon29/06/1992
Return made up to 06/04/92; full list of members
dot icon21/08/1991
Full accounts made up to 1990-09-30
dot icon21/06/1991
Return made up to 06/04/91; no change of members
dot icon20/02/1991
Particulars of mortgage/charge
dot icon01/08/1990
Full accounts made up to 1989-09-30
dot icon01/08/1990
Return made up to 06/04/90; no change of members
dot icon25/07/1989
Particulars of contract relating to shares
dot icon25/07/1989
Wd 20/07/89 ad 30/06/89--------- £ si 746310@1=746310 £ ic 1000/747310
dot icon25/07/1989
Resolutions
dot icon25/07/1989
Nc inc already adjusted
dot icon26/05/1989
Full accounts made up to 1988-09-30
dot icon04/05/1989
Return made up to 21/04/89; full list of members
dot icon04/01/1989
Registered office changed on 04/01/89 from: 125 high street uckfield east sussex TN22 1EG
dot icon27/06/1988
Full accounts made up to 1987-09-30
dot icon27/06/1988
Return made up to 17/02/88; no change of members
dot icon16/04/1987
Full accounts made up to 1986-09-30
dot icon16/04/1987
Annual return made up to 13/02/87
dot icon07/07/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon05/06/1986
Registered office changed on 05/06/86 from: 125 high street uckfield sussex TN22 1EG
dot icon08/05/1986
Full accounts made up to 1985-09-30
dot icon08/05/1986
Return made up to 14/02/86; full list of members
dot icon26/11/1984
Certificate of change of name
dot icon15/08/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollins, Andrew Martin
Director
18/10/2024 - Present
194
Hunt, Martin
Director
31/03/2008 - 15/05/2009
16
Robertson, Zoe Sheila
Secretary
18/10/2024 - Present
-
Groleau, Jean-Noel Hugues Roger
Director
01/03/2022 - 03/01/2023
37
Pullen, Christopher Mark
Director
19/04/2021 - 02/03/2022
123

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH WOODLANDS LIMITED

ENGLISH WOODLANDS LIMITED is an(a) Dissolved company incorporated on 15/08/1984 with the registered office located at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH WOODLANDS LIMITED?

toggle

ENGLISH WOODLANDS LIMITED is currently Dissolved. It was registered on 15/08/1984 and dissolved on 01/07/2025.

Where is ENGLISH WOODLANDS LIMITED located?

toggle

ENGLISH WOODLANDS LIMITED is registered at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP.

What does ENGLISH WOODLANDS LIMITED do?

toggle

ENGLISH WOODLANDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENGLISH WOODLANDS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.