THE WOODLANDS STP LIMITED

Register to unlock more data on OkredoRegister

THE WOODLANDS STP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04475361

Incorporation date

02/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

40 George Street, Warminster, Wiltshire BA12 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon20/04/2026
Micro company accounts made up to 2025-07-30
dot icon09/03/2026
Notification of John Stamford Morton Tulloch as a person with significant control on 2026-03-06
dot icon06/03/2026
Withdrawal of a person with significant control statement on 2026-03-06
dot icon10/12/2025
Appointment of Mr Andrzej Walczak as a director on 2025-07-25
dot icon27/11/2025
Termination of appointment of Thomas William Shephard as a director on 2025-07-25
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon09/04/2025
Micro company accounts made up to 2024-07-30
dot icon07/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon25/07/2024
Micro company accounts made up to 2023-07-30
dot icon29/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon12/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon13/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon11/03/2022
Appointment of Mr Charles Patrick Affleck as a director on 2021-11-12
dot icon10/03/2022
Termination of appointment of Iain Ferrie as a director on 2021-11-12
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon02/09/2021
Appointment of Mr Richard Arnall as a director on 2021-06-14
dot icon02/09/2021
Appointment of Mr Iain Ferrie as a director on 2020-10-02
dot icon31/08/2021
Termination of appointment of Rebecca Jane Austin as a director on 2021-06-14
dot icon11/08/2021
Termination of appointment of Amelia Caroline Jackson as a director on 2020-10-02
dot icon07/01/2021
Micro company accounts made up to 2020-07-31
dot icon15/10/2020
Appointment of Mr Inderpal Singh Kalsi as a director on 2019-09-25
dot icon14/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon25/03/2020
Micro company accounts made up to 2019-07-31
dot icon09/10/2019
Appointment of Mr Andrew Lee as a director on 2019-07-31
dot icon08/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon13/08/2019
Director's details changed for Mr William Mcguinness on 2019-08-01
dot icon13/08/2019
Termination of appointment of Kevin Martyn Harvey as a director on 2019-07-31
dot icon03/01/2019
Micro company accounts made up to 2018-07-31
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/11/2015
Director's details changed for Mrs Rebecca Jane Austin on 2015-11-03
dot icon25/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Thomas William Shephard as a director on 2015-07-20
dot icon11/08/2015
Termination of appointment of Mark Jonathan Hughes as a director on 2015-07-20
dot icon28/05/2015
Director's details changed for Mrs Rebecca Jane Austin on 2015-05-28
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon05/11/2014
Appointment of Mrs Rebecca Jane Austin as a director on 2014-09-12
dot icon16/10/2014
Secretary's details changed for Mrs Margarita Aurora Mcguinness on 2014-10-16
dot icon16/10/2014
Appointment of Mrs Margarita Aurora Mcguinness as a secretary on 2014-10-16
dot icon16/10/2014
Termination of appointment of William Mcguinness as a secretary on 2014-10-16
dot icon19/09/2014
Termination of appointment of Janet Linda Marson as a director on 2014-09-12
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/03/2014
Appointment of Mr Nigel Robin Davers as a director
dot icon19/03/2014
Termination of appointment of Nanette Davers as a director
dot icon18/12/2013
Director's details changed for John Stafford Morton Tulloch on 2013-12-18
dot icon12/12/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/03/2013
Secretary's details changed for Mr William Mcguinness on 2013-03-20
dot icon20/03/2013
Director's details changed for Mr William Mcguinness on 2013-03-20
dot icon11/12/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon11/12/2012
Director's details changed for Dr Anthony Creig on 2012-12-11
dot icon28/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/12/2011
Termination of appointment of Nathan Browne as a director
dot icon28/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon19/08/2011
Secretary's details changed for Mr William Mcguinness on 2011-06-01
dot icon19/08/2011
Director's details changed for Mr William Mcguinness on 2011-06-01
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/02/2011
Appointment of Mr William Mcguinness as a secretary
dot icon11/02/2011
Termination of appointment of Tamarin Secretaries Limited as a secretary
dot icon15/10/2010
Director's details changed for Mark Jonathan Hughes on 2010-10-15
dot icon30/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon19/03/2010
Director's details changed for William Mcguinness on 2010-02-01
dot icon28/11/2009
Director's details changed for Dr Anthony Gregg on 2009-11-05
dot icon20/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon05/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon17/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/09/2008
Return made up to 24/09/08; full list of members
dot icon22/09/2008
Director's change of particulars / anthony greig / 22/09/2008
dot icon20/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon08/11/2007
Return made up to 24/09/07; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New director appointed
dot icon28/09/2006
Return made up to 24/09/06; full list of members
dot icon22/09/2006
New director appointed
dot icon22/09/2006
Director resigned
dot icon17/11/2005
Return made up to 24/09/05; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon01/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon25/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon03/12/2004
Ad 25/09/04--------- £ si 9@1=9 £ ic 11/20
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon11/10/2004
Return made up to 24/09/04; no change of members
dot icon07/10/2004
Ad 25/09/04--------- £ si 9@1=9 £ ic 2/11
dot icon07/09/2004
Registered office changed on 07/09/04 from: 70 market place warminster wiltshire BA12 9AW
dot icon07/09/2004
Director resigned
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon02/06/2004
Secretary resigned
dot icon10/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon13/08/2003
Return made up to 02/07/03; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed;new director appointed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon02/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
5.94K
-
0.00
-
-
2022
11
3.69K
-
0.00
-
-
2022
11
3.69K
-
0.00
-
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

3.69K £Descended-37.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shephard, Thomas William
Director
20/07/2015 - 25/07/2025
6
Mcguinness, William
Director
21/08/2004 - Present
7
Lee, Andrew
Director
31/07/2019 - Present
7
Davers, Nigel Robin
Director
02/11/2013 - Present
7
Greig, Anthony, Dr
Director
15/08/2005 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE WOODLANDS STP LIMITED

THE WOODLANDS STP LIMITED is an(a) Active company incorporated on 02/07/2002 with the registered office located at 40 George Street, Warminster, Wiltshire BA12 8QB. There are currently 12 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of THE WOODLANDS STP LIMITED?

toggle

THE WOODLANDS STP LIMITED is currently Active. It was registered on 02/07/2002 .

Where is THE WOODLANDS STP LIMITED located?

toggle

THE WOODLANDS STP LIMITED is registered at 40 George Street, Warminster, Wiltshire BA12 8QB.

What does THE WOODLANDS STP LIMITED do?

toggle

THE WOODLANDS STP LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does THE WOODLANDS STP LIMITED have?

toggle

THE WOODLANDS STP LIMITED had 11 employees in 2022.

What is the latest filing for THE WOODLANDS STP LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-07-30.