Company Information for ENGLISH WOODLANDS LIMITED
OCTAVIA HOUSE WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JP,
|
Company Registration Number
01840943
Private Limited Company
Active |
Company Name | |
---|---|
ENGLISH WOODLANDS LIMITED | |
Legal Registered Office | |
OCTAVIA HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8JP Other companies in CV5 | |
Company Number | 01840943 | |
---|---|---|
Company ID Number | 01840943 | |
Date formed | 1984-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-09 06:49:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENGLISH WOODLANDS TIMBER LIMITED | Cocking Sawmills Cocking Midhurst WEST SUSSEX GU29 0HS | Active | Company formed on the 1976-08-18 | |
ENGLISH WOODLANDS FORESTRY LIMITED | Hillgrove Spring Farm London Road Petworth WEST SUSSEX GU28 9EQ | Active | Company formed on the 2015-03-05 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN EDWARD RHODES |
||
DOUGLAS JOHN GRAHAM |
||
JONATHAN EDWARD RHODES |
||
NICHOLAS TEMPLE-HEALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS JOHN GRAHAM |
Company Secretary | ||
MARK JAMES OLIVER |
Director | ||
PETER JOHN HOLLAND |
Director | ||
MARTIN ROBERT HUNT |
Director | ||
CHRISTINE MARIE COPP |
Company Secretary | ||
ROBERT FRANK GOLDSTEIN |
Director | ||
ROBERT FRANK GOLDSTEIN |
Company Secretary | ||
PHILIP JOHN SMITH |
Director | ||
PAUL SAVILLE |
Company Secretary | ||
IAN STUART BELL |
Director | ||
IAN STUART BELL |
Company Secretary | ||
GORDON SCOTT ALEXANDER MONTGOMERY |
Company Secretary | ||
GORDON SCOTT ALEXANDER MONTGOMERY |
Director | ||
ROBERT WILLIAM HAMPSON |
Company Secretary | ||
ROBERT WILLIAM HAMPSON |
Director | ||
SIMON STEPHENS |
Director | ||
EDWARD PETER CHARLES ROSLING |
Director | ||
TERRY STANFORD |
Director | ||
STUART CALLUM WILSON |
Director | ||
EDWARD PETER CHARLES ROSLING |
Company Secretary | ||
JOHN MICHAEL HARDCASTLE |
Director | ||
ROGER MIDLANE FITTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDVERDE SCOTLAND LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
PFEIFFER LIMITED | Director | 2016-02-17 | CURRENT | 2001-03-16 | Dissolved 2017-09-12 | |
PFEIFFER HOLDINGS LIMITED | Director | 2016-02-17 | CURRENT | 2008-10-16 | Dissolved 2018-04-17 | |
BLYTHE VALLEY LIMITED | Director | 2016-02-17 | CURRENT | 2000-12-04 | Active | |
QUADRON SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 1993-04-19 | Active | |
WESTERN LANDSCAPES LIMITED | Director | 2010-03-03 | CURRENT | 1985-08-21 | Active | |
BANYARDS LIMITED | Director | 2008-09-05 | CURRENT | 2002-12-11 | Active | |
INHOCO 4085 LIMITED | Director | 2008-06-23 | CURRENT | 2005-01-19 | Dissolved 2016-07-19 | |
ENGLISH LANDSCAPES LIMITED | Director | 2008-06-23 | CURRENT | 1926-10-07 | Active | |
ENGLISH LANDSCAPES MAINTENANCE LIMITED | Director | 2008-06-23 | CURRENT | 1969-01-27 | Active | |
IDVERDE HOLDINGS LIMITED | Director | 2008-06-23 | CURRENT | 2008-03-19 | Active | |
IDVERDE LIMITED | Director | 2008-06-23 | CURRENT | 1998-04-08 | Active | |
IDVERDE UK LIMITED | Director | 2008-06-23 | CURRENT | 2008-03-19 | Active | |
ENGLISH LANDSCAPES LIMITED | Director | 2017-08-31 | CURRENT | 1926-10-07 | Active | |
ENGLISH LANDSCAPES MAINTENANCE LIMITED | Director | 2017-08-31 | CURRENT | 1969-01-27 | Active | |
BLYTHE VALLEY LIMITED | Director | 2017-08-31 | CURRENT | 2000-12-04 | Active | |
BANYARDS LIMITED | Director | 2017-08-31 | CURRENT | 2002-12-11 | Active | |
IDVERDE HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2008-03-19 | Active | |
QUADRON SERVICES LIMITED | Director | 2017-08-31 | CURRENT | 1993-04-19 | Active | |
IDVERDE LIMITED | Director | 2017-08-31 | CURRENT | 1998-04-08 | Active | |
IDVERDE UK LIMITED | Director | 2017-08-31 | CURRENT | 2008-03-19 | Active | |
WESTERN LANDSCAPES LIMITED | Director | 2017-08-31 | CURRENT | 1985-08-21 | Active | |
IDVERDE SCOTLAND LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
BLYTHE VALLEY LIMITED | Director | 2016-02-17 | CURRENT | 2000-12-04 | Active | |
QUADRON SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 1993-04-19 | Active | |
WESTERN LANDSCAPES LIMITED | Director | 2010-03-03 | CURRENT | 1985-08-21 | Active | |
INHOCO 4085 LIMITED | Director | 2009-05-18 | CURRENT | 2005-01-19 | Dissolved 2016-07-19 | |
ENGLISH LANDSCAPES LIMITED | Director | 2009-05-18 | CURRENT | 1926-10-07 | Active | |
ENGLISH LANDSCAPES MAINTENANCE LIMITED | Director | 2009-05-18 | CURRENT | 1969-01-27 | Active | |
BANYARDS LIMITED | Director | 2009-05-18 | CURRENT | 2002-12-11 | Active | |
IDVERDE HOLDINGS LIMITED | Director | 2009-05-18 | CURRENT | 2008-03-19 | Active | |
IDVERDE LIMITED | Director | 2009-05-18 | CURRENT | 1998-04-08 | Active | |
IDVERDE UK LIMITED | Director | 2009-05-18 | CURRENT | 2008-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU | ||
Notification of Idverde Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
PSC05 | Change of details for Idverde Uk Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN | |
AP01 | DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU | |
TM02 | Termination of appointment of Jonathan Edward Rhodes on 2021-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM Landscapes House 3 Rye Hill Office Park Birmingham Rd, Allesley Coventry West Midlands CV5 9AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES | |
AP03 | Appointment of Mr Jonathan Edward Rhodes as company secretary on 2017-08-31 | |
TM02 | Termination of appointment of Douglas John Graham on 2017-08-31 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TEMPLE-HEALD / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN GRAHAM / 01/01/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Douglas John Graham as company secretary on 2015-02-20 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM FRILSHAM NURSERIES FRILSHAM YATTENDON THATCHAM BERKSHIRE RG18 0XX | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLAND / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER | |
225 | CURREXT FROM 30/09/2009 TO 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED NICHOLAS TEMPLE-HEALD | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN HUNT | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE COPP | |
288a | DIRECTOR APPOINTED DOUGLAS JOHN GRAHAM | |
RES01 | ADOPT ARTICLES 31/03/2008 | |
288a | DIRECTOR APPOINTED MARK OLIVER | |
288a | DIRECTOR APPOINTED PETER JOHN HOLLAND | |
288a | DIRECTOR APPOINTED MARTIN ROBERT HUNT | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT GOLDSTEIN | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ALEXANDER HOUSE 106 PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: FRILSHAM NURSERY YATTENDON NEWBURY BERKSHIRE RG18 0XX | |
363a | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/02/00 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGLISH WOODLANDS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
London Borough of Ealing | |
|
|
Eastbourne Borough Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Windsor and Maidenhead Council | |
|
|
Huntingdonshire District Council | |
|
Trees/Shrubs |
Royal Borough of Greenwich | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Havering | |
|
|
East Sussex County Council | |
|
|
Royal Borough of Greenwich | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Ealing | |
|
|
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
Balance Sheet GFND |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Ealing | |
|
|
Royal Borough of Greenwich | |
|
|
Crawley Borough Council | |
|
|
London Borough of Brent | |
|
|
Leeds City Council | |
|
|
Lewes District Council | |
|
|
Royal Borough of Greenwich | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Colchester Borough Council | |
|
|
Royal Borough of Greenwich | |
|
|
Lewes District Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Reading Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |