Company NameWoodlands Park Estate Company Limited
Company StatusActive
Company Number00141137
CategoryPrivate Limited Company
Incorporation Date28 July 1915(108 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Justina Mary Macwilliam
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(77 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressTobermory House Church Lane
Barming
Maidstone
Kent
ME16 9HA
Director NameMrs Catherine Frances Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(77 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fawcett Road
Aldeburgh
Suffolk
IP15 5HQ
Director NameEdward John Welford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2001(86 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleRadiological Eng
Correspondence Address4520 Woodrow Avenue
Galveston
Texas 77551
United States
Director NameHelen Frances Welford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2004(89 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Correspondence Address4222 Dexter, Townhall Road
Dexter
Michigan
48130
United States
Director NameRichard Geoffrey Millard Welford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(95 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMatthew Patrick Welford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(97 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleConsultant
Country of ResidenceCanada
Correspondence AddressDruces Llp Salisbury House London Wall
London
EC2M 5PS
Director NameMr Alan Traviss Welford
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(76 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 1995)
RoleRetired
Correspondence Address187a High Street
Aldeburgh
Suffolk
IP15 5AL
Director NameMr Peter Noel McCowen Welford
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(76 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 October 2010)
RolePhysicist
Correspondence AddressGlebe House
School Lane, Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameMr Thomas Sebastian Welford
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(76 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 02 January 2020)
RoleEngineer
Correspondence Address15 Woodberry Close
Chiddingfold
Godalming
Surrey
GU8 4SF
Secretary NameMr David Michael Goodwin
NationalityBritish
StatusResigned
Appointed06 December 1991(76 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hoebrook Close
Westfield
Woking
Surrey
GU22 9PY
Director NameMrs Ruth Ada Welford
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(77 years, 4 months after company formation)
Appointment Duration8 years (resigned 02 December 2000)
RoleCompany Director
Correspondence Address187 High Street
Aldeburgh
Suffolk
IP15 5AL
Director NameNorman Traviss Welford
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityUk/Usa Dual National
StatusResigned
Appointed06 August 1999(84 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 July 2000)
RoleConsultant
Correspondence Address19 Lakeshore Drive
Ne Albuquerque
New Mexico 87112
Foreign
Secretary NameMr Richard Everard Monkcom
NationalityBritish
StatusResigned
Appointed01 December 2001(86 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMs Karen Elaine Chapman
NationalityBritish
StatusResigned
Appointed27 September 2004(89 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameDr Christopher Welford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(95 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Greystoke Road
Cambridge
CB1 8DS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£366,470
Net Worth£7,484,336
Cash£338,868
Current Liabilities£86,164

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

22 March 1991Delivered on: 10 April 1991
Satisfied on: 22 May 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 248 hutton rd, steinfield essex t/n - ex 437131.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 2 December 2023 with updates (7 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
7 December 2022Confirmation statement made on 2 December 2022 with updates (7 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
18 January 2022Termination of appointment of Karen Elaine Chapman as a secretary on 6 January 2022 (1 page)
18 January 2022Termination of appointment of Richard Everard Monkcom as a secretary on 6 January 2022 (1 page)
7 December 2021Confirmation statement made on 2 December 2021 with updates (7 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
14 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
11 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
8 October 2020Memorandum and Articles of Association (9 pages)
8 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 March 2020Termination of appointment of Thomas Sebastian Welford as a director on 2 January 2020 (1 page)
2 December 2019Confirmation statement made on 2 December 2019 with updates (7 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
5 December 2018Confirmation statement made on 2 December 2018 with updates (8 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
2 August 2018Secretary's details changed for Mr Richard Everard Monkcom on 2 August 2018 (1 page)
26 July 2018Secretary's details changed for Ms Karen Elaine Chapman on 26 July 2018 (1 page)
22 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
22 December 2017Director's details changed for Mrs Catherine Frances Walker on 2 December 2017 (2 pages)
22 December 2017Director's details changed for Mrs Catherine Frances Walker on 2 December 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2017Confirmation statement made on 2 December 2016 with updates (8 pages)
6 January 2017Confirmation statement made on 2 December 2016 with updates (8 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (25 pages)
6 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (25 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 2 December 2015 (26 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 2 December 2015 (26 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 32,094

Statement of capital on 2016-03-02
  • GBP 32,094
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016
(14 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 32,094

Statement of capital on 2016-03-02
  • GBP 32,094
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016
(14 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 32,094
(12 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 32,094
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016
(13 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 32,094
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016
(13 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 32,094
(12 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 32,094
(12 pages)
26 September 2014Full accounts made up to 31 December 2013 (16 pages)
26 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 32,094
(24 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 32,094
(24 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 32,094
(24 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2013Satisfaction of charge 1 in full (4 pages)
22 May 2013Satisfaction of charge 1 in full (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (12 pages)
3 January 2013Appointment of Matthew Patrick Welford as a director (2 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (12 pages)
3 January 2013Termination of appointment of Christopher Welford as a director (1 page)
3 January 2013Appointment of Matthew Patrick Welford as a director (2 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (12 pages)
3 January 2013Termination of appointment of Christopher Welford as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (12 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (12 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (12 pages)
3 January 2012Director's details changed for Richard Geoffrey Millard Welford on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Richard Geoffrey Millard Welford on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Richard Geoffrey Millard Welford on 3 January 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
13 July 2011Appointment of Dr Christopher Welford as a director (2 pages)
13 July 2011Appointment of Dr Christopher Welford as a director (2 pages)
25 March 2011Termination of appointment of Peter Welford as a director (2 pages)
25 March 2011Termination of appointment of Peter Welford as a director (2 pages)
25 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (21 pages)
25 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (21 pages)
25 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (21 pages)
23 November 2010Appointment of Richard Geoffrey Millard Welford as a director (3 pages)
23 November 2010Appointment of Richard Geoffrey Millard Welford as a director (3 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (21 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (21 pages)
6 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (21 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 January 2009Registered office changed on 06/01/2009 from, druces & attlee, salisbury house, london wall, london, EC2M 5PS (1 page)
6 January 2009Registered office changed on 06/01/2009 from druces & attlee salisbury house london wall london EC2M 5PS (1 page)
6 January 2009Registered office changed on 06/01/2009 from, druces & attlee, salisbury house, london wall, london, EC2M 5PS (1 page)
19 December 2008Return made up to 06/12/08; full list of members (15 pages)
19 December 2008Return made up to 06/12/08; full list of members (15 pages)
20 October 2008Full accounts made up to 31 December 2007 (10 pages)
20 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 January 2008Return made up to 06/12/07; full list of members (10 pages)
3 January 2008Return made up to 06/12/07; full list of members (10 pages)
22 October 2007Full accounts made up to 31 December 2006 (10 pages)
22 October 2007Full accounts made up to 31 December 2006 (10 pages)
29 December 2006Return made up to 06/12/06; full list of members (10 pages)
29 December 2006Return made up to 06/12/06; full list of members (10 pages)
23 October 2006Full accounts made up to 31 December 2005 (10 pages)
23 October 2006Full accounts made up to 31 December 2005 (10 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 06/12/05; full list of members (10 pages)
10 January 2006Return made up to 06/12/05; full list of members (10 pages)
10 January 2006Director's particulars changed (1 page)
16 November 2005Accounts for a small company made up to 25 March 2005 (5 pages)
16 November 2005Accounts for a small company made up to 25 March 2005 (5 pages)
11 November 2005Memorandum and Articles of Association (10 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2005Memorandum and Articles of Association (10 pages)
11 November 2005Accounting reference date shortened from 25/03/06 to 31/12/05 (1 page)
11 November 2005Accounting reference date shortened from 25/03/06 to 31/12/05 (1 page)
30 December 2004Accounts for a small company made up to 25 March 2004 (5 pages)
30 December 2004Accounts for a small company made up to 25 March 2004 (5 pages)
13 December 2004Return made up to 06/12/04; full list of members (15 pages)
13 December 2004Return made up to 06/12/04; full list of members (15 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
28 January 2004Return made up to 06/12/03; full list of members (10 pages)
28 January 2004Return made up to 06/12/03; full list of members (10 pages)
1 December 2003Accounts for a small company made up to 25 March 2003 (5 pages)
1 December 2003Accounts for a small company made up to 25 March 2003 (5 pages)
23 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 December 2002Accounts for a small company made up to 25 March 2002 (5 pages)
6 December 2002Accounts for a small company made up to 25 March 2002 (5 pages)
4 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
4 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
6 December 2001New secretary appointed (3 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (3 pages)
26 November 2001Accounts for a small company made up to 25 March 2001 (5 pages)
26 November 2001Accounts for a small company made up to 25 March 2001 (5 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
10 December 2000Accounts for a small company made up to 25 March 2000 (5 pages)
10 December 2000Accounts for a small company made up to 25 March 2000 (5 pages)
7 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
21 December 1999Accounts for a small company made up to 25 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 25 March 1999 (5 pages)
9 December 1999Return made up to 06/12/99; full list of members (14 pages)
9 December 1999Return made up to 06/12/99; full list of members (14 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1998Return made up to 06/12/98; change of members (8 pages)
30 December 1998Return made up to 06/12/98; change of members (8 pages)
6 November 1998Accounts for a small company made up to 25 March 1998 (4 pages)
6 November 1998Accounts for a small company made up to 25 March 1998 (4 pages)
9 December 1997Return made up to 06/12/97; full list of members (9 pages)
9 December 1997Return made up to 06/12/97; full list of members (9 pages)
1 October 1997Accounts for a small company made up to 25 March 1997 (5 pages)
1 October 1997Accounts for a small company made up to 25 March 1997 (5 pages)
6 January 1997Return made up to 06/12/96; full list of members (10 pages)
6 January 1997Return made up to 06/12/96; full list of members (10 pages)
15 October 1996Accounts for a small company made up to 25 March 1996 (6 pages)
15 October 1996Accounts for a small company made up to 25 March 1996 (6 pages)
19 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 1996Accounts for a small company made up to 25 March 1995 (6 pages)
9 January 1996Accounts for a small company made up to 25 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
15 January 1988Return made up to 15/12/87; full list of members (4 pages)
15 January 1988Return made up to 15/12/87; full list of members (4 pages)
11 March 1987Accounts for a small company made up to 25 March 1986 (5 pages)
11 March 1987Accounts for a small company made up to 25 March 1986 (5 pages)
28 July 1915Certificate of incorporation (1 page)
28 July 1915Certificate of incorporation (1 page)