Company NameWoodfield Estates Limited
Company StatusActive
Company Number00252860
CategoryPrivate Limited Company
Incorporation Date18 December 1930(93 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fraser Mark Stafford Charles
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(60 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressR Stafford Charles & Son
Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr James Anthony Moore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(72 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressR Stafford Charles & Son
Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr Jeremy Royston Beard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(80 years, 4 months after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressR Stafford Charles & Son
Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr Harry Edward Stevenson Knox
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(91 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Secretary NameVenthams Trustees Limited (Corporation)
StatusCurrent
Appointed24 September 1999(68 years, 9 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMrs Hilary Paula Fallon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(60 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1993)
RoleInterior Designer
Correspondence Address16 Sheldrake Place
Kensington
London
W8 7QS
Director NameMr Richard Frank Herrington
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(60 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 December 1994)
RoleChartered Surveyor
Correspondence Address31 West Way
Carshalton Beeches
Carshalton
Surrey
SM5 4EN
Director NameMr Edward Ernest Ray
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(60 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 December 1994)
RoleChartered Accountant
Correspondence Address1 Brooklands Court
London
N21 2BZ
Director NameMr Michael John Stafford Charles
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(60 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 September 2003)
RoleChartered Surveyor
Correspondence AddressLongformacus House
Duns
Berwickshire
TD11 3PE
Scotland
Secretary NameDiane Patricia Post
NationalityBritish
StatusResigned
Appointed14 November 1991(60 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address3 Shepherds Walk
Tunbridge Wells
Kent
TN2 3QR
Director NamePenelope Jane Stafford Charles
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1994(64 years after company formation)
Appointment Duration10 years, 12 months (resigned 20 December 2005)
RoleMarried Woman
Correspondence AddressQueens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCharles Horder
NationalityEnglish
StatusResigned
Appointed01 November 1997(66 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Director NameMr Christian Kenneth Bowring Melville
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(74 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Howe Street
Edinburgh
EH3 6TE
Scotland
Secretary NameSharp Parson Tallon (Corporation)
StatusResigned
Appointed08 February 1999(68 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 1999)
Correspondence Address167 Fleet Street
London
EC4A 2NB

Contact

Telephone020 74056072
Telephone regionLondon

Location

Registered AddressR Stafford Charles & Son
Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Turnover£18,036
Gross Profit£14,241
Net Worth£1,403,648
Cash£1,122,632
Current Liabilities£3,205

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

17 October 2002Delivered on: 29 October 2002
Satisfied on: 26 November 2008
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 38A and 38B high street, newport t/no. WA199629 by way of floating charge all property land goods undertaking and equipment and other items now or hereafter belonging to the borrower and all rights and assets whatever and wheresoever. See the mortgage charge document for full details.
Fully Satisfied
23 March 2001Delivered on: 31 March 2001
Satisfied on: 31 August 2006
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings unit 2 bushacre court garrard way kettering northamptonshire. /Tno. NN128197 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
Fully Satisfied
23 March 2001Delivered on: 31 March 2001
Satisfied on: 31 August 2006
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings unit 1 peterborough metro centre shrewsbury avenue peterborough cambridgeshire. T/no. CB133681 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
Fully Satisfied
23 March 2001Delivered on: 31 March 2001
Satisfied on: 31 August 2006
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings 27-31 (odd numbers) spittal street marlow buckinghamshire. T/no. BM133093 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
Fully Satisfied
2 August 1990Delivered on: 8 August 1990
Satisfied on: 25 July 2003
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £300,000 & all other sums due or to become due from the company to the chargee.
Particulars: Unit 2 omega centre stratton part biggleswade & property at: b, high street daventry.
Fully Satisfied
29 January 1990Delivered on: 2 February 1990
Satisfied on: 31 August 2006
Persons entitled: Sun Life Assurance Society PLC.

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 27-31 spittal street, marlow, buckinghamshire.
Fully Satisfied
29 January 1990Delivered on: 2 February 1990
Satisfied on: 31 August 2006
Persons entitled: Sun Life Assurance Society PLC.

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: F/H property k/a unit 2, bushacre court, kettering, northamptonshire.
Fully Satisfied
23 June 1989Delivered on: 24 June 1989
Satisfied on: 31 August 2006
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 27,29,31 & 33 spittal street, marlow, buckinghamshire title no BN133093.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 25 March 2023 (19 pages)
12 January 2023Change of details for Mr Fraser Mark Stafford Charles as a person with significant control on 12 January 2023 (2 pages)
28 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 25 March 2022 (17 pages)
25 July 2022Appointment of Mr Harry Edward Stevenson Knox as a director on 22 July 2022 (2 pages)
17 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 25 March 2021 (19 pages)
26 November 2020Confirmation statement made on 14 November 2020 with updates (7 pages)
25 September 2020Total exemption full accounts made up to 25 March 2020 (17 pages)
19 November 2019Confirmation statement made on 14 November 2019 with updates (7 pages)
8 August 2019Total exemption full accounts made up to 25 March 2019 (20 pages)
16 November 2018Confirmation statement made on 14 November 2018 with updates (6 pages)
23 July 2018Total exemption full accounts made up to 25 March 2018 (19 pages)
17 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 25 March 2017 (19 pages)
31 July 2017Total exemption full accounts made up to 25 March 2017 (19 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (9 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (9 pages)
14 September 2016Total exemption full accounts made up to 25 March 2016 (20 pages)
14 September 2016Total exemption full accounts made up to 25 March 2016 (20 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6,557
(7 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6,557
(7 pages)
13 August 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6,557
(7 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6,557
(7 pages)
5 August 2014Total exemption full accounts made up to 25 March 2014 (15 pages)
5 August 2014Total exemption full accounts made up to 25 March 2014 (15 pages)
1 May 2014Director's details changed for Fraser Mark Stafford Charles on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Fraser Mark Stafford Charles on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Fraser Mark Stafford Charles on 1 May 2014 (2 pages)
11 February 2014Director's details changed for Fraser Mark Stafford Charles on 10 February 2014 (2 pages)
11 February 2014Director's details changed for Fraser Mark Stafford Charles on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Jeremy Royston Beard on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Jeremy Royston Beard on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr James Anthony Moore on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr James Anthony Moore on 10 February 2014 (2 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,557
(9 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,557
(9 pages)
13 September 2013Total exemption full accounts made up to 25 March 2013 (16 pages)
13 September 2013Total exemption full accounts made up to 25 March 2013 (16 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
5 September 2012Total exemption full accounts made up to 25 March 2012 (20 pages)
5 September 2012Total exemption full accounts made up to 25 March 2012 (20 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
8 November 2011Resignation of an auditor (2 pages)
8 November 2011Resignation of an auditor (2 pages)
20 September 2011Total exemption full accounts made up to 25 March 2011 (20 pages)
20 September 2011Total exemption full accounts made up to 25 March 2011 (20 pages)
26 April 2011Appointment of Mr Jeremy Royston Beard as a director (3 pages)
26 April 2011Termination of appointment of Christian Melville as a director (2 pages)
26 April 2011Appointment of Mr Jeremy Royston Beard as a director (3 pages)
26 April 2011Termination of appointment of Christian Melville as a director (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2011Memorandum and Articles of Association (16 pages)
17 January 2011Memorandum and Articles of Association (16 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
21 September 2010Full accounts made up to 25 March 2010 (22 pages)
21 September 2010Full accounts made up to 25 March 2010 (22 pages)
18 January 2010Memorandum and Articles of Association (25 pages)
18 January 2010Memorandum and Articles of Association (25 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (16 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (16 pages)
9 September 2009Full accounts made up to 25 March 2009 (18 pages)
9 September 2009Full accounts made up to 25 March 2009 (18 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 November 2008Return made up to 14/11/08; full list of members (14 pages)
18 November 2008Return made up to 14/11/08; full list of members (14 pages)
17 September 2008Full accounts made up to 25 March 2008 (18 pages)
17 September 2008Full accounts made up to 25 March 2008 (18 pages)
27 November 2007Return made up to 14/11/07; full list of members (10 pages)
27 November 2007Return made up to 14/11/07; full list of members (10 pages)
13 September 2007Full accounts made up to 25 March 2007 (18 pages)
13 September 2007Full accounts made up to 25 March 2007 (18 pages)
30 November 2006Return made up to 14/11/06; full list of members (10 pages)
30 November 2006Return made up to 14/11/06; full list of members (10 pages)
12 September 2006Full accounts made up to 25 March 2006 (18 pages)
12 September 2006Full accounts made up to 25 March 2006 (18 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
23 December 2005Return made up to 14/11/05; full list of members (14 pages)
23 December 2005Return made up to 14/11/05; full list of members (14 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
28 September 2005Full accounts made up to 25 March 2005 (17 pages)
28 September 2005Full accounts made up to 25 March 2005 (17 pages)
10 November 2004Return made up to 14/11/04; full list of members (14 pages)
10 November 2004Return made up to 14/11/04; full list of members (14 pages)
17 August 2004Full accounts made up to 25 March 2004 (20 pages)
17 August 2004Full accounts made up to 25 March 2004 (20 pages)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
14 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
14 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
15 September 2003Full accounts made up to 25 March 2003 (17 pages)
15 September 2003Full accounts made up to 25 March 2003 (17 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Return made up to 14/11/02; no change of members (7 pages)
13 November 2002Return made up to 14/11/02; no change of members (7 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Full accounts made up to 25 March 2002 (19 pages)
9 October 2002Full accounts made up to 25 March 2002 (19 pages)
9 November 2001Return made up to 14/11/01; full list of members (16 pages)
9 November 2001Return made up to 14/11/01; full list of members (16 pages)
14 August 2001Full accounts made up to 25 March 2001 (17 pages)
14 August 2001Full accounts made up to 25 March 2001 (17 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
13 November 2000Return made up to 14/11/00; full list of members (8 pages)
13 November 2000Return made up to 14/11/00; full list of members (8 pages)
5 October 2000Full accounts made up to 25 March 2000 (17 pages)
5 October 2000Full accounts made up to 25 March 2000 (17 pages)
7 December 1999Return made up to 14/11/99; full list of members (7 pages)
7 December 1999Return made up to 14/11/99; full list of members (7 pages)
2 December 1999Full accounts made up to 25 March 1999 (16 pages)
2 December 1999Full accounts made up to 25 March 1999 (16 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
29 December 1998Return made up to 14/11/98; full list of members (8 pages)
29 December 1998Return made up to 14/11/98; full list of members (8 pages)
9 December 1998Auditor's resignation (1 page)
9 December 1998Auditor's resignation (1 page)
3 September 1998Full accounts made up to 25 March 1998 (17 pages)
3 September 1998Full accounts made up to 25 March 1998 (17 pages)
30 December 1997Return made up to 14/11/97; no change of members (12 pages)
30 December 1997Return made up to 14/11/97; no change of members (12 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
1 December 1997Full accounts made up to 25 March 1997 (17 pages)
1 December 1997Full accounts made up to 25 March 1997 (17 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
29 November 1996Full accounts made up to 25 March 1996 (17 pages)
29 November 1996Return made up to 14/11/96; full list of members (8 pages)
29 November 1996Return made up to 14/11/96; full list of members (8 pages)
29 November 1996Full accounts made up to 25 March 1996 (17 pages)
27 November 1995Return made up to 14/11/95; full list of members (10 pages)
27 November 1995Return made up to 14/11/95; full list of members (10 pages)
27 November 1995Full accounts made up to 25 March 1995 (19 pages)
27 November 1995Full accounts made up to 25 March 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
8 August 1990Particulars of mortgage/charge (3 pages)
8 August 1990Particulars of mortgage/charge (3 pages)
2 February 1990Particulars of mortgage/charge (3 pages)
2 February 1990Particulars of mortgage/charge (3 pages)
24 June 1989Particulars of mortgage/charge (3 pages)
24 June 1989Particulars of mortgage/charge (3 pages)
31 October 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 October 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(39 pages)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(39 pages)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 November 1987Memorandum and Articles of Association (18 pages)
5 November 1987Memorandum and Articles of Association (18 pages)
13 November 1985Accounts made up to 25 March 1985 (10 pages)
13 November 1985Accounts made up to 25 March 1985 (10 pages)
12 November 1984Accounts made up to 25 March 1984 (11 pages)
12 November 1984Accounts made up to 25 March 1984 (11 pages)
28 October 1983Accounts made up to 25 March 1983 (8 pages)
28 October 1983Accounts made up to 25 March 1983 (8 pages)
11 November 1982Accounts made up to 25 March 1982 (8 pages)
11 November 1982Accounts made up to 25 March 1982 (8 pages)
18 December 1930Incorporation (22 pages)
18 December 1930Incorporation (22 pages)