Company NameWoodland Centre Limited
DirectorDavid John Watson
Company StatusActive
Company Number01605770
CategoryPrivate Limited Company
Incorporation Date24 December 1981(42 years, 4 months ago)
Previous NamesAligraw Limited and Whitestone Business Systems Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr David John Watson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(21 years, 4 months after company formation)
Appointment Duration21 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWhitestone House
Selsfield Road, West Hoathly
East Grinstead
West Sussex
RH19 4QN
Director NameMrs Anne Jennifer Watson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressWhitestone House
Selsfield Road
West Hoathly
West Sussex
RH19 4QN
Secretary NameAngela Claire Porter
NationalityBritish
StatusResigned
Appointed14 October 1991(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 November 1994)
RoleCompany Director
Correspondence Address32 Crown Walk
Bicester
Oxfordshire
OX6 7HY
Secretary NameMichael John Daniels
NationalityBritish
StatusResigned
Appointed10 November 1994(12 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address108 Buckingham Road
Bicester
Oxfordshire
OX6 7EQ
Secretary NameMrs Anne Jennifer Watson
NationalityBritish
StatusResigned
Appointed30 April 2003(21 years, 4 months after company formation)
Appointment Duration16 years (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressWhitestone House
Selsfield Road
West Hoathly
West Sussex
RH19 4QN

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

155 at £1Mr David John Watson
34.75%
Ordinary
155 at £1Mrs Anne Jennifer Watson
34.75%
Ordinary
950 at £0.01Mr David John Watson
2.13%
Preference A
950 at £0.01Mr Reginald Watson
2.13%
Preference C
950 at £0.01Mrs Anne Jennifer Watson
2.13%
Preference A
950 at £0.01Mrs Heather Watson
2.13%
Preference B
49 at £1Mr Reginald Watson
10.99%
Ordinary
49 at £1Mrs Heather Watson
10.99%
Ordinary

Financials

Year2014
Net Worth£4,771
Cash£3,787
Current Liabilities£121,192

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

2 November 2023Micro company accounts made up to 30 April 2023 (5 pages)
25 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
24 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
22 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
13 January 2021Termination of appointment of Anne Jennifer Watson as a secretary on 30 April 2019 (1 page)
13 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
30 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
2 June 2020Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to 20-22 Wenlock Road London N1 7GU on 2 June 2020 (1 page)
28 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
24 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
7 November 2018Second filing of the annual return made up to 14 October 2015 (21 pages)
30 October 2018Second filing of Confirmation Statement dated 14/10/2016 (8 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Change of details for Mr David John Watson as a person with significant control on 18 September 2017 (2 pages)
16 October 2017Change of details for Mr David John Watson as a person with significant control on 18 September 2017 (2 pages)
16 October 2017Change of details for Mrs Anne Jennifer Watson as a person with significant control on 18 September 2017 (2 pages)
16 October 2017Change of details for Mrs Anne Jennifer Watson as a person with significant control on 18 September 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code and Statement of capital) was registered on 30/10/2018.
(8 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 446
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2018
(8 pages)
17 November 2015Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 17 November 2015 (1 page)
17 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 446
(6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 446
(6 pages)
10 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 446
(6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 446
(6 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 446
(6 pages)
9 September 2013Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 September 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Company name changed whitestone business systems LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed whitestone business systems LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
17 January 2012Change of name notice (2 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 December 2009Secretary's details changed for Anne Jennifer Watson on 1 October 2009 (1 page)
9 December 2009Director's details changed for David John Watson on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Anne Jennifer Watson on 1 October 2009 (1 page)
9 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
9 December 2009Secretary's details changed for Anne Jennifer Watson on 1 October 2009 (1 page)
9 December 2009Director's details changed for David John Watson on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for David John Watson on 1 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 November 2008Return made up to 14/10/08; full list of members (5 pages)
18 November 2008Return made up to 14/10/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 November 2007Return made up to 14/10/07; full list of members (4 pages)
2 November 2007Return made up to 14/10/07; full list of members (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 October 2006Return made up to 14/10/06; full list of members (4 pages)
25 October 2006Return made up to 14/10/06; full list of members (4 pages)
15 June 2006Ad 17/05/06--------- £ si 207@1=207 £ ic 239/446 (2 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Ad 17/05/06--------- £ si 207@1=207 £ ic 239/446 (2 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Nc inc already adjusted 17/05/06 (2 pages)
15 June 2006Nc inc already adjusted 17/05/06 (2 pages)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 October 2005Return made up to 14/10/05; full list of members (4 pages)
17 October 2005Return made up to 14/10/05; full list of members (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 December 2004Return made up to 14/10/04; full list of members (8 pages)
17 December 2004Return made up to 14/10/04; full list of members (8 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
24 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 October 2002Return made up to 14/10/02; no change of members (6 pages)
28 October 2002Return made up to 14/10/02; no change of members (6 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 November 2001Return made up to 14/10/01; no change of members (6 pages)
15 November 2001Return made up to 14/10/01; no change of members (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 December 2000Return made up to 14/10/00; full list of members (6 pages)
12 December 2000Return made up to 14/10/00; full list of members (6 pages)
25 September 2000Registered office changed on 25/09/00 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page)
25 September 2000Registered office changed on 25/09/00 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 November 1999Return made up to 14/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1999Return made up to 14/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1999Registered office changed on 02/06/99 from: 27 high street abingdon oxfordshire OX14 5BB (1 page)
2 June 1999Registered office changed on 02/06/99 from: 27 high street abingdon oxfordshire OX14 5BB (1 page)
21 January 1999Full accounts made up to 30 April 1998 (11 pages)
21 January 1999Full accounts made up to 30 April 1998 (11 pages)
25 November 1998Return made up to 14/10/98; full list of members (6 pages)
25 November 1998Return made up to 14/10/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 April 1997 (12 pages)
23 February 1998Full accounts made up to 30 April 1997 (12 pages)
24 November 1997Registered office changed on 24/11/97 from: 27 high street abingdon oxon OX14 5BB (1 page)
24 November 1997Registered office changed on 24/11/97 from: 27 high street abingdon oxon OX14 5BB (1 page)
28 October 1997Return made up to 14/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/10/97
(4 pages)
28 October 1997Return made up to 14/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/10/97
(4 pages)
7 January 1997Full accounts made up to 30 April 1996 (9 pages)
7 January 1997Full accounts made up to 30 April 1996 (9 pages)
29 October 1996Return made up to 14/10/96; no change of members (4 pages)
29 October 1996Return made up to 14/10/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)