Company NameWoodland Investment Management Limited
DirectorAngus Thomas Hanton
Company StatusActive
Company Number01705939
CategoryPrivate Limited Company
Incorporation Date11 March 1983(41 years ago)
Previous NamesGiant Chess And Draughts Limited and Giant Games Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Angus Thomas Hanton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address29 Burbage Road
London
SE24 9HB
Secretary NameMr Bruce John Hanton
NationalityBritish
StatusCurrent
Appointed14 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address19 Half Moon Lane
London
SE24 9JU
Director NameMr Royston James Brien
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(17 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peace Grove
Welwyn
Hertfordshire
AL6 0RS

Contact

Websitetheillusioneer.co.uk
Telephone07 711161864
Telephone regionMobile

Location

Registered Address19 Half Moon Lane
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

11 at £1Angus Thomas Hanton
100.00%
Ordinary

Financials

Year2014
Net Worth£11,157,276
Cash£266,405
Current Liabilities£888,173

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

27 January 2011Delivered on: 4 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 June 2009Delivered on: 19 June 2009
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: F/H 19 half moon lane london.
Outstanding
3 November 1998Delivered on: 13 November 1998
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: Cobhambury wood cobham kent.
Outstanding
6 October 1998Delivered on: 20 October 1998
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: Wellhead wood robertsbridge east sussex t/n-ESX66275.
Outstanding
15 March 1995Delivered on: 25 March 1995
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: Darwell hill woodlands netherfield east sussex esx 678868.
Outstanding
15 April 1994Delivered on: 21 April 1994
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: The forest on the east side of station road, pluckley, bethersden, kent t/no K723371.
Outstanding
29 March 1993Delivered on: 2 April 1993
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: Birch wood on south of road from smarden to bethersden kent title no: K219323.
Outstanding
10 January 1992Delivered on: 28 January 1992
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: Hoath wood, beckley, east sussex title no esx 183635.
Outstanding
23 February 2023Delivered on: 1 March 2023
Persons entitled:
David Charles Stirling
Irene Allan

Classification: A registered charge
Particulars: All and whole that area of ground extending to 7.27 hectares or thereby and forming lot 3, braidwood farm, penicuik, being the subjects shown tinted yellow on the plan annexed and signed as relative hereto which subjects hereby secured form part and portion of the subjects registered in the land register of scotland under MID151576.
Outstanding
11 February 2011Delivered on: 17 February 2011
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: F/H property k/a land at troutsdale brompton t/no. NYK354749.
Outstanding
11 February 2011Delivered on: 17 February 2011
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: F/H property k/a land keekdale bank weddicar whitehaven t/no's CU233264 and CU120008.
Outstanding
30 December 1991Delivered on: 7 January 1992
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: Upper & lower vert wood laughton east sussex title no: ESX162837.
Outstanding

Filing History

15 December 2023Termination of appointment of Royston James Brien as a director on 20 October 2023 (1 page)
6 November 2023Registration of charge 017059390013, created on 31 October 2023
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(8 pages)
1 March 2023Registration of charge 017059390012, created on 23 February 2023 (5 pages)
4 January 2023Total exemption full accounts made up to 31 December 2021 (24 pages)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 January 2019Satisfaction of charge 9 in full (4 pages)
24 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11
(4 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 11
(4 pages)
29 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 11
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 December 2013Director's details changed for Royston James Brien on 24 December 2013 (2 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 11
(4 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 11
(4 pages)
24 December 2013Director's details changed for Royston James Brien on 24 December 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
10 January 2011Secretary's details changed for Mr Bruce John Hanton on 7 January 2011 (1 page)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Mr Bruce John Hanton on 7 January 2011 (1 page)
10 January 2011Secretary's details changed for Mr Bruce John Hanton on 7 January 2011 (1 page)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Royston James Brien on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Royston James Brien on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Registered office changed on 30/12/2008 from 35 giant arches road dulwich london SE24 9HP (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 14/12/08; full list of members (3 pages)
30 December 2008Location of debenture register (1 page)
30 December 2008Secretary's change of particulars / bruce hanton / 14/12/2008 (1 page)
30 December 2008Secretary's change of particulars / bruce hanton / 14/12/2008 (1 page)
30 December 2008Location of debenture register (1 page)
30 December 2008Return made up to 14/12/08; full list of members (3 pages)
30 December 2008Registered office changed on 30/12/2008 from 35 giant arches road dulwich london SE24 9HP (1 page)
21 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 January 2008Return made up to 14/12/07; no change of members (7 pages)
21 January 2008Return made up to 14/12/07; no change of members (7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 December 2006Return made up to 14/12/06; full list of members (7 pages)
29 December 2006Return made up to 14/12/06; full list of members (7 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 December 2005Return made up to 14/12/05; full list of members (7 pages)
28 December 2005Return made up to 14/12/05; full list of members (7 pages)
13 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
30 October 2004Accounts made up to 31 December 2003 (11 pages)
30 October 2004Accounts made up to 31 December 2003 (11 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 December 2002Return made up to 14/12/02; full list of members (7 pages)
19 December 2002Return made up to 14/12/02; full list of members (7 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
13 June 2001Accounts made up to 31 December 2000 (8 pages)
13 June 2001Accounts made up to 31 December 2000 (8 pages)
19 December 2000Return made up to 14/12/00; full list of members (6 pages)
19 December 2000Return made up to 14/12/00; full list of members (6 pages)
6 October 2000Accounts made up to 31 December 1999 (9 pages)
6 October 2000Accounts made up to 31 December 1999 (9 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
2 June 1999Accounts made up to 31 December 1998 (8 pages)
2 June 1999Accounts made up to 31 December 1998 (8 pages)
11 December 1998Return made up to 14/12/98; full list of members (6 pages)
11 December 1998Return made up to 14/12/98; full list of members (6 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
11 June 1998Accounts made up to 31 December 1997 (8 pages)
11 June 1998Accounts made up to 31 December 1997 (8 pages)
8 January 1998Return made up to 14/12/97; no change of members (4 pages)
8 January 1998Return made up to 14/12/97; no change of members (4 pages)
16 July 1997Accounts made up to 31 December 1996 (9 pages)
16 July 1997Accounts made up to 31 December 1996 (9 pages)
8 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1996Accounts made up to 31 December 1995 (10 pages)
29 March 1996Accounts made up to 31 December 1995 (10 pages)
27 December 1995Return made up to 14/12/95; full list of members (6 pages)
27 December 1995Return made up to 14/12/95; full list of members (6 pages)
23 May 1995Accounts made up to 31 December 1994 (10 pages)
23 May 1995Accounts made up to 31 December 1994 (10 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
21 April 1994Particulars of mortgage/charge (3 pages)
21 April 1994Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
28 January 1992Particulars of mortgage/charge (3 pages)
28 January 1992Particulars of mortgage/charge (3 pages)
7 January 1992Particulars of mortgage/charge (4 pages)
7 January 1992Particulars of mortgage/charge (4 pages)
4 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 February 1989Company name changed\certificate issued on 03/02/89 (2 pages)
3 February 1989Company name changed\certificate issued on 03/02/89 (2 pages)
25 February 1987New director appointed (2 pages)
25 February 1987New director appointed (2 pages)
2 April 1986Company name changed\certificate issued on 02/04/86 (2 pages)
2 April 1986Company name changed\certificate issued on 02/04/86 (2 pages)
11 March 1983Incorporation (10 pages)
11 March 1983Incorporation (10 pages)