Company NameWoodrow Developments Limited
DirectorGary Michael Spicer
Company StatusActive
Company Number04228688
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Gary Michael Spicer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tollgate Park
Shaftesbury
Dorset
SP7 9LB
Secretary NameMartine Paula Spicer
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Tollgate Park
Shaftesbury
Dorset
SP7 9LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£263,077
Cash£22
Current Liabilities£276,393

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

11 March 2009Delivered on: 13 March 2009
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
10 January 2014Delivered on: 23 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Hazel house queen street gillingham dorset. Notification of addition to or amendment of charge.
Outstanding
18 August 2008Delivered on: 4 September 2008
Satisfied on: 22 March 2012
Persons entitled: National Westminster 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: 7 nether mead okeford fitzpaine blandford forum dorset, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 April 2008Delivered on: 9 April 2008
Satisfied on: 22 March 2012
Persons entitled: National Westminster 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: Plot 4 whatcombe lane winterbourne whitechurch blanford dorset by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 October 2007Delivered on: 31 October 2007
Satisfied on: 22 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £56,000.00 due or to become due from the company to.
Particulars: Land at the rear of 118 high street codford wiltshire and plant machinery fixtures fittings furniture equipment vehicles computer equipment and other chattels.
Fully Satisfied
7 September 2007Delivered on: 21 September 2007
Satisfied on: 22 March 2012
Persons entitled: National Westminster 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: Plot 12 at quarry close stour provost gillingham dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 February 2007Delivered on: 28 February 2007
Satisfied on: 22 March 2012
Persons entitled: National Westminster 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: Land at peacemarsh gillingham dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 22 March 2012
Persons entitled: National Westminster 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: Land at charwill higher blandford road shaftesbury dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 October 2006Delivered on: 17 October 2006
Satisfied on: 22 March 2012
Persons entitled: National Westminster 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 land at denmead glue hill sturminster newton dorset,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2005Delivered on: 11 March 2005
Satisfied on: 22 March 2012
Persons entitled: National Westminster 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: Hawthorn farm, winterborne, stickland, blandford forum, dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 February 2018Satisfaction of charge 042286880010 in full (1 page)
16 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
23 January 2014Registration of charge 042286880010 (10 pages)
23 January 2014Registration of charge 042286880010 (10 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 June 2009Return made up to 05/06/09; full list of members (3 pages)
19 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 July 2008Return made up to 05/06/08; full list of members (3 pages)
1 July 2008Return made up to 05/06/08; full list of members (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
5 July 2007Return made up to 05/06/07; full list of members (2 pages)
5 July 2007Return made up to 05/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
22 June 2006Return made up to 05/06/06; full list of members (2 pages)
22 June 2006Return made up to 05/06/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 05/06/05; full list of members (6 pages)
29 June 2005Return made up to 05/06/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
24 June 2004Return made up to 05/06/04; full list of members (6 pages)
24 June 2004Return made up to 05/06/04; full list of members (6 pages)
18 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
18 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
11 April 2003Registered office changed on 11/04/03 from: 4 tollgate park shaftesbury dorset SP7 9LB (1 page)
11 April 2003Registered office changed on 11/04/03 from: 4 tollgate park shaftesbury dorset SP7 9LB (1 page)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 December 2002Registered office changed on 04/12/02 from: highland house mayflower close, chandlers ford eastleigh SO53 4AR (1 page)
4 December 2002Registered office changed on 04/12/02 from: highland house mayflower close, chandlers ford eastleigh SO53 4AR (1 page)
24 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/02
(6 pages)
24 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/02
(6 pages)
23 July 2001Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2001Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
5 June 2001Incorporation (13 pages)
5 June 2001Incorporation (13 pages)