Company NameWoodlands Skills Brands Ltd
DirectorKent Leslie Walwin
Company StatusActive
Company Number08620302
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameSallows Associates Ltd (Corporation)
StatusCurrent
Appointed27 May 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS
Secretary NameMr Timothy Eustace
StatusResigned
Appointed31 March 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills Boathouse Wargrave Road
Henley-On-Thames
Oxfordshire
RG9 3HY
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2013(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 August 2020Confirmation statement made on 23 July 2020 with updates (7 pages)
12 August 2020Statement of capital following an allotment of shares on 8 November 2019
  • GBP 6,022.21
(3 pages)
16 July 2020Cessation of Edward Douglas Simons as a person with significant control on 31 December 2019 (1 page)
12 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 November 2018Termination of appointment of Edward Douglas Simons as a director on 10 October 2018 (1 page)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (7 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (7 pages)
24 July 2017Notification of Edward Douglas Simons as a person with significant control on 1 June 2016 (2 pages)
24 July 2017Notification of Edward Douglas Simons as a person with significant control on 1 June 2016 (2 pages)
24 July 2017Notification of Edward Douglas Simons as a person with significant control on 24 July 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,999.96
(7 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,999.96
(7 pages)
15 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 4,999.96
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 4,999.96
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,656.21
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,656.21
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,656.21
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 4,439.54
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 4,439.54
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 4,439.54
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 4,418.71
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 4,418.71
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 4,418.71
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 4,418.71
(3 pages)
22 February 2015Appointment of Mr Edward Douglas Simons as a director on 20 February 2015 (2 pages)
22 February 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,795.71
(3 pages)
22 February 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,795.71
(3 pages)
22 February 2015Appointment of Mr Edward Douglas Simons as a director on 20 February 2015 (2 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,608.21
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,608.21
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,601.28
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,601.28
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,348.88
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,349.88
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,348.88
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,349.88
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 682.21
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 682.21
(3 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 640.55
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 640.55
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 515.55
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 515.55
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 515.55
(3 pages)
9 April 2014Sub-division of shares on 31 March 2014 (5 pages)
9 April 2014Resolutions
  • RES13 ‐ Create new classes of shares/interest by virtue/sub division of shares 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 April 2014Resolutions
  • RES13 ‐ Create new classes of shares/interest by virtue/sub division of shares 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 April 2014Sub-division of shares on 31 March 2014 (5 pages)
4 April 2014Termination of appointment of Durrants Nominees Limited as a secretary on 31 March 2014 (1 page)
4 April 2014Appointment of Mr Timothy Eustace as a secretary on 31 March 2014 (2 pages)
4 April 2014Termination of appointment of Durrants Nominees Limited as a secretary on 31 March 2014 (1 page)
4 April 2014Appointment of Mr Timothy Eustace as a secretary on 31 March 2014 (2 pages)
8 November 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
8 November 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
23 July 2013Incorporation (47 pages)
23 July 2013Incorporation (47 pages)