About

Registered Number: 05444101
Date of Incorporation: 05/05/2005 (19 years ago)
Company Status: Active
Registered Address: The Estate Office Grange Farm, Abbots Ripton, Huntingdon, Cambridgeshire, PE28 2PH

 

Based in Huntingdon, Cambridgeshire, Backwoodsman Ltd was registered on 05 May 2005, it's status is listed as "Active". There are 5 directors listed as Fellowes, Freddie John, The Hon, Fellowes, Joanna Bernadette, Dolman, Edward, Dolman, Edward, Vidler, Joanne Elizabeth for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWES, Freddie John, The Hon 05 May 2005 - 1
FELLOWES, Joanna Bernadette 15 April 2013 - 1
DOLMAN, Edward 30 July 2010 31 October 2012 1
VIDLER, Joanne Elizabeth 30 July 2010 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
DOLMAN, Edward 05 May 2005 02 May 2013 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 14 May 2019
DISS40 - Notice of striking-off action discontinued 21 December 2018
AA - Annual Accounts 20 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP04 - Appointment of corporate secretary 03 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 June 2016
RESOLUTIONS - N/A 18 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 12 September 2014
AR01 - Annual Return 11 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 06 August 2013
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 31 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 05 April 2013
SH01 - Return of Allotment of shares 25 February 2013
RESOLUTIONS - N/A 22 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2013
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 26 April 2011
AD01 - Change of registered office address 14 January 2011
AP01 - Appointment of director 11 August 2010
SH01 - Return of Allotment of shares 10 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 01 March 2010
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 02 June 2008
363a - Annual Return 04 July 2007
363a - Annual Return 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.