About

Registered Number: 02854422
Date of Incorporation: 17/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Foxley Wood, Hungerford Park, Hungerford Road, Hungerford, Berkshire, RG17 0UT

 

Wessex Woodland Management Ltd was registered on 17 September 1993, it's status at Companies House is "Active". This organisation has 3 directors listed as Hunt, David Anthony, Baker, Pauline Angela, Giles, Martin Stewart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, David Anthony 27 September 1993 - 1
GILES, Martin Stewart 27 September 1993 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Pauline Angela 01 September 1994 02 August 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
PSC04 - N/A 21 September 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 14 March 2018
RP04CS01 - N/A 05 March 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 02 March 2017
RP04CS01 - N/A 29 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 15 October 2015
RESOLUTIONS - N/A 07 September 2015
SH01 - Return of Allotment of shares 07 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 13 October 2014
SH06 - Notice of cancellation of shares 20 June 2014
SH03 - Return of purchase of own shares 20 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 27 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
SH06 - Notice of cancellation of shares 18 June 2013
SH03 - Return of purchase of own shares 18 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 08 October 2012
SH06 - Notice of cancellation of shares 22 June 2012
SH03 - Return of purchase of own shares 22 June 2012
TM01 - Termination of appointment of director 07 June 2012
RESOLUTIONS - N/A 15 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 12 April 2002
395 - Particulars of a mortgage or charge 08 April 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 17 June 1999
RESOLUTIONS - N/A 27 April 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 06 October 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1995
AA - Annual Accounts 10 May 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 14 November 1994
363s - Annual Return 15 September 1994
288 - N/A 15 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1993
RESOLUTIONS - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
287 - Change in situation or address of Registered Office 07 October 1993
MEM/ARTS - N/A 07 October 1993
CERTNM - Change of name certificate 05 October 1993
CERTNM - Change of name certificate 05 October 1993
NEWINC - New incorporation documents 17 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.