About

Registered Number: 04781348
Date of Incorporation: 30/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE,

 

Founded in 2003, Woodberry House Ltd have registered office in Haslemere, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has 7 directors listed as Morley, David Stephen, Randle, Mark, Gardner, Paul John, Lambell, Nick, Newman, Dale, Thorpe, Steven, Unwin, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, David Stephen 01 August 2007 - 1
RANDLE, Mark 10 March 2004 - 1
GARDNER, Paul John 30 May 2003 10 March 2004 1
LAMBELL, Nick 10 March 2004 04 October 2012 1
NEWMAN, Dale 10 March 2004 01 January 2005 1
THORPE, Steven 30 May 2003 10 March 2004 1
UNWIN, Karen 10 March 2004 01 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 16 June 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 16 March 2018
AD01 - Change of registered office address 13 December 2017
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH04 - Change of particulars for corporate secretary 11 July 2013
AA - Annual Accounts 13 June 2013
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 13 May 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
363s - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 23 February 2007
287 - Change in situation or address of Registered Office 10 February 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 23 June 2005
225 - Change of Accounting Reference Date 23 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 June 2005
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.