About

Registered Number: 06768897
Date of Incorporation: 09/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, SK4 5BH,

 

Woodlands Park (Hyde) Ltd was founded on 09 December 2008, it has a status of "Active". We do not know the number of employees at this company. There are 7 directors listed as Brooks, Linda, Harrison, John Stuart, The Guthrie Partnership Limited, Baynes, Tom, Boot, Andrea, Hainsworth, Simon Michael, Pearson, Michael Andrew for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Linda 11 May 2015 - 1
HARRISON, John Stuart 16 July 2013 - 1
BAYNES, Tom 09 December 2008 15 September 2009 1
BOOT, Andrea 09 October 2018 16 April 2020 1
HAINSWORTH, Simon Michael 09 December 2008 15 September 2009 1
PEARSON, Michael Andrew 16 February 2011 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 01 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 December 2018
AP01 - Appointment of director 09 November 2018
AA - Annual Accounts 16 April 2018
AA01 - Change of accounting reference date 20 February 2018
AD01 - Change of registered office address 21 December 2017
AP04 - Appointment of corporate secretary 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 14 September 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 08 August 2013
TM02 - Termination of appointment of secretary 24 January 2013
AP04 - Appointment of corporate secretary 24 January 2013
AD01 - Change of registered office address 24 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 06 July 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 13 September 2011
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 14 December 2009
AP01 - Appointment of director 16 November 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
287 - Change in situation or address of Registered Office 20 September 2009
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.