About

Registered Number: 03308481
Date of Incorporation: 28/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Home Farm Foxhill Road, West Haddon, Northampton, NN6 7BG

 

Having been setup in 1997, Woodman Construction Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Webster, Michael, Garwood, Philip, Spackman, Sarah, Spackman, Lee at Companies House. Currently we aren't aware of the number of employees at the Woodman Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARWOOD, Philip 28 January 1997 - 1
SPACKMAN, Lee 28 January 1997 01 November 2003 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Michael 25 June 2005 - 1
SPACKMAN, Sarah 28 January 1997 01 November 2003 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 30 May 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 19 December 2006
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 20 December 2004
169 - Return by a company purchasing its own shares 25 May 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 27 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 08 March 2001
395 - Particulars of a mortgage or charge 14 February 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 06 February 2000
287 - Change in situation or address of Registered Office 26 May 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 29 January 1998
225 - Change of Accounting Reference Date 20 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
287 - Change in situation or address of Registered Office 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
287 - Change in situation or address of Registered Office 26 February 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.