About

Registered Number: 02077372
Date of Incorporation: 26/11/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 12 Beechwood Avenue, Brighton, East Sussex, BN1 8EE

 

Established in 1986, Woodman Projects Ltd are based in East Sussex, it's status is listed as "Active". We don't know the number of employees at the company. There are 7 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW SMITH, Michael Cameron N/A - 1
KENMORE, Richard David 01 March 1994 03 March 1998 1
REED, Gordon Alexander 01 February 1999 27 June 2003 1
UPTON, Neil Dennis 01 February 1999 27 June 2003 1
Secretary Name Appointed Resigned Total Appointments
LAW SMITH, Amy 06 January 2004 - 1
LAW-SMITH, Linda N/A 20 March 1999 1
WARD, David Paul 08 April 1999 06 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 09 June 2020
CS01 - N/A 09 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 June 2014
MR04 - N/A 12 April 2014
AA - Annual Accounts 20 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 09 June 2013
AA01 - Change of accounting reference date 05 October 2012
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 07 December 2006
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AA - Annual Accounts 12 December 2003
395 - Particulars of a mortgage or charge 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
287 - Change in situation or address of Registered Office 21 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 15 July 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 29 April 2002
395 - Particulars of a mortgage or charge 23 April 2002
395 - Particulars of a mortgage or charge 22 April 2002
395 - Particulars of a mortgage or charge 22 April 2002
395 - Particulars of a mortgage or charge 22 April 2002
395 - Particulars of a mortgage or charge 22 April 2002
395 - Particulars of a mortgage or charge 22 April 2002
395 - Particulars of a mortgage or charge 22 April 2002
395 - Particulars of a mortgage or charge 13 July 2001
363s - Annual Return 07 July 2001
395 - Particulars of a mortgage or charge 28 March 2001
AA - Annual Accounts 15 March 2001
395 - Particulars of a mortgage or charge 18 November 2000
363s - Annual Return 20 July 2000
395 - Particulars of a mortgage or charge 19 April 2000
395 - Particulars of a mortgage or charge 19 April 2000
395 - Particulars of a mortgage or charge 19 April 2000
395 - Particulars of a mortgage or charge 19 April 2000
395 - Particulars of a mortgage or charge 07 April 2000
AA - Annual Accounts 21 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 December 1999
88(2)P - N/A 14 December 1999
363s - Annual Return 20 August 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288c - Notice of change of directors or secretaries or in their particulars 07 May 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
MEM/ARTS - N/A 24 March 1999
363s - Annual Return 14 August 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
AA - Annual Accounts 01 May 1998
395 - Particulars of a mortgage or charge 10 April 1998
395 - Particulars of a mortgage or charge 10 April 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 18 April 1995
395 - Particulars of a mortgage or charge 18 November 1994
363s - Annual Return 20 July 1994
288 - N/A 13 March 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 27 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1993
395 - Particulars of a mortgage or charge 02 December 1992
395 - Particulars of a mortgage or charge 02 December 1992
AA - Annual Accounts 30 November 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 09 September 1991
363(287) - N/A 09 September 1991
CERTNM - Change of name certificate 28 June 1991
CERTNM - Change of name certificate 15 May 1991
363 - Annual Return 12 September 1990
AA - Annual Accounts 19 April 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 06 May 1988
AUD - Auditor's letter of resignation 14 March 1988
MEM/ARTS - N/A 11 March 1988
CERTNM - Change of name certificate 10 March 1988
288 - N/A 03 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1987
287 - Change in situation or address of Registered Office 06 April 1987
287 - Change in situation or address of Registered Office 09 March 1987
288 - N/A 23 February 1987
GAZ(U) - N/A 09 February 1987
CERTNM - Change of name certificate 30 January 1987
CERTINC - N/A 26 November 1986
MISC - Miscellaneous document 26 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2006 Outstanding

N/A

Legal charge 30 October 2003 Outstanding

N/A

Legal charge 02 September 2002 Outstanding

N/A

Legal charge 01 July 2002 Outstanding

N/A

Legal charge 17 April 2002 Outstanding

N/A

Legal charge 08 April 2002 Outstanding

N/A

Legal charge 08 April 2002 Outstanding

N/A

Legal charge 08 April 2002 Outstanding

N/A

Legal charge 08 April 2002 Fully Satisfied

N/A

Legal charge 08 April 2002 Outstanding

N/A

Debenture 08 April 2002 Outstanding

N/A

Legal mortgage 05 July 2001 Fully Satisfied

N/A

Legal mortgage 23 March 2001 Fully Satisfied

N/A

Legal mortgage 07 November 2000 Fully Satisfied

N/A

Legal mortgage 31 March 2000 Outstanding

N/A

Legal mortgage 31 March 2000 Outstanding

N/A

Legal mortgage 31 March 2000 Fully Satisfied

N/A

Legal mortgage 31 March 2000 Outstanding

N/A

Legal mortgage 24 March 2000 Fully Satisfied

N/A

Legal mortgage 03 April 1998 Outstanding

N/A

Legal mortgage 03 April 1998 Outstanding

N/A

Legal charge 16 November 1994 Outstanding

N/A

Legal charge 27 November 1992 Outstanding

N/A

Fixed and floating charge 27 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.