About

Registered Number: 01977500
Date of Incorporation: 15/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ

 

Having been setup in 1986, Woodpecker Ltd are based in Horsham, it's status in the Companies House registry is set to "Active". Christian, Sally Jane is listed as the only a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIAN, Sally Jane 01 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 15 October 2019
MR04 - N/A 01 August 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 25 April 2019
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 02 October 2018
PSC04 - N/A 02 October 2018
CH01 - Change of particulars for director 02 October 2018
CH03 - Change of particulars for secretary 02 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 09 June 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 October 2015
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 14 October 2013
AUD - Auditor's letter of resignation 20 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 02 August 2007
169 - Return by a company purchasing its own shares 01 May 2007
RESOLUTIONS - N/A 19 April 2007
MEM/ARTS - N/A 19 April 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
AA - Annual Accounts 07 June 2005
RESOLUTIONS - N/A 23 March 2005
CERT10 - Re-registration of a company from public to private 23 March 2005
MAR - Memorandum and Articles - used in re-registration 23 March 2005
53 - Application by a public company for re-registration as a private company 23 March 2005
363s - Annual Return 16 December 2004
225 - Change of Accounting Reference Date 12 October 2004
363s - Annual Return 12 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
287 - Change in situation or address of Registered Office 02 July 2004
395 - Particulars of a mortgage or charge 30 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 30 October 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 October 2001
287 - Change in situation or address of Registered Office 30 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 16 October 2000
MEM/ARTS - N/A 18 August 2000
395 - Particulars of a mortgage or charge 27 June 2000
287 - Change in situation or address of Registered Office 18 May 2000
AAMD - Amended Accounts 08 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 19 October 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
CERTNM - Change of name certificate 03 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 21 October 1998
395 - Particulars of a mortgage or charge 17 February 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 13 October 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 01 November 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 30 October 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 02 November 1994
288 - N/A 07 September 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1994
123 - Notice of increase in nominal capital 23 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 08 November 1993
MEM/ARTS - N/A 18 March 1993
RESOLUTIONS - N/A 08 March 1993
288 - N/A 08 March 1993
395 - Particulars of a mortgage or charge 04 March 1993
395 - Particulars of a mortgage or charge 03 March 1993
AA - Annual Accounts 28 October 1992
363b - Annual Return 28 October 1992
288 - N/A 29 July 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 21 October 1991
395 - Particulars of a mortgage or charge 25 June 1991
RESOLUTIONS - N/A 12 November 1990
CERT5 - Re-registration of a company from private to public 12 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1990
RESOLUTIONS - N/A 31 October 1990
RESOLUTIONS - N/A 31 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1990
123 - Notice of increase in nominal capital 31 October 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 29 October 1990
AUDR - Auditor's report 29 October 1990
BS - Balance sheet 29 October 1990
AUDS - Auditor's statement 29 October 1990
MAR - Memorandum and Articles - used in re-registration 29 October 1990
43(3) - Application by a private company for re-registration as a public company 29 October 1990
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
288 - N/A 31 July 1990
288 - N/A 08 March 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
395 - Particulars of a mortgage or charge 26 September 1989
AA - Annual Accounts 13 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1989
395 - Particulars of a mortgage or charge 08 September 1989
363 - Annual Return 28 July 1989
123 - Notice of increase in nominal capital 03 January 1989
PUC 2 - N/A 03 January 1989
CERTNM - Change of name certificate 24 August 1988
287 - Change in situation or address of Registered Office 24 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1988
RESOLUTIONS - N/A 23 August 1988
RESOLUTIONS - N/A 23 August 1988
123 - Notice of increase in nominal capital 23 August 1988
288 - N/A 27 July 1988
CERTNM - Change of name certificate 07 July 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
GAZ(U) - N/A 11 July 1986
CERTNM - Change of name certificate 07 July 1986
NEWINC - New incorporation documents 15 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

Third party account charge 17 March 2004 Fully Satisfied

N/A

Fixed and floating charge over all assets 01 August 2003 Fully Satisfied

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Legal mortgage 20 June 2000 Fully Satisfied

N/A

Legal charge 12 February 1998 Fully Satisfied

N/A

Legal mortgage 02 March 1993 Fully Satisfied

N/A

Mortgage debenture 26 February 1993 Fully Satisfied

N/A

Legal charge 14 June 1991 Fully Satisfied

N/A

Mortgage 06 September 1989 Fully Satisfied

N/A

Debenture 01 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.