About

Registered Number: 05125308
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit C1, The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8GD

 

Based in Tewkesbury, Gloucestershire, Woodward & Co (Environmental) Ltd was registered on 11 May 2004. There are 4 directors listed as Dunning, Andrew James, Greenland, Nicholas Edward, Sampson, Leigh John, Dancey, Philippa Jane for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNING, Andrew James 30 September 2011 - 1
GREENLAND, Nicholas Edward 30 September 2011 - 1
SAMPSON, Leigh John 30 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DANCEY, Philippa Jane 11 May 2004 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
CH01 - Change of particulars for director 25 February 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 14 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 05 January 2018
MR04 - N/A 12 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 18 November 2016
CH01 - Change of particulars for director 14 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 June 2015
TM02 - Termination of appointment of secretary 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
MR01 - N/A 16 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 11 June 2013
RESOLUTIONS - N/A 05 February 2013
SH08 - Notice of name or other designation of class of shares 16 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 24 May 2012
RESOLUTIONS - N/A 16 April 2012
AP01 - Appointment of director 01 October 2011
AP01 - Appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 08 June 2009
AUD - Auditor's letter of resignation 26 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 11 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 28 October 2005
225 - Change of Accounting Reference Date 03 October 2005
363s - Annual Return 27 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
CERTNM - Change of name certificate 11 February 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.