UKBizDB.co.uk

CHANNEL WOODCRAFT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Channel Woodcraft Limited. The company was founded 19 years ago and was given the registration number 05379315. The firm's registered office is in ASHFORD. You can find them at The Farm House Yew Tree Farm, Stone Street Stanford, Ashford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHANNEL WOODCRAFT LIMITED
Company Number:05379315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Farm House Yew Tree Farm, Stone Street Stanford, Ashford, Kent, TN25 6DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Farm House, Yew Tree Farm, Stone Street Stanford, Ashford, TN25 6DH

Secretary01 June 2005Active
The Farm House, Yew Tree Farm, Stone Street Stanford, Ashford, TN25 6DH

Director10 December 2007Active
The Farm House, Yew Tree Farm, Stone Street Stanford, Ashford, TN25 6DH

Director01 March 2005Active
The Farm House, Yew Tree Farm, Stone Street Stanford, Ashford, TN25 6DH

Director01 June 2005Active
The Farm House, Yew Tree Farm, Stone Street Stanford, Ashford, TN25 6DH

Director17 September 2018Active
17 Honeywood Close, Lympne, Hythe, CT21 4JS

Secretary01 March 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary01 March 2005Active
Rhys Cottage Alkham Valley Road, Alkham, Dover, CT15 7EL

Director01 March 2005Active
The Farm House, Yew Tree Farm, Stone Street Stanford, Ashford, TN25 6DH

Director01 June 2005Active
32 Greenbanks, Lyminge, CT18 8HG

Director01 June 2005Active

People with Significant Control

Mrs Jacqueline Anne Wray
Notified on:17 September 2018
Status:Active
Date of birth:December 1963
Nationality:British
Address:The Farm House, Yew Tree Farm, Ashford, TN25 6DH
Nature of control:
  • Significant influence or control
Mr Robert Lycett Mather
Notified on:01 September 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:The Farm House, Yew Tree Farm, Ashford, TN25 6DH
Nature of control:
  • Significant influence or control
Mr Stuart John Bonomy
Notified on:01 September 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:The Farm House, Yew Tree Farm, Ashford, TN25 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Miligan Bonomy
Notified on:01 September 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:The Farm House, Yew Tree Farm, Ashford, TN25 6DH
Nature of control:
  • Significant influence or control
Mr Ian John Mather
Notified on:01 September 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:The Farm House, Yew Tree Farm, Ashford, TN25 6DH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-12Mortgage

Mortgage satisfy charge full.

Download
2016-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Change person director company with change date.

Download
2016-03-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.