UKBizDB.co.uk

WOODNET

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

This company is commonly known as Woodnet. The company was founded 24 years ago and was given the registration number 03959651. The firm's registered office is in WADHURST. You can find them at Woodland Enterprise Centre, Hastings Road, Flimwell, Wadhurst, East Sussex. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:WOODNET
Company Number:03959651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Woodland Enterprise Centre, Hastings Road, Flimwell, Wadhurst, East Sussex, TN5 7PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Grange Road, Lewes, BN7 1TS

Secretary17 May 2001Active
Woodland Enterprise Centre, Hastings Road, Flimwell, Wadhurst, TN5 7PR

Director20 March 2007Active
Woodland Enterprise Centre, Hastings Road, Flimwell, Wadhurst, TN5 7PR

Director24 July 2007Active
7 Chalk Farm Close, Willingdon, Eastbourne, BN20 9HY

Secretary29 March 2000Active
Highfield Church Hill, Sedlescombe, Battle, TN33 0QP

Director31 March 2004Active
Combe Manor, Wadhurst, TN5 6NU

Director17 July 2001Active
Hesmonds Oast, East Hoathly, Lewes, BN8 6QH

Director29 March 2000Active
12 Barnfield Close, Hastings, TN34 1TS

Director29 March 2000Active
Woodland Enterprise Centre, Hastings Road, Flimwell, Wadhurst, TN5 7PR

Director12 June 2007Active

People with Significant Control

Mr Desmond Paul Lambert
Notified on:31 March 2023
Status:Active
Date of birth:October 1948
Nationality:British
Address:Woodland Enterprise Centre, Wadhurst, TN5 7PR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Antony William Roland Penrose
Notified on:31 March 2023
Status:Active
Date of birth:September 1947
Nationality:British
Address:Woodland Enterprise Centre, Wadhurst, TN5 7PR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Antony William Roland Penrose
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Burgh Hill House, Burgh Hill Road, Lewes, England, BN8 6JF
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Christopher Yarrow
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:Woodland Enterprise Centre, Wadhurst, TN5 7PR
Nature of control:
  • Voting rights 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption full.

Download
2016-04-19Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.