Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WOODLANDS STP LIMITED
Company Information for

THE WOODLANDS STP LIMITED

40 GEORGE STREET, WARMINSTER, WILTSHIRE, BA12 8QB,
Company Registration Number
04475361
Private Limited Company
Active

Company Overview

About The Woodlands Stp Ltd
THE WOODLANDS STP LIMITED was founded on 2002-07-02 and has its registered office in Wiltshire. The organisation's status is listed as "Active". The Woodlands Stp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE WOODLANDS STP LIMITED
 
Legal Registered Office
40 GEORGE STREET
WARMINSTER
WILTSHIRE
BA12 8QB
Other companies in BA12
 
Filing Information
Company Number 04475361
Company ID Number 04475361
Date formed 2002-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 29/07/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:06:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WOODLANDS STP LIMITED
The accountancy firm based at this address is TAMARIN INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WOODLANDS STP LIMITED

Current Directors
Officer Role Date Appointed
MARGARITA AURORA MCGUINNESS
Company Secretary 2014-10-16
REBECCA JANE AUSTIN
Director 2014-09-12
JOHN GRAHAM BARNES
Director 2006-07-21
ROGER GORDON BEETLESTONE
Director 2004-09-25
NIGEL ROBIN DAVERS
Director 2013-11-02
ANTHONY GREIG
Director 2005-08-15
KEVIN MARTYN HARVEY
Director 2004-09-25
AMELIA CAROLINE JACKSON
Director 2004-09-25
WILLIAM MCGUINNESS
Director 2004-08-21
THOMAS WILLIAM SHEPHARD
Director 2015-07-20
IAN TINSLEY
Director 2004-09-25
JOHN STAMFORD MORTON TULLOCH
Director 2004-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN HUGHES
Director 2006-10-03 2015-07-20
WILLIAM MCGUINNESS
Company Secretary 2011-02-01 2014-10-16
JANET LINDA MARSON
Director 2004-09-25 2014-09-12
NANETTE DAVERS
Director 2004-09-25 2013-11-02
TAMARIN SECRETARIES LIMITED
Company Secretary 2004-08-21 2011-02-01
NATHAN AYLWIN BROWNE
Director 2004-09-25 2010-08-27
ROGER ALEXANDER DAVEY
Director 2004-09-25 2006-10-03
LUKE JEFFERY HAINES
Director 2004-09-25 2006-08-09
JEREMY JOHN UPSALL
Director 2002-07-02 2004-08-21
DEBORAH JANE PRATT
Director 2002-07-02 2004-04-10
JEREMY JOHN UPSALL
Company Secretary 2002-07-02 2004-01-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-07-02 2002-07-02
WILDMAN & BATTELL LIMITED
Nominated Director 2002-07-02 2002-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE AUSTIN AUSTIN MEDICAL LTD Director 2012-02-13 CURRENT 2012-02-13 Active
NIGEL ROBIN DAVERS HELLO LUNCH LTD Director 2017-08-18 CURRENT 2017-08-18 Active - Proposal to Strike off
NIGEL ROBIN DAVERS REPRISE IT LTD Director 2014-02-11 CURRENT 2014-02-11 Active
AMELIA CAROLINE JACKSON MATTHEW JACKSON CONSULTING LTD Director 2016-07-19 CURRENT 2016-03-25 Active - Proposal to Strike off
WILLIAM MCGUINNESS QUEENS CHASE MANAGEMENT COMPANY LIMITED Director 2007-05-02 CURRENT 2003-05-30 Active
WILLIAM MCGUINNESS EAST FARM (STP) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Active
WILLIAM MCGUINNESS TAMARIN INVESTMENTS LIMITED Director 1995-08-30 CURRENT 1995-08-30 Active
JOHN KENNEDY RUSSELL HEALTH DATA INSIGHT C.I.C. Director 2015-09-18 CURRENT 2011-07-11 Active
JOHN KENNEDY RUSSELL RUSSELL AVALON LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Previous accounting period shortened from 31/07/23 TO 30/07/23
2023-10-12CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-13CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-11AP01DIRECTOR APPOINTED MR CHARLES PATRICK AFFLECK
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERRIE
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-02AP01DIRECTOR APPOINTED MR IAIN FERRIE
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE AUSTIN
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA CAROLINE JACKSON
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-15AP01DIRECTOR APPOINTED MR INDERPAL SINGH KALSI
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-09AP01DIRECTOR APPOINTED MR ANDREW LEE
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-08-13CH01Director's details changed for Mr William Mcguinness on 2019-08-01
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTYN HARVEY
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 11
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 11
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04CH01Director's details changed for Mrs Rebecca Jane Austin on 2015-11-03
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 11
2015-09-25AR0124/09/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR THOMAS WILLIAM SHEPHARD
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN HUGHES
2015-05-28CH01Director's details changed for Mrs Rebecca Jane Austin on 2015-05-28
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 11
2014-11-26AR0124/09/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MRS REBECCA JANE AUSTIN
2014-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARITA AURORA MCGUINNESS on 2014-10-16
2014-10-16AP03Appointment of Mrs Margarita Aurora Mcguinness as company secretary on 2014-10-16
2014-10-16TM02Termination of appointment of William Mcguinness on 2014-10-16
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET LINDA MARSON
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20AP01DIRECTOR APPOINTED MR NIGEL ROBIN DAVERS
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NANETTE DAVERS
2013-12-18CH01Director's details changed for John Stafford Morton Tulloch on 2013-12-18
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 11
2013-12-12AR0124/09/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MCGUINNESS / 20/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCGUINNESS / 20/03/2013
2012-12-11AR0124/09/12 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY CREIG / 11/12/2012
2012-02-28AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BROWNE
2011-09-28AR0124/09/11 FULL LIST
2011-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MCGUINNESS / 01/06/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCGUINNESS / 01/06/2011
2011-04-19AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-11AP03SECRETARY APPOINTED MR WILLIAM MCGUINNESS
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY TAMARIN SECRETARIES LIMITED
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN HUGHES / 15/10/2010
2010-09-30AR0124/09/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGUINNESS / 01/02/2010
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY GREGG / 05/11/2009
2009-11-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-05AR0124/09/09 FULL LIST
2009-02-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GREIG / 22/09/2008
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-11-08363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-09-28363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2005-11-17363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-0388(2)RAD 25/09/04--------- £ SI 9@1=9 £ IC 11/20
2004-10-11363aRETURN MADE UP TO 24/09/04; NO CHANGE OF MEMBERS
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 70 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AW
2004-06-03288bDIRECTOR RESIGNED
2004-06-02288bSECRETARY RESIGNED
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-13363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-07-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE WOODLANDS STP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WOODLANDS STP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WOODLANDS STP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WOODLANDS STP LIMITED

Intangible Assets
Patents
We have not found any records of THE WOODLANDS STP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WOODLANDS STP LIMITED
Trademarks
We have not found any records of THE WOODLANDS STP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WOODLANDS STP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE WOODLANDS STP LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE WOODLANDS STP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WOODLANDS STP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WOODLANDS STP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.