Background WavePink WaveYellow Wave

WOODLAND GLOBAL LTD (02278005)

WOODLAND GLOBAL LTD (02278005) is an active UK company. incorporated on 18 July 1988. with registered office in Maldon. The company operates in the Transportation and Storage sector, engaged in freight rail transport and 3 other business activities. WOODLAND GLOBAL LTD has been registered for 37 years. Current directors include ROWLANDS, Iain George, SMAGGASGALE, Keith, STEVENS, Kevin George and 3 others.

Company Number
02278005
Status
active
Type
ltd
Incorporated
18 July 1988
Age
37 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Transportation and Storage
Business Activity
Freight rail transport
Directors
ROWLANDS, Iain George, SMAGGASGALE, Keith, STEVENS, Kevin George, STUBBINGS, John Peter, WATTS, Christopher Phillip, WILKINSON, Peter
SIC Codes
49200, 50200, 51210, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND GLOBAL LTD

WOODLAND GLOBAL LTD is an active company incorporated on 18 July 1988 with the registered office located in Maldon. The company operates in the Transportation and Storage sector, specifically engaged in freight rail transport and 3 other business activities. WOODLAND GLOBAL LTD was registered 37 years ago.(SIC: 49200, 50200, 51210, 52290)

Status

active

Active since 37 years ago

Company No

02278005

LTD Company

Age

37 Years

Incorporated 18 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

WOODLAND INTERNATIONAL TRANSPORT COMPANY LIMITED
From: 20 October 1988To: 9 March 2010
DRIVEIMAGE LIMITED
From: 18 July 1988To: 20 October 1988
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

40-42 High Street Maldon Essex CM9 5PN
From: 18 July 1988To: 9 July 2019
Timeline

14 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Jun 11
Director Left
Jun 11
Director Left
Feb 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 21
Loan Cleared
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Mar 24
Loan Cleared
Apr 24
Director Left
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 02 Dec 2006

ROWLANDS, Iain George

Active
West Station Business Park, MaldonCM9 6FF
Born March 1980
Director
Appointed 04 Nov 2022

SMAGGASGALE, Keith

Active
West Station Business Park, MaldonCM9 6FF
Born June 1970
Director
Appointed 04 Nov 2022

STEVENS, Kevin George

Active
West Station Business Park, MaldonCM9 6FF
Born October 1963
Director
Appointed N/A

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Born March 1960
Director
Appointed 01 Dec 2006

WATTS, Christopher Phillip

Active
West Station Business Park, MaldonCM9 6FF
Born October 1961
Director
Appointed 23 Jul 2021

WILKINSON, Peter

Active
West Station Business Park, MaldonCM9 6FF
Born November 1978
Director
Appointed 04 Nov 2022

STEVENS, Dawn

Resigned
40-42 High Street, EssexCM9 5PN
Secretary
Appointed 31 Dec 2013
Resigned 31 Dec 2013

STEVENS, Kevin George

Resigned
Rosemead, DanburyCM4 1DY
Secretary
Appointed N/A
Resigned 16 Jan 1998

STUBBINGS, John Peter

Resigned
The Birches East Hannigfield Road, ChelmsfordCM2 7TQ
Secretary
Appointed 16 Jan 1998
Resigned 13 Sept 2005

WILSON, David

Resigned
31 Randalls Drive, BrentwoodCM13 1NN
Secretary
Appointed 13 Sept 2005
Resigned 01 Dec 2006

BRADY, Kevin

Resigned
40-42 High Street, EssexCM9 5PN
Born December 1959
Director
Appointed 01 Apr 2001
Resigned 01 Jan 2014

CALLAGHAN, Daniel

Resigned
40-42 High Street, EssexCM9 5PN
Born August 1953
Director
Appointed 01 May 1999
Resigned 03 Mar 2017

CREEGAN, Frank

Resigned
Rawlings, RettendonCM3 8DZ
Born September 1957
Director
Appointed 01 Jan 2000
Resigned 01 Dec 2006

DENNIS, Andrew

Resigned
9 Coggeshall Road, ColchesterCO6 2JP
Born July 1967
Director
Appointed 25 Feb 1994
Resigned 31 Jul 2004

RUSSELL, John Patrick

Resigned
40-42 High Street, EssexCM9 5PN
Born October 1946
Director
Appointed 06 Apr 1996
Resigned 31 May 2011

SCOTT, Andrew Paul

Resigned
40-42 High Street, EssexCM9 5PN
Born August 1968
Director
Appointed 01 Dec 2006
Resigned 31 May 2011

SNELSON, Robert Kenneth

Resigned
West Station Business Park, MaldonCM9 6FF
Born July 1948
Director
Appointed 03 Mar 2017
Resigned 30 Apr 2025

STEVENS, Dawn

Resigned
Delgany House, ChelmsfordCM3 4SZ
Born October 1965
Director
Appointed N/A
Resigned 12 Nov 2001

Persons with significant control

1

West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Miscellaneous
18 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Memorandum Articles
10 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
14 May 2007
288cChange of Particulars
Legacy
26 March 2007
363aAnnual Return
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
403aParticulars of Charge Subject to s859A
Legacy
9 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
169169
Legacy
10 September 2004
288cChange of Particulars
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288cChange of Particulars
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(2)R88(2)R
Legacy
21 December 2001
288cChange of Particulars
Legacy
16 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288cChange of Particulars
Legacy
5 April 2001
288cChange of Particulars
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Legacy
11 September 2000
288cChange of Particulars
Legacy
11 September 2000
288cChange of Particulars
Accounts With Accounts Type Medium
10 August 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288cChange of Particulars
Legacy
22 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
2 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
18 July 1997
88(3)88(3)
Legacy
18 July 1997
88(2)R88(2)R
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
88(2)R88(2)R
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
16 July 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Resolution
1 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
1 June 1994
363b363b
Legacy
22 March 1994
288288
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1992
AAAnnual Accounts
Legacy
30 March 1992
363b363b
Legacy
30 March 1992
363(287)363(287)
Legacy
19 July 1991
288288
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363363
Legacy
1 August 1990
287Change of Registered Office
Legacy
17 May 1990
225(1)225(1)
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
23 April 1990
287Change of Registered Office
Legacy
23 April 1990
363363
Legacy
30 November 1989
88(2)R88(2)R
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Legacy
14 December 1988
287Change of Registered Office
Certificate Change Of Name Company
19 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1988
288288
Legacy
9 September 1988
288288
Legacy
9 September 1988
287Change of Registered Office
Resolution
22 August 1988
RESOLUTIONSResolutions
Incorporation Company
18 July 1988
NEWINCIncorporation