Background WavePink WaveYellow Wave

WOODLAND HERITAGE LIMITED (02938997)

WOODLAND HERITAGE LIMITED (02938997) is an active UK company. incorporated on 15 June 1994. with registered office in Hereford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WOODLAND HERITAGE LIMITED has been registered for 31 years. Current directors include BINKS, Elizabeth Norah, BURVILL, Simon Geoffrey Hamp, DAVIES, Huw and 7 others.

Company Number
02938997
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 1994
Age
31 years
Address
Woodland Heritage Whitney Sawmills, Hereford, HR3 6EZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BINKS, Elizabeth Norah, BURVILL, Simon Geoffrey Hamp, DAVIES, Huw, DEAKIN, John Robert, JOWITT, Adrian, LLOYD, Simon, MOWAT, Alexander John, O'REILLY, Clare, WALKER, Katie, WRIGHT, Nick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND HERITAGE LIMITED

WOODLAND HERITAGE LIMITED is an active company incorporated on 15 June 1994 with the registered office located in Hereford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WOODLAND HERITAGE LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02938997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 15 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 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

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ENVIROSTAGE LIMITED
From: 15 June 1994To: 8 July 1994
Contact
Address

Woodland Heritage Whitney Sawmills Old Station Yard Hereford, HR3 6EZ,

Previous Addresses

Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England
From: 7 December 2023To: 29 February 2024
Aruna House, 2 Kings Road Haslemere Surrey GU27 2QA
From: 15 June 1994To: 7 December 2023
Timeline

41 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Mar 13
Director Joined
Jul 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jul 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 19
Director Joined
May 20
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BINKS, Elizabeth Norah

Active
Whitney Sawmills, HerefordHR3 6EZ
Born February 1950
Director
Appointed 16 Feb 2023

BURVILL, Simon Geoffrey Hamp

Active
Whitney Sawmills, HerefordHR3 6EZ
Born January 1962
Director
Appointed 01 May 2010

DAVIES, Huw

Active
Whitney Sawmills, HerefordHR3 6EZ
Born March 1961
Director
Appointed 17 Mar 2025

DEAKIN, John Robert

Active
Whitney Sawmills, HerefordHR3 6EZ
Born June 1974
Director
Appointed 17 Mar 2025

JOWITT, Adrian

Active
Whitney Sawmills, HerefordHR3 6EZ
Born January 1963
Director
Appointed 03 May 2024

LLOYD, Simon

Active
Whitney Sawmills, HerefordHR3 6EZ
Born July 1958
Director
Appointed 03 May 2024

MOWAT, Alexander John

Active
Whitney Sawmills, HerefordHR3 6EZ
Born June 1970
Director
Appointed 01 Jan 2023

O'REILLY, Clare

Active
Whitney Sawmills, HerefordHR3 6EZ
Born February 1983
Director
Appointed 17 Mar 2025

WALKER, Katie

Active
Whitney Sawmills, HerefordHR3 6EZ
Born April 1969
Director
Appointed 12 Dec 2023

WRIGHT, Nick

Active
Whitney Sawmills, HerefordHR3 6EZ
Born October 1983
Director
Appointed 03 May 2024

REED, Jean Audrey

Resigned
Woodgreen Cottage 33 Woodgreen Road, Waltham AbbeyEN9 3SD
Secretary
Appointed 15 Jun 1994
Resigned 16 Jun 1996

SCOTT, Lewis Jeremy

Resigned
Arundell House, HaslemereGU27 1NE
Secretary
Appointed 16 Jun 1996
Resigned 24 Nov 2021

AYRE, Caroline

Resigned
Whitney Sawmills, HerefordHR3 6EZ
Born May 1973
Director
Appointed 12 Dec 2023
Resigned 01 Jul 2025

BELL, Susan

Resigned
Ty Glyn Mill, Hay On WyeHR3 5RQ
Born February 1946
Director
Appointed 26 Jul 2007
Resigned 31 Dec 2017

BINDING, Tabitha Swafford

Resigned
2 Kings Road, HaslemereGU27 2QA
Born September 1968
Director
Appointed 20 Mar 2019
Resigned 31 Dec 2023

BOWRING, Thomas Geoffrey

Resigned
Hawkshead Farm, LancasterLA2 6PD
Born September 1949
Director
Appointed 16 Jun 1996
Resigned 12 Jun 2008

CHRISTIAN, Thomas Edward

Resigned
Whitney Sawmills, HerefordHR3 6EZ
Born January 1987
Director
Appointed 13 Jul 2015
Resigned 02 Oct 2025

CRACKNELL, David John

Resigned
2 Kings Road, HaslemereGU27 2QA
Born June 1968
Director
Appointed 10 Feb 2022
Resigned 01 Jan 2024

GARTHWAITE, Peter Fawcitt

Resigned
Thorntree Garth, YorkYO62 4HS
Born October 1909
Director
Appointed 16 Jun 1996
Resigned 13 May 2001

GOODWIN, Nicholas Higginbottom

Resigned
Cavalla Badgers Wood, CaterhamCR3 5PX
Born October 1951
Director
Appointed 01 Jan 2005
Resigned 10 May 2010

GOODWIN, Peter John

Resigned
5 Station Road, WoodbridgeIP12 4AU
Born October 1942
Director
Appointed 16 Jun 1996
Resigned 18 Mar 2017

HAUGHTON, Fred Steele

Resigned
8 Drake Way, CambridgeCB4 9BA
Born April 1954
Director
Appointed 16 Jun 1996
Resigned 12 Jun 2008

HEMERY, Gabriel Eric, Dr

Resigned
Walnut Tree Cottage, OxfordOX14 4QS
Born December 1968
Director
Appointed 01 Jan 2005
Resigned 01 Dec 2009

LETTS, Jemima Laetitia Madeline

Resigned
2 Kings Road, HaslemereGU27 2QA
Born March 1997
Director
Appointed 08 Feb 2023
Resigned 28 May 2024

MOWAT, Alexander John

Resigned
2 Kings Road, HaslemereGU27 2QA
Born June 1970
Director
Appointed 16 Mar 2020
Resigned 13 Feb 2022

PENN, Robert William Sydney

Resigned
Whitney Sawmills, HerefordHR3 6EZ
Born June 1967
Director
Appointed 12 Dec 2023
Resigned 12 Sept 2025

RICE, David Julian

Resigned
Salem Road Penybanc, LlandeiloSA19 7LR
Born December 1935
Director
Appointed 16 Jun 1996
Resigned 08 Jul 2011

RICHARDS, Peter Geraint

Resigned
Station Road, LiskeardPL14 4EE
Born June 1970
Director
Appointed 12 Jun 2008
Resigned 31 Mar 2023

RICHARDSON, Roger Hart

Resigned
11 Broom Water, TeddingtonTW11 9QJ
Born August 1931
Director
Appointed 01 Jan 2003
Resigned 05 Jan 2022

SAVILL, Peter Spafford, Doctor

Resigned
Oxford Road, AbingdonOX14 3EW
Born August 1939
Director
Appointed 14 Jun 1999
Resigned 25 Jun 2016

SCOTT, Lewis Jeremy

Resigned
Arundell House, HaslemereGU27 1NE
Born September 1956
Director
Appointed 15 Jun 1994
Resigned 24 Nov 2021

TAYLOR, Graham

Resigned
Monks Orchard, LugwardineHR1 4AG
Born April 1968
Director
Appointed 01 May 2010
Resigned 22 Jun 2018

TINSLEY, Michael

Resigned
New House, DissIP21 4TH
Born April 1942
Director
Appointed 16 Jun 1996
Resigned 01 Jan 2005

VENABLES, Roger Gordon

Resigned
Cole Drive, StaffordST16 1AT
Born June 1937
Director
Appointed 16 Jun 1996
Resigned 20 Feb 2014

WALMSLEY, James, Dr

Resigned
Tregarth, BangorLL57 4PA
Born September 1977
Director
Appointed 16 Jun 2012
Resigned 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Resolution
30 October 2020
RESOLUTIONSResolutions
Memorandum Articles
30 October 2020
MAMA
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
19 April 2017
AAMDAAMD
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
27 June 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
10 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
16 February 1999
288cChange of Particulars
Legacy
17 November 1998
288cChange of Particulars
Legacy
24 June 1998
288cChange of Particulars
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
8 July 1994
MAMA
Resolution
8 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 July 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 1994
NEWINCIncorporation