Background WavePink WaveYellow Wave

SOUTH EAST WOOD FUELS LTD (05064793)

SOUTH EAST WOOD FUELS LTD (05064793) is an active UK company. incorporated on 5 March 2004. with registered office in Lewes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOUTH EAST WOOD FUELS LTD has been registered for 22 years. Current directors include BEDDALL, Alastair, HAMER, William Meredith, LEIGH-PEMBERTON, John David and 2 others.

Company Number
05064793
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
Shawfield Laughton Lodge, Lewes, BN8 6BY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEDDALL, Alastair, HAMER, William Meredith, LEIGH-PEMBERTON, John David, MEYRICK, George William Owen Tapps Gervis, MORGAN-JONES, Julian Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST WOOD FUELS LTD

SOUTH EAST WOOD FUELS LTD is an active company incorporated on 5 March 2004 with the registered office located in Lewes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOUTH EAST WOOD FUELS LTD was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

05064793

LTD Company

Age

22 Years

Incorporated 5 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Shawfield Laughton Lodge Laughton Lewes, BN8 6BY,

Previous Addresses

Shawfield, Laughton Lodge Laughton Lewes East Sussex BN8 6BY
From: 5 March 2004To: 1 September 2016
Timeline

14 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Oct 10
Funding Round
Jan 11
Director Left
Aug 11
Funding Round
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Aug 16
Funding Round
Jul 17
Loan Secured
Mar 21
Director Left
Jan 26
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MORGAN-JONES, Julian

Active
Church Hill, LewesBN8 5JX
Secretary
Appointed 10 Jul 2007

BEDDALL, Alastair

Active
Swan Road, IverSL0 9LA
Born January 1962
Director
Appointed 21 May 2012

HAMER, William Meredith

Active
Kintbury, HungerfordRG17 9UD
Born March 1955
Director
Appointed 05 Oct 2005

LEIGH-PEMBERTON, John David

Active
Frinsted, SittingbourneME9 0ST
Born March 1955
Director
Appointed 21 May 2012

MEYRICK, George William Owen Tapps Gervis

Active
House, ChristchurchBH23 7AB
Born April 1970
Director
Appointed 21 May 2012

MORGAN-JONES, Julian Robert

Active
Church Hill, LewesBN8 5JX
Born January 1962
Director
Appointed 10 Jul 2007

HAMER, William Meredith

Resigned
Kiln House, HungerfordRG17 9UD
Secretary
Appointed 05 Oct 2005
Resigned 10 Jul 2007

MORGAN JONES, Julian

Resigned
21 Laughton Lodge, LaughtonBN8 6BX
Secretary
Appointed 08 Mar 2004
Resigned 18 Nov 2005

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 05 Mar 2004
Resigned 09 Mar 2004

BOYLE, Stewart Thoreau

Resigned
Bentswood Crescent, Haywards HeathRH16 3QR
Born June 1955
Director
Appointed 08 Nov 2005
Resigned 21 May 2012

BURRELL, Mark William

Resigned
Shipley, HorshamRH13 7JJ
Born April 1937
Director
Appointed 08 Mar 2004
Resigned 09 Dec 2025

MORGAN JONES, Julian

Resigned
21 Laughton Lodge, LaughtonBN8 6BX
Born January 1962
Director
Appointed 08 Mar 2004
Resigned 18 Nov 2005

ODIN, Ian Jean

Resigned
Foresters Cottage, ChichesterPO18 0RD
Born September 1946
Director
Appointed 07 Nov 2005
Resigned 22 Apr 2010

WEST, David Charles

Resigned
33 Pretoria Avenue, MidhurstGU29 9PP
Born April 1958
Director
Appointed 08 Mar 2004
Resigned 07 Nov 2005

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 05 Mar 2004
Resigned 09 Mar 2004
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Resolution
8 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Resolution
8 June 2012
RESOLUTIONSResolutions
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Capital Allotment Shares
4 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
363aAnnual Return
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
18 March 2008
AAMDAAMD
Accounts Amended With Made Up Date
7 March 2008
AAMDAAMD
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
353353
Legacy
2 July 2007
287Change of Registered Office
Legacy
2 July 2007
190190
Accounts Amended With Made Up Date
14 February 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
28 December 2006
287Change of Registered Office
Legacy
29 March 2006
353353
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
353353
Legacy
29 March 2006
287Change of Registered Office
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
287Change of Registered Office
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
287Change of Registered Office
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Incorporation Company
5 March 2004
NEWINCIncorporation