Background WavePink WaveYellow Wave

WOODLAND LOGISTICS LTD (05151477)

WOODLAND LOGISTICS LTD (05151477) is an active UK company. incorporated on 11 June 2004. with registered office in Maldon. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. WOODLAND LOGISTICS LTD has been registered for 21 years. Current directors include KIRBY, Sean Steven, STEVENS, Kevin George, STUBBINGS, John Peter and 1 others.

Company Number
05151477
Status
active
Type
ltd
Incorporated
11 June 2004
Age
21 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
KIRBY, Sean Steven, STEVENS, Kevin George, STUBBINGS, John Peter, WATTS, Christopher Phillip
SIC Codes
49410, 52103, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND LOGISTICS LTD

WOODLAND LOGISTICS LTD is an active company incorporated on 11 June 2004 with the registered office located in Maldon. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. WOODLAND LOGISTICS LTD was registered 21 years ago.(SIC: 49410, 52103, 68320)

Status

active

Active since 21 years ago

Company No

05151477

LTD Company

Age

21 Years

Incorporated 11 June 2004

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 28 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

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

CORPORATE MANAGEMENT RESOURCES LIMITED
From: 11 June 2004To: 9 March 2010
Contact
Address

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

Previous Addresses

40-42 High Street Maldon Essex CM9 5PN
From: 11 June 2004To: 9 July 2019
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 11
Director Joined
Jul 21
Loan Cleared
Feb 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 28 Nov 2007

KIRBY, Sean Steven

Active
West Station Business Park, MaldonCM9 6FF
Born March 1964
Director
Appointed 10 Feb 2005

STEVENS, Kevin George

Active
West Station Business Park, MaldonCM9 6FF
Born October 1963
Director
Appointed 01 Dec 2006

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

WILSON, David

Resigned
31 Randalls Drive, BrentwoodCM13 1NN
Secretary
Appointed 10 Feb 2005
Resigned 28 Nov 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Jun 2004
Resigned 15 Jun 2004

SCOTT, Andrew Paul

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

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Jun 2004
Resigned 15 Jun 2004

Persons with significant control

1

West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
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
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Miscellaneous
18 March 2013
MISCMISC
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
8 October 2011
MG01MG01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 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
Change Of Name Notice
9 March 2010
CONNOTConfirmation Statement Notification
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 Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
8 February 2008
88(3)88(3)
Legacy
8 February 2008
88(2)R88(2)R
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
28 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
88(2)R88(2)R
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation