Background WavePink WaveYellow Wave

WOODLAND GROUP LIMITED (05455052)

WOODLAND GROUP LIMITED (05455052) is an active UK company. incorporated on 17 May 2005. with registered office in Maldon. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. WOODLAND GROUP LIMITED has been registered for 20 years. Current directors include BARBER, James Christopher Lewis, ROWLANDS, Iain George, STEVENS, Jack Kevin and 4 others.

Company Number
05455052
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BARBER, James Christopher Lewis, ROWLANDS, Iain George, STEVENS, Jack Kevin, STEVENS, Kevin George, STUBBINGS, John Peter, WATTS, Christopher Phillip, WILLIAMS, Daniel Mark
SIC Codes
49410, 52103, 62012, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND GROUP LIMITED

WOODLAND GROUP LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Maldon. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. WOODLAND GROUP LIMITED was registered 20 years ago.(SIC: 49410, 52103, 62012, 70100)

Status

active

Active since 20 years ago

Company No

05455052

LTD Company

Age

20 Years

Incorporated 17 May 2005

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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

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

Previous Addresses

40-42 High Street Maldon Essex CM9 5PN
From: 17 May 2005To: 9 July 2019
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 11
Director Joined
Jul 21
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Jul 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Director Joined
Oct 24
Director Joined
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

STEVENS, Dawn

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 31 Dec 2013

STUBBINGS, John Peter

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

BARBER, James Christopher Lewis

Active
West Station Business Park, MaldonCM9 6FF
Born October 1989
Director
Appointed 17 Oct 2024

ROWLANDS, Iain George

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

STEVENS, Jack Kevin

Active
West Station Business Park, MaldonCM9 6FF
Born March 1995
Director
Appointed 04 Nov 2022

STEVENS, Kevin George

Active
West Station Business Park, MaldonCM9 6FF
Born October 1963
Director
Appointed 17 May 2005

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Born March 1960
Director
Appointed 06 Oct 2005

WATTS, Christopher Phillip

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

WILLIAMS, Daniel Mark

Active
West Station Business Park, MaldonCM9 6FF
Born October 1987
Director
Appointed 08 Sept 2025

WILSON, David

Resigned
31 Randalls Drive, BrentwoodCM13 1NN
Secretary
Appointed 17 May 2005
Resigned 01 Dec 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 May 2005
Resigned 18 May 2005

SCOTT, Andrew Paul

Resigned
40-42 High Street, EssexCM9 5PN
Born August 1968
Director
Appointed 06 Oct 2005
Resigned 31 May 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 May 2005
Resigned 18 May 2005

Persons with significant control

2

1 Active
1 Ceased
West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2022

Mr Kevin George Stevens

Ceased
West Station Business Park, MaldonCM9 6FF
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
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
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 July 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 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
Accounts With Accounts Type Group
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 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
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Miscellaneous
18 March 2013
MISCMISC
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
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 Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Miscellaneous
19 June 2009
MISCMISC
Court Order
19 June 2009
OCOC
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Group
7 January 2009
AAAnnual Accounts
Auditors Resignation Company
2 October 2008
AUDAUD
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
12 July 2007
363aAnnual Return
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
353353
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Statement Of Affairs
22 August 2005
SASA
Legacy
22 August 2005
88(2)R88(2)R
Legacy
1 August 2005
123Notice of Increase in Nominal Capital
Resolution
1 August 2005
RESOLUTIONSResolutions
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation