Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 100 ACRE WOOD LIMITED
Company Information for

100 ACRE WOOD LIMITED

RIDGWAY HOUSE PROGRESS WAY, DENTON, MANCHESTER, LANCASHIRE, M34 2GP,
Company Registration Number
05233748
Private Limited Company
Active

Company Overview

About 100 Acre Wood Ltd
100 ACRE WOOD LIMITED was founded on 2004-09-16 and has its registered office in Manchester. The organisation's status is listed as "Active". 100 Acre Wood Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
100 ACRE WOOD LIMITED
 
Legal Registered Office
RIDGWAY HOUSE PROGRESS WAY
DENTON
MANCHESTER
LANCASHIRE
M34 2GP
Other companies in BS30
 
Filing Information
Company Number 05233748
Company ID Number 05233748
Date formed 2004-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 17:01:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 100 ACRE WOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 100 ACRE WOOD LIMITED
The following companies were found which have the same name as 100 ACRE WOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
100 Acre Wood Creative INC. 1172 Davenport Road Toronto Ontario M6H 2G5 Dissolved Company formed on the 2013-06-21
100 ACRE WOOD DEVELOPMENT CORP. 23 ANTONA BLVD Suffolk CENTEREACH NY 11720 Active Company formed on the 1999-01-05
100 Acre Wood, LLC 260 Grange Lane Carbondale CO 81623 Delinquent Company formed on the 2005-04-05
100 Acre Wood, Inc 6950 E Briarwood Dr Centennial CO 80112 Delinquent Company formed on the 2006-01-30
100 ACRE WOOD VINEYARD, LLC 100 MARIPOSA LANE Albany ALTAMONT NY 12209 Active Company formed on the 2015-10-28
100 Acre Woods, L.L.C. 149 MIDPARK LN TROUTDALE VA 24378 Active Company formed on the 2003-11-21
100 Acre Wood LLC 672 Hopper Creek Road Natural Bridge Station VA 24579 Active Company formed on the 2014-09-16
100 ACRE WOOD, LLC 11386 SANDSTONE RIDGE DRIVE LAS VEGAS NV 89135 Dissolved Company formed on the 2004-03-26
100 ACRE WOODS, LLC NV Permanently Revoked Company formed on the 2008-03-21
100 ACRE WOODS PTY LTD Active Company formed on the 2012-10-22
100 ACRE WOOD FLOWERS LTD. Alberta Active Company formed on the 2001-10-24
100 Acre Wood 9665 Wilshire Blvd. 9th Fl. Beverly Hills CA 90212 Active Company formed on the 1997-02-07
100 ACRE WOODS LLC 4939 LAWLESS ROAD Onondaga MARCELLUS NY 13108 Active Company formed on the 2017-03-20
100 ACRE WOODS NURSERY, INC. 18500 S.W. 207 AVENUE MIAMI FL 33187 Inactive Company formed on the 2003-04-10
100 ACRE WOOD, LLC 3512 FOX RUN BLVD. PANAMA CITY FL 32408 Active Company formed on the 2014-08-18
100 ACRE WOOD WILDLIFE REHABILITATION, INC. 297 NORTH BROAD STREET BROOKSVILLE FL 34601 Active Company formed on the 2006-01-23
100 ACRE WOODS, LLC 2600 ISLAND BLVD AVENTURA FL 33160 Inactive Company formed on the 2002-05-22
100 ACRE WOOD, LLC PO BOX 182 SALADO TX 76571 Active Company formed on the 2003-01-15
100 ACRE WOOD LLC Delaware Unknown
100 ACRE WOOD DEVELOPMENT LLC Georgia Unknown

Company Officers of 100 ACRE WOOD LIMITED

Current Directors
Officer Role Date Appointed
SHAUN WOODMAN
Company Secretary 2004-09-16
LISA MARIE WOODMAN
Director 2004-09-16
SHAUN NICHOLAS WOODMAN
Director 2008-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-09-16 2004-09-20
ABERGAN REED LIMITED
Nominated Director 2004-09-16 2004-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN WOODMAN LITTLE ACORNS (SOUTH WEST) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
LISA MARIE WOODMAN LITTLE ACORNS (SOUTH WEST) LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
SHAUN NICHOLAS WOODMAN LITTLE ACORNS (SOUTH WEST) LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-14CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2022-10-20AP01DIRECTOR APPOINTED MRS SAMANTHA JANE RHODES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN JOHNSON
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN JOHNSON
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-13CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHNSON
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHNSON
2022-09-05DIRECTOR APPOINTED MRS ELIZABETH MARY ELLEN CARROLL
2022-09-05AP01DIRECTOR APPOINTED MRS ELIZABETH MARY ELLEN CARROLL
2022-07-15AP03Appointment of Mr Richard Henry Smith as company secretary on 2022-07-13
2022-07-14AP01DIRECTOR APPOINTED MR RICHARD HENRY SMITH
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052337480005
2021-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2019-11-22AA01Current accounting period extended from 30/11/19 TO 31/12/19
2019-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052337480002
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052337480005
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-05-23RP04PSC02Second filing of notification of person of significant controlJust Childcare Limited
2019-05-23RP04PSC07Second filing of notification of cessation of person of significant controlShaun Woodman
2019-05-21CH01Director's details changed for Mrs Jacqueline Ann Johnson on 2019-04-17
2019-05-09RES13Resolutions passed:
  • Facilities agreement 01/04/2019
  • ADOPT ARTICLES
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052337480004
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052337480003
2018-12-20PSC02Notification of Just Childcare Limited as a person with significant control on 2018-11-30
2018-12-20PSC07CESSATION OF SHAUN NICHOLAS WOODMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-14SH0115/02/08 STATEMENT OF CAPITAL GBP 2
2018-12-13AA01Previous accounting period shortened from 30/09/19 TO 30/11/18
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN NICHOLAS WOODMAN
2018-12-03TM02Termination of appointment of Shaun Woodman on 2018-12-03
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Unit 5 Londonderry Farm Keynsham Road Willsbridge Bristol BS30 6EL
2018-11-16AP01DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON
2018-11-14PSC04Change of details for Mrs Lisa Marie Woodman as a person with significant control on 2016-04-06
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-04-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-09AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-03AR0107/09/14 ANNUAL RETURN FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 71 Woodside Road Downend Bristol Avon BS16 2SR
2014-03-06AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-09AR0107/09/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-14AR0107/09/12 FULL LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WOODMAN / 01/06/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA WOODMAN / 01/06/2012
2012-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUN WOODMAN / 01/06/2012
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-11AR0107/09/11 FULL LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-08AR0107/09/10 FULL LIST
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-1188(2)AD 01/03/08 GBP SI 1@1=1 GBP IC 1/2
2008-02-15288aNEW DIRECTOR APPOINTED
2007-09-10363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-11363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-11288cSECRETARY'S PARTICULARS CHANGED
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-09-24288bSECRETARY RESIGNED
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2004-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to 100 ACRE WOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 100 ACRE WOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 100 ACRE WOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 100 ACRE WOOD LIMITED
Trademarks
We have not found any records of 100 ACRE WOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 100 ACRE WOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as 100 ACRE WOOD LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where 100 ACRE WOOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 100 ACRE WOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 100 ACRE WOOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.