ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Woodland Centre Products Ltd

Woodland Centre Products Ltd is an active company incorporated on 21 February 2012 with the registered office located in Lewes, East Sussex. Woodland Centre Products Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07959252
Private limited company
Age
13 years
Incorporated 21 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
The Woodland Centre
Whitesmith
Lewes
BN8 6JB
England
Address changed on 18 Aug 2025 (24 days ago)
Previous address was , Windover the Street, Selmeston, Polegate, BN26 6TY, England
Telephone
01277233288
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Director • Secretary • Administrator • British • Lives in England • Born in Sep 1951
Director • British • Lives in UK • Born in May 1956
Director • Manager • British • Lives in England • Born in Jan 1983
Director • Manager • British • Lives in England • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W.L.West & Sons Limited
James Nicholas Alexander Rice is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.52K
Decreased by £75 (-0%)
Total Liabilities
-£18.92K
Increased by £9.08K (+92%)
Net Assets
-£3.4K
Decreased by £9.15K (-159%)
Debt Ratio (%)
122%
Increased by 58.79% (+93%)
Latest Activity
Registered Address Changed
24 Days Ago on 18 Aug 2025
Roger Cooper (PSC) Resigned
1 Month Ago on 1 Aug 2025
Valerie Cooper Resigned
1 Month Ago on 1 Aug 2025
Valerie Cooper Resigned
1 Month Ago on 1 Aug 2025
Roger Cooper Resigned
1 Month Ago on 1 Aug 2025
Micro Accounts Submitted
1 Month Ago on 22 Jul 2025
Mr Gavin John Everton Appointed
2 Months Ago on 24 Jun 2025
Mr James Nicholas Alexander Rice Appointed
2 Months Ago on 24 Jun 2025
Ms Valerie Cooper Appointed
2 Months Ago on 24 Jun 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Get Credit Report
Discover Woodland Centre Products Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 3 August 2025
Submitted on 3 Sep 2025
Cessation of Roger Cooper as a person with significant control on 1 August 2025
Submitted on 20 Aug 2025
Registered office address changed from , Windover the Street, Selmeston, Polegate, BN26 6TY, England to The Woodland Centre Whitesmith Lewes BN8 6JB on 18 August 2025
Submitted on 18 Aug 2025
Termination of appointment of Valerie Cooper as a director on 1 August 2025
Submitted on 4 Aug 2025
Statement of capital following an allotment of shares on 1 August 2025
Submitted on 4 Aug 2025
Termination of appointment of Roger Cooper as a director on 1 August 2025
Submitted on 4 Aug 2025
Termination of appointment of Valerie Cooper as a secretary on 1 August 2025
Submitted on 4 Aug 2025
Micro company accounts made up to 28 February 2025
Submitted on 22 Jul 2025
Appointment of Ms Valerie Cooper as a director on 24 June 2025
Submitted on 24 Jun 2025
Appointment of Mr James Nicholas Alexander Rice as a director on 24 June 2025
Submitted on 24 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year