WOODLAND PYTCHLEY HUNT LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
WOODLAND PYTCHLEY HUNT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEICESTER ENGLAND and has the status: Active.
WOODLAND PYTCHLEY HUNT LIMITED was incorporated 18 years ago on 13/04/2006 and has the registered number: 05780926. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
WOODLAND PYTCHLEY HUNT LIMITED was incorporated 18 years ago on 13/04/2006 and has the registered number: 05780926. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
WOODLAND PYTCHLEY HUNT LIMITED - LEICESTER
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
2 ROLLESTON ROAD
LEICESTER
LE7 9YD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK MARSHALL FERGUSON | Nov 1972 | British | Director | 2006-05-01 | CURRENT |
MR CHARLES DAVID REYNOLDS | Mar 1969 | British | Director | 2020-03-01 | CURRENT |
MR DAVID REYNOLDS | May 1941 | British | Director | 2006-11-01 | CURRENT |
KATE ELIS ELIZABETH REYNOLDS | Dec 1971 | English | Director | 2010-05-01 | CURRENT |
NICHOLAS SANSOM | Nov 1961 | British | Director | 2006-11-01 | CURRENT |
ROBERT EDMUND BRUDENELL | Aug 1956 | British | Director | 2006-05-09 | CURRENT |
MR THOMAS DAVID ARTHEY | Sep 1983 | British | Director | 2020-03-01 | CURRENT |
MR MARK MARSHALL FERGUSON | Nov 1972 | British | Secretary | 2006-05-01 | CURRENT |
EDWARD JAMES ARTHEY | Jun 1953 | British | Director | 2006-05-19 | CURRENT |
MRS ELIZABETH MARY SKIPWITH | Sep 1982 | British | Director | 2019-05-14 UNTIL 2023-03-08 | RESIGNED |
MRS SUSAN REBECCA WRIGHTON | Oct 1953 | British | Director | 2010-05-01 UNTIL 2018-04-16 | RESIGNED |
MR CHARLES ANTHONY MICKLEWRIGHT | Jul 1958 | British | Director | 2006-05-19 UNTIL 2006-10-10 | RESIGNED |
MR JAMES MICHAEL ROSS SAUNDERS WATSON | Sep 1961 | British | Director | 2006-06-12 UNTIL 2020-02-20 | RESIGNED |
MR STEPHEN JOHN REYNOLDS | Mar 1951 | British | Director | 2006-05-19 UNTIL 2006-10-10 | RESIGNED |
NICHOLAS SANSOM | Nov 1961 | British | Director | 2006-05-08 UNTIL 2006-10-10 | RESIGNED |
MR DAVID REYNOLDS | May 1941 | British | Director | 2006-05-08 UNTIL 2006-10-10 | RESIGNED |
MR STEPHEN JOHN REYNOLDS | Mar 1951 | British | Director | 2006-11-01 UNTIL 2019-05-14 | RESIGNED |
JOHN GERALD NICHOLSON | Aug 1937 | British | Director | 2006-11-01 UNTIL 2015-01-29 | RESIGNED |
JOHN GERALD NICHOLSON | Aug 1937 | British | Director | 2006-05-05 UNTIL 2006-10-10 | RESIGNED |
JEFFREY CHRISTOPHER HIDE | Jan 1944 | British | Secretary | 2006-04-13 UNTIL 2006-05-01 | RESIGNED |
HELEN ELIZABETH VAUGHAN | Mar 1975 | British | Director | 2006-04-13 UNTIL 2006-05-01 | RESIGNED |
MR PATRICK JOHN SUMNER | Mar 1954 | British | Director | 2008-05-01 UNTIL 2014-04-30 | RESIGNED |
ANDREW RICHARD WHEELER | Aug 1959 | British | Director | 2006-11-01 UNTIL 2014-04-29 | RESIGNED |
ANDREW RICHARD WHEELER | Aug 1959 | British | Director | 2006-05-19 UNTIL 2006-10-10 | RESIGNED |
MR CHARLES MARTIN WILSON | Aug 1935 | British | Director | 2008-05-01 UNTIL 2020-08-01 | RESIGNED |
MRS MARGARET LESLEY MUDDITT | Mar 1934 | British | Director | 2006-05-19 UNTIL 2010-05-01 | RESIGNED |
MR CHARLES ANTHONY MICKLEWRIGHT | Jul 1958 | British | Director | 2006-11-01 UNTIL 2009-05-01 | RESIGNED |
STEPHEN HOBBS | May 1950 | British | Director | 2006-06-19 UNTIL 2006-10-10 | RESIGNED |
STEPHEN HOBBS | May 1950 | British | Director | 2006-11-01 UNTIL 2016-01-01 | RESIGNED |
JEFFREY CHRISTOPHER HIDE | Jan 1944 | British | Director | 2006-04-13 UNTIL 2006-05-01 | RESIGNED |
MRS RACHAEL ELIZABETH GLADSTONE-BROWN | Aug 1985 | British | Director | 2019-01-26 UNTIL 2023-03-08 | RESIGNED |
MRS VICTORIA MARGARET FERGUSON | Jul 1970 | British | Director | 2013-05-01 UNTIL 2023-03-08 | RESIGNED |
MRS JOANNA STAFFORD BROWN | Dec 1950 | British | Director | 2006-05-19 UNTIL 2006-10-10 | RESIGNED |
MRS JOANNA STAFFORD BROWN | Dec 1950 | British | Director | 2006-11-01 UNTIL 2012-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Marshall Ferguson | 2016-05-01 | 11/1972 | Leicester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Woodland Pytchley Hunt Limited,Ltd - AccountsLtd - Accounts | 2023-01-31 | 30-04-2022 | £36,728 Cash £55,007 equity |
Woodland Pytchley Hunt Limited,Ltd - AccountsLtd - Accounts | 2021-07-16 | 30-04-2021 | £36,557 Cash £57,468 equity |
Micro-entity Accounts - WOODLAND PYTCHLEY HUNT LIMITED | 2021-05-18 | 30-04-2020 | £68,720 equity |
Micro-entity Accounts - WOODLAND PYTCHLEY HUNT LIMITED | 2020-01-30 | 30-04-2019 | £103,307 equity |
Micro-entity Accounts - WOODLAND PYTCHLEY HUNT LIMITED | 2018-07-07 | 30-04-2018 | £61,235 equity |
Micro-entity Accounts - WOODLAND PYTCHLEY HUNT LIMITED | 2017-12-01 | 30-04-2017 | £43,556 equity |
Abbreviated Company Accounts - WOODLAND PYTCHLEY HUNT LIMITED | 2017-01-06 | 30-04-2016 | £16,861 Cash £39,040 equity |
Abbreviated Company Accounts - WOODLAND PYTCHLEY HUNT LIMITED | 2015-06-25 | 30-04-2015 | £11,373 Cash £46,803 equity |
Abbreviated Company Accounts - WOODLAND PYTCHLEY HUNT LIMITED | 2015-01-27 | 30-04-2014 | £17,457 Cash £42,350 equity |