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 - LEICESTER

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARTNATURAL LIMITED LEICESTER Dissolved... DORMANT 99999 - Dormant Company
A DE SCHAAP LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 82110 - Combined office administrative service activities
JESTER FOOD PRODUCTS LIMITED LEICESTER Dissolved... DORMANT 99999 - Dormant Company
JOSEPH HEAP & SONS LIMITED ORPINGTON Active DORMANT 74990 - Non-trading company
GOWER CONSULTANTS LIMITED KETTERING UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
HEINZ SINGLE SERVICE LIMITED LONDON ENGLAND Dissolved... FULL 10840 - Manufacture of condiments and seasonings
THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE CAMBRIDGE ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
WELDON FARMS LIMITED HUNTINGDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THE BENEFIELD WHEATSHEAF HOTEL LIMITED CORBY ENGLAND Dissolved... DORMANT 55100 - Hotels and similar accommodation
VIMARK ESTATES LIMITED MARKET HARBOROUGH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FERGUSON BROADBENT LIMITED MARKET HARBOROUGH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GRETTON SITE INVESTIGATIONS LTD MARKET HARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
GOWER RESOURCE MANAGEMENT LIMITED KETTERING UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
DARWIN LAND PROMOTIONS LIMITED MARKET HARBOROUGH Dissolved... MICRO ENTITY 41100 - Development of building projects
MARK FERGUSON LIMITED MARKET HARBOROUGH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BARN FARMS LLP HUNTINGDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied
GRETTON MMF LLP LEICESTER ENGLAND Dissolved... MICRO ENTITY None Supplied
FERGUSON BROADBENT DEVELOPMENTS LLP MARKET HARBOROUGH UNITED KINGDOM Active MICRO ENTITY None Supplied
GRETTSI LLP CORBY Dissolved... TOTAL EXEMPTION SMALL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOODLEBAR2016 LIMITED LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 56210 - Event catering activities
83 BUCKINGHAM ROAD LTD LEICESTER ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
SPORTMASSAGETHERAPY2020 LTD LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
TEXTILE CONSULTANCY LTD LEICESTER ENGLAND Active NO ACCOUNTS FILED 13300 - Finishing of textiles