Huxley
Chester
CH3 9BH
Wales
Director Name | Mr Jude Kieran Fielding |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Chapel Church Lane Huxley Chester CH3 9BH Wales |
Director Name | Ms Geraldine Sybil Haden |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felin Hen Farm Felin Hen Bangor Gwynedd LL57 4BB Wales |
Secretary Name | Mr Jeremy Mark Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felin Hen Farm Felin Hen Bangor Gwynedd LL57 4BB Wales |
Director Name | Mr Jeremy Mark Fielding |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 August 2021) |
Role | Forestry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Chapel Church Lane Huxley Chester CH3 9BH Wales |
Secretary Name | Ms Geraldine Sybil Haden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 December 2016) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE Wales |
Director Name | Mr John William Marcus Winnall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Jubilee Chapel Church Lane Huxley Chester CH3 9BH Wales |
Website | woods4sale.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01248 364362 |
Telephone region | Bangor (Gwynedd) |
Registered Address | Jubilee Chapel Church Lane Huxley Chester CH3 9BH Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Hargrave and Huxley |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | J.m. Fielding 99.00% Ordinary |
---|---|
50 at £1 | G.s. Haden 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £958,228 |
Cash | £145,009 |
Current Liabilities | £83,456 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
17 February 2022 | Termination of appointment of Jeremy Mark Fielding as a director on 20 August 2021 (1 page) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
17 February 2022 | Cessation of Jeremy Mark Fielding as a person with significant control on 20 August 2021 (1 page) |
14 February 2022 | Notification of Jude Kieran Fielding as a person with significant control on 20 August 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
26 April 2021 | Termination of appointment of John William Marcus Winnall as a director on 26 April 2021 (1 page) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
4 January 2021 | Appointment of Mr Jude Kieran Fielding as a director on 1 January 2021 (2 pages) |
24 November 2020 | Purchase of own shares.
|
20 November 2020 | Registered office address changed from 4 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE to Jubilee Chapel Church Lane Huxley Chester CH3 9BH on 20 November 2020 (1 page) |
20 October 2020 | Cancellation of shares. Statement of capital on 5 October 2020
|
26 February 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 May 2019 | Appointment of Mr John William Marcus Winnall as a director on 7 May 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mrs Lisa Amy Knowles as a director on 12 January 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Lisa Amy Knowles as a director on 12 January 2018 (2 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Geraldine Sybil Haden as a secretary on 19 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Geraldine Sybil Haden as a secretary on 19 December 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Director's details changed for Mr Jeremy Mark Fielding on 8 July 2014 (2 pages) |
7 August 2014 | Secretary's details changed for Ms Geraldine Sybil Haden on 9 June 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Jeremy Mark Fielding on 8 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Jeremy Mark Fielding on 8 July 2014 (2 pages) |
7 August 2014 | Secretary's details changed for Ms Geraldine Sybil Haden on 9 June 2014 (1 page) |
7 August 2014 | Secretary's details changed for Ms Geraldine Sybil Haden on 9 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Felin Hen Farm Felin Hen Road Bangor LL57 4BB on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Felin Hen Farm Felin Hen Road Bangor LL57 4BB on 26 June 2014 (1 page) |
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Director's details changed for Jeremy Mark Fielding on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Jeremy Mark Fielding on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
24 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 February 2003 | Incorporation (8 pages) |
5 February 2003 | Incorporation (8 pages) |