Bredhurst Woodland Action Group BREDHURST


Bredhurst Woodland Action Group started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08253717. The Bredhurst Woodland Action Group company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bredhurst at Englefield. Postal code: ME7 3LY.

The firm has 8 directors, namely Peter F., Esther H. and Stuart E. and others. Of them, Vanessa J., Kevyn W., Robert A., Larry B., Jim C. have been with the company the longest, being appointed on 15 October 2012 and Peter F. and Esther H. have been with the company for the least time - from 9 June 2023. As of 27 April 2024, there were 6 ex directors - Esther H., Roy H. and others listed below. There were no ex secretaries.

Bredhurst Woodland Action Group Address / Contact

Office Address Englefield
Office Address2 Dunn Street
Town Bredhurst
Post code ME7 3LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08253717
Date of Incorporation Mon, 15th Oct 2012
Industry Silviculture and other forestry activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Peter F.

Position: Director

Appointed: 09 June 2023

Esther H.

Position: Director

Appointed: 09 June 2023

Stuart E.

Position: Director

Appointed: 15 May 2015

Vanessa J.

Position: Director

Appointed: 15 October 2012

Kevyn W.

Position: Director

Appointed: 15 October 2012

Robert A.

Position: Director

Appointed: 15 October 2012

Larry B.

Position: Director

Appointed: 15 October 2012

Jim C.

Position: Director

Appointed: 15 October 2012

Esther H.

Position: Director

Appointed: 15 May 2015

Resigned: 06 June 2020

Roy H.

Position: Director

Appointed: 15 October 2012

Resigned: 11 July 2014

David O.

Position: Director

Appointed: 15 October 2012

Resigned: 16 May 2014

Steve W.

Position: Director

Appointed: 15 October 2012

Resigned: 09 August 2016

Sue S.

Position: Director

Appointed: 15 October 2012

Resigned: 06 June 2019

Jonathan E.

Position: Director

Appointed: 15 October 2012

Resigned: 07 April 2020

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Laurence B. The abovementioned PSC has significiant influence or control over this company,.

Laurence B.

Notified on 15 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, February 2024
Free Download (8 pages)

Company search

Advertisements