Chelsworth Woodland IPSWICH


Chelsworth Woodland started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04465368. The Chelsworth Woodland company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ipswich at Chestnut Cottage The Street. Postal code: IP7 7HU.

At the moment there are 5 directors in the the company, namely Philippa D., Elizabeth H. and Michael H. and others. In addition one secretary - John R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chelsworth Woodland Address / Contact

Office Address Chestnut Cottage The Street
Office Address2 Chelsworth
Town Ipswich
Post code IP7 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04465368
Date of Incorporation Thu, 20th Jun 2002
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

John R.

Position: Secretary

Appointed: 06 December 2021

Philippa D.

Position: Director

Appointed: 12 August 2021

Elizabeth H.

Position: Director

Appointed: 05 October 2018

Michael H.

Position: Director

Appointed: 31 January 2018

Angela E.

Position: Director

Appointed: 17 February 2014

Kevin G.

Position: Director

Appointed: 01 January 2004

David B.

Position: Secretary

Appointed: 01 August 2020

Resigned: 06 December 2021

John L.

Position: Secretary

Appointed: 13 February 2019

Resigned: 01 August 2020

Leslie L.

Position: Director

Appointed: 01 October 2014

Resigned: 16 September 2015

Ann L.

Position: Director

Appointed: 01 February 2014

Resigned: 26 February 2024

Philip L.

Position: Director

Appointed: 07 November 2012

Resigned: 05 October 2018

Susan D.

Position: Director

Appointed: 01 April 2011

Resigned: 01 September 2013

Roger P.

Position: Director

Appointed: 01 April 2011

Resigned: 12 July 2017

Stephen T.

Position: Secretary

Appointed: 24 September 2009

Resigned: 01 April 2011

Stephen T.

Position: Director

Appointed: 01 February 2003

Resigned: 01 April 2011

Paul M.

Position: Director

Appointed: 01 February 2003

Resigned: 31 December 2003

Simon T.

Position: Director

Appointed: 20 June 2002

Resigned: 01 April 2011

Christopher B.

Position: Director

Appointed: 20 June 2002

Resigned: 09 August 2021

Simon T.

Position: Secretary

Appointed: 20 June 2002

Resigned: 24 September 2009

John R.

Position: Director

Appointed: 20 June 2002

Resigned: 01 April 2011

Charles G.

Position: Director

Appointed: 20 June 2002

Resigned: 16 July 2002

Julie P.

Position: Director

Appointed: 20 June 2002

Resigned: 07 November 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 31st, October 2023
Free Download (5 pages)

Company search