Moorend Woodland Limited CHELTENHAM


Founded in 1997, Moorend Woodland, classified under reg no. 03467623 is an active company. Currently registered at The Little House Sandy Lane Road GL53 9DA, Cheltenham the company has been in the business for 27 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 12 directors in the the company, namely Donna H., Polly L. and Michael S. and others. In addition one secretary - Donna H. - is with the firm. At present 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.

Moorend Woodland Limited Address / Contact

Office Address The Little House Sandy Lane Road
Office Address2 Charlton Kings
Town Cheltenham
Post code GL53 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467623
Date of Incorporation Tue, 18th Nov 1997
Industry Silviculture and other forestry activities
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Donna H.

Position: Secretary

Appointed: 12 July 2022

Donna H.

Position: Director

Appointed: 12 July 2022

Polly L.

Position: Director

Appointed: 18 July 2021

Michael S.

Position: Director

Appointed: 12 November 2018

Andrew C.

Position: Director

Appointed: 26 February 2017

Emma T.

Position: Director

Appointed: 02 December 2014

Charles H.

Position: Director

Appointed: 11 February 2013

Amanda H.

Position: Director

Appointed: 13 May 2012

Vinay T.

Position: Director

Appointed: 28 November 2006

Frank M.

Position: Director

Appointed: 19 April 2006

Stefan C.

Position: Director

Appointed: 29 June 2001

Anthony C.

Position: Director

Appointed: 01 March 2001

Jane M.

Position: Director

Appointed: 18 November 1997

James H.

Position: Director

Appointed: 05 November 2017

Resigned: 12 July 2022

Marchella D.

Position: Director

Appointed: 03 December 2014

Resigned: 12 November 2018

Stefan C.

Position: Secretary

Appointed: 11 February 2013

Resigned: 12 July 2022

Jason R.

Position: Director

Appointed: 17 October 2011

Resigned: 13 May 2012

Juliet H.

Position: Director

Appointed: 22 September 2011

Resigned: 11 February 2013

Aidan M.

Position: Director

Appointed: 07 September 2003

Resigned: 23 August 2011

Ivan H.

Position: Director

Appointed: 06 July 2001

Resigned: 22 September 2011

Christina B.

Position: Secretary

Appointed: 26 February 2001

Resigned: 11 February 2013

Geoffrey B.

Position: Director

Appointed: 01 December 1997

Resigned: 06 July 2001

David D.

Position: Director

Appointed: 01 December 1997

Resigned: 18 July 2021

Rodney P.

Position: Director

Appointed: 01 December 1997

Resigned: 02 December 2014

Christina B.

Position: Director

Appointed: 01 December 1997

Resigned: 08 January 2013

David E.

Position: Director

Appointed: 01 December 1997

Resigned: 29 June 2001

David E.

Position: Secretary

Appointed: 18 November 1997

Resigned: 26 February 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats identified, there is Donna H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Emma T. This PSC has significiant influence or control over the company,. Then there is Jane M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Donna H.

Notified on 13 July 2022
Nature of control: significiant influence or control

Emma T.

Notified on 20 July 2021
Nature of control: significiant influence or control

Jane M.

Notified on 18 November 2016
Nature of control: significiant influence or control

Stefan C.

Notified on 18 November 2016
Ceased on 12 July 2022
Nature of control: significiant influence or control

David D.

Notified on 18 November 2016
Ceased on 18 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand4 6041 882
Current Assets4 6041 882
Net Assets Liabilities4 6161 894
Property Plant Equipment1212
Other
Administrative Expenses4067 227
Fixed Assets1212
Gross Profit Loss7804 440
Net Current Assets Liabilities4 6041 882
Operating Profit Loss374-2 787
Profit Loss On Ordinary Activities After Tax374-2 787
Profit Loss On Ordinary Activities Before Tax374-2 787
Property Plant Equipment Gross Cost1212
Total Assets Less Current Liabilities4 6161 894
Turnover Revenue7804 440

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 11th, April 2023
Free Download (10 pages)

Company search

Advertisements