CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04630237

Incorporation date

07/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

60 William Street, Loughborough LE11 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon15/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon22/09/2025
Micro company accounts made up to 2025-01-31
dot icon08/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon28/04/2024
Micro company accounts made up to 2024-01-31
dot icon28/04/2024
Appointment of Mr Cunjia Liu as a director on 2024-04-15
dot icon28/04/2024
Termination of appointment of Maxwell John Hunt as a director on 2024-04-15
dot icon03/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon14/03/2022
Notification of a person with significant control statement
dot icon12/03/2022
Termination of appointment of Howard Neil Gaskin as a director on 2022-02-27
dot icon12/03/2022
Micro company accounts made up to 2022-01-31
dot icon01/03/2022
Cessation of Howard Neil Gaskin as a person with significant control on 2022-02-20
dot icon24/02/2022
Appointment of Mr Maxwell John Hunt as a secretary on 2022-02-20
dot icon24/02/2022
Termination of appointment of Howard Neil Gaskin as a secretary on 2022-02-20
dot icon24/02/2022
Appointment of Mr Maxwell John Hunt as a director on 2022-02-20
dot icon24/02/2022
Registered office address changed from 66 William Street Loughborough LE11 3BZ England to 58 William Street Loughborough LE11 3BZ on 2022-02-24
dot icon03/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon17/11/2021
Micro company accounts made up to 2021-01-31
dot icon06/10/2021
Appointment of Mr Wadalla Shammas Yousif as a director on 2021-02-22
dot icon06/10/2021
Termination of appointment of Paul Joseph Lia as a director on 2021-02-22
dot icon11/01/2021
Micro company accounts made up to 2020-01-31
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon05/09/2020
Appointment of Mr Paul Joseph Lia as a director on 2020-02-23
dot icon05/09/2020
Termination of appointment of Wadalla Shammas Yousif as a director on 2020-02-23
dot icon09/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-01-31
dot icon02/12/2018
Notification of Howard Neil Gaskin as a person with significant control on 2018-12-02
dot icon02/12/2018
Appointment of Mr Howard Neil Gaskin as a secretary on 2018-12-02
dot icon02/12/2018
Appointment of Mr Howard Neil Gaskin as a director on 2018-12-02
dot icon02/12/2018
Termination of appointment of Paul Joseph Lia as a director on 2018-12-02
dot icon02/12/2018
Termination of appointment of Paul Joseph Lia as a secretary on 2018-12-02
dot icon02/12/2018
Cessation of Paul Joseph Lia as a person with significant control on 2018-12-02
dot icon02/12/2018
Registered office address changed from 70 William Street Loughborough Leicestershire LE11 3BZ to 66 William Street Loughborough LE11 3BZ on 2018-12-02
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/11/2018
Appointment of Mr Gary John Page as a director on 2018-11-28
dot icon28/11/2018
Termination of appointment of Rima Matti Yousif as a director on 2018-11-28
dot icon06/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-01-31
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon27/12/2015
Appointment of Mrs Rima Matti Yousif as a director on 2015-02-25
dot icon27/12/2015
Termination of appointment of Susan Hunt as a director on 2015-02-25
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon15/10/2012
Appointment of Mrs Susan Hunt as a director
dot icon15/10/2012
Termination of appointment of Howard Gaskin as a director
dot icon15/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Wadalla Shammas Yousif on 2010-01-05
dot icon05/01/2010
Director's details changed for Paul Joseph Lia on 2010-01-05
dot icon05/01/2010
Director's details changed for Howard Neil Gaskin on 2010-01-05
dot icon26/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon12/03/2009
Director appointed mr wadalla shammas yousif
dot icon12/03/2009
Appointment terminated director maxwell hunt
dot icon12/01/2009
Return made up to 05/01/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon12/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon19/01/2007
Return made up to 07/01/07; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2006-01-31
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Registered office changed on 14/03/06 from: 62 william street loughborough leicestershire LE11 3BZ
dot icon13/01/2006
Return made up to 07/01/06; full list of members
dot icon07/11/2005
New secretary appointed
dot icon24/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon19/10/2005
Secretary resigned
dot icon24/02/2005
Return made up to 07/01/05; full list of members
dot icon20/01/2005
Resolutions
dot icon25/02/2004
Total exemption full accounts made up to 2004-01-31
dot icon09/02/2004
Resolutions
dot icon08/02/2004
Ad 19/01/04--------- £ si 11@1=11 £ ic 1/12
dot icon08/02/2004
Return made up to 07/01/04; full list of members
dot icon28/01/2004
Resolutions
dot icon17/04/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New secretary appointed;new director appointed
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Registered office changed on 20/03/03 from: edbrooke house st johns road woking surrey GU21 1SE
dot icon17/03/2003
Nc inc already adjusted 28/02/03
dot icon17/03/2003
Memorandum and Articles of Association
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon06/03/2003
Certificate of change of name
dot icon07/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
25.45K
-
0.00
-
-
2023
0
24.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liu, Cunjia, Dr
Director
15/04/2024 - Present
1
Page, Gary John, Dr
Director
28/11/2018 - Present
1
Hunt, Maxwell John
Director
20/02/2022 - 15/04/2024
1
Hunt, Maxwell John
Secretary
20/02/2022 - 20/02/2023
-
Liu, Cunjia, Dr
Secretary
20/02/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED

CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED is an(a) Active company incorporated on 07/01/2003 with the registered office located at 60 William Street, Loughborough LE11 3BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED?

toggle

CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED is currently Active. It was registered on 07/01/2003 .

Where is CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED located?

toggle

CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED is registered at 60 William Street, Loughborough LE11 3BZ.

What does CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED do?

toggle

CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-28 with no updates.