COCKAYNES WOOD TRUST

Register to unlock more data on OkredoRegister

COCKAYNES WOOD TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06524713

Incorporation date

05/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Park Road, Wivenhoe, Essex CO7 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/11/2025
Termination of appointment of Camilla Ann Fox as a director on 2025-11-01
dot icon01/11/2025
Termination of appointment of Simon Christopher Newell as a director on 2025-11-01
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Termination of appointment of Samantha Jane Black as a director on 2024-07-13
dot icon05/04/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon05/04/2024
Director's details changed for Ms Samantha Jane Black on 2024-04-02
dot icon20/12/2023
Appointment of Mr Christopher Leon William Faucheux as a director on 2023-11-05
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon06/03/2019
Secretary's details changed for Mr Mark Walington on 2019-03-06
dot icon04/01/2019
Appointment of Mr Mark Walington as a secretary on 2018-11-03
dot icon30/12/2018
Appointment of Ms Samantha Jane Black as a director on 2018-11-03
dot icon29/12/2018
Termination of appointment of Florentina Johanna Hettinga as a director on 2018-11-03
dot icon29/12/2018
Termination of appointment of Camilla Ann Fox as a secretary on 2018-11-03
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/03/2017
Termination of appointment of Christopher James Fox as a director on 2017-02-18
dot icon17/03/2017
Termination of appointment of Joan Louisa Coates as a director on 2016-09-23
dot icon17/03/2017
Termination of appointment of Stuart Coats Coates as a director on 2017-02-18
dot icon17/03/2017
Appointment of Dr Florentina Johanna Hettinga as a director on 2017-02-18
dot icon17/03/2017
Appointment of Mr Peter Martin Hill as a director on 2017-02-18
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-05 no member list
dot icon17/03/2016
Termination of appointment of Robin Thornbury Cottrill as a director on 2016-02-20
dot icon17/03/2016
Appointment of Mrs Camilla Ann Fox as a secretary on 2016-02-20
dot icon17/01/2016
Director's details changed for Ms Lucy Caroline Robson on 2015-12-15
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/12/2015
Registered office address changed from Johann Sebastian Ford Lane Alresford CO7 8AT to 45 Park Road Wivenhoe Essex CO7 9LS on 2015-12-07
dot icon06/12/2015
Termination of appointment of Jennifer Pettitt as a director on 2015-10-24
dot icon06/12/2015
Termination of appointment of Jennifer Pettitt as a secretary on 2015-10-24
dot icon04/04/2015
Annual return made up to 2015-03-05 no member list
dot icon04/04/2015
Appointment of Mr William Roger Robson as a director on 2015-02-21
dot icon04/04/2015
Appointment of Ms Lucy Caroline Robson as a director on 2015-02-21
dot icon04/04/2015
Appointment of Mr Stuart Coats Coates as a director on 2015-02-21
dot icon04/04/2015
Director's details changed for Robin Thornbury Cottrill on 2015-02-21
dot icon04/04/2015
Appointment of Mrs Joan Louisa Coates as a director on 2015-02-21
dot icon04/04/2015
Termination of appointment of Sheila Elizabeth Elliott as a director on 2015-02-16
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-05 no member list
dot icon06/03/2014
Termination of appointment of Jason Pettitt as a director
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-05 no member list
dot icon14/02/2013
Memorandum and Articles of Association
dot icon14/02/2013
Resolutions
dot icon14/02/2013
Notice of Restriction on the Company's Articles
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-05 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-05 no member list
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/03/2010
Annual return made up to 2010-03-05 no member list
dot icon27/03/2010
Director's details changed for Jason Pettitt on 2010-03-27
dot icon27/03/2010
Director's details changed for Christopher James Fox on 2010-03-27
dot icon27/03/2010
Director's details changed for Robin Thornbury Cottrill on 2010-03-27
dot icon27/03/2010
Director's details changed for Jennifer Pettitt on 2010-03-27
dot icon27/03/2010
Termination of appointment of Wayne Wilson as a director
dot icon27/03/2010
Director's details changed for Camilla Ann Fox on 2010-03-27
dot icon27/03/2010
Director's details changed for Simon Christopher Newell on 2010-03-27
dot icon27/03/2010
Director's details changed for Sheila Elizabeth Elliott on 2010-03-27
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Annual return made up to 05/03/09
dot icon23/10/2008
Secretary appointed jennifer pettitt
dot icon23/10/2008
Director's change of particulars / shiela elliott / 02/09/2008
dot icon30/07/2008
Resolutions
dot icon31/03/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon19/03/2008
Memorandum and Articles of Association
dot icon07/03/2008
Secretary appointed waterlow secretaries LIMITED
dot icon07/03/2008
Appointment terminated secretary jennifer pettitt
dot icon07/03/2008
Certificate of change of name
dot icon05/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Peter Martin
Director
18/02/2017 - Present
1
Newell, Simon Christopher
Director
05/03/2008 - 01/11/2025
1
Faucheux, Christopher Leon William
Director
05/11/2023 - Present
-
Black, Samantha Jane
Director
03/11/2018 - 13/07/2024
-
Robson, Lucy Caroline
Director
21/02/2015 - Present
1

Persons with Significant Control

1
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 COCKAYNES WOOD TRUST

COCKAYNES WOOD TRUST is an(a) Active company incorporated on 05/03/2008 with the registered office located at 45 Park Road, Wivenhoe, Essex CO7 9LS. 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 COCKAYNES WOOD TRUST?

toggle

COCKAYNES WOOD TRUST is currently Active. It was registered on 05/03/2008 .

Where is COCKAYNES WOOD TRUST located?

toggle

COCKAYNES WOOD TRUST is registered at 45 Park Road, Wivenhoe, Essex CO7 9LS.

What does COCKAYNES WOOD TRUST do?

toggle

COCKAYNES WOOD TRUST operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for COCKAYNES WOOD TRUST?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with no updates.