FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C.

Register to unlock more data on OkredoRegister

FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

11275799

Incorporation date

26/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Camellia Cottage Charleswood Road, Whitecroft, Lydney GL15 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2018)
dot icon19/02/2026
Resolutions
dot icon09/02/2026
Amended micro company accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon29/08/2025
Termination of appointment of Samuel Eric Phillips as a director on 2025-08-29
dot icon28/08/2025
Appointment of Mr Robert Harry Morgan as a director on 2025-08-28
dot icon28/08/2025
Appointment of Mr Jonathan Beaumont Allen as a director on 2025-08-28
dot icon27/06/2025
Termination of appointment of Gina Jane Richardson as a director on 2025-06-27
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/05/2025
Termination of appointment of Christopher Michael Field as a director on 2025-05-16
dot icon20/03/2025
Appointment of Mr Christopher Michael Field as a director on 2025-03-20
dot icon05/02/2025
Termination of appointment of Victoria Fox as a director on 2025-02-05
dot icon05/02/2025
Termination of appointment of Martin Edward Roach as a director on 2025-02-05
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Appointment of Victoria Fox as a director on 2024-09-25
dot icon15/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon16/02/2024
Termination of appointment of Paul Anthony Head as a director on 2024-02-16
dot icon12/09/2023
Appointment of Mr Nicholas Davies as a director on 2023-08-30
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon29/08/2023
Registered office address changed from The Rising Sun Moseley Green Parkend Lydney GL15 4HN England to Camellia Cottage Charleswood Road Whitecroft Lydney GL15 4QH on 2023-08-29
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Registered office address changed from Camellia Cottage Charleswood Road Whitecroft Gloucestershire GL15 4QH to The Rising Sun Moseley Green Parkend Lydney GL15 4HN on 2023-03-07
dot icon17/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Termination of appointment of Robert Charles David Harris as a director on 2022-10-11
dot icon04/05/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon07/04/2022
Appointment of Ms Gina Jane Richardson as a director on 2022-04-01
dot icon16/01/2022
Appointment of Mr Martin Edward Roach as a director on 2022-01-16
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Appointment of Mr Robert Charles David Harris as a director on 2021-05-20
dot icon26/05/2021
Appointment of Mrs Anna Clare Davey as a director on 2021-05-20
dot icon02/05/2021
Termination of appointment of John Frank Pemberthy as a director on 2021-05-01
dot icon02/05/2021
Termination of appointment of Stephen Hibbs as a director on 2021-05-01
dot icon01/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon28/05/2019
Micro company accounts made up to 2019-03-31
dot icon24/05/2019
Appointment of Mr John Frank Pemberthy as a director on 2019-05-20
dot icon09/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon03/04/2019
Statement of company's objects
dot icon04/05/2018
Appointment of Mr Stephen Hibbs as a director on 2018-05-03
dot icon04/05/2018
Termination of appointment of Peter David Leopold as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Peter David Leopold as a director on 2018-04-26
dot icon26/03/2018
Incorporation of a Community Interest Company
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
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.04K
-
4.06K
13.22K
-
2023
0
4.35K
-
11.75K
17.60K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Robert Harry
Director
28/08/2025 - Present
4
Leopold, Peter David
Director
26/03/2018 - 26/04/2018
1
Roach, Martin Edward
Director
16/01/2022 - 05/02/2025
3
Field, Christopher Michael
Director
20/03/2025 - 16/05/2025
3
Pemberthy, John Frank
Director
20/05/2019 - 01/05/2021
2

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C.

FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C. is an(a) Converted / Closed company incorporated on 26/03/2018 with the registered office located at Camellia Cottage Charleswood Road, Whitecroft, Lydney GL15 4QH. 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 FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C.?

toggle

FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C. is currently Converted / Closed. It was registered on 26/03/2018 and dissolved on 19/02/2026.

Where is FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C. located?

toggle

FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C. is registered at Camellia Cottage Charleswood Road, Whitecroft, Lydney GL15 4QH.

What does FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C. do?

toggle

FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FOREST OF DEAN & WYE VALLEY MEN'S SHED C.I.C.?

toggle

The latest filing was on 19/02/2026: Resolutions.