STOCK PARK WOODLANDS LIMITED

Register to unlock more data on OkredoRegister

STOCK PARK WOODLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03994780

Incorporation date

16/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Ground Floor, 1 St. Georges Street, Macclesfield SK11 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2000)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon05/01/2026
Change of details for Mrs Sally Anne Turner as a person with significant control on 2025-12-01
dot icon05/01/2026
Notification of Andrew Paul Turner as a person with significant control on 2025-06-09
dot icon05/01/2026
Notification of Madeline Rose Turner as a person with significant control on 2025-06-09
dot icon24/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon08/12/2025
Registered office address changed from 29 Park Street Macclesfield SK11 6SR England to Lower Ground Floor 1 st. Georges Street Macclesfield SK11 6TG on 2025-12-08
dot icon21/10/2025
Termination of appointment of Andrew Paul Turner as a secretary on 2024-07-09
dot icon21/10/2025
Appointment of Mr Andrew Paul Turner as a director on 2024-07-09
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon19/06/2025
Appointment of Miss Madeline Rose Turner as a director on 2025-06-18
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon11/09/2024
Appointment of Mr Andrew Paul Turner as a secretary on 2024-07-09
dot icon10/09/2024
Registered office address changed from 12 Hillcrest Road Bramhall Stockport Cheshire SK7 3AE to 29 Park Street Macclesfield SK11 6SR on 2024-09-10
dot icon10/09/2024
Termination of appointment of Michael Colin Thomson as a secretary on 2024-07-09
dot icon24/08/2024
Administrative restoration application
dot icon24/08/2024
Confirmation statement made on 2018-05-16 with no updates
dot icon24/08/2024
Confirmation statement made on 2019-05-16 with no updates
dot icon24/08/2024
Confirmation statement made on 2020-05-16 with no updates
dot icon24/08/2024
Confirmation statement made on 2021-05-16 with no updates
dot icon24/08/2024
Confirmation statement made on 2022-05-16 with no updates
dot icon24/08/2024
Confirmation statement made on 2023-05-16 with no updates
dot icon24/08/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon24/08/2024
Accounts for a dormant company made up to 2018-05-31
dot icon24/08/2024
Accounts for a dormant company made up to 2019-05-31
dot icon24/08/2024
Accounts for a dormant company made up to 2020-05-31
dot icon24/08/2024
Accounts for a dormant company made up to 2021-05-31
dot icon24/08/2024
Accounts for a dormant company made up to 2022-05-31
dot icon24/08/2024
Accounts for a dormant company made up to 2023-05-31
dot icon24/08/2024
Accounts for a dormant company made up to 2024-05-31
dot icon24/08/2024
Termination of appointment of Peter Arthur Sexton as a director on 2024-07-09
dot icon24/08/2024
Appointment of Mrs Sally Anne Turner as a director on 2024-07-09
dot icon24/08/2024
Notification of Sally Anne Turner as a person with significant control on 2024-07-09
dot icon06/04/2024
Bona Vacantia disclaimer
dot icon22/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2018
First Gazette notice for compulsory strike-off
dot icon18/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon06/07/2017
Confirmation statement made on 2017-05-16 with no updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon01/08/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon10/08/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon19/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon30/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon24/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon27/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon27/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 16/05/09; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2008-05-31
dot icon02/11/2008
Accounts for a dormant company made up to 2007-05-31
dot icon22/07/2008
Return made up to 16/05/08; full list of members
dot icon21/07/2008
Secretary's change of particulars / michael thomson / 11/06/2008
dot icon21/05/2007
Return made up to 16/05/07; full list of members
dot icon12/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon04/06/2006
Return made up to 16/05/06; full list of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon22/05/2005
Return made up to 16/05/05; full list of members
dot icon21/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon27/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon17/05/2004
Return made up to 16/05/04; full list of members
dot icon23/06/2003
Return made up to 16/05/03; full list of members
dot icon01/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon01/07/2002
Return made up to 16/05/02; full list of members
dot icon17/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon27/07/2001
Return made up to 16/05/01; full list of members
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
New director appointed
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Registered office changed on 19/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
dot icon15/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Andrew
Director
09/07/2024 - Present
6
Turner, Sally Anne
Director
09/07/2024 - Present
4
Britannia Company Formations Limited
Nominee Secretary
16/05/2000 - 16/05/2000
3196
Deansgate Company Formations Limited
Nominee Director
16/05/2000 - 16/05/2000
3197
Sexton, Peter Arthur
Director
16/05/2000 - 09/07/2024
1

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 STOCK PARK WOODLANDS LIMITED

STOCK PARK WOODLANDS LIMITED is an(a) Active company incorporated on 16/05/2000 with the registered office located at Lower Ground Floor, 1 St. Georges Street, Macclesfield SK11 6TG. There are currently 3 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 STOCK PARK WOODLANDS LIMITED?

toggle

STOCK PARK WOODLANDS LIMITED is currently Active. It was registered on 16/05/2000 .

Where is STOCK PARK WOODLANDS LIMITED located?

toggle

STOCK PARK WOODLANDS LIMITED is registered at Lower Ground Floor, 1 St. Georges Street, Macclesfield SK11 6TG.

What does STOCK PARK WOODLANDS LIMITED do?

toggle

STOCK PARK WOODLANDS LIMITED operates in the Support services to forestry (02.40 - SIC 2007) sector.

What is the latest filing for STOCK PARK WOODLANDS LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.