WRITTLE FOREST LIMITED

Register to unlock more data on OkredoRegister

WRITTLE FOREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05850497

Incorporation date

19/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redindyke Farm, Ivy Barn Lane, Ingatestone, Essex CM4 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
dot icon03/07/2025
Confirmation statement made on 2025-06-19 with updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon09/07/2024
Change of details for Dr Oliver Robert Booth as a person with significant control on 2024-06-16
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon28/05/2019
Director's details changed for Mr Oliver Robert Booth on 2019-05-15
dot icon14/05/2019
Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England to Redindyke Farm Ivy Barn Lane Ingatestone Essex CM4 0PU on 2019-05-14
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon02/01/2018
Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 2018-01-02
dot icon02/01/2018
Director's details changed for Mr Oliver Robert Booth on 2017-10-10
dot icon02/01/2018
Director's details changed for Mr Oliver Robert Booth on 2017-07-24
dot icon18/10/2017
Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 2017-10-18
dot icon03/07/2017
Notification of Oliver Robert Booth as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/03/2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-03-20
dot icon15/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon22/07/2014
Director's details changed for Oliver Robert Booth on 2014-06-19
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/05/2014
Termination of appointment of Mark Davis as a secretary
dot icon16/12/2013
Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 2013-12-16
dot icon24/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon08/12/2011
Certificate of change of name
dot icon01/12/2011
Change of name notice
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/02/2011
Appointment of Mr Mark Davis as a secretary
dot icon15/02/2011
Termination of appointment of Gordon Dewdney as a secretary
dot icon07/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon07/07/2010
Director's details changed for Oliver Robert Booth on 2010-06-19
dot icon26/04/2010
Certificate of change of name
dot icon14/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/04/2010
Change of name notice
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/07/2009
Return made up to 19/06/09; full list of members
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2008
Appointment terminated secretary jacqueline pearson
dot icon30/07/2008
Secretary appointed gordon stuart dewdney
dot icon19/06/2008
Return made up to 19/06/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/07/2007
Return made up to 19/06/07; full list of members
dot icon27/01/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
New director appointed
dot icon07/07/2006
Registered office changed on 07/07/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Director resigned
dot icon19/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-98.20 % *

* during past year

Cash in Bank

£408.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
25.46K
-
0.00
22.61K
-
2022
2
9.30K
-
0.00
408.00
-
2022
2
9.30K
-
0.00
408.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

9.30K £Descended-63.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

408.00 £Descended-98.20 % *

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
HCS SECRETARIAL LIMITED
Nominee Secretary
19/06/2006 - 19/06/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
19/06/2006 - 19/06/2006
15849
Booth, Oliver Robert, Dr
Director
19/06/2006 - Present
10
Davis, Mark
Secretary
15/02/2011 - 30/09/2013
-
Dewdney, Gordon Stuart
Secretary
11/07/2008 - 15/02/2011
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WRITTLE FOREST LIMITED

WRITTLE FOREST LIMITED is an(a) Active company incorporated on 19/06/2006 with the registered office located at Redindyke Farm, Ivy Barn Lane, Ingatestone, Essex CM4 0PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WRITTLE FOREST LIMITED?

toggle

WRITTLE FOREST LIMITED is currently Active. It was registered on 19/06/2006 .

Where is WRITTLE FOREST LIMITED located?

toggle

WRITTLE FOREST LIMITED is registered at Redindyke Farm, Ivy Barn Lane, Ingatestone, Essex CM4 0PU.

What does WRITTLE FOREST LIMITED do?

toggle

WRITTLE FOREST LIMITED operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

How many employees does WRITTLE FOREST LIMITED have?

toggle

WRITTLE FOREST LIMITED had 2 employees in 2022.

What is the latest filing for WRITTLE FOREST LIMITED?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-19 with updates.