CHESNUT WOODPECKER LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

CHESNUT WOODPECKER LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
CHESNUT WOODPECKER LIMITED was incorporated 14 years ago on 22/09/2009 and has the registered number: 07026713. The accounts status is MICRO ENTITY.

CHESNUT WOODPECKER LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2021 06/10/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GA SECRETARIES LIMITED Corporate Secretary 2009-09-22 CURRENT
MR THOMAS FREDERICK JOHN ATKINSON Jul 1946 British Director 2020-11-13 CURRENT
MR CRISTIAN HOIDRAG Feb 1978 Romanian Director 2016-03-31 UNTIL 2016-08-03 RESIGNED
MRS SAMANTHA JAYNE PRICE Mar 1984 British Director 2019-06-25 UNTIL 2020-09-25 RESIGNED
MR ANDREEA DUMITRITA PINTILLI Oct 1995 Romanian Director 2017-03-23 UNTIL 2017-06-29 RESIGNED
MR IAN DAVID PAVITT Jul 1963 British Director 2010-10-22 UNTIL 2011-01-24 RESIGNED
MISS LUCY PAIGE NORTON Jan 1994 British Director 2018-05-15 UNTIL 2018-11-26 RESIGNED
MS LORRIANE NOAKE Jul 1956 Brisith Director 2010-10-22 UNTIL 2011-05-23 RESIGNED
MR STEPHEN MARTIN NEWHALL Oct 1973 British Director 2013-05-24 UNTIL 2013-09-20 RESIGNED
MR ROBERT DAVID MONTGOMERIE Feb 1956 British Director 2009-09-22 UNTIL 2010-03-19 RESIGNED
MR WAYNE RUDOLPH MOHRHARDT Jul 1974 British Director 2016-10-21 UNTIL 2017-01-27 RESIGNED
MS PAULINE MILSOM May 1967 British Director 2016-08-04 UNTIL 2017-10-31 RESIGNED
MR GHINEA MIHAELA Jul 1974 Romanian Director 2016-03-31 UNTIL 2017-11-13 RESIGNED
MR KARL CHRISTOPHER HEPWORTH Mar 1992 British Director 2016-07-21 UNTIL 2016-10-28 RESIGNED
MISS POPPY LOUISE MASON Jul 1997 British Director 2020-07-20 UNTIL 2020-11-13 RESIGNED
MISS SAMANTHA ELIZABETH SUSAN LOVETT Jun 1990 British Director 2016-10-20 UNTIL 2017-02-10 RESIGNED
MR MARK SCOTT LITTLEFAIR Jul 1980 British Director 2014-10-10 UNTIL 2015-02-16 RESIGNED
MR SHANE RUSSELL LITTLE Apr 1988 British Director 2015-07-19 UNTIL 2016-06-24 RESIGNED
MS LISA LEWTAS-YATES Sep 1971 British Director 2016-03-31 UNTIL 2016-07-08 RESIGNED
MR ANDRZEJ DARIUSZ KALINOWSKI Jan 1974 Polish Director 2013-05-24 UNTIL 2014-03-21 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-09-29 UNTIL 2010-10-26 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2011-06-13 UNTIL 2011-09-23 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2012-07-13 UNTIL 2013-05-24 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2014-03-31 UNTIL 2015-10-20 RESIGNED
MR MAREKS MAJOROVS Jan 1979 Latvian Director 2017-12-22 UNTIL 2018-04-13 RESIGNED
MRS REENA RANI PURI Jul 1982 British Director 2017-11-14 UNTIL 2019-05-16 RESIGNED
MR LANCE RICHARD CONNOR Nov 1992 English Director 2017-11-15 UNTIL 2018-05-03 RESIGNED
MR RODNEY CHARLES GOFTON May 1969 British Director 2013-06-24 UNTIL 2013-08-30 RESIGNED
MR RODNEY CHARLES GOFTON May 1969 British Director 2013-08-30 UNTIL 2014-03-14 RESIGNED
MISS RUTH GIBSON Oct 1982 British Director 2018-06-07 UNTIL 2020-01-02 RESIGNED
MR RICHARD GASKELL Oct 1978 British Director 2010-10-22 UNTIL 2011-06-13 RESIGNED
MR SERGIO ANDREI DRAGHICI Sep 1994 Romanian Director 2016-04-06 UNTIL 2016-07-15 RESIGNED
MISS APRIL DANIELLE DOWNIE Apr 1998 British Director 2016-11-14 UNTIL 2017-02-16 RESIGNED
MR SOHILL AHMED DAD Aug 1996 British Director 2016-08-04 UNTIL 2016-11-21 RESIGNED
MR ALESSIO D'ADDABBO Feb 1996 Italian Director 2017-07-13 UNTIL 2017-11-05 RESIGNED
MR GARRY ROSS CUNNINGHAM Jul 1983 British Director 2014-10-10 UNTIL 2015-02-06 RESIGNED
MRS CLARE PEPTUA CRAVEN Dec 1957 British Director 2016-10-21 UNTIL 2019-01-17 RESIGNED
MR PETER HANDLEY Jul 1963 British Director 2016-08-22 UNTIL 2017-03-17 RESIGNED
MISS SYDRA HUSSAIN Jan 1995 British Director 2016-07-21 UNTIL 2016-12-02 RESIGNED
MR CHRISTIAN CAMPBELL May 1976 British Director 2014-10-09 UNTIL 2015-08-28 RESIGNED
MR MARK JOHN BUSHELL Oct 1966 British Director 2014-10-13 UNTIL 2015-01-16 RESIGNED
MR ABDELMONEM BRIGUI Oct 1981 British Director 2016-03-31 UNTIL 2016-05-13 RESIGNED
MR MAX JOHN BODALY Aug 1955 British Director 2013-08-12 UNTIL 2014-03-28 RESIGNED
MR PAUL BISHOP Sep 1973 British Director 2018-10-11 UNTIL 2019-01-10 RESIGNED
MR HUGH LAURANCE BATES Mar 1997 British Director 2017-07-25 UNTIL 2017-10-31 RESIGNED
MR DAVID ARMSTRONG May 1967 British Director 2018-11-26 UNTIL 2019-02-28 RESIGNED
MR ADEDAYO DANIEL ADEYEMO Aug 1985 Nigerian Director 2017-03-24 UNTIL 2017-07-06 RESIGNED
MRS CELINA ONOTOWHO ADEYEHI Oct 1962 British Director 2016-07-05 UNTIL 2017-01-13 RESIGNED
MR DARREN PHILIP ABBOTTS May 1972 British Director 2014-10-07 UNTIL 2015-08-24 RESIGNED
MR DOMINIC JOSEPH CARRINGTON Nov 1980 British Director 2015-01-26 UNTIL 2015-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Poppy Louise Mason 2020-09-25 7/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Samantha Jayne Price 2020-01-02 - 2020-09-25 3/1984 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Ruth Gibson 2019-05-16 - 2020-01-02 10/1982 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Reena Rani Puri 2019-01-17 - 2019-05-16 7/1982 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Clare Peptua Craven 2017-11-14 - 2019-01-17 12/1957 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ghinea Mihaela 2016-04-06 - 2017-11-14 7/1974 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GAAC 27 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 119 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 286 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 304 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 387 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 414 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMETHYST WOODSTAR LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ASH-THROATED CRAKE LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CARIB GRACKLE LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CAYENNE JAY LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CAPPED HERON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BISHOPS FAMILY BAKERY LTD PLYMOUTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
SHORT TAILED HAWK LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DARREN ABBOTTS SERVICES LIMITED BOLTON ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road
R GOFTON CONSTRUCTION SERVICES LTD TONBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LARCHWOOD LANDSCAPES LIMITED WALSALL Dissolved... DORMANT 33190 - Repair of other equipment
TRANSLOGIS LIMITED COVENTRY UNITED KINGDOM Dissolved... MICRO ENTITY 52290 - Other transportation support activities

Free Reports Available

Report Date Filed Date of Report Assets
CHESNUT WOODPECKER LIMITED 2021-06-10 31-03-2021 £1 equity
CHESNUT WOODPECKER LTD 2020-11-25 31-03-2020 £1 equity
CHESNUT WOODPECKER LTD 2019-12-05 31-03-2019 £1 equity
CHESNUT WOODPECKER LTD 2018-12-18 31-03-2018 £1 equity
CHESNUT WOODPECKER LTD 2017-12-21 31-03-2017 £1 equity
CHESNUT WOODPECKER LTD 2016-12-03 31-03-2016
CHESNUT WOODPECKER LIMITED Accounts filed on 31-03-2015 2015-10-20 31-03-2015 £1 equity
CHESNUT WOODPECKER LIMITED Accounts filed on 31-03-2014 2014-11-08 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MH PERRY LIMITED MITCHELDEAN Active DORMANT 74990 - Non-trading company
MODULE IT LIMITED MITCHELDEAN ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
MULLER LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
MONUMENT GEOMATICS LTD MITCHELDEAN Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ODIN SECURITY SERVICES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ITS SO MEDIA LIMITED MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.