Background WavePink WaveYellow Wave

WEST HIGHLAND WOODLANDS(THE) (00568447)

WEST HIGHLAND WOODLANDS(THE) (00568447) is an active UK company. incorporated on 3 July 1956. with registered office in Moreton-In-Marsh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. WEST HIGHLAND WOODLANDS(THE) has been registered for 69 years. Current directors include DULVERTON, Michael, Lord, TULLOCH, Andrew John Alexander, TULLOCH, Anthony Richard and 3 others.

Company Number
00568447
Status
active
Type
private-unlimited
Incorporated
3 July 1956
Age
69 years
Address
Estate Office, Moreton-In-Marsh, GL56 9QF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
DULVERTON, Michael, Lord, TULLOCH, Andrew John Alexander, TULLOCH, Anthony Richard, WILLS, James Douglas Hamilton, WILLS, Robert Anthony Hamilton, The Hon, WILLS, Robert Ian Hamilton
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HIGHLAND WOODLANDS(THE)

WEST HIGHLAND WOODLANDS(THE) is an active company incorporated on 3 July 1956 with the registered office located in Moreton-In-Marsh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. WEST HIGHLAND WOODLANDS(THE) was registered 69 years ago.(SIC: 02100)

Status

active

Active since 69 years ago

Company No

00568447

PRIVATE-UNLIMITED Company

Age

69 Years

Incorporated 3 July 1956

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2001 (24 years ago)
Submitted on 22 July 2002 (23 years ago)
Period: 3 July 1956 - 30 September 2001(543 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Estate Office Batsford Moreton-In-Marsh, GL56 9QF,

Timeline

7 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Jan 68
Loan Secured
Apr 15
Loan Secured
Jul 18
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

TULLOCH, Andrew John Alexander

Active
New House Farm, Coed Yr Allt, OswestrySY11 3DR
Secretary
Appointed 24 Oct 2001

DULVERTON, Michael, Lord

Active
Batsford Park, Moreton In MarshGL56 9QE
Born May 1944
Director
Appointed N/A

TULLOCH, Andrew John Alexander

Active
New House Farm, Coed Yr Allt, OswestrySY11 3DR
Born September 1965
Director
Appointed 15 Mar 1999

TULLOCH, Anthony Richard

Active
Broxash Road, LondonSW11 6AD
Born October 1977
Director
Appointed 20 Jul 2007

WILLS, James Douglas Hamilton

Active
Estate Office, Moreton-In-MarshGL56 9QF
Born August 1984
Director
Appointed 29 Jul 2024

WILLS, Robert Anthony Hamilton, The Hon

Active
Estate Office, Moreton-In-MarshGL56 9QF
Born October 1983
Director
Appointed 29 Jul 2024

WILLS, Robert Ian Hamilton

Active
Soundborough, CheltenhamGL54 5SD
Born June 1948
Director
Appointed N/A

DYER, Christine

Resigned
The Ridings 25 Nursery Close, Chipping CampdenGL55 6TX
Secretary
Appointed 15 Mar 1999
Resigned 24 Oct 2001

HUGHES-HALLETT, Michael Wyndham Norton

Resigned
Barton Old Rectory, Moreton-In-MarshGL56 0PH
Secretary
Appointed N/A
Resigned 15 Mar 1999

DULVERTON, Frederick Anthony Hamilton, The Lord Dulverton

Resigned
Batsford Park, Moreton-In-MarshGL56 9BF
Born December 1915
Director
Appointed N/A
Resigned 17 Feb 1992

FARRER, William Oliver

Resigned
Popmoor, HaslemereGU27 3LL
Born June 1926
Director
Appointed N/A
Resigned 15 Mar 1999

HUGHES-HALLETT, Michael Wyndham Norton

Resigned
Barton Old Rectory, Moreton-In-MarshGL56 0PH
Born November 1926
Director
Appointed 25 Jun 1992
Resigned 15 Mar 1999

LESLIE MELVILLE, Ian Hamish, Mr.

Resigned
Eaton Place, LondonSW1X 8AE
Born August 1944
Director
Appointed N/A
Resigned 25 Jun 1992

LYNCH, Thomas Dawson

Resigned
90 Kelvin Court, GlasgowG12 0AH
Born June 1924
Director
Appointed N/A
Resigned 02 Mar 1995

TULLOCH, John Glen Alexander

Resigned
Gillesbie, LockerbieDG11 2LF
Born July 1940
Director
Appointed N/A
Resigned 23 Jan 2024

Persons with significant control

5

4 Active
1 Ceased

Mr John Glen Alexander Tulloch

Ceased
Boreland, LockerbieDG11 2LF
Born July 1940

Nature of Control

Significant influence or control as trust
Notified 15 Apr 2016
Ceased 23 Jan 2024

Mr Robert Ian Hamilton Wills

Active
Estate Office, Moreton-In-MarshGL56 9QF
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 15 Apr 2016

Mr Anthony Richard Tulloch

Active
Broxash Road, LondonSW11 6AD
Born October 1977

Nature of Control

Significant influence or control
Notified 15 Apr 2016

Mr Andrew John Alexander Tulloch

Active
Coed-Yr-Allt, St. Martins, OswestrySY11 3DR
Born September 1965

Nature of Control

Significant influence or control
Notified 15 Apr 2016

Lord Gilbert Michael Hamilton Dulverton

Active
Batsford, Morton In MarshGL56 9QE
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Memorandum Articles
12 September 2025
MAMA
Resolution
13 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Legacy
7 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Change Person Director Company With Change Date
21 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Legacy
9 April 2011
MG01MG01
Legacy
22 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Legacy
1 May 2009
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 2000
AUDAUD
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
5 August 1992
288288
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
288288
Legacy
27 June 1991
288288
Legacy
12 May 1991
363aAnnual Return
Legacy
21 February 1990
363363
Legacy
23 March 1989
363363
Legacy
18 March 1988
363363
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
13 January 1988
225(1)225(1)
Legacy
17 November 1987
363363
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Incorporation Company
16 January 1968
NEWINCIncorporation