Background WavePink WaveYellow Wave

WOOD GREEN ENTERPRISES LIMITED (03161812)

WOOD GREEN ENTERPRISES LIMITED (03161812) is an active UK company. incorporated on 20 February 1996. with registered office in Huntingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. WOOD GREEN ENTERPRISES LIMITED has been registered for 30 years. Current directors include PICCAVER, Jane Lydia, PUTTER, Rohan Christopher.

Company Number
03161812
Status
active
Type
ltd
Incorporated
20 February 1996
Age
30 years
Address
King's Bush Farm London Road, Huntingdon, PE29 2NH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PICCAVER, Jane Lydia, PUTTER, Rohan Christopher
SIC Codes
35110, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD GREEN ENTERPRISES LIMITED

WOOD GREEN ENTERPRISES LIMITED is an active company incorporated on 20 February 1996 with the registered office located in Huntingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. WOOD GREEN ENTERPRISES LIMITED was registered 30 years ago.(SIC: 35110, 47190)

Status

active

Active since 30 years ago

Company No

03161812

LTD Company

Age

30 Years

Incorporated 20 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

KINGSBUSH TRADING LIMITED
From: 11 March 1996To: 21 May 2003
TYROLESE (347) LIMITED
From: 20 February 1996To: 11 March 1996
Contact
Address

King's Bush Farm London Road Godmanchester Huntingdon, PE29 2NH,

Previous Addresses

66 Lincolns Inn Fields London WC2A 3LH
From: 20 February 1996To: 19 November 2013
Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Aug 10
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 17
Director Left
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

PICCAVER, Jane Lydia

Active
London Road, HuntingdonPE29 2NH
Born October 1970
Director
Appointed 21 Aug 2024

PUTTER, Rohan Christopher

Active
London Road, HuntingdonPE29 2NH
Born March 1979
Director
Appointed 27 Jan 2024

BROWN, Colin Michael

Resigned
Old Rectory Leadon Roding, DunmowCM6 1QZ
Secretary
Appointed 01 Mar 1996
Resigned 23 Mar 1999

FEAR, Sean Martin

Resigned
Wardown Crescent, LutonLU2 7JT
Secretary
Appointed 05 May 2009
Resigned 01 Sept 2015

GOWLETT, Marjorie Elizabeth

Resigned
Manor Farm, HuntingdonPE28 3AP
Secretary
Appointed 26 Apr 2006
Resigned 05 May 2009

WEBB, David

Resigned
Quincy Lodge, Great GiddingPE28 5PA
Secretary
Appointed 23 Mar 1999
Resigned 28 Mar 2006

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 20 Feb 1996
Resigned 01 Mar 1996

ALDER, Colin Peter

Resigned
London Road, HuntingdonPE29 2NH
Born May 1944
Director
Appointed 12 Oct 2002
Resigned 06 Jun 2022

BRIGGS, Ian

Resigned
London Road, HuntingdonPE29 2NH
Born February 1965
Director
Appointed 06 Dec 2022
Resigned 21 Aug 2024

BROWN, Colin Michael

Resigned
Old Rectory Leadon Roding, DunmowCM6 1QZ
Born June 1932
Director
Appointed 01 Mar 1996
Resigned 08 Nov 1999

BYLES, Clive Kenneth

Resigned
London Road, HuntingdonPE29 2NH
Born July 1963
Director
Appointed 01 Jan 2015
Resigned 06 Dec 2022

CARDEN, Steven James, Dr

Resigned
London Road, HuntingdonPE29 2NH
Born October 1972
Director
Appointed 06 Dec 2022
Resigned 27 Jan 2024

CLAY, Robert Samuel

Resigned
Manor Farm, HuntingdonPE28 0BN
Born December 1948
Director
Appointed 21 Aug 2008
Resigned 31 Aug 2012

CLAY, Robert Samuel

Resigned
Manor Farm, HuntingdonPE28 0BN
Born December 1948
Director
Appointed 30 Oct 2003
Resigned 26 Mar 2008

COLE, Marian Josephine

Resigned
The Nook, BuntingfordSG9 9PS
Born May 1930
Director
Appointed 01 Mar 1996
Resigned 08 Nov 1999

EDMOND, Paul

Resigned
London Road, HuntingdonPE29 2NH
Born July 1978
Director
Appointed 01 Jan 2015
Resigned 19 Jan 2017

FREEMAN, James Brian

Resigned
15 Hawthorn End, HuntingdonPE28 4EG
Born April 1925
Director
Appointed 24 Feb 1998
Resigned 27 Jun 2000

GRIEVE, William Wright

Resigned
London Road, HuntingdonPE29 2NH
Born March 1960
Director
Appointed 27 Jan 2024
Resigned 02 May 2025

HENSLEY, William George Martin

Resigned
22 High Street, HuntingdonPE28 2RH
Born April 1952
Director
Appointed 06 Aug 2001
Resigned 01 Jun 2010

KNOWLES, Shirley Patricia

Resigned
22 Northcott Avenue, LondonN22 4DB
Born July 1934
Director
Appointed 15 Aug 2000
Resigned 11 Nov 2004

SINCLAIR, William Leslie

Resigned
17 Abbott Close, HuntingdonPE28 4SX
Born December 1949
Director
Appointed 14 Oct 2000
Resigned 27 Sept 2002

SOUTH, Janet Mary

Resigned
London Road, HuntingdonPE29 2NH
Born April 1939
Director
Appointed 27 Jul 2006
Resigned 17 Sept 2022

WRIGHT, David Martin

Resigned
Clifton House, CambridgeCB2 4YT
Born August 1940
Director
Appointed 30 Oct 2003
Resigned 31 Aug 2012

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 20 Feb 1996
Resigned 01 Mar 1996

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 20 Feb 1996
Resigned 01 Mar 1996

Persons with significant control

1

London Road, HuntingdonPE29 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Change Person Director Company With Change Date
13 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Resolution
16 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
353353
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
17 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
7 September 1999
88(2)R88(2)R
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
27 August 1998
88(2)R88(2)R
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
17 April 1998
123Notice of Increase in Nominal Capital
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
225Change of Accounting Reference Date
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Certificate Change Of Name Company
8 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1996
NEWINCIncorporation