Background WavePink WaveYellow Wave

CHUTE FOREST LIMITED (03215275)

CHUTE FOREST LIMITED (03215275) is an active UK company. incorporated on 21 June 1996. with registered office in Andover. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. CHUTE FOREST LIMITED has been registered for 29 years. Current directors include GUINNESS, Catriona Rose, The Honourable, GUINNESS, Finn Benjamin, The Honourable.

Company Number
03215275
Status
active
Type
ltd
Incorporated
21 June 1996
Age
29 years
Address
Forest House, Andover, SP11 9DS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GUINNESS, Catriona Rose, The Honourable, GUINNESS, Finn Benjamin, The Honourable
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUTE FOREST LIMITED

CHUTE FOREST LIMITED is an active company incorporated on 21 June 1996 with the registered office located in Andover. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. CHUTE FOREST LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03215275

LTD Company

Age

29 Years

Incorporated 21 June 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

TEMPLECO 299 LIMITED
From: 21 June 1996To: 16 August 1996
Contact
Address

Forest House Chute Forest Andover, SP11 9DS,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 21 June 1996To: 6 June 2012
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jun 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GUINNESS, Finn Benjamin, The Honourable

Active
Chute Forest, AndoverSP11 9DS
Secretary
Appointed 13 Jul 2012

GUINNESS, Catriona Rose, The Honourable

Active
Biddesden House, AndoverSP11 9DN
Born December 1950
Director
Appointed 30 Sept 1996

GUINNESS, Finn Benjamin, The Honourable

Active
Forest House, AndoverSP11 9DS
Born August 1945
Director
Appointed 30 Sept 1996

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 21 Jun 1996
Resigned 10 May 2012

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 21 Jun 1996
Resigned 30 Sept 1996

Persons with significant control

1

The Honourable Finn Benjamin Guinness

Active
Chute Forest, AndoverSP11 9DS
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Resolution
11 January 2004
RESOLUTIONSResolutions
Resolution
11 January 2004
RESOLUTIONSResolutions
Resolution
11 January 2004
RESOLUTIONSResolutions
Legacy
28 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2003
AAAnnual Accounts
Legacy
3 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2002
AAAnnual Accounts
Legacy
29 June 2001
363aAnnual Return
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
24 January 2001
288cChange of Particulars
Legacy
9 January 2001
287Change of Registered Office
Legacy
29 June 2000
363aAnnual Return
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
10 August 1998
363aAnnual Return
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
16 March 1998
225Change of Accounting Reference Date
Legacy
4 July 1997
363aAnnual Return
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Statement Of Affairs
5 November 1996
SASA
Legacy
5 November 1996
88(2)O88(2)O
Legacy
16 October 1996
88(2)P88(2)P
Legacy
15 October 1996
288bResignation of Director or Secretary
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
15 October 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 1996
NEWINCIncorporation