Background WavePink WaveYellow Wave

WOODCOCK TRADING ESTATE LIMITED (03701826)

WOODCOCK TRADING ESTATE LIMITED (03701826) is an active UK company. incorporated on 26 January 1999. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODCOCK TRADING ESTATE LIMITED has been registered for 27 years. Current directors include BENNETT, Andrea Susan, MCLEOD, Clare Jennifer.

Company Number
03701826
Status
active
Type
ltd
Incorporated
26 January 1999
Age
27 years
Address
77 Maidenhall, Gloucester, GL2 8DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENNETT, Andrea Susan, MCLEOD, Clare Jennifer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODCOCK TRADING ESTATE LIMITED

WOODCOCK TRADING ESTATE LIMITED is an active company incorporated on 26 January 1999 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODCOCK TRADING ESTATE LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03701826

LTD Company

Age

27 Years

Incorporated 26 January 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

77 Maidenhall Highnam Gloucester, GL2 8DJ,

Timeline

7 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Jan 20
Director Left
Feb 21
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCLEOD, Clare Jennifer

Active
Maidenhall, GloucesterGL2 8DJ
Secretary
Appointed 01 Jul 2024

BENNETT, Andrea Susan

Active
Upper High Street, ThameOX9 3EX
Born October 1957
Director
Appointed 08 Dec 2019

MCLEOD, Clare Jennifer

Active
Farthing Croft, GloucesterGL2 8EQ
Born March 1961
Director
Appointed 08 Dec 2019

LE BAIGUE, Edward Arthur

Resigned
Barrule, GloucesterGL2 8DJ
Secretary
Appointed 26 Jan 1999
Resigned 01 Jul 2024

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 26 Jan 1999
Resigned 26 Jan 1999

LE BAIGUE, Cynthia June

Resigned
Barrule, GloucesterGL2 8DJ
Born June 1930
Director
Appointed 26 Jan 1999
Resigned 19 Oct 2020

LE BAIGUE, Edward Arthur

Resigned
Barrule, GloucesterGL2 8DJ
Born November 1931
Director
Appointed 26 Jan 1999
Resigned 01 Jul 2024

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 26 Jan 1999
Resigned 26 Jan 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Clare Jennifer Mcleod

Active
Farthing Croft, GloucesterGL2 8EQ
Born March 1961

Nature of Control

Significant influence or control
Notified 13 Jan 2020

Mr Edward Arthur Le Baigue

Ceased
Maidenhall, GloucesterGL2 8DJ
Born November 1931

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2017
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
9 April 2003
88(2)R88(2)R
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
30 July 2001
88(2)R88(2)R
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
17 October 2000
AAMDAAMD
Accounts With Made Up Date
5 July 2000
AAAnnual Accounts
Legacy
16 June 2000
88(2)R88(2)R
Legacy
6 March 2000
88(2)R88(2)R
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
287Change of Registered Office
Incorporation Company
26 January 1999
NEWINCIncorporation