Background WavePink WaveYellow Wave

WOODCHESTER ENTERPRISES LIMITED (03726756)

WOODCHESTER ENTERPRISES LIMITED (03726756) is an active UK company. incorporated on 4 March 1999. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). WOODCHESTER ENTERPRISES LIMITED has been registered for 27 years. Current directors include GILLOW, Paul Matthew, ORR, Bernadette Marie, SALTERS, Karen Jane.

Company Number
03726756
Status
active
Type
ltd
Incorporated
4 March 1999
Age
27 years
Address
Manderson House 5230 Valiant Court Delta Way, Gloucester, GL3 4FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
GILLOW, Paul Matthew, ORR, Bernadette Marie, SALTERS, Karen Jane
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODCHESTER ENTERPRISES LIMITED

WOODCHESTER ENTERPRISES LIMITED is an active company incorporated on 4 March 1999 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). WOODCHESTER ENTERPRISES LIMITED was registered 27 years ago.(SIC: 11070)

Status

active

Active since 27 years ago

Company No

03726756

LTD Company

Age

27 Years

Incorporated 4 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

BOTTLE GREEN DRINKS COMPANY LIMITED
From: 2 April 2007To: 9 May 2007
WOODCHESTER ENTERPRISES LIMITED
From: 4 March 1999To: 2 April 2007
Contact
Address

Manderson House 5230 Valiant Court Delta Way Gloucester Business Park Brockworth Gloucester, GL3 4FE,

Previous Addresses

Frogmarsh Mills South Woodchester Stroud Gloucestershire GL5 5ET
From: 4 March 1999To: 5 July 2011
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Loan Cleared
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Jul 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Feb 19
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ORR, Bernadette

Active
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Secretary
Appointed 01 May 2025

GILLOW, Paul Matthew

Active
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

ORR, Bernadette Marie

Active
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

SALTERS, Karen Jane

Active
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Born November 1970
Director
Appointed 12 May 2011

BRIGGS-EVISON, Neil Harry Spencer

Resigned
21 Dunlin Close, GloucesterGL2 4GS
Secretary
Appointed 04 Mar 1999
Resigned 19 Apr 2004

CLAY, Nicholas John

Resigned
8 Clayfield, BristolBS37 7HU
Secretary
Appointed 19 Apr 2004
Resigned 12 May 2011

RICHMOND, Arthur

Resigned
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Secretary
Appointed 12 May 2011
Resigned 01 May 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Mar 1999
Resigned 04 Mar 1999

BIRCHALL, Elaine

Resigned
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

CLAY, Nicholas John

Resigned
8 Clayfield, BristolBS37 7HU
Born October 1967
Director
Appointed 05 Mar 2007
Resigned 12 May 2011

DAVIES, Stephen John, Mr.

Resigned
Tessmorlands Frenches Green, DunmowCM6 3JU
Born August 1947
Director
Appointed 01 Aug 2004
Resigned 12 May 2011

HOWARD, Michael

Resigned
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Born January 1958
Director
Appointed 12 May 2011
Resigned 31 Dec 2014

MARTIN, Christopher Paul

Resigned
Rose Cottage, StonehouseGL10 3AZ
Born May 1959
Director
Appointed 05 Mar 2007
Resigned 31 Dec 2014

MCCARNEY, Damian

Resigned
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Born May 1968
Director
Appointed 02 Jan 2024
Resigned 30 Apr 2024

MCNULTY, David John

Resigned
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Born June 1969
Director
Appointed 27 Jun 2016
Resigned 12 Feb 2019

MORRIS, Christopher Broster, Dr

Resigned
Overden Watledge, StroudGL6 0AZ
Born July 1953
Director
Appointed 04 Mar 1999
Resigned 02 Mar 2007

MORRIS, Shireen Patricia

Resigned
Overden Watledge, StroudGL6 0AZ
Born September 1960
Director
Appointed 04 Mar 1999
Resigned 02 Mar 2007

O'DRISCOLL, Finian James

Resigned
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Born October 1970
Director
Appointed 12 May 2011
Resigned 31 Oct 2015

OSBORNE, Nigel Richard

Resigned
36 Bloomfield Park, BathBA2 2BX
Born July 1966
Director
Appointed 24 Oct 2007
Resigned 21 Feb 2012

RICHMOND, Arthur William

Resigned
5230 Valiant Court Delta Way, GloucesterGL3 4FE
Born May 1966
Director
Appointed 12 May 2011
Resigned 01 May 2025

SPEERS, Simon Patrick James

Resigned
Lawnside 18 New Street, WorcesterWR8 0HR
Born November 1960
Director
Appointed 02 Apr 2002
Resigned 23 Feb 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Mar 1999
Resigned 04 Mar 1999

Persons with significant control

1

Bottlegreen Holdings Limited

Active
5230 Valiant Court, Delta Way, GloucesterGL3 4FE

Nature of Control

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

Filing History

146

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
4 July 2011
AA01Change of Accounting Reference Date
Miscellaneous
10 June 2011
MISCMISC
Legacy
2 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Auditors Resignation Company
20 March 2008
AUDAUD
Legacy
28 February 2008
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
28 April 2007
AUDAUD
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
88(2)R88(2)R
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
155(6)a155(6)a
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
403aParticulars of Charge Subject to s859A
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
27 March 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
123Notice of Increase in Nominal Capital
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 September 2001
AAAnnual Accounts
Legacy
17 May 2001
88(3)88(3)
Legacy
17 May 2001
88(2)R88(2)R
Legacy
17 May 2001
123Notice of Increase in Nominal Capital
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
2 March 2001
363sAnnual Return (shuttle)
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
17 August 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
2 April 1999
395Particulars of Mortgage or Charge
Legacy
2 April 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
88(2)R88(2)R
Legacy
17 March 1999
287Change of Registered Office
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Incorporation Company
4 March 1999
NEWINCIncorporation