Background WavePink WaveYellow Wave

CHELSWORTH WOODLAND (04465368)

CHELSWORTH WOODLAND (04465368) is an active UK company. incorporated on 20 June 2002. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CHELSWORTH WOODLAND has been registered for 23 years. Current directors include DODGSON, Philippa Adrienne, GOODING, Kevin Trevor Lacey, HARVEY, Michael Dennis and 3 others.

Company Number
04465368
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 2002
Age
23 years
Address
Chestnut Cottage The Street, Ipswich, IP7 7HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DODGSON, Philippa Adrienne, GOODING, Kevin Trevor Lacey, HARVEY, Michael Dennis, HOWARTH, Elizabeth Jane, Lady, KEELING, Niamh Storm, NASH, Robert Paul
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSWORTH WOODLAND

CHELSWORTH WOODLAND is an active company incorporated on 20 June 2002 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CHELSWORTH WOODLAND was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04465368

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 20 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Chestnut Cottage The Street Chelsworth Ipswich, IP7 7HU,

Previous Addresses

The Old Forge the Street Chelsworth Ipswich IP7 7HU England
From: 14 August 2020To: 6 December 2021
The Old Forge, the Street the Street Chelsworth Ipswich IP7 7HU England
From: 14 August 2020To: 14 August 2020
Hill House Bildeston Road Chelsworth Ipswich Suffolk IP7 7HS England
From: 11 August 2019To: 14 August 2020
Middle House the Street Chelsworth Ipswich IP7 7HU
From: 1 March 2014To: 11 August 2019
C/O Julie Partridge Haywards Farm the Street Chelsworth Ipswich Suffolk IP7 7HU England
From: 2 August 2011To: 1 March 2014
the Old Hall Hall Road Chelsworth Ipswich IP7 7HX United Kingdom
From: 20 June 2002To: 2 August 2011
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

RAMSAY, John Peter

Active
The Street, IpswichIP7 7HU
Secretary
Appointed 06 Dec 2021

DODGSON, Philippa Adrienne

Active
The Street, IpswichIP7 7HU
Born October 1959
Director
Appointed 12 Aug 2021

GOODING, Kevin Trevor Lacey

Active
Princhetts, IpswichIP7 7HU
Born June 1961
Director
Appointed 01 Jan 2004

HARVEY, Michael Dennis

Active
The Street, IpswichIP7 7HU
Born April 1950
Director
Appointed 31 Jan 2018

HOWARTH, Elizabeth Jane, Lady

Active
The Street, IpswichIP7 7HU
Born July 1950
Director
Appointed 05 Oct 2018

KEELING, Niamh Storm

Active
6 Cake Bridge Lane, ChelsworthIP7 7JA
Born March 1999
Director
Appointed 01 Feb 2026

NASH, Robert Paul

Active
Cake Bridge Lane, IpswichIP7 7JA
Born March 1957
Director
Appointed 14 Nov 2024

BUTCHER, David Trevor

Resigned
The Street, IpswichIP7 7HU
Secretary
Appointed 01 Aug 2020
Resigned 06 Dec 2021

LOWEN, John Charles

Resigned
Hill House, ChelsworthIP7 7HS
Secretary
Appointed 13 Feb 2019
Resigned 01 Aug 2020

THEUNISSEN, Stephen Gerard

Resigned
The Old Hall, IpswichIP7 7HX
Secretary
Appointed 24 Sept 2009
Resigned 01 Apr 2011

THORNTON, Simon Alfred

Resigned
Hill House, IpswichIP7 7HS
Secretary
Appointed 20 Jun 2002
Resigned 24 Sept 2009

BIRD, Christopher Kanthack St John

Resigned
Middle House, IpswichIP7 7HU
Born December 1937
Director
Appointed 20 Jun 2002
Resigned 09 Aug 2021

DE SABATA, Susan Lavinia

Resigned
Hall Road, IpswichIP7 7HU
Born September 1948
Director
Appointed 01 Apr 2011
Resigned 01 Sept 2013

ELLIS, Angela Monica

Resigned
The Street, IpswichIP7 7HU
Born November 1946
Director
Appointed 17 Feb 2014
Resigned 18 Aug 2025

GODBOLD, Charles Ernest

Resigned
Old School House, IpswichIP7 7HU
Born March 1924
Director
Appointed 20 Jun 2002
Resigned 16 Jul 2002

LANCASTER, Philip John

Resigned
The Street, IpswichIP7 7HU
Born November 1947
Director
Appointed 07 Nov 2012
Resigned 05 Oct 2018

LOCKWOOD, Ann Elizabeth

Resigned
Lindsey Road, IpswichIP7 7HZ
Born June 1957
Director
Appointed 01 Feb 2014
Resigned 26 Feb 2024

LOCKWOOD, Leslie

Resigned
Lindsey Road, IpswichIP7 7HZ
Born April 1956
Director
Appointed 01 Oct 2014
Resigned 16 Sept 2015

MASON, Paul Edwin

Resigned
The Owls 80 The Street, IpswichIP7 7HU
Born October 1957
Director
Appointed 01 Feb 2003
Resigned 31 Dec 2003

PARTRIDGE, Julie Diane

Resigned
Haywards, IpswichIP7 7HU
Born June 1965
Director
Appointed 20 Jun 2002
Resigned 07 Nov 2013

PARTRIDGE, Roger Clement

Resigned
The Street, IpswichIP7 7HU
Born February 1962
Director
Appointed 01 Apr 2011
Resigned 12 Jul 2017

RAMSAY, John Peter

Resigned
Chestnut Cottage The Street, IpswichIP7 7HU
Born November 1948
Director
Appointed 20 Jun 2002
Resigned 01 Apr 2011

THEUNISSEN, Stephen Gerard

Resigned
The Old Hall, IpswichIP7 7HX
Born March 1939
Director
Appointed 01 Feb 2003
Resigned 01 Apr 2011

THORNTON, Simon Alfred

Resigned
Hill House, IpswichIP7 7HS
Born May 1952
Director
Appointed 20 Jun 2002
Resigned 01 Apr 2011
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2016
AR01AR01
Termination Director Company With Name Termination Date
17 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2014
TM01Termination of Director
Termination Director Company With Name
1 March 2014
TM01Termination of Director
Accounts Amended With Made Up Date
10 December 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
9 January 2003
MEM/ARTSMEM/ARTS
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
27 September 2002
288bResignation of Director or Secretary
Incorporation Company
20 June 2002
NEWINCIncorporation