Background WavePink WaveYellow Wave

WARFIELD WOODLAND LIMITED (05065342)

WARFIELD WOODLAND LIMITED (05065342) is an active UK company. incorporated on 5 March 2004. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARFIELD WOODLAND LIMITED has been registered for 22 years. Current directors include ASHBY, Nicholas James, FARMER, Colin Charles, FORD, Hugh Michael and 4 others.

Company Number
05065342
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
Maclaren House, Bracknell, RG42 3RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHBY, Nicholas James, FARMER, Colin Charles, FORD, Hugh Michael, MCMURTRIE, Peter Murray, MORRIS, Keith Adams, SUMNER, Barry Leonard, SUMNER, James Barry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARFIELD WOODLAND LIMITED

WARFIELD WOODLAND LIMITED is an active company incorporated on 5 March 2004 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARFIELD WOODLAND LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05065342

LTD Company

Age

22 Years

Incorporated 5 March 2004

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Maclaren House Warfield Park Bracknell, RG42 3RG,

Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 09
Director Joined
Jan 23
Director Joined
Apr 23
Director Joined
Aug 24
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

FARMER, Colin Charles

Active
Maclaren House, BracknellRG42 3RG
Secretary
Appointed 05 Mar 2004

ASHBY, Nicholas James

Active
Warfield Park, BracknellRG42 3RG
Born August 1964
Director
Appointed 20 Mar 2023

FARMER, Colin Charles

Active
Maclaren House, BracknellRG42 3RG
Born November 1954
Director
Appointed 05 Mar 2004

FORD, Hugh Michael

Active
Warfield Park, BracknellRG42 3RG
Born February 1967
Director
Appointed 04 Jul 2024

MCMURTRIE, Peter Murray

Active
Maclaren House, BracknellRG42 3RG
Born April 1934
Director
Appointed 05 Mar 2004

MORRIS, Keith Adams

Active
Maclaren House, BracknellRG42 3RG
Born April 1954
Director
Appointed 05 Mar 2004

SUMNER, Barry Leonard

Active
Maclaren House, BracknellRG42 3RG
Born November 1950
Director
Appointed 05 Mar 2004

SUMNER, James Barry

Active
Warfield Park, BracknellRG42 3RG
Born August 1991
Director
Appointed 03 Jan 2023

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 Mar 2004
Resigned 05 Mar 2004

GRAY, Robert James

Resigned
Hedge Lodge 8 The Wellingtonias, BracknellRG42 3RL
Born April 1961
Director
Appointed 05 Mar 2004
Resigned 30 Sept 2009

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 Mar 2004
Resigned 05 Mar 2004

Persons with significant control

4

Mr Colin Charles Farmer

Active
Maclaren House, BracknellRG42 3RG
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Peter Murray Mcmurtrie

Active
Maclaren House, BracknellRG42 3RG
Born April 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Keith Adams Morris

Active
Maclaren House, BracknellRG42 3RG
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Barry Leonard Sumner

Active
Maclaren House, BracknellRG42 3RG
Born November 1950

Nature of Control

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

Filing History

76

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 August 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
10 October 2009
TM01Termination of Director
Legacy
16 March 2009
363aAnnual Return
Legacy
10 March 2009
353353
Legacy
9 March 2009
190190
Legacy
9 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
287Change of Registered Office
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Incorporation Company
5 March 2004
NEWINCIncorporation