Background WavePink WaveYellow Wave

WOODLAND PYTCHLEY HUNT LIMITED (05780926)

WOODLAND PYTCHLEY HUNT LIMITED (05780926) is an active UK company. incorporated on 13 April 2006. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOODLAND PYTCHLEY HUNT LIMITED has been registered for 20 years. Current directors include ARTHEY, Edward James, ARTHEY, Thomas David, FERGUSON, Mark Marshall and 5 others.

Company Number
05780926
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 2006
Age
20 years
Address
2 Rolleston Road, Leicester, LE7 9YD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARTHEY, Edward James, ARTHEY, Thomas David, FERGUSON, Mark Marshall, HOW, James Edward, REYNOLDS, Charles David, REYNOLDS, David, REYNOLDS, Kate Elis Elizabeth, SANSOM, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND PYTCHLEY HUNT LIMITED

WOODLAND PYTCHLEY HUNT LIMITED is an active company incorporated on 13 April 2006 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOODLAND PYTCHLEY HUNT LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05780926

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

2 Rolleston Road Skeffington Leicester, LE7 9YD,

Previous Addresses

46 Arnhill Road Gretton Corby Northamptonshire NN17 3DN
From: 13 April 2006To: 19 February 2021
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Left
Apr 18
Director Joined
Feb 19
Director Left
May 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FERGUSON, Mark Marshall

Active
Rolleston Road, LeicesterLE7 9YD
Secretary
Appointed 01 May 2006

ARTHEY, Edward James

Active
2 Bushy Lawns, KetteringNN14 3HZ
Born June 1953
Director
Appointed 19 May 2006

ARTHEY, Thomas David

Active
Corby Road, Market HarboroughLE16 8XH
Born September 1983
Director
Appointed 01 Mar 2020

FERGUSON, Mark Marshall

Active
Rolleston Road, LeicesterLE7 9YD
Born November 1972
Director
Appointed 01 May 2006

HOW, James Edward

Active
The Square, OakhamLE15 8NS
Born June 1988
Director
Appointed 17 Jul 2025

REYNOLDS, Charles David

Active
Brigstock, KetteringNN14 3NA
Born March 1969
Director
Appointed 01 Mar 2020

REYNOLDS, David

Active
Isham Road, KetteringNN14 1EW
Born May 1941
Director
Appointed 01 Nov 2006

REYNOLDS, Kate Elis Elizabeth

Active
Grafton Road, KetteringNN14 3NA
Born December 1971
Director
Appointed 01 May 2010

SANSOM, Nicholas

Active
Manor Farm, CorbyNN17 3EP
Born November 1961
Director
Appointed 01 Nov 2006

HIDE, Jeffrey Christopher

Resigned
33 The Freehold, TonbridgeTN11 0ES
Secretary
Appointed 13 Apr 2006
Resigned 01 May 2006

BROWN, Joanna Stafford

Resigned
Beagle House, KetteringNN14 1QZ
Born December 1950
Director
Appointed 01 Nov 2006
Resigned 01 May 2012

BROWN, Joanna Stafford

Resigned
Beagle House, KetteringNN14 1QZ
Born December 1950
Director
Appointed 19 May 2006
Resigned 10 Oct 2006

BRUDENELL, Robert Edmund

Resigned
Deene, CorbyNN17 3EW
Born August 1956
Director
Appointed 09 May 2006
Resigned 17 Jul 2025

FERGUSON, Victoria Margaret

Resigned
Arnhill Road, CorbyNN17 3DN
Born July 1970
Director
Appointed 01 May 2013
Resigned 08 Mar 2023

GLADSTONE-BROWN, Rachael Elizabeth

Resigned
Weekley, KetteringNN16 9UP
Born August 1985
Director
Appointed 26 Jan 2019
Resigned 08 Mar 2023

HIDE, Jeffrey Christopher

Resigned
33 The Freehold, TonbridgeTN11 0ES
Born January 1944
Director
Appointed 13 Apr 2006
Resigned 01 May 2006

HOBBS, Stephen

Resigned
Hayfield Lodge Cranford Road, KetteringNN15 5JL
Born May 1950
Director
Appointed 01 Nov 2006
Resigned 01 Jan 2016

HOBBS, Stephen

Resigned
Hayfield Lodge Cranford Road, KetteringNN15 5JL
Born May 1950
Director
Appointed 19 Jun 2006
Resigned 10 Oct 2006

MICKLEWRIGHT, Charles Anthony

Resigned
Lilford Hall, OundlePE8 5SG
Born July 1958
Director
Appointed 01 Nov 2006
Resigned 01 May 2009

MICKLEWRIGHT, Charles Anthony

Resigned
Lilford Hall, OundlePE8 5SG
Born July 1958
Director
Appointed 19 May 2006
Resigned 10 Oct 2006

MUDDITT, Margaret Lesley

Resigned
The Coach House, KetteringNN14 1RG
Born March 1934
Director
Appointed 19 May 2006
Resigned 01 May 2010

NICHOLSON, John Gerald

Resigned
Benefield House, OundlePE8 5AF
Born August 1937
Director
Appointed 01 Nov 2006
Resigned 29 Jan 2015

NICHOLSON, John Gerald

Resigned
Benefield House, OundlePE8 5AF
Born August 1937
Director
Appointed 05 May 2006
Resigned 10 Oct 2006

REYNOLDS, David

Resigned
Burdyke, KetteringNN16 9UX
Born May 1941
Director
Appointed 08 May 2006
Resigned 10 Oct 2006

REYNOLDS, Stephen John

Resigned
Manor House, WellingboroughNN9 5BB
Born March 1951
Director
Appointed 01 Nov 2006
Resigned 14 May 2019

REYNOLDS, Stephen John

Resigned
Manor House, WellingboroughNN9 5BB
Born March 1951
Director
Appointed 19 May 2006
Resigned 10 Oct 2006

SANSOM, Nicholas

Resigned
Manor Farm, CorbyNN17 3EP
Born November 1961
Director
Appointed 08 May 2006
Resigned 10 Oct 2006

SAUNDERS WATSON, James Michael Ross

Resigned
Rockingham Castle, Market HarboroughLE16 8TH
Born September 1961
Director
Appointed 12 Jun 2006
Resigned 20 Feb 2020

SKIPWITH, Elizabeth Mary

Resigned
Main Street, OakhamLE15 9HU
Born September 1982
Director
Appointed 14 May 2019
Resigned 08 Mar 2023

SUMNER, Patrick John

Resigned
17 Crescent Lane, LondonSW4 9PT
Born March 1954
Director
Appointed 01 May 2008
Resigned 30 Apr 2014

VAUGHAN, Helen Elizabeth

Resigned
15 Holmes Close, RochesterME3 8RY
Born March 1975
Director
Appointed 13 Apr 2006
Resigned 01 May 2006

WHEELER, Andrew Richard

Resigned
Commons Farm, BraybrookeLE16 7NF
Born August 1959
Director
Appointed 01 Nov 2006
Resigned 29 Apr 2014

WHEELER, Andrew Richard

Resigned
Commons Farm, BraybrookeLE16 7NF
Born August 1959
Director
Appointed 19 May 2006
Resigned 10 Oct 2006

WILSON, Charles Martin

Resigned
23 Campden Hill Square, LondonW8 7JY
Born August 1935
Director
Appointed 01 May 2008
Resigned 01 Aug 2020

WRIGHTON, Susan Rebecca

Resigned
Lamport Grange, NorthamptonNN6 9ET
Born October 1953
Director
Appointed 01 May 2010
Resigned 16 Apr 2018

Persons with significant control

1

Mr Mark Marshall Ferguson

Active
Rolleston Road, LeicesterLE7 9YD
Born November 1972

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Termination Director Company
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
13 August 2007
287Change of Registered Office
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
287Change of Registered Office
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Incorporation Company
13 April 2006
NEWINCIncorporation