Background WavePink WaveYellow Wave

WOODLAND TRUST FARMING LIMITED (06360791)

WOODLAND TRUST FARMING LIMITED (06360791) is an active UK company. incorporated on 4 September 2007. with registered office in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450) and 2 other business activities. WOODLAND TRUST FARMING LIMITED has been registered for 18 years. Current directors include COOKE, Fay Margaret, Dr, HALL, Anthony William, Lord Hall Of Birkenhead, MOORCROFT, Darren, Dr.

Company Number
06360791
Status
active
Type
ltd
Incorporated
4 September 2007
Age
18 years
Address
The Woodland Trust, Grantham, NG31 6LL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
COOKE, Fay Margaret, Dr, HALL, Anthony William, Lord Hall Of Birkenhead, MOORCROFT, Darren, Dr
SIC Codes
01450, 01500, 02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND TRUST FARMING LIMITED

WOODLAND TRUST FARMING LIMITED is an active company incorporated on 4 September 2007 with the registered office located in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450) and 2 other business activities. WOODLAND TRUST FARMING LIMITED was registered 18 years ago.(SIC: 01450, 01500, 02100)

Status

active

Active since 18 years ago

Company No

06360791

LTD Company

Age

18 Years

Incorporated 4 September 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

The Woodland Trust Kempton Way Grantham, NG31 6LL,

Previous Addresses

C/O Mrs H Edwards the Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL
From: 19 July 2012To: 5 September 2022
C/O Mr S Gregory Woodland Trust Farm Ing Ltd C/O Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL England
From: 9 September 2011To: 19 July 2012
C/O Mr J Purvis the Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL United Kingdom
From: 8 November 2010To: 9 September 2011
Autumn Park Dysart Road Grantham Lincolnshire NG31 6LL
From: 4 September 2007To: 8 November 2010
Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 11
Director Joined
Mar 15
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Nov 21
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

AHUJA, Alka

Active
Kempton Way, GranthamNG31 6LL
Secretary
Appointed 26 Jul 2023

COOKE, Fay Margaret, Dr

Active
Kempton Way, GranthamNG31 6LL
Born July 1982
Director
Appointed 20 Mar 2020

HALL, Anthony William, Lord Hall Of Birkenhead

Active
Kempton Way, GranthamNG31 6LL
Born March 1951
Director
Appointed 14 Jun 2024

MOORCROFT, Darren, Dr

Active
Kempton Way, GranthamNG31 6LL
Born June 1971
Director
Appointed 20 Mar 2020

EDWARDS, Helga Jane

Resigned
Kempton Way, GranthamNG31 6LL
Secretary
Appointed 16 Jul 2012
Resigned 02 Sept 2022

GREGORY, Steven John

Resigned
Ing Ltd C/O Woodland Trust, GranthamNG31 6LL
Secretary
Appointed 27 May 2011
Resigned 16 Jul 2012

PURVIS, Julian Connor

Resigned
Kempton Way, GranthamNG31 6LL
Secretary
Appointed 04 Sept 2007
Resigned 27 May 2011

YOUNG, Michael

Resigned
Kempton Way, GranthamNG31 6LL
Secretary
Appointed 03 Sept 2022
Resigned 08 Nov 2022

BATTCOCK, Humphrey William

Resigned
Kempton Way, GranthamNG31 6LL
Born September 1955
Director
Appointed 14 Jun 2017
Resigned 20 Mar 2020

CLARKE, Roger, Dr

Resigned
Ing Ltd C/O Woodland Trust, GranthamNG31 6LL
Born September 1948
Director
Appointed 13 Feb 2009
Resigned 31 Oct 2011

DRORI, Jonathan Ilan

Resigned
Kempton Way, GranthamNG31 6LL
Born November 1960
Director
Appointed 13 Feb 2009
Resigned 24 Mar 2017

GREENWOOD, Michael Peter

Resigned
Kempton Way, GranthamNG31 6LL
Born February 1959
Director
Appointed 14 Jun 2017
Resigned 20 Mar 2020

HALL, Colin

Resigned
The Oast House, Frensham FarnhamGU10 3EP
Born April 1945
Director
Appointed 04 Sept 2007
Resigned 20 May 2009

LAKE, John Burton

Resigned
Autumn Park, GranthamNG31 6LL
Born January 1949
Director
Appointed 04 Sept 2007
Resigned 31 May 2010

MANNIS, Elliott Michael

Resigned
Kempton Way, GranthamNG31 6LL
Born December 1961
Director
Appointed 16 Sept 2010
Resigned 24 Mar 2017

NICHOLLS, Jill Nicola, Dr

Resigned
Kempton Way, GranthamNG31 6LL
Born February 1958
Director
Appointed 16 Sept 2010
Resigned 08 Jun 2016

SMITHIES, Julia Mary

Resigned
Kempton Way, GranthamNG31 6LL
Born May 1961
Director
Appointed 14 Jun 2017
Resigned 13 Sept 2024

SYKES, Richard James

Resigned
Kempton Way, GranthamNG31 6LL
Born February 1956
Director
Appointed 12 Mar 2015
Resigned 25 Nov 2021

YOUNG, Barbara Scott, Baroness

Resigned
Kempton Way, GranthamNG31 6LL
Born April 1948
Director
Appointed 29 Nov 2016
Resigned 14 Jun 2024

Persons with significant control

1

Kempton Way, GranthamNG31 6LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Resolution
11 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
2 June 2009
225Change of Accounting Reference Date
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Incorporation Company
4 September 2007
NEWINCIncorporation