Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lime Wood Group Limited
Lime Wood Group Limited is an active company incorporated on 16 July 1999 with the registered office located in Lyndhurst, Hampshire. Lime Wood Group Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03811108
Private limited company
Age
26 years
Incorporated
16 July 1999
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
12 July 2025
(3 months ago)
Next confirmation dated
12 July 2026
Due by
26 July 2026
(8 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Lime Wood Group Limited
Contact
Update Details
Address
Hawkslease
Chapel Lane
Lyndhurst
SO43 7FG
England
Address changed on
12 Jul 2024
(1 year 3 months ago)
Previous address was
Companies in SO43 7FG
Telephone
02380287900
Email
Available in Endole App
Website
Limewoodgroup.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Robin Charles Hutson
Director • British • Lives in UK • Born in Jan 1957
Angela Maria Hartnett
Director • Chef Proprietor • British • Lives in England • Born in Sep 1968
Mr Kenneth William Speirs
Director • Hotel Director • British • Lives in England • Born in Jun 1969
Simon Denys Morland
Director • British • Lives in England • Born in May 1985
Miss Jennifer Ellen Clifton
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hutson Management Limited
Robin Charles Hutson is a mutual person.
Active
Angela Hartnett (Queen Street) Limited
Angela Maria Hartnett is a mutual person.
Active
Vielo Sports Ltd
Simon Denys Morland is a mutual person.
Active
Angela Hartnett Limited
Angela Maria Hartnett is a mutual person.
Active
Angela Hartnett (Wilkes Street) Limited
Angela Maria Hartnett is a mutual person.
Active
Home Grown Hotels Limited
Robin Charles Hutson is a mutual person.
Active
Sugrue South Downs Limited
Robin Charles Hutson is a mutual person.
Active
HGH (Staff Houses) Limited
Robin Charles Hutson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.45M
Decreased by £792K (-35%)
Turnover
£18.07M
Increased by £521K (+3%)
Employees
292
Increased by 2 (+1%)
Total Assets
£38.65M
Decreased by £2.19M (-5%)
Total Liabilities
-£15.62M
Decreased by £2.88M (-16%)
Net Assets
£23.02M
Increased by £690K (+3%)
Debt Ratio (%)
40%
Decreased by 4.88% (-11%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
23 Days Ago on 7 Oct 2025
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Group Accounts Submitted
1 Year Ago on 3 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Inspection Address Changed
1 Year 3 Months Ago on 12 Jul 2024
Registers Moved To Registered Address
1 Year 3 Months Ago on 12 Jul 2024
Group Accounts Submitted
2 Years Ago on 7 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 12 Jul 2023
Registered Address Changed
2 Years 7 Months Ago on 22 Mar 2023
Mr Simon Denys Morland Details Changed
2 Years 10 Months Ago on 21 Dec 2022
Get Alerts
Get Credit Report
Discover Lime Wood Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Change of share class name or designation
Submitted on 12 Sep 2025
Particulars of variation of rights attached to shares
Submitted on 12 Sep 2025
Confirmation statement made on 12 July 2025 with no updates
Submitted on 15 Jul 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 3 Oct 2024
Register(s) moved to registered office address Hawkslease Chapel Lane Lyndhurst SO43 7FG
Submitted on 12 Jul 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 12 Jul 2024
Register inspection address has been changed from 5 Poole Road Bournemouth Dorset BH2 5QL England to Hawkslease Chapel Lane Lyndhurst SO43 7FG
Submitted on 12 Jul 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 7 Oct 2023
Confirmation statement made on 12 July 2023 with no updates
Submitted on 12 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs