Woodstock
Oxon
OX20 1TA
Secretary Name | Mr David Moore |
---|---|
Status | Current |
Appointed | 30 November 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Secretary Name | Amanda Susan Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 9 Chipperfield Close New Bradwell Milton Keynes Buckinghamshire MK13 0EP |
Secretary Name | Michael David Wailing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 November 2012) |
Role | Accountant |
Correspondence Address | 46 Thomas Flawn Road Irthlingborough Wellingborough Northamptonshire NN9 5PA |
Secretary Name | Nigel Antony Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 10 Bramble Croft Lostock Bolton Greater Manchester BL6 4GW |
Secretary Name | Mr David John Tully |
---|---|
Status | Resigned |
Appointed | 01 June 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Status | Resigned |
Appointed | 13 October 2016(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | C/O Wigan Rugby League Club, Central Park Montrose Pemberton Wigan Lancashire WN5 9XL |
Registered Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
999 at £1 | Ian Francis Lenagan 99.90% Ordinary |
---|---|
1 at £1 | Michael David Wailing 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £406,071 |
Gross Profit | £228,202 |
Net Worth | -£3,709,493 |
Cash | £16,453 |
Current Liabilities | £694,404 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
31 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 April 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2019 | Registered office address changed from C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL England to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page) |
21 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Registered office address changed from Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL to 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL to 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 13 October 2016 (1 page) |
23 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
27 January 2016 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Termination of appointment of Nigel Hansford as a secretary (1 page) |
7 July 2014 | Appointment of Mr David John Tully as a secretary (2 pages) |
7 July 2014 | Appointment of Mr David John Tully as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Nigel Hansford as a secretary (1 page) |
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Termination of appointment of Peter Barratt as a secretary (2 pages) |
20 November 2012 | Appointment of Nigel Antony Hansford as a secretary (3 pages) |
20 November 2012 | Registered office address changed from Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 20 November 2012 (1 page) |
20 November 2012 | Appointment of Nigel Antony Hansford as a secretary (3 pages) |
20 November 2012 | Registered office address changed from Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 20 November 2012 (1 page) |
20 November 2012 | Termination of appointment of Peter Barratt as a secretary (2 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 February 2009 | Appointment terminated secretary michael wailing (1 page) |
12 February 2009 | Appointment terminated secretary michael wailing (1 page) |
12 February 2009 | Secretary appointed mr peter norman barratt (1 page) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 February 2009 | Secretary appointed mr peter norman barratt (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
20 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
24 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
3 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
3 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
6 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
6 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
23 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
23 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
12 March 2003 | Return made up to 07/02/03; full list of members
|
12 March 2003 | Return made up to 07/02/03; full list of members
|
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
23 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 July 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 July 1999 | Full accounts made up to 31 March 1998 (13 pages) |
11 March 1999 | Return made up to 07/02/99; full list of members
|
11 March 1999 | Return made up to 07/02/99; full list of members
|
29 January 1999 | Registered office changed on 29/01/99 from: 31 high street woodstock oxfordshire OX20 1TE (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 31 high street woodstock oxfordshire OX20 1TE (1 page) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 February 1998 | Return made up to 07/02/98; no change of members (5 pages) |
6 February 1998 | Return made up to 07/02/98; no change of members (5 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 February 1997 | Return made up to 07/02/97; no change of members (5 pages) |
20 February 1997 | Return made up to 07/02/97; no change of members (5 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 7 mill square featherstone road wolverton mill south milton keynes MK12 5RA (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 7 mill square featherstone road wolverton mill south milton keynes MK12 5RA (1 page) |
24 March 1996 | Return made up to 07/02/96; full list of members
|
24 March 1996 | Return made up to 07/02/96; full list of members
|
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | New secretary appointed (2 pages) |
23 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 September 1989 | Company name changed\certificate issued on 25/09/89 (2 pages) |
25 September 1989 | Company name changed\certificate issued on 25/09/89 (2 pages) |
7 February 1989 | Incorporation (9 pages) |
7 February 1989 | Incorporation (9 pages) |