UKBizDB.co.uk

RELICS OF WITNEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Relics Of Witney Limited. The company was founded 23 years ago and was given the registration number 04196200. The firm's registered office is in WITNEY. You can find them at The Old Works, Corn Street, Witney, Oxfordshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:RELICS OF WITNEY LIMITED
Company Number:04196200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Old Works, Corn Street, Witney, Oxfordshire, England, OX28 6BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Works, Corn Street, Witney, OX28 6BZ

Secretary01 July 2002Active
The Old Works, Corn Street, Witney, England, OX28 6BZ

Director01 May 2022Active
The Old Works, Corn Street, Witney, OX28 6BZ

Director22 June 2001Active
Asthall Barrow, Burford, OX18 4HJ

Secretary22 June 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary06 April 2001Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Corporate Secretary30 April 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director06 April 2001Active
1 Northumberland Avenue, Aylesbury, HP21 7HG

Director30 April 2001Active
1, Waterloo Arms, Witney Road Finstock, Chipping Norton, United Kingdom, OX7 3DF

Director31 August 2005Active
Asthall Barrow, Burford, OX18 4HJ

Director22 June 2001Active
1 Tristram Road, Ducklington, Witney, OX29 7XH

Director22 June 2001Active

People with Significant Control

Sharon Margaret Hall
Notified on:04 April 2022
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:The Old Works, Corn Street, Witney, England, OX28 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Kathryn Elizabeth Pollard
Notified on:07 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:The Old Works, Corn Street, Witney, England, OX28 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Hall
Notified on:07 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:The Old Works, Corn Street, Witney, England, OX28 6BZ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-21Capital

Capital return purchase own shares.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Officers

Change person director company with change date.

Download
2016-04-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.