UKBizDB.co.uk

THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED

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

This company is commonly known as The Wentworth Wooden Jigsaw Company Limited. The company was founded 32 years ago and was given the registration number 02674441. The firm's registered office is in WILTSHIRE. You can find them at Pinkney, Malmesbury, Wiltshire, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED
Company Number:02674441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Pinkney, Malmesbury, Wiltshire, SN16 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinkney, Malmesbury, Wiltshire, United Kingdom, SN16 0NX

Director26 September 2018Active
Pinkney, Malmesbury, Wiltshire, United Kingdom, SN16 0NX

Director26 April 2013Active
Pinkney, Malmesbury, Wiltshire, United Kingdom, SN16 0NX

Director09 May 2017Active
Pinkney, Malmesbury, Wiltshire, United Kingdom, SN16 0NX

Director01 June 1994Active
Pinkney, Malmesbury, Wiltshire, SN16 0NX

Director20 March 2018Active
Pinkney, Malmesbury, Wiltshire, SN16 0NX

Director01 March 2009Active
Pinkney, Malmesbury, Wiltshire, SN16 0NX

Director01 April 2021Active
Rookery House, Lower Seagry, Chippenham, SN15 5ER

Secretary27 July 2001Active
18 Langdale Drive, Freshbrook, Swindon, SN5 8NR

Secretary23 May 2008Active
Birtley Farm, Lingen, Bucknell, SY7 0DT

Secretary21 February 1992Active
Park Lodge, Lasborough, Tetbury, GL8 8UF

Secretary18 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 December 1991Active
3 St Mary Street, Chippenham, SN15 3JL

Corporate Secretary10 August 1999Active
64 Eaton Terrace, London, SW1W 8TZ

Director26 January 2001Active
Rookery House, Lower Seagry, Chippenham, SN15 5ER

Director01 April 1999Active
Morley Farm, Eastcourt, Malmesbury, SN16 9HN

Director01 June 1994Active
Birtley Farm, Lingen, Bucknell, SY7 0DT

Director21 February 1992Active
Braydon Brook Farmhouse, Eastcourt, Malmesbury, SN16 9HP

Director01 October 1999Active
30 Bevington Court, Crossley Road, Diclis Babin, Worcester, WR5 3GF

Director02 September 2008Active
The Glebe, Stockton, BA12 0SE

Director02 February 2007Active
The Orchard, Donnington, Moreton In Marsh, GL56 0YB

Director01 June 1994Active
Park Lodge, Lasborough, Tetbury, GL8 8UF

Director21 February 1992Active
Ozleworth Park, Wotton Under Edge, GL12 7QA

Director06 May 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 December 1991Active

People with Significant Control

Mrs Nicola Jane Farquhar
Notified on:03 December 2020
Status:Active
Date of birth:January 1968
Nationality:British
Address:Pinkney, Wiltshire, SN16 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Christopher Stone
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:Pinkney, Wiltshire, SN16 0NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-05-09Accounts

Accounts with accounts type small.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-03-18Capital

Capital allotment shares.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.