UKBizDB.co.uk

WALTER WOODTHORPE LIMITED

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

This company is commonly known as Walter Woodthorpe Limited. The company was founded 100 years ago and was given the registration number 00194501. The firm's registered office is in ALFORD. You can find them at Manor Farmhouse Stockwith Lane, Ulceby, Alford, Lincolnshire. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:WALTER WOODTHORPE LIMITED
Company Number:00194501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1923
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Manor Farmhouse Stockwith Lane, Ulceby, Alford, Lincolnshire, England, LN13 0HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farmhouse, Stockwith Lane, Ulceby, Alford, England, LN13 0HD

Secretary11 June 2020Active
Manor Farmhouse, Stockwith Lane, Ulceby, Alford, England, LN13 0HD

Director-Active
Manor Farmhouse,, Stockwith Lane, Ulceby, Alford, England, LN13 0HD

Director01 May 2016Active
White Lilacs, Station Road, Sutterton, Boston, England, PE20 2JX

Secretary30 June 2000Active
White Lilac Station Road, Sutterton, Boston, PE20 2JX

Secretary-Active
White Lilacs, Station Road, Sutterton, Boston, England, PE20 2JX

Director-Active
White Lilacs, Station Road, Sutterton, Boston, England, PE20 2JX

Director12 February 2009Active
White Lilac Station Road, Sutterton, Boston, PE20 2JX

Director-Active
White Lilac Station Road, Sutterton, Boston, PE20 2JX

Director-Active

People with Significant Control

Mr Alan Frederick James Foster
Notified on:02 January 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Manor Farmhouse, Stockwith Lane, Alford, England, LN13 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Clifford Foster
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:White Lilacs, Station Road, Boston, England, PE20 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.