UKBizDB.co.uk

WOBURN ENTERPRISES LIMITED

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

This company is commonly known as Woburn Enterprises Limited. The company was founded 54 years ago and was given the registration number 00966094. The firm's registered office is in MILTON KEYNES. You can find them at The Bedford Office, Woburn, Milton Keynes, Bedfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WOBURN ENTERPRISES LIMITED
Company Number:00966094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:The Bedford Office, Woburn, Milton Keynes, Bedfordshire, MK17 9PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

Secretary12 December 2023Active
The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

Director26 April 1993Active
The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

Director01 May 2013Active
The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

Director16 May 2003Active
The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

Director-Active
34 Rosemullion Avenue, Tattenhoe, Milton Keynes, MK4 3AH

Secretary04 October 2002Active
40 Turnpike Road, Husborne Crawley, Bedford, MK43 0XB

Secretary-Active
3 Carnation Close, Leighton Buzzard, LU7 7HW

Secretary21 May 1999Active
The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

Secretary21 May 1999Active
The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

Secretary18 April 2008Active
21 Mill End Close, Eaton Bray, Dunstable, LU6 2FH

Secretary13 December 1994Active
4 Hatchcroft, London, NW4 4JH

Secretary26 April 1993Active
The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

Director26 April 1993Active
Cornerways, Dorney Wood Road, Burham Beeches, SL1 8EQ

Director22 November 2005Active
186 Ebury Street, London, SW1W 8UP

Director16 May 2003Active
The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

Director01 April 2011Active
The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

Director30 June 2008Active
Woburn Abbey, Woburn, MK17 9WA

Director31 October 1996Active
Park House, Woburn Abbey, Milton Keynes, MK17 9PQ

Director31 October 1996Active
Woodcroft Lodge, Turnpike Road, Husborne Crawley, MK43 0XB

Director26 April 1993Active
4 Hatchcroft, London, NW4 4JH

Director-Active

People with Significant Control

James Fitzroy Dean
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:The Bedford Office, Milton Keynes, MK17 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
The Hon Charles William Cayzer
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:The Bedford Office, Milton Keynes, MK17 9PQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Andrew 15th Duke Of Bedford
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:The Bedford Office, Milton Keynes, MK17 9PQ
Nature of control:
  • Significant influence or control
Mr Paul Vere Lindon
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:The Bedford Office, Milton Keynes, MK17 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Edmond Conolly Mahony
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:Irish
Address:The Bedford Office, Milton Keynes, MK17 9PQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2023-12-15Officers

Appoint person secretary company with name date.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption full.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.