UKBizDB.co.uk

WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED

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

This company is commonly known as Woodard Lettings (yorkshire Schools) Limited. The company was founded 40 years ago and was given the registration number 01746376. The firm's registered office is in NORTH YORKSHIRE. You can find them at Baldersby Park, Topcliffe, Thirsk, North Yorkshire, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED
Company Number:01746376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1983
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ

Secretary19 April 2022Active
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ

Director08 November 2015Active
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ

Director09 April 2021Active
Green Gables, Exelby, Bedale, DL8 2EZ

Secretary23 November 1995Active
Clifton Castle, Ripon, HG4 4AB

Secretary01 November 2005Active
14 Westbourne Avenue, Harrogate, HG2 9BD

Secretary26 October 1998Active
Horsemill Cottage, Markington, Harrogate, HG3 3PG

Secretary-Active
Queen Marys School, Baldersby Park Topcliffe, Thirsk, England, YO7 3BZ

Secretary03 August 2020Active
50 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PA

Secretary01 April 2002Active
The Hollies Bonneycroft Lane, Easingwold, YO61 3AR

Secretary21 June 2004Active
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ

Secretary22 August 2017Active
Broughton House, Church Wynd, Burneston, Bedale, DL8 2JD

Secretary07 November 2006Active
Green Gables, Exelby, Bedale, DL8 2EZ

Director23 November 1995Active
13 Church Avenue, Gosforth, Newcastle Upon Tyne, NE3 1AN

Director09 March 1984Active
Glebe House, Masham, Ripon, HG4 4EQ

Director24 March 2000Active
Wighill House, Wighill, Tadcaster, LS24 8BG

Director10 September 2007Active
Clifton Castle, Ripon, HG4 4AB

Director21 June 2004Active
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ

Director03 November 2014Active
12 Inglemere Gardens, Arnside, LA11 6LJ

Director23 November 1995Active
Park House Farm, Park Lane, Spofforth, HG3 1BY

Director21 June 2004Active
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ

Director01 September 2012Active
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ

Director01 September 2010Active
39 Churchfields, Hethersett, Norwich, NR9 3PH

Director-Active
16 Shaftesbury Avenue, Leeds, LS8 1DT

Director16 June 1998Active

People with Significant Control

Queen Mary's School (Baldersby) Ltd
Notified on:08 June 2021
Status:Active
Country of residence:England
Address:Baldersby Park, Topcliffe, Thirsk, England, YO7 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
The Woodard Corporation
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:1, High Street, Rugeley, England, WS15 3BW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Appoint person secretary company with name date.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Appoint person secretary company with name date.

Download
2020-09-16Officers

Termination secretary company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type small.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Officers

Appoint person secretary company with name date.

Download
2017-08-22Officers

Termination secretary company with name termination date.

Download
2017-06-30Accounts

Accounts amended with accounts type total exemption small.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.