UKBizDB.co.uk

WOODSTOCK PARTNERS LIMITED

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

This company is commonly known as Woodstock Partners Limited. The company was founded 18 years ago and was given the registration number 05680032. The firm's registered office is in WIGAN. You can find them at C/o Wigan Rugby League Club, Central Park Montrose Avenue, Pemberton, Wigan, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WOODSTOCK PARTNERS LIMITED
Company Number:05680032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Wigan Rugby League Club, Central Park Montrose Avenue, Pemberton, Wigan, Lancashire, England, WN5 9XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wigan Rugby League Club, Central Park, Montrose Avenue, Pemberton, Wigan, England, WN5 9XL

Director30 April 2019Active
C/O Wigan Rugby League Club, Central Park, Montrose Avenue, Pemberton, Wigan, England, WN5 9XL

Secretary09 January 2017Active
Central Park, Montrose Avenue, Wigan, England, WN5 9XL

Secretary06 May 2015Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary01 March 2009Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary19 January 2006Active
14 Market Place, Woodstock, OX20 1TA

Director23 April 2008Active
19 Oxford Street, Woodstock, Oxford, OX20 1TH

Director21 March 2006Active
5, High Street, Woodstock, England, OX20 1TE

Director15 November 2017Active
2 Manor Road, Woodstock, Oxford, OX20 1XJ

Director21 March 2006Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director19 January 2006Active

People with Significant Control

Mr Ian Francis Lenagan
Notified on:30 April 2019
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:C/O Wigan Rugby League Club, Central Park, Montrose Avenue, Wigan, England, WN5 9XL
Nature of control:
  • Significant influence or control
Ms Florence Sibord
Notified on:05 October 2017
Status:Active
Date of birth:July 1959
Nationality:French
Country of residence:England
Address:C/O Wigan Rugby League Club, Central Park, Montrose Avenue, Wigan, England, WN5 9XL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Francis Lenagan
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Elder House, Woodstock Partners, Milton Keynes, England, MK9 1LR
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 (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
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-01-22Gazette

Gazette filings brought up to date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Gazette

Gazette filings brought up to date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-05-22Officers

Termination secretary company with name termination date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-30Address

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

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.