UKBizDB.co.uk

WOODTHORPE HARRISON LIMITED

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

This company is commonly known as Woodthorpe Harrison Limited. The company was founded 65 years ago and was given the registration number 00629400. The firm's registered office is in NEWARK. You can find them at April Cottage, West Markham, Newark, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOODTHORPE HARRISON LIMITED
Company Number:00629400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1959
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:April Cottage, West Markham, Newark, Nottinghamshire, NG22 0GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bumbles, Church Street, East Markham, Newark, England, NG22 0SA

Director07 December 2018Active
Bumbles, Church Street, East Markham, Newark, England, NG22 0SA

Director19 April 2002Active
Bumbles, Church Street, East Markham, Newark, England, NG22 0SA

Director19 April 2002Active
Little Orchard, Main Street, West Markham, Newark, NG22 0GT

Secretary-Active
April Cottage, West Markham, Newark, NG22 0PN

Director-Active
Little Orchard, Main Street, West Markham, Newark, NG22 0GT

Director-Active
4, Lancaster Road, Coddington, Newark, England, NG24 2LH

Director19 April 2002Active

People with Significant Control

Ms Edwina Woodthorpe
Notified on:24 August 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Bumbles, Church Street, Newark, England, NG22 0SA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Emily Clare Harrison Knowles
Notified on:24 August 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Bumbles, Church Street, Newark, England, NG22 0SA
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Charlotte Joy Harrison Smith
Notified on:24 August 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:4, Lancaster Road, Newark, England, NG24 2TA
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Enid Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1928
Nationality:British
Country of residence:England
Address:Little Orchard, Main Street, Newark, England, NG22 0GT
Nature of control:
  • Ownership of shares 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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Address

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

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.