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.
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 | : |
|
Registered Address | : | April Cottage, West Markham, Newark, Nottinghamshire, NG22 0GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bumbles, Church Street, East Markham, Newark, England, NG22 0SA | Director | 07 December 2018 | Active |
Bumbles, Church Street, East Markham, Newark, England, NG22 0SA | Director | 19 April 2002 | Active |
Bumbles, Church Street, East Markham, Newark, England, NG22 0SA | Director | 19 April 2002 | Active |
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 | Director | 19 April 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.