UKBizDB.co.uk

WORCESTER ARTS WORKSHOP LIMITED

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

This company is commonly known as Worcester Arts Workshop Limited. The company was founded 38 years ago and was given the registration number 01933897. The firm's registered office is in WORCESTER. You can find them at 21 Sansome Street, , Worcester, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:WORCESTER ARTS WORKSHOP LIMITED
Company Number:01933897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1985
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:21 Sansome Street, Worcester, England, WR1 1UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Lansdowne Road, Worcester, England, WR3 8JW

Director01 January 2016Active
133, Lansdowne Road, Worcester, England, WR3 8JW

Director07 March 2019Active
21, Sansome Street, Worcester, England, WR1 1UH

Director01 January 2016Active
John Yelland & Company, 22 Sansome Walk, Worcester, WR1 1LS

Secretary04 August 2011Active
153 Newtown Road, Malvern, WR14 1PJ

Secretary26 September 2001Active
16, Great House Road, Worcester, England, WR2 4HU

Secretary17 December 2010Active
39 Stanley Road, Worcester, WR5 1BB

Secretary07 July 1992Active
22 Townsend Street, Barbourne, Worcester, WR1 3JQ

Secretary13 October 1993Active
Abacusview 15 Anna Street, Barbourne, Worcester, WR3 8BW

Secretary-Active
1 Victoria Avenue, Worcester, WR5 1EE

Director-Active
8 Loves Grove, Worcester, WR1 3BU

Director13 October 1993Active
175 Wylds Lane, Worcester, WR5 1DZ

Director13 October 1994Active
30 Harvesters View, Bishops Cleeve, Cheltenham, GL52 4WD

Director26 July 2000Active
81 Northfield Street, Worcester, WR1 1NT

Director10 January 1995Active
187 Bromyard Road, St Johns, Worcester, WR2 5EA

Director27 March 2002Active
60 Flagmeadow Walk, Worcester, WR1 1QQ

Director23 October 1995Active
2 Upper Foldness Mews, Torton, Hartlebury Kidderminster, DY11 2RU

Director-Active
10 Middle Street, Worcester, WR1 1NQ

Director-Active
23 The Drive, Powick, Worcester, WR2 4SA

Director-Active
10 Lygon Bank, Malvern, WR14 2JF

Director26 July 2000Active
St Swthuns Institute, The Trinity, Worcester, WR1 2PN

Director-Active
80 Bromwich Road, Worcester, WR2 4AW

Director-Active
16, Great House Road, Worcester, England, WR2 4HU

Director21 May 2010Active
21, Sansome Street, Worcester, England, WR1 1UH

Director21 November 2017Active
21a Sherrards Green Road, Malvern, WR14 2ED

Director10 March 2004Active
Grove Cottage, Chase Road, Upper Colwall, Malvern, England, WR13 6DL

Director24 February 2012Active
21, Sansome Street, Worcester, England, WR1 1UH

Director21 November 2017Active
20, Chestnut Walk, Worcester, England, WR1 1PR

Director04 August 2011Active
20 Chestnut Walk, Worcester, WR1 1PR

Director13 October 1993Active
Stanbrook Grange, Callow End, Worcester, WR2 4TB

Director21 May 2010Active
Hill Top House Hill Top Lane, Ombersley, Droitwich, WR9 0ES

Director07 September 1992Active
8 Baveney Road, Worcester, WR2 6DS

Director19 December 1995Active
36 Battenhall Rise, Worcester, WR5 2DE

Director15 May 1996Active
22 Lyttelton Street, Worcester, WR1 3JN

Director28 June 2005Active
21, Sansome Street, Worcester, England, WR1 1UH

Director01 November 2014Active

People with Significant Control

Mr George Squires
Notified on:04 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:21, Sansome Street, Worcester, England, WR1 1UH
Nature of control:
  • Significant influence or control
Ms Jane Louise Hytch
Notified on:04 July 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:21, Sansome Street, Worcester, England, WR1 1UH
Nature of control:
  • Significant influence or control
Mr Richard Patrick Hayhow
Notified on:04 July 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:133, Lansdowne Road, Worcester, England, WR3 8JW
Nature of control:
  • Significant influence or control
Mrs Thelma Joy Squires
Notified on:04 July 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:133, Lansdowne Road, Worcester, England, WR3 8JW
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Address

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

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.