Woodware Craft Collection Limited

General information

Name:

Woodware Craft Collection Ltd

Office Address:

Suite E10 Joseph's Well Westgate LS3 1AB Leeds

Number: 05249281

Incorporation date: 2004-10-04

Dissolution date: 2021-03-08

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the date that marks the start of Woodware Craft Collection Limited, the firm which was located at Suite E10 Joseph's Well, Westgate in Leeds. The company was established on Monday 4th October 2004. The firm registered no. was 05249281 and the company postal code was LS3 1AB. The company had existed in this business for about 17 years up until Monday 8th March 2021.

Judith B. and David B. were listed as firm's directors and were managing the company from 2004 to 2021.

Executives who had control over the firm were as follows: David B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Judith B., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Judith B.

Role: Director

Appointed: 04 October 2004

Latest update: 18 July 2023

Judith B.

Role: Secretary

Appointed: 04 October 2004

Latest update: 18 July 2023

David B.

Role: Director

Appointed: 04 October 2004

Latest update: 18 July 2023

People with significant control

David B.
Notified on 4 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judith B.
Notified on 4 October 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 15 November 2020
Confirmation statement last made up date 04 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 April 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 March 2013
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 2a Sandylands Business Park Carleton Road Skipton North Yorkshire BD23 2DE to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on Friday 10th January 2020 (AD01)
filed on: 10th, January 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 2 Sandylands Business Park

Post code:

BD23 2DE

City / Town:

Skipton

HQ address,
2013

Address:

Unit 2 Sandylands Business Park

Post code:

BD23 2DE

City / Town:

Skipton

HQ address,
2014

Address:

Unit 2 Sandylands Business Park

Post code:

BD23 2DE

City / Town:

Skipton

HQ address,
2015

Address:

Unit 2 Sandylands Business Park

Post code:

BD23 2DE

City / Town:

Skipton

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
16
Company Age

Closest Companies - by postcode