Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODMANSTERNE PUBLICATIONS LIMITED
Company Information for

WOODMANSTERNE PUBLICATIONS LIMITED

THE OLD RECTORY, RECTORY LANE, YARDLEY HASTINGS, NORTHANTS, NN7 1EW,
Company Registration Number
00927578
Private Limited Company
Active

Company Overview

About Woodmansterne Publications Ltd
WOODMANSTERNE PUBLICATIONS LIMITED was founded on 1968-02-20 and has its registered office in Yardley Hastings. The organisation's status is listed as "Active". Woodmansterne Publications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOODMANSTERNE PUBLICATIONS LIMITED
 
Legal Registered Office
THE OLD RECTORY
RECTORY LANE
YARDLEY HASTINGS
NORTHANTS
NN7 1EW
Other companies in NN7
 
Filing Information
Company Number 00927578
Company ID Number 00927578
Date formed 1968-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB197769778  
Last Datalog update: 2023-09-05 07:38:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOODMANSTERNE PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JULIA ROSEMARY BRITTON
Company Secretary 1991-07-31
BENJAMIN SETH WOODMANSTERNE
Director 2016-04-01
PAUL AUBREY WOODMANSTERNE
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ROSEMARY BRITTON
Director 1991-07-31 2015-06-01
JOSE LUIS SANMARTI BERCHE
Director 2005-04-01 2010-12-06
JULIAN PERRYMAN
Director 2007-04-01 2008-09-05
CHARLES ROBERTS COLES
Director 1991-07-31 1999-06-30
STEPHEN PETER WRAGG
Director 1993-04-01 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ROSEMARY BRITTON WOODMANSTERNE LIMITED Company Secretary 1991-07-31 CURRENT 1955-05-26 Active
PAUL AUBREY WOODMANSTERNE CARDMIX LIMITED Director 2011-05-03 CURRENT 2008-11-17 Liquidation
PAUL AUBREY WOODMANSTERNE WOODMANSTERNE LIMITED Director 1991-07-31 CURRENT 1955-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-07CESSATION OF PAUL AUBREY WOODMANSTERNE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-07Notification of Woodmansterne Limited as a person with significant control on 2023-07-17
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-16SH0124/02/21 STATEMENT OF CAPITAL GBP 9999
2021-04-02MEM/ARTSARTICLES OF ASSOCIATION
2021-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2021-04-02SH08Change of share class name or designation
2021-04-02CC04Statement of company's objects
2021-04-02SH10Particulars of variation of rights attached to shares
2021-03-17SH0124/02/21 STATEMENT OF CAPITAL GBP 10000
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-13CH01Director's details changed for Paul Aubrey Woodmansterne on 2020-08-11
2020-03-12AP03Appointment of Mrs Annabella Woodmansterne as company secretary on 2020-03-05
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-11PSC04Change of details for Mr Paul Aubrey Woodmansterne as a person with significant control on 2019-07-18
2019-10-11PSC07CESSATION OF JULIA ROSEMARY BRITTON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01SH06Cancellation of shares. Statement of capital on 2019-07-18 GBP 9,899
2019-10-01SH03Purchase of own shares
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-09-18TM02Termination of appointment of Julia Rosemary Britton on 2019-07-18
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009275780004
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 19500
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-01AP01DIRECTOR APPOINTED MR BENJAMIN SETH WOODMANSTERNE
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 19500
2015-08-17AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ROSEMARY BRITTON
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 19500
2014-10-15AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08LATEST SOC08/08/13 STATEMENT OF CAPITAL;GBP 19500
2013-08-08AR0131/07/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0131/07/12 ANNUAL RETURN FULL LIST
2011-10-21AR0131/07/11 ANNUAL RETURN FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSE SANMARTI BERCHE
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AR0131/07/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUBREY WOODMANSTERNE / 31/07/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ROSEMARY BRITTON / 31/07/2010
2009-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-11-17363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR JULIAN PERRYMAN
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 1 BOULEVARD BLACKMOOR LANE WATFORD HERTFORDSHIRE WD18 8UW
2007-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-25363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-12363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-30288aNEW DIRECTOR APPOINTED
2004-11-17363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-05RES1319933 BONUS ISSUE SHARE 07/11/03
2004-01-05RES04NC INC ALREADY ADJUSTED 07/11/03
2004-01-05123£ NC 100/50000 07/11/03
2004-01-0588(2)RAD 07/11/03--------- £ SI 19933@1=19933 £ IC 67/20000
2003-09-09363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01169£ IC 100/67 16/09/02 £ SR 33@1=33
2002-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-01RES13RE:SH AGREEMENT ATTACHE 16/09/02
2002-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-09-09363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-08363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/00
2000-09-04363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-20225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-14363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-07-27288bDIRECTOR RESIGNED
1999-06-08288bDIRECTOR RESIGNED
1998-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-09-01363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1997-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-08363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1996-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-09-04363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-08-22363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-05-23SRES01ALTER MEM AND ARTS 01/05/95
1995-05-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products



Licences & Regulatory approval
We could not find any licences issued to WOODMANSTERNE PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOODMANSTERNE PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-05-18 Outstanding SWAROVSKI GROUP PLC
LEGAL MORTGAGE 1995-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODMANSTERNE PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of WOODMANSTERNE PUBLICATIONS LIMITED registering or being granted any patents
Domain Names

WOODMANSTERNE PUBLICATIONS LIMITED owns 3 domain names.

cardmix.co.uk   woodmansterne.co.uk   reetangels.co.uk  

Trademarks

Trademark applications by WOODMANSTERNE PUBLICATIONS LIMITED

WOODMANSTERNE PUBLICATIONS LIMITED is the Original Applicant for the trademark Image for mark UK00003105374 CHOC Therapy ™ (UK00003105374) through the UKIPO on the 2015-04-23
Trademark classes: Greeting cards; note cards; stationery; sheet wrap. Confectionery; cocoa.
Income
Government Income

Government spend with WOODMANSTERNE PUBLICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-4 GBP £366 Library Service
Brighton & Hove City Council 2015-5 GBP £553 Library Service
Cheshire East Council 2014-7 GBP £592
Cheshire East Council 2014-6 GBP £820
Nottingham City Council 2014-6 GBP £1,373
Brighton & Hove City Council 2014-5 GBP £505 Library Service
Cheshire East Council 2014-2 GBP £579 Greeting Card Publishers & Wholesalers
Durham County Council 2013-8 GBP £680
Worcestershire County Council 2013-7 GBP £456 Materials Purchases For Resale
Brighton & Hove City Council 2013-5 GBP £386 Library Service
Essex County Council 2013-1 GBP £41
Durham County Council 2012-11 GBP £616 Centrally Controlled Rep and Maint
Hull City Council 2012-8 GBP £62 Economic Development & Regeneration
Worcestershire County Council 2012-8 GBP £599 Materials Purchases For Resale
Hull City Council 2012-5 GBP £311 Economic Development & Regeneration
Worcestershire County Council 2012-5 GBP £831 Materials Purchases For Resale
Bracknell Forest Council 2012-2 GBP £-696 Cost of Goods Sold
Hull City Council 2012-1 GBP £162 Economic Development & Regeneration
Preston City Council 2011-12 GBP £634 PURCHASE - RESALE GOODS
Worcestershire County Council 2011-10 GBP £817 Materials Purchases For Resale
Bracknell Forest Council 2011-9 GBP £849 Cost of Goods Sold
Worcestershire County Council 2011-8 GBP £951 Materials Purchases For Resale
Bracknell Forest Council 2011-4 GBP £560 Cost of Goods Sold
Worcestershire County Council 2011-4 GBP £728 Materials Purchases For Resale
Bracknell Forest Council 2011-1 GBP £-1,128 Cost of Goods Sold
Worcestershire County Council 2011-1 GBP £701 Materials Purchases For Resale
Durham County Council 2010-10 GBP £500
Worcestershire County Council 2010-10 GBP £735 Materials Purchases For Resale
Worcestershire County Council 2010-9 GBP £1,179 Materials Purchases For Resale
Worcestershire County Council 2010-7 GBP £1,057 Materials Purchases For Resale
Worcestershire County Council 2010-6 GBP £678 Materials Purchases For Resale
Cheshire East Council 0-0 GBP £3,107 Greeting Card Publishers & Wholesalers
Derby City Council 0-0 GBP £2,072 Merchandise/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WOODMANSTERNE PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODMANSTERNE PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODMANSTERNE PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NN7 1EW