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

WOODSTOCK ARTS LIMITED

Robin Park Arena, Loire Drive, Wigan, WN5 0UH,
Company Registration Number
02377225
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Woodstock Arts Ltd
WOODSTOCK ARTS LIMITED was founded on 1989-04-28 and has its registered office in Wigan. The organisation's status is listed as "Active - Proposal to Strike off". Woodstock Arts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOODSTOCK ARTS LIMITED
 
Legal Registered Office
Robin Park Arena
Loire Drive
Wigan
WN5 0UH
Other companies in WN5
 
Filing Information
Company Number 02377225
Company ID Number 02377225
Date formed 1989-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-16 08:41:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSTOCK ARTS LIMITED
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.
Companies with same name WOODSTOCK ARTS LIMITED
The following companies were found which have the same name as WOODSTOCK ARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODSTOCK ARTS BOARD, INC. 81 TINKER STREET Ulster WOODSTOCK NY 12498 Active Company formed on the 1989-04-13
WOODSTOCK ARTS COUNCIL, INC. Ulster Active Company formed on the 1967-03-29
WOODSTOCK ARTS & CRAFTS FESTIVAL, INC. 11330 NW 31 STREET SUNRISE FL 33323 Inactive Company formed on the 1991-11-27

Company Officers of WOODSTOCK ARTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MOORE
Company Secretary 2017-11-30
IAN FRANCIS LENAGAN
Director 1991-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NORMAN BARRATT
Company Secretary 2016-10-13 2017-11-30
DAVID JOHN TULLY
Company Secretary 2014-06-01 2016-10-13
NIGEL ANTONY HANSFORD
Company Secretary 2012-11-08 2014-05-31
PETER NORMAN BARRATT
Company Secretary 1995-04-04 2012-11-08
RICHARD GRAEME BROWNSILL
Director 1999-09-02 2004-11-25
AMANDA SUSAN MUMFORD
Company Secretary 1991-04-28 1995-04-04
AMANDA SUSAN MUMFORD
Director 1991-04-28 1995-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FRANCIS LENAGAN SUPER LEAGUE (EUROPE) LIMITED Director 2017-12-01 CURRENT 1996-08-12 Active
IAN FRANCIS LENAGAN ANIMALATES UK LIMITED Director 2016-11-28 CURRENT 2013-03-25 Active - Proposal to Strike off
IAN FRANCIS LENAGAN FOOTBALL LEAGUE LIMITED(THE) Director 2016-06-10 CURRENT 1904-04-11 Active
IAN FRANCIS LENAGAN PROCO NW LIMITED Director 2013-01-17 CURRENT 2007-01-10 In Administration/Administrative Receiver
IAN FRANCIS LENAGAN CENTRAL PARK EDUCATION LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
IAN FRANCIS LENAGAN WIGAN WARRIORS SPORT & LEISURE SERVICES LIMITED Director 2012-05-01 CURRENT 2010-07-13 Active
IAN FRANCIS LENAGAN WIGAN RUGBY LEAGUE CLUB LIMITED Director 2007-12-04 CURRENT 1921-05-12 Active
IAN FRANCIS LENAGAN WIGAN SPORTING CLUB LIMITED Director 2007-10-04 CURRENT 2007-07-04 Active
IAN FRANCIS LENAGAN GREEN & LENAGAN LIMITED Director 1997-01-10 CURRENT 1996-11-05 Active - Proposal to Strike off
IAN FRANCIS LENAGAN INNOVATIVE SOLUTIONS FOR EDUCATION LIMITED Director 1995-12-11 CURRENT 1995-12-01 Active - Proposal to Strike off
IAN FRANCIS LENAGAN PROFESSIONAL COMMUNICATORS LIMITED Director 1995-04-20 CURRENT 1995-03-10 Active - Proposal to Strike off
IAN FRANCIS LENAGAN LINDEN SYSTEMS LIMITED Director 1992-02-07 CURRENT 1989-02-07 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
2022-02-22Final Gazette dissolved via compulsory strike-off
2021-12-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM C/O Wigan Rugby League Club,Central Park Montrose Avenue Pemberton Wigan WN5 9XL England
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-12-01AP03Appointment of Mr David Moore as company secretary on 2017-11-30
2017-11-30TM02Termination of appointment of Peter Norman Barratt on 2017-11-30
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR England
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-13AP03Appointment of Mr Peter Norman Barratt as company secretary on 2016-10-13
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL
2016-10-13TM02Termination of appointment of David John Tully on 2016-10-13
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-16DISS40Compulsory strike-off action has been discontinued
2016-02-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0128/04/15 ANNUAL RETURN FULL LIST
2015-03-18DISS40Compulsory strike-off action has been discontinued
2015-03-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-07AP03Appointment of Mr David John Tully as company secretary
2014-07-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL HANSFORD
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0128/04/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0128/04/13 ANNUAL RETURN FULL LIST
2012-11-20AP03SECRETARY APPOINTED NIGEL ANTONY HANSFORD
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY PETER BARRATT
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O WORKPLACE SYSTEMS PLC PRECEDENT DRIVE ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE MK13 8PP
2012-05-22AR0128/04/12 FULL LIST
2012-05-09AA31/12/11 TOTAL EXEMPTION FULL
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-05-26AR0128/04/11 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION FULL
2010-05-06AR0128/04/10 FULL LIST
2009-09-22AA31/12/08 TOTAL EXEMPTION FULL
2009-05-01363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-06-30AA31/12/07 TOTAL EXEMPTION FULL
2008-06-03363sRETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2006-05-09363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-10288bDIRECTOR RESIGNED
2004-04-23363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-23363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-10-21288aNEW DIRECTOR APPOINTED
1999-09-24CERTNMCOMPANY NAME CHANGED IMAGE WISE LIMITED CERTIFICATE ISSUED ON 27/09/99
1999-06-10287REGISTERED OFFICE CHANGED ON 10/06/99 FROM: C/O WORKPLACE SYSTEMS PLC 7 MILL SQUARE FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES MK12 5RA
1999-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-10363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1998-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-20363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1997-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-13363sRETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-25363sRETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS
1996-03-31225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1996-02-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-30363sRETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS
1995-05-15288NEW SECRETARY APPOINTED
1995-05-15287REGISTERED OFFICE CHANGED ON 15/05/95 FROM: 9 CHIPPERFIELD CLOSE NEW BRADWELL MILTON KEYNES MK13 0EP
1995-04-07288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-19363sRETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS
1994-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-23363aRETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-24363sRETURN MADE UP TO 28/04/92; FULL LIST OF MEMBERS
1992-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1991-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47791 - Retail sale of antiques including antique books in stores




Licences & Regulatory approval
We could not find any licences issued to WOODSTOCK ARTS 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 WOODSTOCK ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOODSTOCK ARTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.699
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 47791 - Retail sale of antiques including antique books in stores

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 WOODSTOCK ARTS LIMITED

Intangible Assets
Patents
We have not found any records of WOODSTOCK ARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODSTOCK ARTS LIMITED
Trademarks
We have not found any records of WOODSTOCK ARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSTOCK ARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47791 - Retail sale of antiques including antique books in stores) as WOODSTOCK ARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODSTOCK ARTS 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 WOODSTOCK ARTS 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 WOODSTOCK ARTS 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.