WOODSTOCK BAT COMPANY LTD

Register to unlock more data on OkredoRegister

WOODSTOCK BAT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05075209

Incorporation date

16/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon14/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2025
Statement of affairs
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Appointment of a voluntary liquidator
dot icon03/02/2025
Registered office address changed from 136 Main Road Ravenshead Nottingham NG15 9GW England to 126 New Walk Leicester LE1 7JA on 2025-02-03
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Registered office address changed from 23 Woodmanhurst Road Corringham Stanford-Le-Hope SS17 7RX England to 136 Main Road Ravenshead Nottingham NG15 9GW on 2022-05-23
dot icon30/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon16/11/2021
Change of details for Mr Jonathan Kenneth Gordon as a person with significant control on 2020-10-10
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-03-16 with updates
dot icon19/08/2020
Registered office address changed from 23 Woodmanhurst Road Woodmanhurst Road Corringham Stanford-Le-Hope SS17 7RX England to 23 Woodmanhurst Road Corringham Stanford-Le-Hope SS17 7RX on 2020-08-19
dot icon19/08/2020
Notification of Jonathan Kenneth Gordon as a person with significant control on 2020-08-19
dot icon19/08/2020
Cessation of John Lindsey Newsome as a person with significant control on 2020-08-19
dot icon19/08/2020
Termination of appointment of John Lindsey Newsome as a director on 2020-08-19
dot icon19/08/2020
Termination of appointment of Jane Newsome as a secretary on 2020-08-19
dot icon19/08/2020
Appointment of Mr Jonathan Kenneth Gordon as a director on 2020-08-19
dot icon19/08/2020
Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU England to 23 Woodmanhurst Road Woodmanhurst Road Corringham Stanford-Le-Hope SS17 7RX on 2020-08-19
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon04/04/2016
Registered office address changed from Providence Cottage, Bracken Lane Storrington Pulborough RH20 3HS to 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 2016-04-04
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon20/03/2012
Secretary's details changed for Jane Newsome on 2012-03-19
dot icon20/03/2012
Director's details changed for John Lindsey Newsome on 2012-03-19
dot icon11/11/2011
Director's details changed for John Lindsey Newsome on 2011-07-01
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Statement of capital following an allotment of shares on 2010-12-06
dot icon19/10/2010
Resolutions
dot icon24/08/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon17/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon17/03/2010
Director's details changed for John Lindsey Newsome on 2009-10-02
dot icon10/02/2010
Certificate of change of name
dot icon10/02/2010
Change of name notice
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Change of name notice
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 16/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 16/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 16/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 16/03/06; full list of members
dot icon11/01/2006
Return made up to 16/03/05; full list of members
dot icon12/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon06/09/2005
First Gazette notice for compulsory strike-off
dot icon16/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newsome, John Lindsey
Director
16/03/2004 - 19/08/2020
-
Gordon, Jonathan Kenneth
Director
19/08/2020 - Present
6
Newsome, Jane
Secretary
16/03/2004 - 19/08/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODSTOCK BAT COMPANY LTD

WOODSTOCK BAT COMPANY LTD is an(a) Liquidation company incorporated on 16/03/2004 with the registered office located at 126 New Walk, Leicester LE1 7JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOODSTOCK BAT COMPANY LTD?

toggle

WOODSTOCK BAT COMPANY LTD is currently Liquidation. It was registered on 16/03/2004 .

Where is WOODSTOCK BAT COMPANY LTD located?

toggle

WOODSTOCK BAT COMPANY LTD is registered at 126 New Walk, Leicester LE1 7JA.

What does WOODSTOCK BAT COMPANY LTD do?

toggle

WOODSTOCK BAT COMPANY LTD operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for WOODSTOCK BAT COMPANY LTD?

toggle

The latest filing was on 14/04/2026: Return of final meeting in a creditors' voluntary winding up.