WORD UP NORTH LIMITED

Register to unlock more data on OkredoRegister

WORD UP NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01061343

Incorporation date

12/07/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Offices, Fairfax House, 38, The Grove, Ilkley LS29 9EECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Termination of appointment of John Peter Dignum as a director on 2025-11-09
dot icon02/10/2025
Appointment of Ms Anita Ganeri as a director on 2025-09-24
dot icon16/07/2025
Appointment of Ms Tahira Jabeen Sardar as a director on 2025-06-18
dot icon29/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Termination of appointment of Georgina Alice Frieder as a director on 2024-04-15
dot icon16/04/2024
Registered office address changed from Second Floor Offices, Fairfax House, 38 the Grove Second Floor Offices, Fairfax House, 38 the Grove Ilkley West Yorkshire LS29 9EE United Kingdom to 2nd Floor Offices, Fairfax House, 38 the Grove Ilkley LS29 9EE on 2024-04-16
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon26/03/2024
Registered office address changed from 9 the Grove Ilkley West Yorkshire LS29 9LW to Second Floor Offices, Fairfax House, 38 the Grove Second Floor Offices, Fairfax House, 38 the Grove Ilkley West Yorkshire LS29 9EE on 2024-03-26
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Termination of appointment of Rachel Bower as a director on 2023-09-20
dot icon21/07/2023
Termination of appointment of Anita Ganeri as a director on 2023-07-13
dot icon27/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon24/04/2023
Director's details changed for Ellen Theresa Thorpe on 2023-04-24
dot icon11/04/2023
Change of name notice
dot icon11/04/2023
Certificate of change of name
dot icon20/03/2023
Appointment of Miss Georgina Alice Frieder as a director on 2023-03-15
dot icon17/03/2023
Termination of appointment of Nigel David Walsh as a director on 2023-03-15
dot icon16/03/2023
Appointment of Professor Francis James Finlay as a director on 2023-03-15
dot icon18/01/2023
Termination of appointment of Julie Yau as a director on 2023-01-12
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Madeleine
Director
13/09/2012 - 16/09/2019
-
Wright, Mary Margaret Katherine
Director
27/09/2017 - Present
6
Cameron, Jacqueline Dawn
Director
11/12/2018 - 18/06/2020
10
Jones, Karen
Director
27/04/1994 - 10/07/2006
1
Baxandall, Catherine Elizabeth
Director
13/09/2012 - Present
70

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORD UP NORTH LIMITED

WORD UP NORTH LIMITED is an(a) Active company incorporated on 12/07/1972 with the registered office located at 2nd Floor Offices, Fairfax House, 38, The Grove, Ilkley LS29 9EE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORD UP NORTH LIMITED?

toggle

WORD UP NORTH LIMITED is currently Active. It was registered on 12/07/1972 .

Where is WORD UP NORTH LIMITED located?

toggle

WORD UP NORTH LIMITED is registered at 2nd Floor Offices, Fairfax House, 38, The Grove, Ilkley LS29 9EE.

What does WORD UP NORTH LIMITED do?

toggle

WORD UP NORTH LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for WORD UP NORTH LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-14 with no updates.