WOODHALL SPA COUNTRY SHOW LIMITED
Overview
| Company Name | WOODHALL SPA COUNTRY SHOW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06792217 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOODHALL SPA COUNTRY SHOW LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is WOODHALL SPA COUNTRY SHOW LIMITED located?
| Registered Office Address | Delph End Farm Metheringham LN4 3BW Lincoln England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOODHALL SPA COUNTRY SHOW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for WOODHALL SPA COUNTRY SHOW LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for WOODHALL SPA COUNTRY SHOW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil David Jnr Roberts on Oct 30, 2025 | 2 pages | CH01 | ||
Appointment of Mr Neil David Jnr Roberts as a director on Oct 30, 2025 | 2 pages | AP01 | ||
Cessation of John Christopher Michael as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||
Cessation of Reginald Thomas Booth as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jul 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||
Termination of appointment of Reginald Thomas Booth as a director on Jun 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Christopher Michael as a director on Jun 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Derick Turner as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||
Registered office address changed from Delph End Farm Metheringham Lincoln LN4 3AL England to Delph End Farm Metheringham Lincoln LN4 3BW on Jan 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Eamonn Stuart Sleaford on Jan 15, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tina Iris Blythe as a director on Jan 14, 2019 | 1 pages | TM01 | ||
Who are the officers of WOODHALL SPA COUNTRY SHOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENNETT, Robin | Secretary | Metheringham LN4 3BW Lincoln Delph End Farm England | 200005310001 | |||||||
| DENNETT, Robin Edward | Director | The Holsteins Holton Road Ashby By Partney PE23 5RQ Spilsby Lincolnshire | United Kingdom | British | 59220900001 | |||||
| ROBERTS, Neil David | Director | Metheringham LN4 3BW Lincoln Delph End Farm Lincolnshire United Kingdom | United Kingdom | British | 278410470001 | |||||
| SLEAFORD, Eamonn Stuart | Director | Metheringham LN4 3BW Lincoln Delph End Farm England | England | British | 135845940002 | |||||
| STENNETT, Susan Ann | Director | Woodhall Junction Kirkstead Bridge LN10 6QX Woodhall Spa Lincolnshire | England | British | 98102270001 | |||||
| TURNER, Derick | Director | Tattershall LN4 4LE Lincoln 22 High Street Lincolnshire England | England | British | 314615780001 | |||||
| EVERARD, Helen | Secretary | Sandy Bank New York LN4 4YG Lincoln Fieldside England | 175610610001 | |||||||
| STENNETT, Susan Ann | Secretary | Woodhall Junction Kirkstead Bridge LN10 6QX Woodhall Spa Lincolnshire | British | 98102270001 | ||||||
| ACI SECRETARIES LIMITED | Secretary | 27 Holywell Row EC2A 4JB London | 104746730002 | |||||||
| BALDRY, Mervyn Ralph | Director | Main Road New Bolingbroke PE22 7LN Boston The White House Lincolnshire England | England | British | 102617060001 | |||||
| BLYTHE, Tina Iris | Director | Main Road Langrick PE22 7AH Boston Laburnum Lodge Lincolnshire England | England | British | 203460760001 | |||||
| BOOTH, Reginald Thomas | Director | Stixwould LN10 5HL Lincoln Edlington Moor Farm Lincolnshire | United Kingdom | British | 135846030001 | |||||
| KING, John Anthony | Director | Deacons Way SG5 2UF Hitchin 10 Hertfordshire | United Kingdom | British | 62812060002 | |||||
| MICHAEL, John Christopher | Director | Eau Bank House Eau Bank, North Somercotes LN11 7LP Louth Lincolnshire | England | British | 64495030001 | |||||
| PICK, Richard Charles Walter | Director | High Street Tattershall LN4 4LE Lincoln 22 Lincs | United Kingdom | British | 135845890001 |
Who are the persons with significant control of WOODHALL SPA COUNTRY SHOW LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Christopher Michael | Apr 06, 2016 | Metheringham LN4 3BW Lincoln Delph End Farm England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Reginald Thomas Booth | Apr 06, 2016 | Metheringham LN4 3BW Lincoln Delph End Farm England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Tina Iris Blythe | Apr 06, 2016 | Metheringham LN4 3AL Lincoln Delph End Farm England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robin Edward Dennett | Apr 06, 2016 | Metheringham LN4 3BW Lincoln Delph End Farm England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Eamonn Stuart Sleaford | Apr 06, 2016 | Metheringham LN4 3BW Lincoln Delph End Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Susan Ann Stennett | Apr 06, 2016 | Metheringham LN4 3BW Lincoln Delph End Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0