RELICS OF WITNEY LIMITED - WITNEY
Company Profile | Company Filings |
Overview
RELICS OF WITNEY LIMITED is a Private Limited Company from WITNEY ENGLAND and has the status: Active.
RELICS OF WITNEY LIMITED was incorporated 23 years ago on 06/04/2001 and has the registered number: 04196200. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
RELICS OF WITNEY LIMITED was incorporated 23 years ago on 06/04/2001 and has the registered number: 04196200. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
RELICS OF WITNEY LIMITED - WITNEY
This company is listed in the following categories:
47520 - Retail sale of hardware, paints and glass in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
THE OLD WORKS
WITNEY
OXFORDSHIRE
OX28 6BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN JAMES HALL | Jul 1974 | British | Director | 2001-06-22 | CURRENT |
SHARON MARGARET HALL | Dec 1970 | British | Director | 2022-05-01 | CURRENT |
STEPHEN JAMES HALL | Jul 1974 | British | Secretary | 2002-07-01 | CURRENT |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-04-06 UNTIL 2001-04-30 | RESIGNED | ||
CH BUSINESS SERVICES LIMITED | Corporate Secretary | 2001-04-30 UNTIL 2001-06-22 | RESIGNED | ||
BRET NICHOLAS WILES | Feb 1961 | British | Director | 2001-06-22 UNTIL 2005-08-31 | RESIGNED |
CHRISTOPHER GEORGE WALKER | May 1952 | Director | 2001-06-22 UNTIL 2002-07-01 | RESIGNED | |
KATE POLLARD | Apr 1955 | British | Director | 2005-08-31 UNTIL 2021-04-30 | RESIGNED |
MR RODGER ERNEST ARTHUR FRENCH | Jan 1958 | British | Director | 2001-04-30 UNTIL 2001-06-22 | RESIGNED |
CHRISTOPHER GEORGE WALKER | May 1952 | Secretary | 2001-06-22 UNTIL 2002-07-01 | RESIGNED | |
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 2001-04-06 UNTIL 2001-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sharon Margaret Hall | 2022-04-04 | 12/1970 | Witney Oxfordshire | Ownership of shares 25 to 50 percent |
Kathryn Elizabeth Pollard | 2016-04-07 - 2021-04-30 | 4/1955 | Witney Oxfordshire | Ownership of shares 25 to 50 percent |
Mr Stephen James Hall | 2016-04-07 | 7/1974 | Witney Oxfordshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Relics of Witney Limited - Period Ending 2023-04-30 | 2023-08-11 | 30-04-2023 | £120,838 Cash |
Relics of Witney Limited - Period Ending 2022-04-30 | 2023-01-07 | 30-04-2022 | £64,228 Cash |
Relics of Witney Limited - Period Ending 2021-04-30 | 2021-09-15 | 30-04-2021 | £47,350 Cash |
Relics of Witney Limited - Period Ending 2019-04-30 | 2019-07-30 | 30-04-2019 | £13,102 Cash £53,561 equity |
Relics of Witney Limited - Period Ending 2018-04-30 | 2018-11-08 | 30-04-2018 | £19,823 Cash £32,551 equity |
Relics of Witney Limited - Period Ending 2017-04-30 | 2017-10-25 | 30-04-2017 | £18,703 Cash £13,909 equity |
Relics of Witney Limited - Period Ending 2016-04-30 | 2016-09-06 | 30-04-2016 | £7,912 Cash £12,572 equity |
Relics of Witney Limited - Period Ending 2015-04-30 | 2015-07-07 | 30-04-2015 | £27,981 Cash £44,428 equity |
Relics of Witney Limited - Period Ending 2014-04-30 | 2014-07-22 | 30-04-2014 | £15,205 Cash £36,394 equity |