Background WavePink WaveYellow Wave

WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED (01746376)

WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED (01746376) is an active UK company. incorporated on 16 August 1983. with registered office in North Yorkshire. The company operates in the Education sector, engaged in other education n.e.c.. WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED has been registered for 42 years. Current directors include FIELDEN, Thomas Edward, PEARCE, Nevil.

Company Number
01746376
Status
active
Type
ltd
Incorporated
16 August 1983
Age
42 years
Address
Baldersby Park, Topcliffe, North Yorkshire, YO7 3BZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FIELDEN, Thomas Edward, PEARCE, Nevil
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED

WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED is an active company incorporated on 16 August 1983 with the registered office located in North Yorkshire. The company operates in the Education sector, specifically engaged in other education n.e.c.. WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED was registered 42 years ago.(SIC: 85590)

Status

active

Active since 42 years ago

Company No

01746376

LTD Company

Age

42 Years

Incorporated 16 August 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Baldersby Park, Topcliffe Thirsk North Yorkshire, YO7 3BZ,

Timeline

12 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
Aug 83
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 16
Director Left
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Jun 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

THOMPSON, Karen

Active
Baldersby Park, Topcliffe, North YorkshireYO7 3BZ
Secretary
Appointed 19 Apr 2022

FIELDEN, Thomas Edward

Active
Baldersby Park, Topcliffe, North YorkshireYO7 3BZ
Born November 1970
Director
Appointed 08 Nov 2015

PEARCE, Nevil

Active
Baldersby Park, Topcliffe, North YorkshireYO7 3BZ
Born August 1957
Director
Appointed 09 Apr 2021

BODE, Delma Mary

Resigned
Green Gables, BedaleDL8 2EZ
Secretary
Appointed 23 Nov 1995
Resigned 26 Oct 1998

DOWNSHIRE, Arthur Francis Nicholas Wills, Lord

Resigned
Clifton Castle, RiponHG4 4AB
Secretary
Appointed 01 Nov 2005
Resigned 15 Oct 2007

HOPES, Dorothy Gillian

Resigned
14 Westbourne Avenue, HarrogateHG2 9BD
Secretary
Appointed 26 Oct 1998
Resigned 31 Mar 2002

INGLE, Richard Henry

Resigned
Horsemill Cottage, HarrogateHG3 3PG
Secretary
Appointed N/A
Resigned 23 Nov 1995

NORMANTON, Paul

Resigned
Baldersby Park Topcliffe, ThirskYO7 3BZ
Secretary
Appointed 03 Aug 2020
Resigned 19 Apr 2022

SCOTT BATEY, John

Resigned
50 Darras Road, Newcastle Upon TyneNE20 9PA
Secretary
Appointed 01 Apr 2002
Resigned 21 Jun 2004

SMITH, Peter

Resigned
The Hollies Bonneycroft Lane, EasingwoldYO61 3AR
Secretary
Appointed 21 Jun 2004
Resigned 31 Oct 2005

TAYLOR, Anthony Richard

Resigned
Baldersby Park, Topcliffe, North YorkshireYO7 3BZ
Secretary
Appointed 22 Aug 2017
Resigned 20 Dec 2019

WRIGHT, Joanne

Resigned
Broughton House, BedaleDL8 2JD
Secretary
Appointed 07 Nov 2006
Resigned 22 Aug 2017

BODE, Delma Mary

Resigned
Green Gables, BedaleDL8 2EZ
Born May 1930
Director
Appointed 23 Nov 1995
Resigned 24 Mar 2000

COCKERILL, Harry Constable

Resigned
13 Church Avenue, Newcastle Upon TyneNE3 1AN
Born May 1923
Director
Appointed 09 Mar 1984
Resigned 23 Nov 1995

CUNLIFFE-LISTER, Elizabeth Susan, The Honourable

Resigned
Glebe House, RiponHG4 4EQ
Born November 1944
Director
Appointed 24 Mar 2000
Resigned 23 Nov 2004

DENYER, Mark Edward, Dr

Resigned
Wighill House, TadcasterLS24 8BG
Born June 1947
Director
Appointed 10 Sept 2007
Resigned 31 Aug 2014

DOWNSHIRE, Arthur Francis Nicholas Wills, Lord

Resigned
Clifton Castle, RiponHG4 4AB
Born February 1959
Director
Appointed 21 Jun 2004
Resigned 01 Sept 2010

FALLOWS, Andrew James

Resigned
Baldersby Park, Topcliffe, North YorkshireYO7 3BZ
Born August 1967
Director
Appointed 03 Nov 2014
Resigned 09 Apr 2021

KNOX, Ian Carroll, The Reverend Canon

Resigned
12 Inglemere Gardens, ArnsideLA11 6LJ
Born March 1932
Director
Appointed 23 Nov 1995
Resigned 05 Dec 1997

LATCHMORE, Andrew Windsor

Resigned
Park House Farm, SpofforthHG3 1BY
Born February 1950
Director
Appointed 21 Jun 2004
Resigned 10 Sept 2007

MORGAN WILLIAMS, Hugh Richard Vaughan

Resigned
Baldersby Park, Topcliffe, North YorkshireYO7 3BZ
Born January 1953
Director
Appointed 01 Sept 2012
Resigned 14 Oct 2016

PAGE, Richard Harrington

Resigned
Baldersby Park, Topcliffe, North YorkshireYO7 3BZ
Born May 1966
Director
Appointed 01 Sept 2010
Resigned 11 Jul 2012

SOUTHGATE, John Eliot, The Very Reverend

Resigned
39 Churchfields, NorwichNR9 3PH
Born September 1926
Director
Appointed N/A
Resigned 23 Nov 1995

WESTON, Frank Valentine, The Rt Rev

Resigned
16 Shaftesbury Avenue, LeedsLS8 1DT
Born September 1935
Director
Appointed 16 Jun 1998
Resigned 28 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Topcliffe, ThirskYO7 3BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2021
High Street, RugeleyWS15 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016
Ceased 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
30 June 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Miscellaneous
27 July 2010
MISCMISC
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
287Change of Registered Office
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2002
AAAnnual Accounts
Legacy
4 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
14 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Legacy
16 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
10 December 1987
288288
Legacy
8 May 1987
287Change of Registered Office
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Legacy
18 September 1986
363363
Incorporation Company
16 August 1983
NEWINCIncorporation