Background WavePink WaveYellow Wave

WOODHORN ENTERPRISES LIMITED (07135083)

WOODHORN ENTERPRISES LIMITED (07135083) is an active UK company. incorporated on 25 January 2010. with registered office in Ashington. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. WOODHORN ENTERPRISES LIMITED has been registered for 16 years. Current directors include ORDE, Michael William.

Company Number
07135083
Status
active
Type
ltd
Incorporated
25 January 2010
Age
16 years
Address
Woodhorn Museum And Northumberland Archive, Ashington, NE63 9YF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ORDE, Michael William
SIC Codes
47789, 56101, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHORN ENTERPRISES LIMITED

WOODHORN ENTERPRISES LIMITED is an active company incorporated on 25 January 2010 with the registered office located in Ashington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. WOODHORN ENTERPRISES LIMITED was registered 16 years ago.(SIC: 47789, 56101, 56210)

Status

active

Active since 16 years ago

Company No

07135083

LTD Company

Age

16 Years

Incorporated 25 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

SANDCO 1145 LIMITED
From: 25 January 2010To: 25 March 2010
Contact
Address

Woodhorn Museum And Northumberland Archive Qeii Country Park Ashington, NE63 9YF,

Previous Addresses

Woodhorn Museum Qeii Country Park Ashington Northumberland NE63 9YF England
From: 14 February 2012To: 18 February 2013
Woodhorn Archives and Country Park Ashington Northumberland NE63 9YF
From: 22 March 2010To: 14 February 2012
Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
From: 25 January 2010To: 22 March 2010
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ORDE, Michael William

Active
Netherwitton, MorpethNE61 4PF
Born October 1957
Director
Appointed 07 Nov 2018

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 25 Jan 2010
Resigned 19 Mar 2010

BROWN, Rowan Julie

Resigned
And Northumberland Archive, AshingtonNE63 9YF
Born December 1980
Director
Appointed 20 Sept 2017
Resigned 28 Jan 2025

GORDON, Ian

Resigned
And Northumberland Archive, AshingtonNE63 9YF
Born October 1939
Director
Appointed 19 Mar 2010
Resigned 26 Sept 2014

HEWITT, Colin Thompson

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 25 Jan 2010
Resigned 19 Mar 2010

MERRIN, Keith

Resigned
And Northumberland Archive, AshingtonNE63 9YF
Born July 1969
Director
Appointed 19 Mar 2010
Resigned 07 Mar 2016

RAW, Joanna Jane

Resigned
And Northumberland Archive, AshingtonNE63 9YF
Born June 1974
Director
Appointed 08 Mar 2016
Resigned 20 Sept 2017

WILKINSON, Penelope Jane

Resigned
And Northumberland Archive, AshingtonNE63 9YF
Born March 1961
Director
Appointed 26 Sept 2014
Resigned 14 Jun 2019

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 25 Jan 2010
Resigned 19 Mar 2010
Fundings
Financials
Latest Activities

Filing History

56

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Small
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 September 2010
AA01Change of Accounting Reference Date
Memorandum Articles
8 April 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Incorporation Company
25 January 2010
NEWINCIncorporation