Background WavePink WaveYellow Wave

WOODCRAFT FOLK ENTERPRISE LTD (13623421)

WOODCRAFT FOLK ENTERPRISE LTD (13623421) is an active UK company. incorporated on 15 September 2021. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels and 2 other business activities. WOODCRAFT FOLK ENTERPRISE LTD has been registered for 4 years. Current directors include BAILEY, Joseph, BROWN, Ian Arthur, DOAK, Ruth Helen and 4 others.

Company Number
13623421
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
Holyoake House, Manchester, M60 0AS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
BAILEY, Joseph, BROWN, Ian Arthur, DOAK, Ruth Helen, HICKMAN, Huw, MORIARTY, Edmund Francis George, Mx, PEARCE, Tamsin Jane, THOMPSON, Alexander
SIC Codes
55202, 55300, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODCRAFT FOLK ENTERPRISE LTD

WOODCRAFT FOLK ENTERPRISE LTD is an active company incorporated on 15 September 2021 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels and 2 other business activities. WOODCRAFT FOLK ENTERPRISE LTD was registered 4 years ago.(SIC: 55202, 55300, 85590)

Status

active

Active since 4 years ago

Company No

13623421

LTD Company

Age

4 Years

Incorporated 15 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Holyoake House Hanover Street Manchester, M60 0AS,

Previous Addresses

Unit 9 83 Crampton Street London SE17 3BQ England
From: 15 September 2021To: 29 September 2022
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

RUSSELL-MOYLE, Lloyd Cameron

Active
Hanover Street, ManchesterM60 0AS
Secretary
Appointed 10 Sept 2025

BAILEY, Joseph

Active
Hanover Street, ManchesterM60 0AS
Born January 1979
Director
Appointed 01 Oct 2023

BROWN, Ian Arthur

Active
Hanover Street, ManchesterM60 0AS
Born May 1964
Director
Appointed 10 Oct 2025

DOAK, Ruth Helen

Active
Hanover Street, ManchesterM60 0AS
Born July 1965
Director
Appointed 10 Oct 2025

HICKMAN, Huw

Active
Hanover Street, ManchesterM60 0AS
Born December 2003
Director
Appointed 10 Oct 2025

MORIARTY, Edmund Francis George, Mx

Active
Hanover Street, ManchesterM60 0AS
Born November 1998
Director
Appointed 10 Oct 2025

PEARCE, Tamsin Jane

Active
Hanover Street, ManchesterM60 0AS
Born February 1979
Director
Appointed 10 Oct 2025

THOMPSON, Alexander

Active
Hanover Street, ManchesterM60 0AS
Born November 2006
Director
Appointed 10 Oct 2025

ASRI, Zacharia

Resigned
Hanover Street, ManchesterM60 0AS
Born August 1999
Director
Appointed 01 Oct 2023
Resigned 01 Sept 2025

PEARCE, Tamsin Jane

Resigned
Hanover Street, ManchesterM60 0AS
Born February 1979
Director
Appointed 03 Aug 2022
Resigned 01 Oct 2023

SAYERS, Philip

Resigned
83 Crampton Street, LondonSE17 3BQ
Born April 1996
Director
Appointed 15 Sept 2021
Resigned 03 Aug 2022

SUSMAN, Roland

Resigned
Hanover Street, ManchesterM60 0AS
Born February 1983
Director
Appointed 03 Aug 2022
Resigned 27 Feb 2026

TAYLOR, Agnes

Resigned
Hanover Street, ManchesterM60 0AS
Born May 1997
Director
Appointed 03 Aug 2022
Resigned 01 Sept 2024

Persons with significant control

1

83 Crampton Street, LondonSE17 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
17 September 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Incorporation Company
15 September 2021
NEWINCIncorporation