Taught In The Wood Ltd HOUGHTON-LE-SPRING


Taught In The Wood started in year 2013 as Private Limited Company with registration number 08649051. The Taught In The Wood company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Houghton-le-spring at 29 Gainsborough Crescent. Postal code: DH4 7LX.

The company has 2 directors, namely Alexander L., Ronald L.. Of them, Ronald L. has been with the company the longest, being appointed on 13 August 2013 and Alexander L. has been with the company for the least time - from 1 April 2020. As of 9 June 2024, there was 1 ex director - Margaret L.. There were no ex secretaries.

Taught In The Wood Ltd Address / Contact

Office Address 29 Gainsborough Crescent
Town Houghton-le-spring
Post code DH4 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08649051
Date of Incorporation Tue, 13th Aug 2013
Industry Sports and recreation education
End of financial Year 30th November
Company age 11 years old
Account next due date Tue, 23rd Jan 2024 (138 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Alexander L.

Position: Director

Appointed: 01 April 2020

Ronald L.

Position: Director

Appointed: 13 August 2013

Margaret L.

Position: Director

Appointed: 13 August 2013

Resigned: 01 April 2020

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Alexander L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ronald L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Margaret L., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander L.

Notified on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Ronald L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret L.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth-14 216-21 430   
Balance Sheet
Debtors140  -1 
Net Assets Liabilities -21 430-20 010-20 154-20 154
Property Plant Equipment 2 7592 0432 0432 043
Cash Bank In Hand1 231469   
Cash Bank On Hand 469   
Current Assets1 371469   
Net Assets Liabilities Including Pension Asset Liability-14 216-21 430   
Tangible Fixed Assets3 1202 759   
Reserves/Capital
Called Up Share Capital200200   
Profit Loss Account Reserve-14 416-21 630   
Shareholder Funds-14 216-21 430   
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 0622 7782 778 
Creditors 24 10621 50121 64421 645
Net Current Assets Liabilities-16 494-23 637-21 501-21 645-21 645
Number Shares Issued Fully Paid   200 
Other Creditors 24 08221 50021 64521 645
Par Value Share11 1 
Property Plant Equipment Gross Cost 4 8214 8214 821 
Provisions For Liabilities Balance Sheet Subtotal 552552552552
Total Assets Less Current Liabilities-13 374-20 878-19 458-19 602-19 602
Average Number Employees During Period  1  
Bank Borrowings Overdrafts  1  
Creditors Due Within One Year17 86524 106   
Increase From Depreciation Charge For Year Property Plant Equipment  716  
Number Shares Allotted200200   
Other Taxation Social Security Payable 24   
Provisions For Liabilities Charges842552   
Share Capital Allotted Called Up Paid200200   
Tangible Fixed Assets Additions4 210611   
Tangible Fixed Assets Cost Or Valuation4 2104 821   
Tangible Fixed Assets Depreciation1 0902 062   
Tangible Fixed Assets Depreciation Charged In Period1 090972   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 23rd, January 2024
Free Download (3 pages)

Company search