Woodhall Spa Cottage Museum WOODHALL SPA


Founded in 2005, Woodhall Spa Cottage Museum, classified under reg no. 05657914 is an active company. Currently registered at The Bungalow LN10 6SH, Woodhall Spa the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 10 directors in the the company, namely Tina D., Annette S. and Richard E. and others. In addition one secretary - Richard E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Harold H. who worked with the the company until 23 July 2020.

Woodhall Spa Cottage Museum Address / Contact

Office Address The Bungalow
Office Address2 Iddesleigh Road
Town Woodhall Spa
Post code LN10 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05657914
Date of Incorporation Mon, 19th Dec 2005
Industry Museums activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Tina D.

Position: Director

Appointed: 09 November 2023

Annette S.

Position: Director

Appointed: 27 August 2020

Richard E.

Position: Secretary

Appointed: 23 July 2020

Richard E.

Position: Director

Appointed: 28 November 2019

Nigel W.

Position: Director

Appointed: 23 July 2015

Judith E.

Position: Director

Appointed: 13 March 2014

Patricia D.

Position: Director

Appointed: 25 January 2013

Lynette N.

Position: Director

Appointed: 24 January 2013

Colin J.

Position: Director

Appointed: 16 September 2009

Phillip G.

Position: Director

Appointed: 10 December 2008

Harold H.

Position: Director

Appointed: 19 December 2005

John W.

Position: Director

Appointed: 27 February 2020

Resigned: 26 May 2022

Martin F.

Position: Director

Appointed: 26 July 2018

Resigned: 28 November 2019

Tracey J.

Position: Director

Appointed: 01 March 2018

Resigned: 09 March 2019

Patricia L.

Position: Director

Appointed: 28 September 2017

Resigned: 17 January 2018

Roger W.

Position: Director

Appointed: 24 July 2014

Resigned: 27 July 2017

Michael W.

Position: Director

Appointed: 24 July 2014

Resigned: 13 March 2019

Carol W.

Position: Director

Appointed: 30 May 2012

Resigned: 27 July 2017

James R.

Position: Director

Appointed: 21 April 2011

Resigned: 28 November 2013

Heather C.

Position: Director

Appointed: 16 September 2009

Resigned: 21 April 2011

Gillian N.

Position: Director

Appointed: 16 September 2009

Resigned: 03 May 2023

Karen S.

Position: Director

Appointed: 16 September 2009

Resigned: 21 April 2011

William C.

Position: Director

Appointed: 03 February 2007

Resigned: 30 January 2009

Sheila R.

Position: Director

Appointed: 17 January 2007

Resigned: 14 May 2008

Peter O.

Position: Director

Appointed: 13 September 2006

Resigned: 27 July 2017

Rodger P.

Position: Director

Appointed: 13 September 2006

Resigned: 27 November 2014

Jacqueline G.

Position: Director

Appointed: 13 September 2006

Resigned: 08 May 2014

Pamela C.

Position: Director

Appointed: 13 September 2006

Resigned: 30 April 2015

Harold H.

Position: Secretary

Appointed: 19 December 2005

Resigned: 23 July 2020

Ian R.

Position: Director

Appointed: 19 December 2005

Resigned: 31 December 2008

Ann H.

Position: Director

Appointed: 19 December 2005

Resigned: 25 April 2007

Richard S.

Position: Director

Appointed: 19 December 2005

Resigned: 23 July 2020

Marjorie S.

Position: Director

Appointed: 19 December 2005

Resigned: 30 April 2015

David R.

Position: Director

Appointed: 19 December 2005

Resigned: 30 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand117 08639 142  
Current Assets129 588128 538127 124130 415
Debtors2 7972 986  
Net Assets Liabilities136 820139 155655 121635 824
Property Plant Equipment563 662544 435  
Total Inventories9 7059 396  
Other
Accumulated Depreciation Impairment Property Plant Equipment100 618119 845  
Creditors21 36521 3561 815 
Current Asset Investments 80 000  
Fixed Assets563 662544 435525 534506 249
Increase From Depreciation Charge For Year Property Plant Equipment 19 227  
Net Current Assets Liabilities108 223110 168131 402131 695
Other Creditors19 61719 617  
Other Inventories9 7059 396  
Prepayments Accrued Income2 7972 986  
Property Plant Equipment Gross Cost664 280664 280  
Total Assets Less Current Liabilities671 885654 603655 121637 944
Trade Creditors Trade Payables1 7481 739  
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 8152 120
Average Number Employees During Period 232
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 9864 2781 280

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on 2024-02-15
filed on: 26th, February 2024
Free Download (1 page)

Company search