Wootton Stores Limited WOODSTOCK


Wootton Stores started in year 1991 as Private Limited Company with registration number 02578341. The Wootton Stores company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Woodstock at Hordley. Postal code: OX20 1EP.

The company has 4 directors, namely Didier F., Pauline B. and Miles T. and others. Of them, Miles T., Simon L. have been with the company the longest, being appointed on 6 September 1991 and Didier F. has been with the company for the least time - from 1 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wootton Stores Limited Address / Contact

Office Address Hordley
Office Address2 Wootton
Town Woodstock
Post code OX20 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578341
Date of Incorporation Wed, 30th Jan 1991
Industry
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Didier F.

Position: Director

Appointed: 01 August 2023

Pauline B.

Position: Director

Appointed: 10 September 2015

Miles T.

Position: Director

Appointed: 06 September 1991

Simon L.

Position: Director

Appointed: 06 September 1991

John G.

Position: Secretary

Appointed: 18 June 2011

Resigned: 01 August 2023

John G.

Position: Director

Appointed: 02 February 2002

Resigned: 01 August 2023

Belinda B.

Position: Director

Appointed: 29 January 2000

Resigned: 30 April 2001

Paula S.

Position: Secretary

Appointed: 29 June 1996

Resigned: 18 June 2011

Benjamin B.

Position: Director

Appointed: 26 August 1995

Resigned: 07 October 2003

Diana H.

Position: Secretary

Appointed: 26 August 1995

Resigned: 29 June 1996

Howard D.

Position: Director

Appointed: 30 January 1992

Resigned: 29 January 2000

Jeremy R.

Position: Secretary

Appointed: 01 March 1991

Resigned: 26 August 1995

Dorothy S.

Position: Director

Appointed: 01 March 1991

Resigned: 04 July 1995

Leonard D.

Position: Director

Appointed: 01 March 1991

Resigned: 06 September 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1991

Resigned: 01 March 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 January 1991

Resigned: 01 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth117 890125 840      
Balance Sheet
Current Assets11 50821 7959 20920 72125 6017 09410 56516 373
Net Assets Liabilities  120 544130 872    
Cash Bank In Hand7 60518 592      
Debtors3 9033 203      
Net Assets Liabilities Including Pension Asset Liability117 890125 840      
Tangible Fixed Assets154 824154 824      
Reserves/Capital
Called Up Share Capital112 500112 500      
Profit Loss Account Reserve5 39013 340      
Shareholder Funds117 890125 840      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 9402 2202 3042 3402 0542 038
Creditors  1227151 1462 9401 2121 371
Fixed Assets154 824154 824157 642157 327157 012181 611180 765179 919
Net Current Assets Liabilities7 76615 7169 54220 46524 9184 6649 96515 806
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  455459463510612804
Total Assets Less Current Liabilities162 590170 540167 184177 792181 930186 275190 730195 725
Creditors Due After One Year44 70044 700      
Creditors Due Within One Year3 7426 079      
Number Shares Allotted 112 500      
Par Value Share 1      
Share Capital Allotted Called Up Paid112 500112 500      
Tangible Fixed Assets Cost Or Valuation154 824154 824      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 9th, May 2023
Free Download (4 pages)

Company search

Advertisements