Woven Art Company Limited

DataGardener
woven art company limited
live
Small

Woven Art Company Limited

04448273Private Limited With Share Capital

Unit 16 Deanfield Drive, Link 59 Business Park, Clitheroe, BB71QJ
Incorporated

27/05/2002

Company Age

23 years

Directors

5

Employees

SIC Code

46160

Risk

moderate risk

Company Overview

Registration, classification & business activity

Woven Art Company Limited (04448273) is a private limited with share capital incorporated on 27/05/2002 (23 years old) and registered in clitheroe, BB71QJ. The company operates under SIC code 46160 - agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Woven art company limited is a textiles company based out of unit 16 dean field drive link 59 business park, clitheroe, united kingdom.

Private Limited With Share Capital
SIC: 46160
Small
Incorporated 27/05/2002
BB71QJ

Financial Overview

Total Assets

£2.15M

Liabilities

£1.11M

Net Assets

£1.04M

Est. Turnover

£3.82M

AI Estimated
Unreported
Cash

£77.5K

Key Metrics

5

Directors

3

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

89
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Move Registers To Sail Company With New Address
Category:Address
Date:05-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Move Registers To Sail Company With New Address
Category:Address
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:23-04-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-04-2015
Resolution
Category:Resolution
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Change Sail Address Company With Old Address
Category:Address
Date:13-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2010
Change Sail Address Company
Category:Address
Date:23-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2009
Legacy
Category:Annual Return
Date:21-07-2009
Legacy
Category:Annual Return
Date:21-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2008
Legacy
Category:Officers
Date:17-07-2008
Legacy
Category:Officers
Date:16-07-2008
Legacy
Category:Officers
Date:16-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2007
Legacy
Category:Annual Return
Date:07-08-2007
Legacy
Category:Mortgage
Date:13-03-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:26-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2006
Legacy
Category:Annual Return
Date:15-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2005
Legacy
Category:Annual Return
Date:10-06-2005
Legacy
Category:Officers
Date:27-05-2005
Legacy
Category:Officers
Date:27-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2004
Legacy
Category:Annual Return
Date:24-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2003
Legacy
Category:Mortgage
Date:06-11-2003
Legacy
Category:Mortgage
Date:29-08-2003
Legacy
Category:Annual Return
Date:24-06-2003
Legacy
Category:Capital
Date:14-05-2003
Legacy
Category:Accounts
Date:07-04-2003
Legacy
Category:Officers
Date:19-12-2002
Resolution
Category:Resolution
Date:19-12-2002
Resolution
Category:Resolution
Date:19-12-2002
Resolution
Category:Resolution
Date:19-12-2002
Legacy
Category:Address
Date:19-12-2002
Legacy
Category:Address
Date:19-12-2002
Legacy
Category:Officers
Date:19-12-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:13-11-2002
Legacy
Category:Officers
Date:10-06-2002
Legacy
Category:Officers
Date:10-06-2002
Incorporation Company
Category:Incorporation
Date:27-05-2002

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months54

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date30/03/2026
Latest Accounts31/03/2025

Trading Addresses

Unit 16, Deanfield Drive, Link 59 Business Park, Clitheroe, BB71QJRegistered

Contact

01200427744
artoftheloom.co.uk
Unit 16 Deanfield Drive, Link 59 Business Park, Clitheroe, BB71QJ