WOODSMILL LIMITED
Overview
| Company Name | WOODSMILL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04058199 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOODSMILL LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WOODSMILL LIMITED located?
| Registered Office Address | Glendevon House 4 Hawthorn Park Coal Road LS14 1PQ Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOODSMILL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WOODSMILL LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for WOODSMILL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Richard Thompson as a director on Dec 09, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Julie Alexandra Sadler on Dec 04, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 09, 2025 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Appointment of Ms Kathryn Anne Morgan as a director on Mar 30, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Edward Martin as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2024 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mrs Julie Alexandra Sadler on Jun 06, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dolores Charlesworth as a secretary on Dec 22, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sheila Marion Gayle as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2023 with updates | 8 pages | CS01 | ||||||||||
Appointment of Ms Joanna Helen Lyall as a director on Jan 26, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 09, 2022 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Mr Neil Allan Mcclure as a director on Feb 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of June Diane Jach as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 09, 2021 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Deanne Stephanie Hall as a secretary on Jul 20, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Appointment of Mr William Bruce as a director on May 11, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynn Patrick as a director on Apr 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Ross Earnshaw as a director on Mar 02, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of WOODSMILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J H WATSON PROPERTY MANAGEMENT LIMITED | Secretary | Hawthorn Park Coal Road LS14 1PQ Leeds 4 England |
| 191587050001 | ||||||||||
| BRUCE, William | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | 247593050001 | |||||||||
| GAYLE, Sheila Marion | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House United Kingdom | England | British | 317102700001 | |||||||||
| LYALL, Joanna Helen | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House United Kingdom | England | British | 304737730001 | |||||||||
| MCCLURE, Neil Allan | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | United Kingdom | British | 181502290002 | |||||||||
| MORGAN, Kathryn Anne | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House United Kingdom | England | British | 298313400001 | |||||||||
| SADLER, Julie Alexandra | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House United Kingdom | United Kingdom | British | 148900860001 | |||||||||
| SELLEY, Christopher John | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | 77830500002 | |||||||||
| THOMPSON, John Richard | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House United Kingdom | England | British | 250950900001 | |||||||||
| CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | British | 69357480001 | ||||||||||
| DUFFY, Emily Hope Philomena | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 182507190001 | |||||||||||
| HALL, Deanne Stephanie | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 193586540001 | |||||||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||||||
| MORLEY, Sharon | Secretary | 11 Bank Street Wetherby LS22 6NQ West Yorkshire | 171149920001 | |||||||||||
| SHEERAN, James William | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 243268650001 | |||||||||||
| SMYTH, Pamela June | Secretary | Hillside House Ecclesmachan EH52 6NG Broxburn West Lothian | British | 65057960001 | ||||||||||
| TAYLOR, Jeremy David | Secretary | 38 Broughton Way YO10 3BG York North Yorkshire | British | 106692210001 | ||||||||||
| WATERHOUSE, David Alan | Secretary | The Old Farmstead South Stainley HG3 3NE Harrogate North Yorkshire | British | 66188980001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| ANDERSON, Ewan Thomas | Director | 10 Blackford Road EH9 2DS Edinburgh | Scotland | British | 71536430001 | |||||||||
| CALDWELL, Denise Elsie | Director | 14 The Hillock Astley M29 7GW Manchester Lancashire | British | 122926060001 | ||||||||||
| COLEBROOK, Peter | Director | Commonside Crowle DN17 4EY Doncaster Hope House S Yorkshire | United Kingdom | British | 132648180001 | |||||||||
| COPE, Pamela Mary | Director | 64 High Street Flitwick MK45 1DX Bedford Bedfordshire | British | 95499200001 | ||||||||||
| EARNSHAW, Craig Ross | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | 264116370001 | |||||||||
| EVANS, Catherine Jane | Director | 8 Kenwood Park Road S7 1NF Sheffield South Yorkshire | British | 75032280001 | ||||||||||
| FRANCE, Michael | Director | 11 Bank Street Wetherby LS22 6NQ West Yorkshire | England | British | 129149460002 | |||||||||
| GARSIDE, Richard | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | 220489270001 | |||||||||
| GREY, Roger John | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 174705150001 | |||||||||
| HOLT, Gillian Ann | Director | 21 Woodsmill Quay Skeldergate YO1 6DX York | United Kingdom | British | 16752690003 | |||||||||
| JACH, June Diane | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | 259536370001 | |||||||||
| LAWSON, Christopher John | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 95499060001 | |||||||||
| MARTIN, Stuart Edward | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 183220220001 | |||||||||
| MOLLINGER, Victor Paul | Director | Ingram House Ingramgate YO7 1DD Thirsk North Yorkshire | Dutch | 37971760002 | ||||||||||
| PACKHAM, Nicholas John | Director | Apartment 107 Parkgate, Upper College Street NG1 5AP Nottingham | United Kingdom | British | 125040290001 | |||||||||
| PATRICK, Lynn | Director | 27 Woodmill Quay YO1 6DX York Yorkshire | England | British | 79868450001 |
What are the latest statements on persons with significant control for WOODSMILL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0