WOODSMILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWOODSMILL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04058199
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WOODSMILL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WOODSMILL LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for WOODSMILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Richard Thompson as a director on Dec 09, 2025

    2 pagesAP01

    Director's details changed for Mrs Julie Alexandra Sadler on Dec 04, 2025

    2 pagesCH01

    Confirmation statement made on Aug 09, 2025 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Appointment of Ms Kathryn Anne Morgan as a director on Mar 30, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Stuart Edward Martin as a director on Feb 17, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 09, 2024 with updates

    8 pagesCS01

    Director's details changed for Mrs Julie Alexandra Sadler on Jun 06, 2024

    2 pagesCH01

    Termination of appointment of Dolores Charlesworth as a secretary on Dec 22, 2023

    1 pagesTM02

    Appointment of Mrs Sheila Marion Gayle as a director on Dec 07, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 09, 2023 with updates

    8 pagesCS01

    Appointment of Ms Joanna Helen Lyall as a director on Jan 26, 2023

    2 pagesAP01

    Confirmation statement made on Aug 09, 2022 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Appointment of Mr Neil Allan Mcclure as a director on Feb 21, 2022

    2 pagesAP01

    Termination of appointment of June Diane Jach as a director on Dec 09, 2021

    1 pagesTM01

    Confirmation statement made on Aug 09, 2021 with updates

    8 pagesCS01

    Termination of appointment of Deanne Stephanie Hall as a secretary on Jul 20, 2021

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Appointment of Mr William Bruce as a director on May 11, 2021

    2 pagesAP01

    Termination of appointment of Lynn Patrick as a director on Apr 22, 2021

    1 pagesTM01

    Termination of appointment of Craig Ross Earnshaw as a director on Mar 02, 2021

    1 pagesTM01

    Who are the officers of WOODSMILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J H WATSON PROPERTY MANAGEMENT LIMITED
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    4
    England
    Secretary
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    4
    England
    Identification TypeUK Limited Company
    Registration Number01883919
    191587050001
    BRUCE, William
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    EnglandBritish247593050001
    GAYLE, Sheila Marion
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    EnglandBritish317102700001
    LYALL, Joanna Helen
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    EnglandBritish304737730001
    MCCLURE, Neil Allan
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United KingdomBritish181502290002
    MORGAN, Kathryn Anne
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    EnglandBritish298313400001
    SADLER, Julie Alexandra
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    United KingdomBritish148900860001
    SELLEY, Christopher John
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    EnglandBritish77830500002
    THOMPSON, John Richard
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United Kingdom
    EnglandBritish250950900001
    CHARLESWORTH, Dolores
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    British69357480001
    DUFFY, Emily Hope Philomena
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    182507190001
    HALL, Deanne Stephanie
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    193586540001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    MORLEY, Sharon
    11 Bank Street
    Wetherby
    LS22 6NQ West Yorkshire
    Secretary
    11 Bank Street
    Wetherby
    LS22 6NQ West Yorkshire
    171149920001
    SHEERAN, James William
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    243268650001
    SMYTH, Pamela June
    Hillside House
    Ecclesmachan
    EH52 6NG Broxburn
    West Lothian
    Secretary
    Hillside House
    Ecclesmachan
    EH52 6NG Broxburn
    West Lothian
    British65057960001
    TAYLOR, Jeremy David
    38 Broughton Way
    YO10 3BG York
    North Yorkshire
    Secretary
    38 Broughton Way
    YO10 3BG York
    North Yorkshire
    British106692210001
    WATERHOUSE, David Alan
    The Old Farmstead
    South Stainley
    HG3 3NE Harrogate
    North Yorkshire
    Secretary
    The Old Farmstead
    South Stainley
    HG3 3NE Harrogate
    North Yorkshire
    British66188980001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ANDERSON, Ewan Thomas
    10 Blackford Road
    EH9 2DS Edinburgh
    Director
    10 Blackford Road
    EH9 2DS Edinburgh
    ScotlandBritish71536430001
    CALDWELL, Denise Elsie
    14 The Hillock
    Astley
    M29 7GW Manchester
    Lancashire
    Director
    14 The Hillock
    Astley
    M29 7GW Manchester
    Lancashire
    British122926060001
    COLEBROOK, Peter
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    Director
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    United KingdomBritish132648180001
    COPE, Pamela Mary
    64 High Street
    Flitwick
    MK45 1DX Bedford
    Bedfordshire
    Director
    64 High Street
    Flitwick
    MK45 1DX Bedford
    Bedfordshire
    British95499200001
    EARNSHAW, Craig Ross
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    EnglandBritish264116370001
    EVANS, Catherine Jane
    8 Kenwood Park Road
    S7 1NF Sheffield
    South Yorkshire
    Director
    8 Kenwood Park Road
    S7 1NF Sheffield
    South Yorkshire
    British75032280001
    FRANCE, Michael
    11 Bank Street
    Wetherby
    LS22 6NQ West Yorkshire
    Director
    11 Bank Street
    Wetherby
    LS22 6NQ West Yorkshire
    EnglandBritish129149460002
    GARSIDE, Richard
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    EnglandBritish220489270001
    GREY, Roger John
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish174705150001
    HOLT, Gillian Ann
    21 Woodsmill Quay
    Skeldergate
    YO1 6DX York
    Director
    21 Woodsmill Quay
    Skeldergate
    YO1 6DX York
    United KingdomBritish16752690003
    JACH, June Diane
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    EnglandBritish259536370001
    LAWSON, Christopher John
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish95499060001
    MARTIN, Stuart Edward
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish183220220001
    MOLLINGER, Victor Paul
    Ingram House
    Ingramgate
    YO7 1DD Thirsk
    North Yorkshire
    Director
    Ingram House
    Ingramgate
    YO7 1DD Thirsk
    North Yorkshire
    Dutch37971760002
    PACKHAM, Nicholas John
    Apartment 107
    Parkgate, Upper College Street
    NG1 5AP Nottingham
    Director
    Apartment 107
    Parkgate, Upper College Street
    NG1 5AP Nottingham
    United KingdomBritish125040290001
    PATRICK, Lynn
    27 Woodmill Quay
    YO1 6DX York
    Yorkshire
    Director
    27 Woodmill Quay
    YO1 6DX York
    Yorkshire
    EnglandBritish79868450001

    What are the latest statements on persons with significant control for WOODSMILL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 23, 2016The 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