Company NameWoodhead Farm Management Company Limited
Company StatusActive
Company Number03984576
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Penelope Ann Brooke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodhead Barn Lothersdale
Keighley
BD20 8EU
Director NameMr Daniel Edward Laurence Hayes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2020(19 years, 11 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodhead Barn Lothersdale
Keighley
BD20 8EU
Director NameMiss Dawn Michelle Morton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(21 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead Barn Lothersdale
Keighley
BD20 8EU
Director NameMr Owen Ashby Johnson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressWoodhead Barn Lothersdale
Keighley
BD20 8EU
Secretary NameMrs Penelope Ann Brooke
StatusCurrent
Appointed16 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWoodhead Barn Lothersdale
Keighley
BD20 8EU
Director NameStephanie Anne Castle
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 2004)
RoleHousewife
Correspondence AddressSalt Pye Farm
Lothersdale
Keighley
West Yorkshire
BD20 8HN
Director NameEric Lewthwaite
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 2004)
RoleProperty Developer
Correspondence AddressSalt Pye Farm
Lothersdale
Keighley
BD20 8HN
Secretary NameStephanie Anne Castle
NationalityBritish
StatusResigned
Appointed10 May 2000(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 2004)
RoleHousewife
Correspondence AddressSalt Pye Farm
Lothersdale
Keighley
West Yorkshire
BD20 8HN
Director NameMrs Penelope Ellison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 April 2013)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhead Farm
Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameJulia Elizabeth Saunders
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2011)
RoleH Wife
Country of ResidenceEngland
Correspondence AddressWoodhead House
Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Secretary NameSandra Woolley
NationalityBritish
StatusResigned
Appointed06 December 2004(4 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 October 2019)
RoleTeaching Assistant
Correspondence AddressWoodhead Barn
Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameYvonne Fielding
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodhead Cottage
Sidegate Lane, Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameMr Richard Austin Mansell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(12 years, 12 months after company formation)
Appointment Duration5 years (resigned 01 May 2018)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhead Barn Sidegate Lane
Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameMr Zen Caffrey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhead House, Woodhead Farm Lothersdale
Keighley
BD20 8EU
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodhead House, Woodhead Farm Lothersdale
Keighley
BD20 8EU
Secretary NameMr Simon Andrew Shaw
StatusResigned
Appointed25 October 2019(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2022)
RoleCompany Director
Correspondence AddressWoodhead House, Woodhead Farm Lothersdale
Keighley
BD20 8EU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWoodhead Barn
Lothersdale
Keighley
BD20 8EU
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLothersdale
WardAire Valley with Lothersdale

Shareholders

1 at £1Daniel Edward Laurence Hayes & Diane Benita Hayes
25.00%
Ordinary
1 at £1Kevin Richard Woolley & Sandra Woolley
25.00%
Ordinary
1 at £1Richard Austin Mansell & Michelle Diane Mary Mansell
25.00%
Ordinary
1 at £1William Terence Fielding & Yvonne Fielding
25.00%
Ordinary

Financials

Year2014
Net Worth£37
Cash£37

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 1 day from now)

Filing History

5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
16 September 2022Appointment of Mr Owen Ashby Johnson as a director on 16 September 2022 (2 pages)
16 September 2022Termination of appointment of Simon Andrew Shaw as a secretary on 16 September 2022 (1 page)
16 September 2022Appointment of Mrs Penelope Ann Brooke as a secretary on 16 September 2022 (2 pages)
16 September 2022Termination of appointment of Simon Andrew Shaw as a director on 16 September 2022 (1 page)
16 September 2022Registered office address changed from Woodhead House, Woodhead Farm Lothersdale Keighley BD20 8EU England to Woodhead Barn Lothersdale Keighley BD20 8EU on 16 September 2022 (1 page)
4 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
23 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
3 May 2021Appointment of Miss Dawn Michelle Morton as a director on 1 May 2021 (2 pages)
3 May 2021Termination of appointment of Zen Caffrey as a director on 31 March 2020 (1 page)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
12 April 2020Appointment of Mr Daniel Edward Laurence Hayes as a director on 12 April 2020 (2 pages)
30 November 2019Appointment of Mrs Penelope Ann Brooke as a director on 30 November 2019 (2 pages)
30 November 2019Notification of a person with significant control statement (2 pages)
28 October 2019Appointment of Mr Simon Andrew Shaw as a secretary on 25 October 2019 (2 pages)
27 October 2019Director's details changed for Mr Simon Andrew Shaw on 25 October 2019 (2 pages)
27 October 2019Registered office address changed from Woodhead Barn Sidegate Lane Lothersdale Keighley West Yorkshire BD20 8EU to Woodhead House, Woodhead Farm Lothersdale Keighley BD20 8EU on 27 October 2019 (1 page)
27 October 2019Termination of appointment of Sandra Woolley as a secretary on 25 October 2019 (1 page)
27 October 2019Cessation of Sandra Woolley as a person with significant control on 25 October 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
14 May 2018Appointment of Mr Simon Andrew Shaw as a director on 14 May 2018 (2 pages)
14 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
13 May 2018Termination of appointment of Richard Austin Mansell as a director on 1 May 2018 (1 page)
5 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 September 2016Appointment of Mr Zen Zero Caffrey as a director on 25 September 2016 (2 pages)
25 September 2016Appointment of Mr Zen Zero Caffrey as a director on 25 September 2016 (2 pages)
25 September 2016Termination of appointment of Yvonne Fielding as a director on 22 September 2016 (1 page)
25 September 2016Termination of appointment of Yvonne Fielding as a director on 22 September 2016 (1 page)
22 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 4
(6 pages)
22 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 4
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4
(6 pages)
31 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4
(6 pages)
31 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4
(6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(6 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(6 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
29 April 2013Termination of appointment of Penelope Ellison as a director (1 page)
29 April 2013Termination of appointment of Penelope Ellison as a director (1 page)
29 April 2013Appointment of Mr Richard Austin Mansell as a director (2 pages)
29 April 2013Appointment of Mr Richard Austin Mansell as a director (2 pages)
14 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
14 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
7 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
20 May 2011Termination of appointment of Julia Saunders as a director (1 page)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
20 May 2011Termination of appointment of Julia Saunders as a director (1 page)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Julia Elizabeth Saunders on 3 May 2010 (2 pages)
17 June 2010Director's details changed for Yvonne Fielding on 3 May 2010 (2 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Mrs Penelope Ellison on 3 May 2010 (2 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Julia Elizabeth Saunders on 3 May 2010 (2 pages)
17 June 2010Director's details changed for Mrs Penelope Ellison on 3 May 2010 (2 pages)
17 June 2010Director's details changed for Julia Elizabeth Saunders on 3 May 2010 (2 pages)
17 June 2010Director's details changed for Mrs Penelope Ellison on 3 May 2010 (2 pages)
17 June 2010Director's details changed for Yvonne Fielding on 3 May 2010 (2 pages)
17 June 2010Director's details changed for Yvonne Fielding on 3 May 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
6 May 2009Return made up to 03/05/09; full list of members (6 pages)
6 May 2009Return made up to 03/05/09; full list of members (6 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
28 May 2008Return made up to 03/05/08; full list of members (6 pages)
28 May 2008Return made up to 03/05/08; full list of members (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 May 2007Return made up to 03/05/07; full list of members (4 pages)
10 May 2007Return made up to 03/05/07; full list of members (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 03/05/06; full list of members (4 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Return made up to 03/05/06; full list of members (4 pages)
10 November 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
10 November 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
14 June 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 June 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 March 2005Registered office changed on 09/03/05 from: 3 high street skipton north yorkshire BD23 1AA (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 3 high street skipton north yorkshire BD23 1AA (1 page)
9 March 2005New director appointed (2 pages)
12 August 2004Return made up to 03/05/04; full list of members (9 pages)
12 August 2004Return made up to 03/05/04; full list of members (9 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
5 November 2003Return made up to 03/05/03; full list of members (9 pages)
5 November 2003Return made up to 03/05/03; full list of members (9 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
24 July 2002Return made up to 03/05/02; full list of members (8 pages)
24 July 2002Return made up to 03/05/02; full list of members (8 pages)
1 October 2001Accounts made up to 31 May 2001 (8 pages)
1 October 2001Accounts made up to 31 May 2001 (8 pages)
8 August 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Ad 10/05/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 June 2000Ad 10/05/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Incorporation (18 pages)
3 May 2000Incorporation (18 pages)