Company NameWoodside Developments Wath Limited
DirectorsJudith Hughes and Stuart Longley
Company StatusActive
Company Number06401971
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Judith Hughes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(16 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
Director NameMr Stuart Longley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(16 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
Director NameMr Donald Longley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Sandygate
Wath-On-Dearne
Rotherham
South Yorks
S63 7LR
Secretary NameMrs Shirley Rose Longley
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Sandygate
Wath-On-Dearne
Rotherham
South Yorks
S63 7LR
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Shirley Rose Longley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,870
Cash£23,462
Current Liabilities£20,692

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 November 2009Director's details changed for Mr Donald Longley on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr Donald Longley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Donald Longley on 1 October 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 March 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
20 March 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
9 February 2009Return made up to 17/10/08; full list of members (3 pages)
9 February 2009Return made up to 17/10/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: thorncliffe mews thorncliffe park estate chapeltown sheffield S35 2PH (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Registered office changed on 23/01/08 from: thorncliffe mews thorncliffe park estate chapeltown sheffield S35 2PH (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
17 October 2007Incorporation (8 pages)
17 October 2007Incorporation (8 pages)