UKBizDB.co.uk

WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weaver Developments (woodfield Plantation) Limited. The company was founded 29 years ago and was given the registration number 03031709. The firm's registered office is in DONCASTER. You can find them at Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED
Company Number:03031709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Secretary09 December 2014Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director08 May 2015Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director25 April 2017Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director17 March 2021Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Secretary12 March 1997Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Secretary03 May 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 March 1995Active
Claypool Cottage Hornthorpe Road, Eckington, Sheffield, S21 4DS

Director03 May 1995Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Director03 May 1995Active
19a Kenton Drive, Durkar, Wakefield, WF4 3PN

Director17 March 1997Active
8 Hereward Court, Conisbrough, Doncaster, DN12 2HS

Director03 November 2003Active
2 Millers Dale, Worsbrough, Barnsley, S70 5AS

Director17 March 1997Active
Robin Hill, Linton Lane, Linton, Wetherby, England, LS22 4HH

Director03 May 1995Active
Galway House, Bawtry Road, Blyth, Worksop, England, S81 8HG

Director03 January 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 March 1995Active

People with Significant Control

George Wimpey West Yorkshire Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Strata Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-28Dissolution

Dissolution application strike off company.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-10-27Capital

Capital statement capital company with date currency figure.

Download
2023-10-27Capital

Legacy.

Download
2023-10-27Insolvency

Legacy.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-18Capital

Capital statement capital company with date currency figure.

Download
2023-10-18Capital

Legacy.

Download
2023-10-18Insolvency

Legacy.

Download
2023-10-18Resolution

Resolution.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.