UKBizDB.co.uk

WOODHEAD SHARPES LIMITED

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

This company is commonly known as Woodhead Sharpes Limited. The company was founded 23 years ago and was given the registration number 04201411. The firm's registered office is in SHIPLEY. You can find them at 20 Westgate, Baildon, Shipley, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WOODHEAD SHARPES LIMITED
Company Number:04201411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:20 Westgate, Baildon, Shipley, England, BD17 5EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Westgate, Baildon, Shipley, England, BD17 5EJ

Director01 July 2001Active
20, Westgate, Baildon, Shipley, England, BD17 5EJ

Secretary04 April 2005Active
2 Park Hill Grove, Barnsley, S75 3LX

Secretary18 April 2001Active
20 Deneside, Ossett, WF5 8EA

Secretary01 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 April 2001Active
20, Westgate, Baildon, Shipley, England, BD17 5EJ

Director21 October 2004Active
Gable Cottage, Thurstonland, Huddersfield, HD4 6XA

Director18 April 2001Active
20 Deneside, Ossett, WF5 8EA

Director01 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 April 2001Active

People with Significant Control

Bingley Investment & Leasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Parkview Court, Shipley, England, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew James Brearley
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:13, Parkview Court, Shipley, BD18 3DZ
Nature of control:
  • Significant influence or control
Stuart Peter Illingworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:20, Westgate, Shipley, England, BD17 5EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-09-04Address

Change registered office address company with date old address new address.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.