UKBizDB.co.uk

WOODTHORPE DEVELOPMENT TRUST

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

This company is commonly known as Woodthorpe Development Trust. The company was founded 23 years ago and was given the registration number 04133681. The firm's registered office is in SHEFFIELD. You can find them at 12 Ulley Road, , Sheffield, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WOODTHORPE DEVELOPMENT TRUST
Company Number:04133681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:12 Ulley Road, Sheffield, S13 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Ulley Road, Sheffield, S13 8BB

Director09 February 2015Active
12, Ulley Road, Sheffield, S13 8BB

Director08 February 2016Active
12, Ulley Road, Sheffield, United Kingdom, S13 8BB

Director31 March 2013Active
12, Ulley Road, Sheffield, S13 8BB

Director05 January 2023Active
12, Ulley Road, Sheffield, S13 8BB

Director09 February 2015Active
40 Stradbroke Avenue, Sheffield, S13 8LQ

Secretary29 December 2000Active
12, Ulley Road, Sheffield, United Kingdom, S13 8BB

Secretary31 March 2013Active
40 Stradbroke Avenue, Sheffield, S13 8LQ

Director29 December 2000Active
40 Stradbroke Avenue, Richmond, Sheffield, S13 8LQ

Director29 December 2000Active
73 Woodrove Avenue, Sheffield, S13 8AT

Director20 September 2004Active
34 Nodder Road, Sheffield, S13 8DD

Director20 September 2004Active
206 Hastilar Road South, Sheffield, S13 8EG

Director12 January 2004Active
12, Ulley Road, Sheffield, United Kingdom, S13 8BB

Director20 May 2011Active
12, Ulley Road, Sheffield, S13 8BB

Director20 January 2014Active
23 Broom Lane, Rotherham, S60 3EL

Director12 June 2006Active
8 Fishponds Road, Sheffield, S13 8FW

Director16 July 2001Active
12, Ulley Road, Sheffield, S13 8BB

Director21 March 2013Active
24 Audrey Road, Sheffield, S13 8DR

Director16 July 2001Active
12, Ulley Road, Sheffield, United Kingdom, S13 8BB

Director09 January 2012Active
115 Woodrove Avenue, Woodthrope, Sheffield, S13 8AU

Director05 December 2005Active
115 Woodrove Avenue, Woodthorpe, Sheffield, S13 8AU

Director09 January 2006Active
15 Lowburn Road, Sheffield, S13 8DH

Director13 October 2003Active
251 Bradway Road, Sheffield, S17 4PF

Director16 July 2001Active
12, Ulley Road, Sheffield, United Kingdom, S13 8BB

Director01 February 2011Active
96 Woodrove Avenue, Woodthorpe, Sheffield, S13 8AS

Director05 December 2005Active
85 Folds Lane, Sheffield, S8 0ES

Director13 October 2003Active
19a Nodder Road, Sheffield, S13 8DP

Director16 July 2001Active
12, Ulley Road, Sheffield, S13 8BB

Director20 January 2014Active
44 Chadwick Road, Woodthorpe, Sheffield, S13 8DE

Director12 January 2004Active
71 Chadwick Road, Sheffield, S13 8DG

Director29 December 2000Active

People with Significant Control

Gina Harris
Notified on:29 December 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:12, Ulley Road, Sheffield, S13 8BB
Nature of control:
  • Significant influence or control as trust
Mr Philip Neil Jackson
Notified on:29 December 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:12, Ulley Road, Sheffield, S13 8BB
Nature of control:
  • Significant influence or control as trust
Mr Lee David Toulson
Notified on:29 December 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:12, Ulley Road, Sheffield, S13 8BB
Nature of control:
  • Significant influence or control as trust
Ms Penelope Jill Lewis
Notified on:29 December 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:12, Ulley Road, Sheffield, S13 8BB
Nature of control:
  • Significant influence or control as trust
Dr Sandra Maria Potesta
Notified on:29 December 2016
Status:Active
Date of birth:September 1943
Nationality:Italian
Address:12, Ulley Road, Sheffield, S13 8BB
Nature of control:
  • Significant influence or control as trust
Mr Lee Bell
Notified on:29 December 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:12, Ulley Road, Sheffield, S13 8BB
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.