Background WavePink WaveYellow Wave

WOODSCAPE LIMITED (01532820)

WOODSCAPE LIMITED (01532820) is an active UK company. incorporated on 5 December 1980. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WOODSCAPE LIMITED has been registered for 45 years. Current directors include HILL, Kathryn Emma, NELSON, Simon Richard, PARRY, Mark Leslie and 1 others.

Company Number
01532820
Status
active
Type
ltd
Incorporated
5 December 1980
Age
45 years
Address
1 Sett End Road West, Blackburn, BB1 2QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HILL, Kathryn Emma, NELSON, Simon Richard, PARRY, Mark Leslie, TARRY, Ashley
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSCAPE LIMITED

WOODSCAPE LIMITED is an active company incorporated on 5 December 1980 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WOODSCAPE LIMITED was registered 45 years ago.(SIC: 32990)

Status

active

Active since 45 years ago

Company No

01532820

LTD Company

Age

45 Years

Incorporated 5 December 1980

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

1 Sett End Road West Shadsworth Business Park Blackburn, BB1 2QJ,

Previous Addresses

1 Sett End Road West Shadsworth Business Park Blackburn Lancashire B1 2QJ United Kingdom
From: 30 October 2015To: 22 February 2016
327 Clifton Drive South Lytham St Annes Lancashire FY8 1HN
From: 5 December 1980To: 30 October 2015
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Feb 13
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Cleared
Apr 14
Loan Cleared
May 14
Loan Cleared
Jun 14
Director Left
Oct 19
Loan Secured
Mar 20
Director Joined
Oct 21
Loan Secured
Oct 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HILL, Kathryn Emma

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born May 1969
Director
Appointed 01 Dec 2000

NELSON, Simon Richard

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born July 1967
Director
Appointed 01 Dec 2000

PARRY, Mark Leslie

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born March 1967
Director
Appointed 15 Oct 2021

TARRY, Ashley

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born October 1967
Director
Appointed 01 Jan 2012

BUCHAN, Dorothy Jeanette

Resigned
Shadsworth Business Park, BlackburnBB1 2QJ
Secretary
Appointed 02 Jul 2012
Resigned 30 Oct 2025

BUCHAN, Dorothy Jeanette

Resigned
Upfield House, ChorleyPR6 8SP
Secretary
Appointed N/A
Resigned 01 Dec 2004

HILL, Kathryn Emma

Resigned
Bezza Lane, PrestonPR5 0UF
Secretary
Appointed 01 Dec 2004
Resigned 02 Jul 2012

BUCHAN, Dorothy Jeanette

Resigned
Angmering Lane, East PrestonBN16 2TA
Born May 1950
Director
Appointed N/A
Resigned 03 Apr 2012

BUCHAN, John David

Resigned
Angmering Lane, East PrestonBN16 2TA
Born May 1950
Director
Appointed N/A
Resigned 03 Oct 2012

DINGLE, Thomas Anthony

Resigned
Town Bent, OswaldtwistleBB5 3QH
Born March 1966
Director
Appointed 01 Jun 2009
Resigned 04 Sept 2013

WRIGHT, Duncan John

Resigned
Shadsworth Business Park, BlackburnBB1 2QJ
Born August 1967
Director
Appointed 03 Oct 2012
Resigned 18 Mar 2019

Persons with significant control

1

Woodscape Group Limited

Active
Sett End Road West, BlackburnBB1 2QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Legacy
13 September 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Move Registers To Registered Office Company
21 February 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
288cChange of Particulars
Legacy
3 March 2006
288cChange of Particulars
Legacy
3 March 2006
288cChange of Particulars
Legacy
3 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
7 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
31 March 2003
288cChange of Particulars
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288cChange of Particulars
Accounts With Accounts Type Small
9 February 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
22 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 April 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
3 June 1991
88(2)R88(2)R
Resolution
26 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
19 April 1990
169169
Accounts With Accounts Type Small
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Memorandum Articles
17 January 1990
MEM/ARTSMEM/ARTS
Resolution
13 December 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
288288
Legacy
27 November 1989
288288
Legacy
27 November 1989
288288
Legacy
22 March 1989
287Change of Registered Office
Accounts With Accounts Type Small
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Accounts With Accounts Type Small
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Accounts With Accounts Type Small
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87