Background WavePink WaveYellow Wave

WISELAND CONSTRUCTION LIMITED (03259344)

WISELAND CONSTRUCTION LIMITED (03259344) is an active UK company. incorporated on 4 October 1996. with registered office in Brough. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WISELAND CONSTRUCTION LIMITED has been registered for 29 years. Current directors include HORNCASTLE, William Anthony, THOMPSON, Andrew, THOMPSON, Lisa.

Company Number
03259344
Status
active
Type
ltd
Incorporated
4 October 1996
Age
29 years
Address
46 Drovers Rise, Brough, HU15 1LN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HORNCASTLE, William Anthony, THOMPSON, Andrew, THOMPSON, Lisa
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISELAND CONSTRUCTION LIMITED

WISELAND CONSTRUCTION LIMITED is an active company incorporated on 4 October 1996 with the registered office located in Brough. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WISELAND CONSTRUCTION LIMITED was registered 29 years ago.(SIC: 41100, 68209)

Status

active

Active since 29 years ago

Company No

03259344

LTD Company

Age

29 Years

Incorporated 4 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SIGNALREPORT LIMITED
From: 4 October 1996To: 24 January 1997
Contact
Address

46 Drovers Rise Elloughton Brough, HU15 1LN,

Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
New Owner
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THOMPSON, Lisa

Active
46 Drovers Rise, BroughHU15 1LN
Secretary
Appointed 17 Jan 1997

HORNCASTLE, William Anthony

Active
46 Drovers Rise, BroughHU15 1LN
Born March 1932
Director
Appointed 17 Jan 1997

THOMPSON, Andrew

Active
46 Drovers Rise, BroughHU15 1LN
Born June 1968
Director
Appointed 17 Jan 1997

THOMPSON, Lisa

Active
46 Drovers Rise, BroughHU15 1LN
Born November 1968
Director
Appointed 17 Jan 1997

LUCAS, Robert Antony

Resigned
44 Ulswater Drive, HullHU8 0JZ
Secretary
Appointed 23 Oct 1996
Resigned 17 Jan 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Oct 1996
Resigned 23 Oct 1996

HORNCASTLE, Janet

Resigned
16 Sands Lane, BroughHU15 1JH
Born June 1935
Director
Appointed 03 Feb 1997
Resigned 23 Feb 2004

LUCAS, Robert Antony

Resigned
44 Ulswater Drive, HullHU8 0JZ
Born March 1973
Director
Appointed 23 Oct 1996
Resigned 17 Jan 1997

PEAK, Katherine Elizabeth

Resigned
24 Woodlands, BeverleyHU17 8BX
Born January 1971
Director
Appointed 23 Oct 1996
Resigned 17 Jan 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Oct 1996
Resigned 23 Oct 1996

Persons with significant control

2

Mrs Lisa Thompson

Active
46 Drovers Rise, BroughHU15 1LN
Born November 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Oct 2016

Mr Andrew Thompson

Active
46 Drovers Rise, BroughHU15 1LN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
3 November 2006
287Change of Registered Office
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
225Change of Accounting Reference Date
Memorandum Articles
5 June 1997
MEM/ARTSMEM/ARTS
Legacy
5 June 1997
88(2)R88(2)R
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
123Notice of Increase in Nominal Capital
Legacy
21 April 1997
88(2)R88(2)R
Legacy
9 April 1997
123Notice of Increase in Nominal Capital
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
7 April 1997
287Change of Registered Office
Memorandum Articles
26 February 1997
MEM/ARTSMEM/ARTS
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
123Notice of Increase in Nominal Capital
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Resolution
27 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
287Change of Registered Office
Incorporation Company
4 October 1996
NEWINCIncorporation