Background WavePink WaveYellow Wave

WOODTHORPE DEVELOPMENT TRUST (04133681)

WOODTHORPE DEVELOPMENT TRUST (04133681) is an active UK company. incorporated on 29 December 2000. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WOODTHORPE DEVELOPMENT TRUST has been registered for 25 years. Current directors include BELL, Lee, JACKSON, Philip, POTESTA, Sandra Maria, Dr and 2 others.

Company Number
04133681
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 2000
Age
25 years
Address
12 Ulley Road, Sheffield, S13 8BB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELL, Lee, JACKSON, Philip, POTESTA, Sandra Maria, Dr, POTESTA, Stefano, TAYLOR (NEE HARRIS), Gina
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODTHORPE DEVELOPMENT TRUST

WOODTHORPE DEVELOPMENT TRUST is an active company incorporated on 29 December 2000 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WOODTHORPE DEVELOPMENT TRUST was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04133681

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 29 December 2000

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 19 December 2025 (4 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

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

WOODTHORPE FORUM
From: 29 December 2000To: 19 April 2005
Contact
Address

12 Ulley Road Sheffield, S13 8BB,

Previous Addresses

14 Ulley Road Woodthorpe Sheffield South Yorkshire S13 8BB
From: 29 December 2000To: 27 February 2013
Timeline

28 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jan 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Oct 17
Owner Exit
Jul 20
Director Joined
Jan 23
Director Left
Jan 24
Owner Exit
Jan 26
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BELL, Lee

Active
Ulley Road, SheffieldS13 8BB
Born October 1981
Director
Appointed 09 Feb 2015

JACKSON, Philip

Active
Ulley Road, SheffieldS13 8BB
Born September 1943
Director
Appointed 08 Feb 2016

POTESTA, Sandra Maria, Dr

Active
Ulley Road, SheffieldS13 8BB
Born September 1943
Director
Appointed 31 Mar 2013

POTESTA, Stefano

Active
Ulley Road, SheffieldS13 8BB
Born February 1966
Director
Appointed 05 Jan 2023

TAYLOR (NEE HARRIS), Gina

Active
Ulley Road, SheffieldS13 8BB
Born December 1965
Director
Appointed 09 Feb 2015

ANGEL, Anne

Resigned
40 Stradbroke Avenue, SheffieldS13 8LQ
Secretary
Appointed 29 Dec 2000
Resigned 09 Jan 2012

LEWIS, Penelope Jill

Resigned
Ulley Road, SheffieldS13 8BB
Secretary
Appointed 31 Mar 2013
Resigned 31 Dec 2022

ANGEL, Anne

Resigned
40 Stradbroke Avenue, SheffieldS13 8LQ
Born November 1945
Director
Appointed 29 Dec 2000
Resigned 09 Jan 2012

ANGEL, Lawrence Michael

Resigned
40 Stradbroke Avenue, SheffieldS13 8LQ
Born March 1943
Director
Appointed 29 Dec 2000
Resigned 20 Jan 2014

BARNES, Raymond

Resigned
73 Woodrove Avenue, SheffieldS13 8AT
Born August 1942
Director
Appointed 20 Sept 2004
Resigned 10 Jul 2006

BULLIVANT, Philip

Resigned
34 Nodder Road, SheffieldS13 8DD
Born October 1958
Director
Appointed 20 Sept 2004
Resigned 09 Jan 2012

COCKAYNE, Sarah Jane

Resigned
206 Hastilar Road South, SheffieldS13 8EG
Born October 1977
Director
Appointed 12 Jan 2004
Resigned 20 Sept 2004

DAVIES, Colin

Resigned
Ulley Road, SheffieldS13 8BB
Born November 1967
Director
Appointed 20 May 2011
Resigned 20 Jan 2014

JACKSON, Philip Neil

Resigned
Ulley Road, SheffieldS13 8BB
Born September 1943
Director
Appointed 20 Jan 2014
Resigned 08 Feb 2016

KETTLEBOROUGH, Wendy Jane

Resigned
23 Broom Lane, RotherhamS60 3EL
Born August 1963
Director
Appointed 12 Jun 2006
Resigned 08 Dec 2008

LEE, Richard Brian

Resigned
8 Fishponds Road, SheffieldS13 8FW
Born September 1965
Director
Appointed 16 Jul 2001
Resigned 07 Nov 2001

LEWIS, Penelope Jill

Resigned
Ulley Road, SheffieldS13 8BB
Born May 1948
Director
Appointed 21 Mar 2013
Resigned 20 Jan 2024

MACHIN, Sylvia

Resigned
24 Audrey Road, SheffieldS13 8DR
Born August 1953
Director
Appointed 16 Jul 2001
Resigned 14 Apr 2003

MOOMBA, Mueti

Resigned
Ulley Road, SheffieldS13 8BB
Born June 1977
Director
Appointed 09 Jan 2012
Resigned 20 Jan 2014

NAYLOR, Cathy

Resigned
115 Woodrove Avenue, SheffieldS13 8AU
Born July 1969
Director
Appointed 05 Dec 2005
Resigned 09 Oct 2006

NAYLOR, Graham Anthorny

Resigned
115 Woodrove Avenue, SheffieldS13 8AU
Born July 1964
Director
Appointed 09 Jan 2006
Resigned 09 Oct 2006

RADLEY, Honor Georgine

Resigned
15 Lowburn Road, SheffieldS13 8DH
Born January 1937
Director
Appointed 13 Oct 2003
Resigned 09 Feb 2015

SANDILANDS, David Alan

Resigned
251 Bradway Road, SheffieldS17 4PF
Born August 1945
Director
Appointed 16 Jul 2001
Resigned 09 Jun 2003

SMITH, David Mark

Resigned
Ulley Road, SheffieldS13 8BB
Born March 1972
Director
Appointed 01 Feb 2011
Resigned 31 Mar 2013

SMITH, Lisa

Resigned
96 Woodrove Avenue, SheffieldS13 8AS
Born July 1973
Director
Appointed 05 Dec 2005
Resigned 12 Jun 2006

THEW, Christopher Paul

Resigned
85 Folds Lane, SheffieldS8 0ES
Born October 1958
Director
Appointed 13 Oct 2003
Resigned 02 Jun 2010

TOUHEY, Liam Anthony

Resigned
19a Nodder Road, SheffieldS13 8DP
Born October 1954
Director
Appointed 16 Jul 2001
Resigned 18 Mar 2002

TOULSON, Lee David

Resigned
Ulley Road, SheffieldS13 8BB
Born December 1973
Director
Appointed 20 Jan 2014
Resigned 31 Jan 2017

WILSON, Clare Louise

Resigned
44 Chadwick Road, SheffieldS13 8DE
Born January 1974
Director
Appointed 12 Jan 2004
Resigned 24 Apr 2004

WINN, Maisie

Resigned
71 Chadwick Road, SheffieldS13 8DG
Born September 1936
Director
Appointed 29 Dec 2000
Resigned 23 Dec 2011

Persons with significant control

6

4 Active
2 Ceased

Gina Harris

Ceased
Ulley Road, SheffieldS13 8BB
Born December 1965

Nature of Control

Significant influence or control as trust
Notified 29 Dec 2016
Ceased 01 Jul 2020

Ms Penelope Jill Lewis

Ceased
Ulley Road, SheffieldS13 8BB
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 29 Dec 2016
Ceased 02 Mar 2020

Dr Sandra Maria Potesta

Active
Ulley Road, SheffieldS13 8BB
Born September 1943

Nature of Control

Significant influence or control as trust
Notified 29 Dec 2016

Mr Philip Neil Jackson

Active
Ulley Road, SheffieldS13 8BB
Born September 1943

Nature of Control

Significant influence or control as trust
Notified 29 Dec 2016

Mr Lee David Toulson

Active
Ulley Road, SheffieldS13 8BB
Born December 1973

Nature of Control

Significant influence or control as trust
Notified 29 Dec 2016

Mr Lee Bell

Active
Ulley Road, SheffieldS13 8BB
Born October 1981

Nature of Control

Significant influence or control as trust
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 January 2009
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
225Change of Accounting Reference Date
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Incorporation Company
29 December 2000
NEWINCIncorporation