Background WavePink WaveYellow Wave

WOODSETT HOMES LIMITED (04149336)

WOODSETT HOMES LIMITED (04149336) is an active UK company. incorporated on 29 January 2001. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects. WOODSETT HOMES LIMITED has been registered for 25 years. Current directors include GILBERT, Adam.

Company Number
04149336
Status
active
Type
ltd
Incorporated
29 January 2001
Age
25 years
Address
W H Prior, Doncaster, DN4 5FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILBERT, Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSETT HOMES LIMITED

WOODSETT HOMES LIMITED is an active company incorporated on 29 January 2001 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects. WOODSETT HOMES LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04149336

LTD Company

Age

25 Years

Incorporated 29 January 2001

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 22 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

GLOBAL DEVELOPMENTS (SALES) LIMITED
From: 29 January 2001To: 5 February 2007
Contact
Address

W H Prior Railway Court Doncaster, DN4 5FB,

Previous Addresses

W H Prior & Son Railway Court Doncaster South Yorkshire DN4 5FB
From: 29 January 2001To: 15 February 2011
Timeline

2 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILBERT, Adam

Active
Railway Court, DoncasterDN4 5FB
Secretary
Appointed 29 Jan 2001

GILBERT, Adam

Active
Railway Court, DoncasterDN4 5FB
Born December 1975
Director
Appointed 29 Jan 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jan 2001
Resigned 29 Jan 2001

GILBERT, Eric James

Resigned
Railway Court, DoncasterDN4 5FB
Born January 1946
Director
Appointed 29 Jan 2001
Resigned 15 Jan 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jan 2001
Resigned 29 Jan 2001

Persons with significant control

1

Mr Adam Gilbert

Active
Railway Court, DoncasterDN4 5FB
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2007
287Change of Registered Office
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
3 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
14 January 2005
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 December 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
15 January 2003
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Incorporation Company
29 January 2001
NEWINCIncorporation