Background WavePink WaveYellow Wave

OLD BYLAND WOODLANDS LIMITED (04855799)

OLD BYLAND WOODLANDS LIMITED (04855799) is an active UK company. incorporated on 5 August 2003. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700). OLD BYLAND WOODLANDS LIMITED has been registered for 22 years. Current directors include DEWHIRST, Timothy Charles.

Company Number
04855799
Status
active
Type
ltd
Incorporated
5 August 2003
Age
22 years
Address
Nafferton Heights Wold Road, Driffield, YO25 4LD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
DEWHIRST, Timothy Charles
SIC Codes
01700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD BYLAND WOODLANDS LIMITED

OLD BYLAND WOODLANDS LIMITED is an active company incorporated on 5 August 2003 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700). OLD BYLAND WOODLANDS LIMITED was registered 22 years ago.(SIC: 01700)

Status

active

Active since 22 years ago

Company No

04855799

LTD Company

Age

22 Years

Incorporated 5 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Nafferton Heights Wold Road Nafferton Driffield, YO25 4LD,

Previous Addresses

136 High Street Northallerton North Yorkshire DL7 8PQ
From: 6 August 2013To: 19 July 2016
136 High Street Northallerton North Yorkshire DL7 8PQ England
From: 6 August 2013To: 6 August 2013
C/O Calder Meynell 143 High Street Northallerton North Yorkshire DL7 8PE England
From: 26 March 2012To: 6 August 2013
1 Finkle Street Thirsk North Yorkshire YO7 1DA
From: 5 August 2003To: 26 March 2012
Timeline

2 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Nov 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DEWHIRST, Timothy Charles

Active
Nafferton Heights, DriffieldYO25 4LD
Born August 1953
Director
Appointed 05 Aug 2003

BIRKETT, Justin Melvin

Resigned
Abbots Well, YorkYO62 5LB
Secretary
Appointed 05 Aug 2003
Resigned 14 Nov 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 Aug 2003
Resigned 05 Aug 2003

BIRKETT, Justin Melvin

Resigned
Abbots Well, YorkYO62 5LB
Born June 1968
Director
Appointed 05 Aug 2003
Resigned 14 Nov 2015

HOUGHTON, Paul Benjamin Reynolds

Resigned
Hawnby House, YorkYO6 5QS
Born February 1952
Director
Appointed 05 Aug 2003
Resigned 18 Jun 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 Aug 2003
Resigned 05 Aug 2003

Persons with significant control

1

Mr Timothy Charles Dewhirst

Active
Exchange Street, DriffieldYO25 6LA
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
25 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
7 May 2009
287Change of Registered Office
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
88(2)R88(2)R
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
287Change of Registered Office
Incorporation Company
5 August 2003
NEWINCIncorporation