Background WavePink WaveYellow Wave

JOHN WOODHEAD DEVELOPMENTS LIMITED (04958247)

JOHN WOODHEAD DEVELOPMENTS LIMITED (04958247) is an active UK company. incorporated on 10 November 2003. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN WOODHEAD DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include WOODHEAD, Heather Mary, WOODHEAD, John.

Company Number
04958247
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
C/O Finlayson & Co Whitby Court, Huddersfield, HD8 8EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WOODHEAD, Heather Mary, WOODHEAD, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN WOODHEAD DEVELOPMENTS LIMITED

JOHN WOODHEAD DEVELOPMENTS LIMITED is an active company incorporated on 10 November 2003 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN WOODHEAD DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04958247

LTD Company

Age

22 Years

Incorporated 10 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield, HD8 8EL,

Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Sept 24
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WOODHEAD, Heather Mary

Active
25 Chapel Hill, HuddersfieldHD8 9HA
Secretary
Appointed 10 Nov 2003

WOODHEAD, Heather Mary

Active
25 Chapel Hill, HuddersfieldHD8 9HA
Born February 1964
Director
Appointed 10 Nov 2003

WOODHEAD, John

Active
25 Chapel Hill, HuddersfieldHD8 9HA
Born August 1962
Director
Appointed 10 Nov 2003

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 10 Nov 2003
Resigned 10 Nov 2003

STOTT, Andrew Franklin

Resigned
Langley Holmes Farm, WakefieldWF4 4AT
Born April 1957
Director
Appointed 22 Jun 2006
Resigned 16 Sept 2024

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 10 Nov 2003
Resigned 10 Nov 2003

Persons with significant control

3

1 Active
2 Ceased
Abbey Road, HuddersfieldHD8 8EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2025

Mr Andrew Franklin Stott

Ceased
C/O Finlayson & Co Whitby Court, HuddersfieldHD8 8EL
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2021
Ceased 12 Mar 2025

Mr John Woodhead

Ceased
C/O Finlayson & Co Whitby Court, HuddersfieldHD8 8EL
Born August 1962

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
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 December 2019
AAMDAAMD
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 November 2018
AAMDAAMD
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
24 November 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Legacy
3 August 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
1 March 2011
MG01MG01
Legacy
1 March 2011
MG01MG01
Accounts Amended With Made Up Date
9 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
287Change of Registered Office
Legacy
29 December 2003
88(2)R88(2)R
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
287Change of Registered Office
Incorporation Company
10 November 2003
NEWINCIncorporation