Background WavePink WaveYellow Wave

WESCOTT HOMES LIMITED (04995310)

WESCOTT HOMES LIMITED (04995310) is an active UK company. incorporated on 15 December 2003. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. WESCOTT HOMES LIMITED has been registered for 22 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
04995310
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCOTT HOMES LIMITED

WESCOTT HOMES LIMITED is an active company incorporated on 15 December 2003 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. WESCOTT HOMES LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04995310

LTD Company

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BROOMCO (3381) LIMITED
From: 15 December 2003To: 23 February 2004
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

14 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 17 Mar 2006

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

BRADLEY, Pauline Anne

Resigned
Spruce Tree House, AuchterarderPH4 1RG
Secretary
Appointed 10 Mar 2004
Resigned 11 Mar 2004

STURGESS, Elizabeth Anne

Resigned
St Stephens, NympsfieldGL10 3TU
Secretary
Appointed 11 Mar 2004
Resigned 31 Mar 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 15 Dec 2003
Resigned 10 Mar 2004

ANDERSON, Bruce Smith

Resigned
2 Bramdean View, EdinburghEH10 6JX
Born May 1963
Director
Appointed 12 Aug 2005
Resigned 23 Jun 2006

BENNETT, John Henry

Resigned
Sandiford House, BathBA1 5TW
Born November 1947
Director
Appointed 11 Mar 2004
Resigned 17 Jan 2006

BOTHWELL, Karen Margaret

Resigned
68 Ravelston Dykes, EdinburghEH12 6HF
Born August 1962
Director
Appointed 16 Feb 2005
Resigned 19 Apr 2005

BRADLEY, Pauline Anne

Resigned
Spruce Tree House, AuchterarderPH4 1RG
Born June 1961
Director
Appointed 10 Mar 2004
Resigned 16 Feb 2005

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 24 Jan 2006
Resigned 18 Apr 2013

FEE, Nigel Terry

Resigned
Lomond House, BathBA2 6LD
Born February 1951
Director
Appointed 11 Mar 2004
Resigned 24 Jan 2006

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 30 Jun 2006
Resigned 30 Sept 2016

GATELEY, Donald Kenneth

Resigned
18 Clayhills Grove, BalernoEH14 7NE
Born October 1965
Director
Appointed 19 Apr 2005
Resigned 23 Jun 2006

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

HAWLEY, Thomas Peter

Resigned
Flat 6, Burrage Court, LondonSE16 7WA
Born February 1976
Director
Appointed 10 Mar 2004
Resigned 16 Jul 2004

HEWITT, Alistair James Neil

Resigned
12 Annickbank, KilmarnockKA3 5QT
Born November 1972
Director
Appointed 10 Mar 2004
Resigned 24 Feb 2005

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 17 Jan 2006
Resigned 14 Jan 2022

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

STRACHAN, Philip David

Resigned
68 St John's Road, OrpingtonBR5 1HY
Born September 1957
Director
Appointed 10 Mar 2004
Resigned 10 May 2006

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Dec 2003
Resigned 10 Mar 2004

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Dec 2003
Resigned 10 Mar 2004

Persons with significant control

1

Fulford, YorkYO19 4FE

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

132

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Auditors Resignation Company
24 February 2017
AUDAUD
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Miscellaneous
10 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
4 June 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
21 May 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
19 September 2006
AUDAUD
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
25 July 2006
225Change of Accounting Reference Date
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
287Change of Registered Office
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
88(2)R88(2)R
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
88(2)R88(2)R
Legacy
26 March 2004
122122
Legacy
26 March 2004
123Notice of Increase in Nominal Capital
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
287Change of Registered Office
Certificate Change Of Name Company
23 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2003
NEWINCIncorporation