Background WavePink WaveYellow Wave

WOODHALL ARCHITECTURE AND CONSERVATION LIMITED (05110808)

WOODHALL ARCHITECTURE AND CONSERVATION LIMITED (05110808) is an active UK company. incorporated on 23 April 2004. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WOODHALL ARCHITECTURE AND CONSERVATION LIMITED has been registered for 21 years. Current directors include AMAKU, Susan Aruk.

Company Number
05110808
Status
active
Type
ltd
Incorporated
23 April 2004
Age
21 years
Address
Studio 11 2 King Charles Street, Leeds, LS1 6LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AMAKU, Susan Aruk
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODHALL ARCHITECTURE AND CONSERVATION LIMITED

WOODHALL ARCHITECTURE AND CONSERVATION LIMITED is an active company incorporated on 23 April 2004 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WOODHALL ARCHITECTURE AND CONSERVATION LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05110808

LTD Company

Age

21 Years

Incorporated 23 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

WOODHALL PLANNING & CONSERVATION LIMITED
From: 23 April 2004To: 24 November 2025
Contact
Address

Studio 11 2 King Charles Street Leeds, LS1 6LS,

Previous Addresses

Woodhall Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY
From: 23 April 2004To: 7 June 2016
Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Feb 18
Director Left
Oct 21
Director Left
Oct 22
Funding Round
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AMAKU, Susan Aruk

Active
King Charles Street, LeedsLS1 6LS
Born October 1970
Director
Appointed 01 Jan 2011

DENISON, Douglas Richard

Resigned
9 High Ash Park, BradfordBD15 8AJ
Secretary
Appointed 23 Apr 2004
Resigned 06 Apr 2008

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 23 Apr 2004
Resigned 23 Apr 2004

BROWN, Andrew Newman

Resigned
Woodhall Lane, LeedsLS28 5NY
Born January 1950
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2017

GLOVER, Paul Dennis

Resigned
King Charles Street, LeedsLS1 6LS
Born December 1962
Director
Appointed 01 Jan 2011
Resigned 18 Oct 2022

GLOVER, Paul Dennis

Resigned
12 Fieldhead Grove, LeedsLS20 8DY
Born December 1962
Director
Appointed 23 Apr 2004
Resigned 30 Sept 2007

WINGFIELD, Jonathon Roland

Resigned
King Charles Street, LeedsLS1 6LS
Born May 1964
Director
Appointed 23 Apr 2004
Resigned 04 Oct 2021

T.I.B. NOMINEES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate director
Appointed 23 Apr 2004
Resigned 23 Apr 2004

Persons with significant control

1

Mr Jonathon Roland Wingfield

Active
King Charles Street, LeedsLS1 6LS
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Move Registers To Sail Company
31 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
30 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Memorandum Articles
17 December 2008
MEM/ARTSMEM/ARTS
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
353353
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
190190
Legacy
21 May 2007
353353
Legacy
21 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
225Change of Accounting Reference Date
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Incorporation Company
23 April 2004
NEWINCIncorporation