Background WavePink WaveYellow Wave

WOODSMITH FOUNDATION LIMITED (08087609)

WOODSMITH FOUNDATION LIMITED (08087609) is an active UK company. incorporated on 29 May 2012. with registered office in Whitby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WOODSMITH FOUNDATION LIMITED has been registered for 13 years. Current directors include FLYNN, Jacqueline, NAREY, Martin James, Sir, SAMUEL, Jonathan and 3 others.

Company Number
08087609
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2012
Age
13 years
Address
Woodsmith Mine/Anglo American, Whitby, YO22 5BF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FLYNN, Jacqueline, NAREY, Martin James, Sir, SAMUEL, Jonathan, SWALES, Ian Cameron, WALMSLEY, Elizabeth, Dr, WOODS, William Buxton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSMITH FOUNDATION LIMITED

WOODSMITH FOUNDATION LIMITED is an active company incorporated on 29 May 2012 with the registered office located in Whitby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WOODSMITH FOUNDATION LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08087609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 29 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

SIRIUS MINERALS FOUNDATION LIMITED
From: 15 May 2017To: 4 May 2022
YORK POTASH FOUNDATION
From: 29 May 2012To: 15 May 2017
Contact
Address

Woodsmith Mine/Anglo American Sneaton Whitby, YO22 5BF,

Previous Addresses

Resolution House Lake View Eastfield Scarborough YO11 3ZB England
From: 24 January 2021To: 8 January 2025
3rd Floor Greener House 68 Haymarket London SW1Y 4RF
From: 29 May 2012To: 24 January 2021
Timeline

27 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 15
Director Joined
Feb 16
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
May 20
Director Left
May 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
May 21
Owner Exit
Jun 24
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Mar 26
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

FLYNN, Jacqueline

Active
Sneaton, WhitbyYO22 5BF
Born May 1970
Director
Appointed 20 May 2020

NAREY, Martin James, Sir

Active
Sneaton, WhitbyYO22 5BF
Born August 1955
Director
Appointed 21 Apr 2021

SAMUEL, Jonathan

Active
Lake View, ScarboroughYO11 3ZB
Born April 1970
Director
Appointed 23 Nov 2020

SWALES, Ian Cameron

Active
Sneaton, WhitbyYO22 5BF
Born April 1953
Director
Appointed 11 Sept 2018

WALMSLEY, Elizabeth, Dr

Active
Resolution House, ScarboroughYO11 3ZB
Born February 1953
Director
Appointed 09 Mar 2021

WOODS, William Buxton

Active
Sneaton, WhitbyYO22 5BF
Born June 1966
Director
Appointed 29 Apr 2021

ARCHER, David

Resigned
Lake View, ScarboroughYO11 3ZB
Born September 1954
Director
Appointed 15 Mar 2013
Resigned 01 Mar 2021

EDMUNDS, Gareth

Resigned
Floor, LondonSW1Y 4RF
Born March 1981
Director
Appointed 29 May 2012
Resigned 23 Nov 2020

HUNT, Richard

Resigned
Lake View, ScarboroughYO11 3ZB
Born February 1965
Director
Appointed 15 Mar 2013
Resigned 01 Mar 2021

IRVING, Neil

Resigned
Saxty Way, ThirskYO7 1SG
Born June 1958
Director
Appointed 29 Oct 2015
Resigned 27 Jan 2026

SWAIN, Leah Cassandra

Resigned
Floor, LondonSW1Y 4RF
Born December 1973
Director
Appointed 15 Mar 2013
Resigned 21 Oct 2020

TAYLOR, Kenneth Stuart

Resigned
Floor, LondonSW1Y 4RF
Born February 1964
Director
Appointed 15 Mar 2013
Resigned 19 Aug 2014

WOODS, Peter John Esdaile

Resigned
Floor, LondonSW1Y 4RF
Born September 1937
Director
Appointed 15 Mar 2013
Resigned 19 May 2020

ZAGROVIC, Carole

Resigned
Floor, LondonSW1Y 4RF
Born January 1953
Director
Appointed 15 Mar 2013
Resigned 06 Aug 2018

Persons with significant control

5

2 Active
3 Ceased

Ms Rachel Anne Dolby

Active
Sneaton, WhitbyYO22 5BF
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2026

Mr Ian Cameron Swales

Active
Sneaton, WhitbyYO22 5BF
Born April 1953

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 20 Mar 2018

Mr James Dillon

Ceased
Sneaton, WhitbyYO22 5BF
Born February 1959

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Notified 21 Jun 2016
Ceased 01 Jan 2026

Mr Gareth Edmunds

Ceased
Lake View, ScarboroughYO11 3ZB
Born March 1981

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2023

The Right Reverend (Retd) David Smith

Ceased
Floor, LondonSW1Y 4RF
Born July 1935

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

71

Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Resolution
15 May 2017
RESOLUTIONSResolutions
Resolution
20 April 2017
RESOLUTIONSResolutions
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Memorandum Articles
23 July 2015
MAMA
Resolution
23 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Resolution
3 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Resolution
17 December 2012
RESOLUTIONSResolutions
Resolution
31 August 2012
RESOLUTIONSResolutions
Incorporation Company
29 May 2012
NEWINCIncorporation