Background WavePink WaveYellow Wave

WOODSTOCK HOMES (GROUP) LIMITED (09954988)

WOODSTOCK HOMES (GROUP) LIMITED (09954988) is an active UK company. incorporated on 18 January 2016. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. WOODSTOCK HOMES (GROUP) LIMITED has been registered for 10 years. Current directors include HUTCHINSON, James Lee, NEWMAN, Linda Mary, NEWMAN, Martin Adrian.

Company Number
09954988
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
Suite 5b Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HUTCHINSON, James Lee, NEWMAN, Linda Mary, NEWMAN, Martin Adrian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSTOCK HOMES (GROUP) LIMITED

WOODSTOCK HOMES (GROUP) LIMITED is an active company incorporated on 18 January 2016 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WOODSTOCK HOMES (GROUP) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09954988

LTD Company

Age

10 Years

Incorporated 18 January 2016

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

TRYM HOLDINGS LIMITED
From: 29 February 2016To: 26 April 2022
BETTWS DEVELOPMENTS LIMITED
From: 18 January 2016To: 29 February 2016
Contact
Address

Suite 5b Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England
From: 25 January 2017To: 14 September 2022
Suite 2 Westbury Court Church Road Westbury on Trym Bristol BS9 3EQ England
From: 18 January 2016To: 25 January 2017
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Sept 16
Loan Secured
Oct 20
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Cleared
Sept 22
Share Issue
Nov 24
Director Joined
Nov 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
New Owner
Mar 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HUTCHINSON, James Lee

Active
Church Road, BristolBS9 3EF
Born July 1990
Director
Appointed 20 Nov 2024

NEWMAN, Linda Mary

Active
Church Road, BristolBS9 3EF
Born February 1954
Director
Appointed 18 Jan 2016

NEWMAN, Martin Adrian

Active
Church Road, BristolBS9 3EF
Born August 1955
Director
Appointed 18 Jan 2016

Persons with significant control

2

Mrs Linda Mary Newman

Active
Church Road, BristolBS9 3EF
Born February 1954

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 25 Nov 2025

Mr Martin Adrian Newman

Active
Church Road, BristolBS9 3EF
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Resolution
4 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Resolution
16 September 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2016
NEWINCIncorporation