Company NameWoodend Homes Ltd
DirectorJames Grant Allister
Company StatusActive
Company Number05425436
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Grant Allister
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(5 days after company formation)
Appointment Duration19 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameKatharine Elizabeth Allister
NationalityBritish
StatusCurrent
Appointed20 April 2005(5 days after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewoodendhomes.co.uk
Telephone01899 229383
Telephone regionBiggar

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£6,504
Cash£3,077
Current Liabilities£12,445

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Filing History

21 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 31 July 2022 (5 pages)
28 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 July 2021 (5 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
18 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
12 December 2016Micro company accounts made up to 31 July 2016 (5 pages)
12 December 2016Micro company accounts made up to 31 July 2016 (5 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
10 February 2016Micro company accounts made up to 31 July 2015 (5 pages)
10 February 2016Micro company accounts made up to 31 July 2015 (5 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 June 2014Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages)
16 June 2014Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages)
16 June 2014Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages)
13 June 2014Secretary's details changed for Katharine Elizabeth Allister on 4 June 2014 (1 page)
13 June 2014Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages)
13 June 2014Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages)
13 June 2014Secretary's details changed for Katharine Elizabeth Allister on 4 June 2014 (1 page)
13 June 2014Secretary's details changed for Katharine Elizabeth Allister on 4 June 2014 (1 page)
13 June 2014Director's details changed for Mr James Grant Allister on 4 June 2014 (2 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 September 2012Secretary's details changed for Katharine Elizabeth Allister on 12 September 2012 (2 pages)
18 September 2012Secretary's details changed for Katharine Elizabeth Allister on 12 September 2012 (2 pages)
18 September 2012Director's details changed for Mr James Grant Allister on 12 September 2012 (2 pages)
18 September 2012Director's details changed for Mr James Grant Allister on 12 September 2012 (2 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2009Return made up to 15/04/09; full list of members (5 pages)
27 April 2009Return made up to 15/04/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 May 2008Return made up to 15/04/08; full list of members (5 pages)
12 May 2008Return made up to 15/04/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2007Return made up to 15/04/07; full list of members (5 pages)
23 May 2007Return made up to 15/04/07; full list of members (5 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 January 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
26 January 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
3 May 2006Return made up to 15/04/06; full list of members (5 pages)
3 May 2006Return made up to 15/04/06; full list of members (5 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page)
25 April 2005Registered office changed on 25/04/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
15 April 2005Incorporation (14 pages)
15 April 2005Incorporation (14 pages)