LYME AND WOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LYME AND WOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331431

Incorporation date

29/11/2001

Size

Dormant

Contacts

Registered address

Registered address

3-5 Greyfriars Business Park, Frank Foley Way, Stafford ST16 2STCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon21/04/2026
Director's details changed for Mr John Caldicott Williams on 2025-08-01
dot icon04/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon11/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/07/2025
Director's details changed for Mr John Caldicott Williams on 2025-01-31
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2023
Director's details changed for Mr Brad Scott Huntington on 2022-01-31
dot icon29/01/2023
Termination of appointment of Saranne Hooton as a director on 2023-01-17
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon06/10/2021
Director's details changed for Mrs Saranne Hooton on 2021-10-01
dot icon05/10/2021
Appointment of Mr Timothy Stephen Elliott as a director on 2021-10-01
dot icon21/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/12/2020
Director's details changed for Mr John Caldicott Williams on 2020-10-06
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon04/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/05/2020
Change of details for Enovert Management Limited as a person with significant control on 2020-01-09
dot icon03/03/2020
Termination of appointment of Thomas Peter Alcock as a secretary on 2020-01-10
dot icon09/01/2020
Registered office address changed from 20 Old Broad Street London EC2N 1DP England to 3-5 Greyfriars Business Park Frank Foley Way Stafford ST16 2st on 2020-01-09
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon26/09/2019
Termination of appointment of Steven Michael Ryland as a director on 2019-07-12
dot icon09/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/04/2019
Appointment of Ms Saranne Hooton as a director on 2019-02-28
dot icon11/04/2019
Appointment of Mr Mark Silvester as a director on 2019-02-28
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon25/09/2018
Termination of appointment of Alistair Myrie Holl as a director on 2018-09-19
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/03/2018
Appointment of Mr Thomas Peter Alcock as a secretary on 2018-02-15
dot icon28/03/2018
Termination of appointment of Kirsty Jane Bingham as a secretary on 2018-02-15
dot icon27/12/2017
Change of details for Cory Environmental Management Limited as a person with significant control on 2017-12-19
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Mr John Caldicott Williams on 2017-07-01
dot icon06/07/2017
Director's details changed for Mr Brad Scott Huntington on 2017-01-11
dot icon26/01/2017
Appointment of Mrs Kirsty Jane Bingham as a secretary on 2017-01-11
dot icon26/01/2017
Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 2017-01-11
dot icon26/01/2017
Appointment of Mr Steven Michael Ryland as a director on 2017-01-11
dot icon26/01/2017
Appointment of Mr John Caldicott Williams as a director on 2017-01-11
dot icon26/01/2017
Appointment of Mr Brad Scott Huntington as a director on 2017-01-11
dot icon26/01/2017
Termination of appointment of Caroline Elizabeth Allen as a secretary on 2017-01-11
dot icon26/01/2017
Termination of appointment of Charles Nicholas Pollard as a director on 2017-01-11
dot icon26/01/2017
Termination of appointment of Richard Llewelyn Milnes-James as a director on 2017-01-11
dot icon26/01/2017
Registered office address changed from 2 Coldbath Square London EC1R 5HL to 20 Old Broad Street London EC2N 1DP on 2017-01-26
dot icon09/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/05/2016
Appointment of Ms Caroline Elizabeth Allen as a secretary on 2016-04-01
dot icon06/05/2016
Termination of appointment of Sophie Catherine Jane Reed as a secretary on 2016-04-01
dot icon06/01/2016
Termination of appointment of Peter Anton Gerstrom as a director on 2015-12-01
dot icon21/12/2015
Appointment of Mr Charles Nicholas Pollard as a director on 2015-12-01
dot icon03/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/06/2015
Termination of appointment of Riga Jeske as a secretary on 2015-05-22
dot icon02/06/2015
Appointment of Ms Sophie Catherine Jane Reed as a secretary on 2015-05-22
dot icon12/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/07/2014
Appointment of Mr Riga Jeske as a secretary
dot icon11/07/2014
Termination of appointment of Suheda Kahveci as a secretary
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/02/2013
Appointment of Ms Suheda Kahveci as a secretary
dot icon02/01/2013
Termination of appointment of Sally Dixon as a secretary
dot icon13/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon31/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon24/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2010
Appointment of Peter Anton Gerstrom as a director
dot icon11/08/2010
Termination of appointment of Malcolm Ward as a director
dot icon02/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon11/11/2009
Director's details changed for Malcolm John Ward on 2009-10-19
dot icon11/11/2009
Director's details changed for Alistair Myrie Holl on 2009-10-19
dot icon11/11/2009
Director's details changed for Richard Llewelyn Milnes-James on 2009-10-19
dot icon11/11/2009
Secretary's details changed for Sally Veronica Dixon on 2009-10-19
dot icon13/09/2009
Director appointed richard llewelyn milnes-james
dot icon24/07/2009
Appointment terminated director richard willacy
dot icon07/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/04/2009
Director appointed alistair myrie holl
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/02/2008
Return made up to 29/11/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon30/10/2007
Director's particulars changed
dot icon03/06/2007
Memorandum and Articles of Association
dot icon03/06/2007
Resolutions
dot icon02/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/12/2006
Return made up to 29/11/06; full list of members
dot icon06/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/12/2005
Return made up to 29/11/05; full list of members
dot icon09/12/2005
Secretary's particulars changed
dot icon10/08/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
New secretary appointed
dot icon10/05/2005
Registered office changed on 10/05/05 from: ocean house the ring bracknell berkshire RG12 1AN
dot icon04/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/12/2004
Return made up to 29/11/04; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/05/2004
Secretary's particulars changed
dot icon07/01/2004
Return made up to 29/11/03; full list of members
dot icon28/08/2003
New director appointed
dot icon12/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/12/2002
Return made up to 29/11/02; full list of members
dot icon16/10/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon07/10/2002
Registered office changed on 07/10/02 from: thrislington industrial estate west cornforth ferryhill county durham DL17 9EU
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon13/12/2001
Registered office changed on 13/12/01 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon12/12/2001
Certificate of change of name
dot icon29/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huntington, Brad Scott
Director
11/01/2017 - Present
46
Williams, John Caldicott
Director
11/01/2017 - Present
47
Richards, Doreen Pauline Elizabeth
Director
11/01/2017 - Present
27
Silvester, Mark
Director
28/02/2019 - Present
11
Hooton, Saranne
Director
27/02/2019 - 16/01/2023
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYME AND WOOD DEVELOPMENTS LIMITED

LYME AND WOOD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/11/2001 with the registered office located at 3-5 Greyfriars Business Park, Frank Foley Way, Stafford ST16 2ST. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYME AND WOOD DEVELOPMENTS LIMITED?

toggle

LYME AND WOOD DEVELOPMENTS LIMITED is currently Active. It was registered on 29/11/2001 .

Where is LYME AND WOOD DEVELOPMENTS LIMITED located?

toggle

LYME AND WOOD DEVELOPMENTS LIMITED is registered at 3-5 Greyfriars Business Park, Frank Foley Way, Stafford ST16 2ST.

What does LYME AND WOOD DEVELOPMENTS LIMITED do?

toggle

LYME AND WOOD DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LYME AND WOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr John Caldicott Williams on 2025-08-01.