WOODSCAPE LIMITED

Register to unlock more data on OkredoRegister

WOODSCAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01532820

Incorporation date

05/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Sett End Road West, Shadsworth Business Park, Blackburn, Lancashire BB1 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1987)
dot icon24/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon17/01/2026
Director's details changed for Mrs Kathryn Emma Hill on 2026-01-15
dot icon30/10/2025
Termination of appointment of Dorothy Jeanette Buchan as a secretary on 2025-10-30
dot icon03/10/2025
Registration of charge 015328200011, created on 2025-09-25
dot icon13/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon16/02/2024
Director's details changed for Mr Simon Richard Nelson on 2023-05-03
dot icon03/05/2023
Director's details changed for Mr Simon Richard Nelson on 2023-05-03
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/10/2021
Appointment of Mr Mark Leslie Parry as a director on 2021-10-15
dot icon25/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon03/11/2020
Director's details changed for Mrs Kathryn Emma Hill on 2020-11-03
dot icon03/11/2020
Director's details changed for Mr Simon Richard Nelson on 2020-11-03
dot icon19/03/2020
Registration of charge 015328200010, created on 2020-03-19
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-11-30
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Termination of appointment of Duncan John Wright as a director on 2019-03-18
dot icon17/05/2019
Previous accounting period extended from 2018-11-30 to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon30/10/2018
Notification of Woodscape Group Limited as a person with significant control on 2018-09-10
dot icon30/10/2018
Withdrawal of a person with significant control statement on 2018-10-30
dot icon30/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon09/02/2018
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon09/02/2018
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon03/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon02/03/2016
Register inspection address has been changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN United Kingdom to Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon22/02/2016
Registered office address changed from 1 Sett End Road West Shadsworth Business Park Blackburn Lancashire B1 2QJ United Kingdom to 1 Sett End Road West Shadsworth Business Park Blackburn Lancashire BB1 2QJ on 2016-02-22
dot icon30/10/2015
Director's details changed for Duncan John Wright on 2015-10-30
dot icon30/10/2015
Director's details changed for Mr Ashley Tarry on 2015-10-30
dot icon30/10/2015
Director's details changed for Mr Simon Richard Nelson on 2015-10-30
dot icon30/10/2015
Director's details changed for Mrs Kathryn Emma Hill on 2015-10-30
dot icon30/10/2015
Secretary's details changed for Dorothy Jeanette Buchan on 2015-10-30
dot icon30/10/2015
Registered office address changed from 327 Clifton Drive South Lytham St Annes Lancashire FY8 1HN to 1 Sett End Road West Shadsworth Business Park Blackburn Lancashire B1 2QJ on 2015-10-30
dot icon30/10/2015
Director's details changed for Mr Simon Richard Nelson on 2015-10-30
dot icon23/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon16/03/2015
Director's details changed for Duncan John Wright on 2015-02-17
dot icon16/03/2015
Director's details changed for Mr Ashley Tarry on 2015-02-17
dot icon16/03/2015
Director's details changed for Mr Simon Richard Nelson on 2015-02-17
dot icon16/03/2015
Director's details changed for Mrs Kathryn Emma Hill on 2015-02-17
dot icon16/03/2015
Secretary's details changed for Dorothy Jeanette Buchan on 2015-02-17
dot icon03/06/2014
Satisfaction of charge 4 in full
dot icon22/05/2014
Satisfaction of charge 3 in full
dot icon29/04/2014
Satisfaction of charge 1 in full
dot icon25/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon04/03/2014
Director's details changed for Mr Ashley Tarry on 2014-01-01
dot icon06/11/2013
Registration of charge 015328200009
dot icon15/10/2013
Registration of charge 015328200007
dot icon15/10/2013
Registration of charge 015328200006
dot icon15/10/2013
Registration of charge 015328200008
dot icon02/10/2013
Registration of charge 015328200005
dot icon25/09/2013
Termination of appointment of Thomas Dingle as a director
dot icon16/09/2013
Termination of appointment of Thomas Dingle as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon11/02/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon23/10/2012
Appointment of Duncan John Wright as a director
dot icon11/10/2012
Termination of appointment of John Buchan as a director
dot icon09/07/2012
Appointment of Dorothy Jeanette Buchan as a secretary
dot icon09/07/2012
Termination of appointment of Kathryn Hill as a secretary
dot icon23/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/04/2012
Termination of appointment of Dorothy Buchan as a director
dot icon28/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Thomas Anthony Dingle on 2012-01-01
dot icon28/02/2012
Director's details changed for Ashley Tarry on 2012-02-01
dot icon17/01/2012
Appointment of Ashley Tarry as a director
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon21/02/2011
Register(s) moved to registered office address
dot icon07/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Director's details changed for John David Buchan on 2010-02-18
dot icon24/02/2010
Director's details changed for Thomas Anthony Dingle on 2010-02-18
dot icon24/02/2010
Director's details changed for Dorothy Jeanette Buchan on 2010-02-18
dot icon24/02/2010
Register inspection address has been changed
dot icon02/01/2010
Director's details changed for Dorothy Jeanette Buchan on 2009-12-04
dot icon14/12/2009
Director's details changed for John David Buchan on 2009-12-04
dot icon14/12/2009
Director's details changed for Mrs Kathryn Emma Buchan Hill on 2009-12-04
dot icon14/12/2009
Secretary's details changed for Mrs Kathryn Emma Buchan Hill on 2009-12-04
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/06/2009
Director appointed thomas anthony dingle
dot icon10/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/03/2009
Return made up to 19/02/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from 327 clifton drive south st annes on sea lancashire FY8 1HN
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/02/2008
Return made up to 19/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / simon nelson / 31/12/2007
dot icon29/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/02/2007
Return made up to 19/02/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon04/05/2006
Accounts for a small company made up to 2005-11-30
dot icon03/03/2006
Return made up to 19/02/06; full list of members
dot icon03/03/2006
Director's particulars changed
dot icon03/03/2006
Director's particulars changed
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/03/2006
Director's particulars changed
dot icon07/04/2005
Accounts for a small company made up to 2004-11-30
dot icon16/03/2005
Return made up to 19/02/05; full list of members
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
New secretary appointed
dot icon13/04/2004
Accounts for a small company made up to 2003-11-30
dot icon26/02/2004
Return made up to 19/02/04; full list of members
dot icon31/03/2003
Director's particulars changed
dot icon03/03/2003
Return made up to 19/02/03; full list of members
dot icon27/02/2003
Director's particulars changed
dot icon09/02/2003
Accounts for a small company made up to 2002-11-30
dot icon11/03/2002
Return made up to 19/02/02; full list of members
dot icon19/02/2002
Accounts for a small company made up to 2001-11-30
dot icon09/04/2001
Accounts for a small company made up to 2000-11-30
dot icon07/03/2001
Return made up to 19/02/01; full list of members
dot icon10/01/2001
New director appointed
dot icon28/12/2000
New director appointed
dot icon15/03/2000
Return made up to 19/02/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-11-30
dot icon22/06/1999
Accounting reference date shortened from 04/12/99 to 30/11/99
dot icon09/04/1999
Accounts for a small company made up to 1998-12-04
dot icon01/04/1999
Return made up to 19/02/99; no change of members
dot icon27/03/1998
Accounts for a small company made up to 1997-12-04
dot icon03/03/1998
Return made up to 19/02/98; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-12-04
dot icon10/03/1997
Return made up to 19/02/97; full list of members
dot icon21/03/1996
Accounts for a small company made up to 1995-12-04
dot icon04/03/1996
Return made up to 19/02/96; no change of members
dot icon21/03/1995
Accounts for a small company made up to 1994-12-04
dot icon02/03/1995
Return made up to 19/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Accounts for a small company made up to 1993-12-04
dot icon28/02/1994
Return made up to 19/02/94; full list of members
dot icon24/02/1993
Accounts for a small company made up to 1992-12-04
dot icon24/02/1993
Return made up to 19/02/93; no change of members
dot icon19/02/1992
Return made up to 19/02/92; no change of members
dot icon19/02/1992
Accounts for a small company made up to 1991-12-04
dot icon03/06/1991
Return made up to 19/02/91; full list of members; amend
dot icon03/06/1991
Ad 19/04/91--------- £ si 924@1=924 £ ic 76/1000
dot icon26/04/1991
Resolutions
dot icon04/03/1991
Accounts for a small company made up to 1990-12-04
dot icon04/03/1991
Return made up to 19/02/91; change of members
dot icon19/04/1990
£ ic 100/76 09/04/90 £ sr 24@1=24
dot icon28/02/1990
Accounts for a small company made up to 1989-12-04
dot icon28/02/1990
Return made up to 16/02/90; full list of members
dot icon17/01/1990
Memorandum and Articles of Association
dot icon13/12/1989
Resolutions
dot icon28/11/1989
New director appointed
dot icon27/11/1989
Secretary resigned;new secretary appointed
dot icon27/11/1989
Director resigned
dot icon22/03/1989
Registered office changed on 22/03/89 from: 374 north road preston PR1 1RU
dot icon13/03/1989
Accounts for a small company made up to 1988-12-04
dot icon13/03/1989
Return made up to 15/02/89; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1987-12-04
dot icon08/03/1988
Return made up to 24/02/88; full list of members
dot icon07/02/1987
Accounts for a small company made up to 1986-12-04
dot icon07/02/1987
Return made up to 04/02/87; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

46
2022
change arrow icon+957.30 % *

* during past year

Cash in Bank

£62,497.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
557.29K
-
0.00
5.91K
-
2022
46
622.53K
-
0.00
62.50K
-
2022
46
622.53K
-
0.00
62.50K
-

Employees

2022

Employees

46 Descended-4 % *

Net Assets(GBP)

622.53K £Ascended11.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.50K £Ascended957.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Simon Richard
Director
01/12/2000 - Present
17
Hill, Kathryn Emma
Director
01/12/2000 - Present
8
Parry, Mark Leslie
Director
15/10/2021 - Present
5
Dingle, Thomas Anthony
Director
01/06/2009 - 04/09/2013
-
Tarry, Ashley
Director
01/01/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WOODSCAPE LIMITED

WOODSCAPE LIMITED is an(a) Active company incorporated on 05/12/1980 with the registered office located at 1 Sett End Road West, Shadsworth Business Park, Blackburn, Lancashire BB1 2QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of WOODSCAPE LIMITED?

toggle

WOODSCAPE LIMITED is currently Active. It was registered on 05/12/1980 .

Where is WOODSCAPE LIMITED located?

toggle

WOODSCAPE LIMITED is registered at 1 Sett End Road West, Shadsworth Business Park, Blackburn, Lancashire BB1 2QJ.

What does WOODSCAPE LIMITED do?

toggle

WOODSCAPE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does WOODSCAPE LIMITED have?

toggle

WOODSCAPE LIMITED had 46 employees in 2022.

What is the latest filing for WOODSCAPE LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-11-30.