About

Registered Number: 05596489
Date of Incorporation: 18/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 5c Flemming Court, Castleford, West Yorkshire, WF10 5HW

 

The Wood Protection Association was registered on 18 October 2005 with its registered office in Castleford, West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The Wood Protection Association is registered for VAT in the UK. The company has 18 directors listed as Sycamore, Janet, Cave, Paul Andrew, Getson, Shaun James, Green, Martin John, Hall, Fraser, Kelly, Anthony William, Dr, Schulz, Ralf, Dr, Secker, John William, Uphill, Stephen James, Dr, Young, Stephen John, Alexander, Jonathan Philip, Breyne, Stephan Erik, Dr, Brownlie, Alexander George, Cashman, Timothy Augustine, Chalmers, Ian Michael, Fitzsimons, Peter Joseph, Dr, Hughes, Andrew Stewart, Dr, Ryan, Neil Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Paul Andrew 16 January 2019 - 1
GETSON, Shaun James 22 July 2019 - 1
GREEN, Martin John 01 May 2018 - 1
HALL, Fraser 22 March 2018 - 1
KELLY, Anthony William, Dr 23 May 2006 - 1
SCHULZ, Ralf, Dr 29 January 2019 - 1
SECKER, John William 01 April 2012 - 1
UPHILL, Stephen James, Dr 29 May 2019 - 1
YOUNG, Stephen John 22 March 2018 - 1
ALEXANDER, Jonathan Philip 07 October 2008 18 March 2010 1
BREYNE, Stephan Erik, Dr 01 May 2011 06 March 2019 1
BROWNLIE, Alexander George 01 December 2012 31 December 2018 1
CASHMAN, Timothy Augustine 18 March 2010 08 March 2012 1
CHALMERS, Ian Michael 23 May 2006 30 July 2012 1
FITZSIMONS, Peter Joseph, Dr 18 March 2010 14 July 2011 1
HUGHES, Andrew Stewart, Dr 18 March 2010 25 February 2016 1
RYAN, Neil Patrick 23 May 2006 17 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SYCAMORE, Janet 11 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 07 April 2020
TM01 - Termination of appointment of director 09 December 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 30 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 28 September 2018
AP03 - Appointment of secretary 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 29 March 2018
CS01 - N/A 06 March 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 16 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 30 September 2013
CH03 - Change of particulars for secretary 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 24 May 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 16 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 02 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
MEM/ARTS - N/A 09 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
225 - Change of Accounting Reference Date 09 January 2006
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.