About

Registered Number: 01338060
Date of Incorporation: 09/11/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Parkview Mills, Raymond Street, Bradford, West Yorkshire, BD5 8DT

 

Founded in 1977, A. Greg Wood & Sons Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The business has one director. We do not know the number of employees at A. Greg Wood & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Arthur Gregory N/A 02 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 22 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 10 February 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 02 January 2016
TM02 - Termination of appointment of secretary 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 30 December 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH03 - Change of particulars for secretary 02 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 22 October 2009
TM01 - Termination of appointment of director 14 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 02 January 2009
363a - Annual Return 03 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 14 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 12 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 20 January 1999
RESOLUTIONS - N/A 26 June 1998
RESOLUTIONS - N/A 21 June 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 08 January 1998
395 - Particulars of a mortgage or charge 10 June 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 11 January 1996
RESOLUTIONS - N/A 12 June 1995
AA - Annual Accounts 01 May 1995
287 - Change in situation or address of Registered Office 13 February 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 15 February 1994
287 - Change in situation or address of Registered Office 07 November 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 20 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1992
AA - Annual Accounts 12 March 1992
363b - Annual Return 12 March 1992
287 - Change in situation or address of Registered Office 27 February 1992
363 - Annual Return 11 March 1991
AA - Annual Accounts 12 February 1991
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
363 - Annual Return 10 February 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 04 February 1987
363 - Annual Return 17 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture deed 04 June 1997 Fully Satisfied

N/A

Charge 23 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.