About

Registered Number: 05817473
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Building Centre, 26 Store Street, London, WC1E 7BT

 

British Woodworking Federation was founded on 15 May 2006 and are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at British Woodworking Federation. The company has 12 directors listed as Hewitt, Helen, Kelly, Pauline Mary, Madge, Andrew, Oldfield, David John, Mcilwee, Iain James, Clark, Keith Alan, Nelson, Gordon, Pattenden, David Thomas, Purkis, Charles Ian, Shearer, Alan, Thrumble, Clifford, Vaughton, Gary John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Pauline Mary 15 May 2006 - 1
MADGE, Andrew 10 December 2018 - 1
OLDFIELD, David John 16 July 2015 - 1
CLARK, Keith Alan 15 May 2006 01 December 2012 1
NELSON, Gordon 12 July 2012 29 March 2016 1
PATTENDEN, David Thomas 19 April 2007 01 January 2020 1
PURKIS, Charles Ian 15 May 2006 18 July 2013 1
SHEARER, Alan 01 October 2016 01 September 2018 1
THRUMBLE, Clifford 19 April 2007 31 December 2016 1
VAUGHTON, Gary John 03 April 2018 18 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Helen 12 September 2018 - 1
MCILWEE, Iain James 12 July 2012 20 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 13 May 2020
MA - Memorandum and Articles 28 April 2020
CC04 - Statement of companies objects 27 April 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 21 October 2019
CH01 - Change of particulars for director 06 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 16 November 2018
TM02 - Termination of appointment of secretary 16 November 2018
PSC01 - N/A 16 November 2018
PSC07 - N/A 12 September 2018
AP03 - Appointment of secretary 12 September 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 March 2017
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 21 March 2016
AAMD - Amended Accounts 26 August 2015
AP01 - Appointment of director 21 August 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 24 May 2013
AP01 - Appointment of director 05 September 2012
AA - Annual Accounts 10 August 2012
AP03 - Appointment of secretary 16 July 2012
AP01 - Appointment of director 16 July 2012
AR01 - Annual Return 11 June 2012
AD01 - Change of registered office address 01 June 2012
TM02 - Termination of appointment of secretary 12 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AD01 - Change of registered office address 16 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 15 June 2007
363s - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
225 - Change of Accounting Reference Date 03 November 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.