About

Registered Number: 00543115
Date of Incorporation: 10/01/1955 (69 years and 3 months ago)
Company Status: Active
Registered Address: Stoney Court House Lob Lane, Stamford Bridge, York, YO41 1BN,

 

F.W.Wood & Son(York)limited was established in 1955, it's status at Companies House is "Active". This organisation has 4 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, James Michael 20 September 2019 - 1
WOOD, James Michael 18 June 2007 10 December 2017 1
WOOD, May N/A 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Richard David Yewdall 16 October 2000 16 October 2000 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 02 August 2018
TM02 - Termination of appointment of secretary 01 March 2018
AD01 - Change of registered office address 01 March 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 25 October 2017
PSC07 - N/A 16 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 31 July 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 20 June 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 19 June 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 13 November 2006
287 - Change in situation or address of Registered Office 04 October 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 19 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 02 January 2001
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 06 August 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 04 February 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 22 January 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 18 August 1997
AUD - Auditor's letter of resignation 27 June 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 30 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 28 July 1991
363 - Annual Return 13 November 1990
AA - Annual Accounts 02 November 1990
395 - Particulars of a mortgage or charge 13 February 1990
288 - N/A 19 December 1989
AA - Annual Accounts 28 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1989
395 - Particulars of a mortgage or charge 15 August 1989
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
RESOLUTIONS - N/A 13 January 1989
395 - Particulars of a mortgage or charge 24 December 1988
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
287 - Change in situation or address of Registered Office 14 December 1987
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 February 1990 Outstanding

N/A

Mortgage 03 August 1989 Outstanding

N/A

Single debenture 21 December 1988 Fully Satisfied

N/A

Legal charge 19 November 1985 Outstanding

N/A

Mortgage 02 September 1981 Outstanding

N/A

Mortgage 02 September 1981 Outstanding

N/A

Mortgage 10 March 1980 Outstanding

N/A

Mortgage 12 February 1976 Outstanding

N/A

Legal mortgage 01 August 1975 Outstanding

N/A

Charge without instrument 03 November 1972 Fully Satisfied

N/A

Mortgage 31 March 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.