About

Registered Number: 00214290
Date of Incorporation: 11/06/1926 (97 years and 10 months ago)
Company Status: Active
Registered Address: Lawrence House James Nicolson Link, Clifton Moor, York, YO30 4WG,

 

George Woodall & Sons,limited was registered on 11 June 1926 with its registered office in York, it's status is listed as "Active". The companies directors are listed as Kobylka, Winston Vladimir, Kobylka, Shirley, Ainley, Stewart, Kobylka, Shirley, Lewis Ogden, James Philip, Podmore, Dorothy Muriel, Shirley, Violet May, Woodall, Hilary Ann, Woodall, John Bowes. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOBYLKA, Shirley 10 November 2010 - 1
PODMORE, Dorothy Muriel N/A 26 October 1998 1
SHIRLEY, Violet May N/A 04 October 1996 1
WOODALL, Hilary Ann 06 June 1996 10 November 2010 1
WOODALL, John Bowes N/A 10 November 2010 1
Secretary Name Appointed Resigned Total Appointments
KOBYLKA, Winston Vladimir 28 February 2015 - 1
AINLEY, Stewart 10 December 2010 05 December 2011 1
KOBYLKA, Shirley 05 December 2011 28 February 2015 1
LEWIS OGDEN, James Philip 10 November 2010 10 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 March 2018
CH03 - Change of particulars for secretary 25 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 19 August 2015
AD01 - Change of registered office address 11 May 2015
AR01 - Annual Return 10 March 2015
AP03 - Appointment of secretary 10 March 2015
TM02 - Termination of appointment of secretary 10 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH03 - Change of particulars for secretary 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 March 2013
MG01 - Particulars of a mortgage or charge 30 August 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 14 March 2012
AP03 - Appointment of secretary 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 March 2011
MEM/ARTS - N/A 10 January 2011
AP03 - Appointment of secretary 11 December 2010
TM02 - Termination of appointment of secretary 11 December 2010
AD01 - Change of registered office address 11 December 2010
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AP03 - Appointment of secretary 24 November 2010
AP01 - Appointment of director 24 November 2010
RESOLUTIONS - N/A 22 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 02 July 1996
288 - N/A 20 June 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 08 June 1995
288 - N/A 01 June 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 17 March 1992
363a - Annual Return 17 March 1992
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
363 - Annual Return 07 March 1987
AA - Annual Accounts 17 February 1987
NEWINC - New incorporation documents 11 June 1926

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.