About

Registered Number: 02040431
Date of Incorporation: 24/07/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: The Gravel Pit, Needham, Norfolk, IP20 9LB

 

H L C (Wood Products) Ltd was founded on 24 July 1986 and has its registered office in Norfolk, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLYMER, Malcolm John Alexander N/A 19 May 2005 1
LEWIS, Anne Olive N/A 26 August 2015 1
LEWIS, Frank Peter N/A 26 August 2015 1
LEWIS, Paul Russell 21 November 2011 01 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Norman 19 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 04 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 19 November 2015
AP03 - Appointment of secretary 19 November 2015
AA01 - Change of accounting reference date 09 November 2015
AUD - Auditor's letter of resignation 09 October 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
MR01 - N/A 14 September 2015
MR01 - N/A 14 September 2015
MR01 - N/A 14 September 2015
MR01 - N/A 05 September 2015
MR01 - N/A 05 September 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 12 November 2014
MR01 - N/A 31 March 2014
MR01 - N/A 28 March 2014
AA - Annual Accounts 24 March 2014
CH01 - Change of particulars for director 02 December 2013
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 31 July 2013
AUD - Auditor's letter of resignation 13 May 2013
RESOLUTIONS - N/A 11 February 2013
SH01 - Return of Allotment of shares 11 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 17 November 2011
MISC - Miscellaneous document 08 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 23 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 07 November 2005
169 - Return by a company purchasing its own shares 27 July 2005
RESOLUTIONS - N/A 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 03 November 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 21 November 1999
288c - Notice of change of directors or secretaries or in their particulars 08 June 1999
288c - Notice of change of directors or secretaries or in their particulars 08 June 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 13 November 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 23 October 1995
288 - N/A 15 August 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 20 October 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 03 December 1991
363a - Annual Return 03 December 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1986
288 - N/A 29 July 1986
287 - Change in situation or address of Registered Office 29 July 1986
NEWINC - New incorporation documents 24 July 1986
CERTINC - N/A 24 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2015 Outstanding

N/A

A registered charge 26 August 2015 Outstanding

N/A

A registered charge 26 March 2014 Fully Satisfied

N/A

A registered charge 25 March 2014 Fully Satisfied

N/A

Charge of deposit 01 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.