About

Registered Number: 01762896
Date of Incorporation: 20/10/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: Multiwood Products Roach Bank Road, Pilsworth Industrial Estate, Bury, Lancs, BL9 8RQ,

 

Founded in 1983, Multiwood Products Ltd has its registered office in Bury, it has a status of "Active". The current directors of this business are listed as Allan, Benjamin Douglas, Allan, Caroline Gemma, Allan, Douglas Anthony, Allan, Eileen, Barnett, David Brian, Kershaw, Eric Joseph, Kershaw, Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Benjamin Douglas 29 March 2016 - 1
ALLAN, Caroline Gemma 01 March 2013 - 1
ALLAN, Douglas Anthony N/A - 1
ALLAN, Eileen N/A - 1
BARNETT, David Brian 01 February 2017 - 1
KERSHAW, Eric Joseph N/A 23 April 2004 1
KERSHAW, Kathleen N/A 23 April 2004 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 03 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 18 July 2019
CH01 - Change of particulars for director 14 February 2019
CH01 - Change of particulars for director 13 February 2019
CH01 - Change of particulars for director 13 February 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 13 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 19 July 2017
AP01 - Appointment of director 13 February 2017
MR01 - N/A 22 December 2016
AA - Annual Accounts 22 July 2016
CS01 - N/A 18 July 2016
AR01 - Annual Return 15 July 2016
AP01 - Appointment of director 07 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 21 March 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 08 August 2007
AAMD - Amended Accounts 02 February 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 30 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 20 June 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 02 July 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 10 August 1999
RESOLUTIONS - N/A 03 April 1999
RESOLUTIONS - N/A 03 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 16 June 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 10 July 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 12 June 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 21 July 1994
395 - Particulars of a mortgage or charge 11 April 1994
RESOLUTIONS - N/A 25 March 1994
MISC - Miscellaneous document 25 March 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 03 August 1993
AUD - Auditor's letter of resignation 05 January 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 14 July 1992
363b - Annual Return 07 August 1991
AA - Annual Accounts 10 July 1991
RESOLUTIONS - N/A 25 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1991
123 - Notice of increase in nominal capital 25 April 1991
363 - Annual Return 19 November 1990
AA - Annual Accounts 30 October 1990
169 - Return by a company purchasing its own shares 25 September 1990
288 - N/A 18 September 1990
288 - N/A 10 September 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
363 - Annual Return 17 July 1989
AA - Annual Accounts 17 July 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
RESOLUTIONS - N/A 18 July 1988
RESOLUTIONS - N/A 07 June 1988
395 - Particulars of a mortgage or charge 06 June 1988
288 - N/A 23 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1988
CERTNM - Change of name certificate 09 March 1988
AA - Annual Accounts 24 February 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
287 - Change in situation or address of Registered Office 26 August 1987
363 - Annual Return 16 April 1987
288 - N/A 02 March 1987
AA - Annual Accounts 03 February 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
363 - Annual Return 03 February 1987
AC05 - N/A 20 January 1987
288 - N/A 17 January 1987
NEWINC - New incorporation documents 20 October 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Outstanding

N/A

Legal mortgage 31 March 1994 Fully Satisfied

N/A

Mortgage debenture 27 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.