Having been setup in 1978, Robert Woodhead Ltd are based in Mansfield, Nottinghamshire, it's status at Companies House is "Active". This organisation has 15 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORDERICK, Janine | 14 March 2019 | - | 1 |
CHESHIRE, Hilary Ailsa | N/A | - | 1 |
SARGENT, Samantha Jane | 01 April 2020 | - | 1 |
SLATER, Glenn Simon | 28 May 2009 | - | 1 |
WESTWOOD, Teresa Anne | 01 December 2014 | - | 1 |
WOODHEAD, Leo Robert | 01 August 2018 | - | 1 |
WOODHEAD, Thomas Philip | 01 August 2018 | - | 1 |
GRIBBY, Stephen Paul | 01 July 2013 | 01 July 2018 | 1 |
JOHNSON, Robert Eric | 29 May 2001 | 05 April 2007 | 1 |
MAISEY, Alan Leonard | 20 December 1994 | 23 April 2010 | 1 |
MCGRATH, Derek John | 30 May 2006 | 11 May 2018 | 1 |
PYGALL, Craig Daniel | 01 July 2013 | 07 May 2020 | 1 |
RHODES, Peter Michael | N/A | 02 May 2003 | 1 |
WOODHEAD, David Paul | N/A | 01 July 2020 | 1 |
WOODHEAD, Margaret Alice | N/A | 05 April 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
AP01 - Appointment of director | 13 July 2020 | |
CH01 - Change of particulars for director | 13 July 2020 | |
TM01 - Termination of appointment of director | 13 July 2020 | |
CH01 - Change of particulars for director | 10 May 2020 | |
TM01 - Termination of appointment of director | 10 May 2020 | |
AP01 - Appointment of director | 01 April 2020 | |
CS01 - N/A | 20 January 2020 | |
CH03 - Change of particulars for secretary | 20 January 2020 | |
AA - Annual Accounts | 22 July 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
CS01 - N/A | 17 January 2019 | |
CH01 - Change of particulars for director | 02 August 2018 | |
CH01 - Change of particulars for director | 02 August 2018 | |
CH01 - Change of particulars for director | 02 August 2018 | |
CH01 - Change of particulars for director | 02 August 2018 | |
CH01 - Change of particulars for director | 02 August 2018 | |
CH01 - Change of particulars for director | 02 August 2018 | |
CH01 - Change of particulars for director | 02 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
TM01 - Termination of appointment of director | 02 August 2018 | |
TM01 - Termination of appointment of director | 02 August 2018 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 16 January 2017 | |
MR04 - N/A | 06 September 2016 | |
MR04 - N/A | 06 September 2016 | |
AA - Annual Accounts | 29 July 2016 | |
MR01 - N/A | 06 April 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AP01 - Appointment of director | 03 December 2014 | |
MR04 - N/A | 01 November 2014 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 21 January 2014 | |
CH01 - Change of particulars for director | 21 January 2014 | |
CH01 - Change of particulars for director | 21 January 2014 | |
AD01 - Change of registered office address | 22 October 2013 | |
MR01 - N/A | 05 October 2013 | |
MR01 - N/A | 13 August 2013 | |
AP01 - Appointment of director | 10 July 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 02 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2012 | |
AR01 - Annual Return | 18 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
MG01 - Particulars of a mortgage or charge | 25 October 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
TM01 - Termination of appointment of director | 02 February 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
288a - Notice of appointment of directors or secretaries | 10 September 2009 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
363s - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 10 August 2005 | |
395 - Particulars of a mortgage or charge | 26 February 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 14 August 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 15 May 2002 | |
363s - Annual Return | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
AA - Annual Accounts | 07 June 2001 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 14 September 2000 | |
363s - Annual Return | 08 February 2000 | |
395 - Particulars of a mortgage or charge | 08 October 1999 | |
395 - Particulars of a mortgage or charge | 04 August 1999 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 23 February 1999 | |
AA - Annual Accounts | 05 March 1998 | |
363s - Annual Return | 09 February 1998 | |
AA - Annual Accounts | 14 August 1997 | |
395 - Particulars of a mortgage or charge | 11 March 1997 | |
395 - Particulars of a mortgage or charge | 07 March 1997 | |
395 - Particulars of a mortgage or charge | 07 March 1997 | |
363s - Annual Return | 11 February 1997 | |
363s - Annual Return | 01 August 1996 | |
AA - Annual Accounts | 31 July 1996 | |
395 - Particulars of a mortgage or charge | 30 November 1995 | |
AA - Annual Accounts | 24 August 1995 | |
363s - Annual Return | 19 January 1995 | |
288 - N/A | 04 January 1995 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 17 March 1994 | |
288 - N/A | 08 February 1994 | |
AA - Annual Accounts | 22 June 1993 | |
363s - Annual Return | 05 February 1993 | |
AA - Annual Accounts | 03 September 1992 | |
395 - Particulars of a mortgage or charge | 13 May 1992 | |
363b - Annual Return | 02 February 1992 | |
RESOLUTIONS - N/A | 22 October 1991 | |
123 - Notice of increase in nominal capital | 22 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 1991 | |
AA - Annual Accounts | 08 October 1991 | |
363a - Annual Return | 27 June 1991 | |
287 - Change in situation or address of Registered Office | 18 May 1990 | |
AA - Annual Accounts | 22 February 1990 | |
363 - Annual Return | 22 February 1990 | |
288 - N/A | 28 November 1989 | |
395 - Particulars of a mortgage or charge | 07 April 1989 | |
AA - Annual Accounts | 01 February 1989 | |
363 - Annual Return | 01 February 1989 | |
395 - Particulars of a mortgage or charge | 27 January 1989 | |
395 - Particulars of a mortgage or charge | 23 January 1989 | |
395 - Particulars of a mortgage or charge | 21 January 1989 | |
AA - Annual Accounts | 23 February 1988 | |
363 - Annual Return | 23 February 1988 | |
395 - Particulars of a mortgage or charge | 26 February 1987 | |
AA - Annual Accounts | 31 January 1987 | |
363 - Annual Return | 31 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2016 | Outstanding |
N/A |
A registered charge | 02 October 2013 | Fully Satisfied |
N/A |
A registered charge | 08 August 2013 | Outstanding |
N/A |
Charge of deposit | 18 October 2011 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal mortgage | 21 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 03 March 1997 | Fully Satisfied |
N/A |
Legal mortgage | 28 February 1997 | Fully Satisfied |
N/A |
Legal charge | 28 February 1997 | Fully Satisfied |
N/A |
Legal mortgage | 27 November 1995 | Fully Satisfied |
N/A |
Legal charge | 28 April 1992 | Fully Satisfied |
N/A |
Legal charge | 31 March 1989 | Fully Satisfied |
N/A |
Legal mortgage | 20 January 1989 | Fully Satisfied |
N/A |
Legal charge | 19 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 12 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 17 February 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 02 May 1985 | Fully Satisfied |
N/A |