About

Registered Number: 01360957
Date of Incorporation: 03/04/1978 (46 years ago)
Company Status: Active
Registered Address: Edwinstowe House High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR

 

Established in 1978, Robert Woodhead Ltd has its registered office in Nottinghamshire, it's status is listed as "Active". The companies directors are listed as Borderick, Janine, Cheshire, Hilary Ailsa, Sargent, Samantha Jane, Slater, Glenn Simon, Westwood, Teresa Anne, Woodhead, Leo Robert, Woodhead, Thomas Philip, Gribby, Stephen Paul, Johnson, Robert Eric, Maisey, Alan Leonard, Mcgrath, Derek John, Pygall, Craig Daniel, Rhodes, Peter Michael, Woodhead, David Paul, Woodhead, Margaret Alice in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.