About

Registered Number: 06457819
Date of Incorporation: 19/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: The Old Chandlery, 30 Ridley Street, Blyth, Northumberland, NE24 3AG

 

Established in 2007, The Woodfuel Centre Cic are based in Blyth, it's status is listed as "Active". Bagnall, Craig Stanley, Hedley, Neil, Lyden, Barry David are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGNALL, Craig Stanley 14 March 2018 - 1
HEDLEY, Neil 19 December 2007 - 1
LYDEN, Barry David 19 December 2007 23 March 2016 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 22 October 2018
AP01 - Appointment of director 14 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 22 August 2013
CERTNM - Change of name certificate 11 March 2013
CONNOT - N/A 11 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 15 April 2009
225 - Change of Accounting Reference Date 18 March 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
CERTNM - Change of name certificate 11 February 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
CICINC - N/A 19 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.