About

Registered Number: 03665861
Date of Incorporation: 11/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, SN14 6NG,

 

Founded in 1998, The Woods Group Ltd have registered office in Chippenham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Dix, Barry John, Miles, Jason William John, Scott, Sandra, Shutter, Patricia Jean are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Jason William John 02 April 2002 30 November 2007 1
SCOTT, Sandra 03 July 2000 01 November 2000 1
SHUTTER, Patricia Jean 20 September 1999 07 February 2014 1
Secretary Name Appointed Resigned Total Appointments
DIX, Barry John 12 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 14 November 2019
MR01 - N/A 07 October 2019
PSC02 - N/A 13 September 2019
PSC09 - N/A 13 September 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 December 2017
RESOLUTIONS - N/A 08 September 2017
MA - Memorandum and Articles 08 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 14 November 2014
SH01 - Return of Allotment of shares 20 May 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
MR01 - N/A 19 February 2014
RESOLUTIONS - N/A 17 February 2014
MR01 - N/A 11 February 2014
MR04 - N/A 03 January 2014
MR04 - N/A 03 January 2014
MR04 - N/A 03 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 02 September 2011
TM01 - Termination of appointment of director 22 June 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
RESOLUTIONS - N/A 19 January 2011
SH01 - Return of Allotment of shares 14 December 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 09 November 2010
SH19 - Statement of capital 23 June 2010
RESOLUTIONS - N/A 14 June 2010
CAP-SS - N/A 14 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 27 August 2009
RESOLUTIONS - N/A 04 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 27 March 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
363s - Annual Return 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 19 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 10 January 2007
363s - Annual Return 08 December 2005
AA - Annual Accounts 15 November 2005
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
123 - Notice of increase in nominal capital 07 November 2005
CERTNM - Change of name certificate 08 September 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 20 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
169 - Return by a company purchasing its own shares 17 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
RESOLUTIONS - N/A 19 June 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
RESOLUTIONS - N/A 19 March 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 16 November 2001
363s - Annual Return 07 December 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
395 - Particulars of a mortgage or charge 23 October 2000
AA - Annual Accounts 19 September 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
123 - Notice of increase in nominal capital 21 March 2000
363s - Annual Return 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
225 - Change of Accounting Reference Date 25 August 1999
395 - Particulars of a mortgage or charge 09 February 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
NEWINC - New incorporation documents 11 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

Debenture 20 June 2002 Fully Satisfied

N/A

Guarantee & debenture 13 October 2000 Fully Satisfied

N/A

Guarantee and debenture 02 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.