About

Registered Number: 03399509
Date of Incorporation: 07/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Unit 19 The Ringway Centre, Beck Road, Huddersfield, HD1 5DG,

 

Based in Huddersfield, Timothy Wood Ltd was established in 1997, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Stanley, Graham Arthur, Bailey, Neville Russell Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Neville Russell Frederick 08 April 1999 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Graham Arthur 10 July 1998 20 July 2016 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CH01 - Change of particulars for director 04 September 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 02 August 2019
AD01 - Change of registered office address 04 March 2019
CH01 - Change of particulars for director 01 March 2019
AA - Annual Accounts 24 January 2019
CH01 - Change of particulars for director 14 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 24 October 2017
PSC07 - N/A 19 July 2017
CS01 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
AA - Annual Accounts 28 October 2016
TM02 - Termination of appointment of secretary 31 August 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 28 June 2013
AA01 - Change of accounting reference date 27 June 2013
RESOLUTIONS - N/A 30 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 April 2013
SH19 - Statement of capital 30 April 2013
CAP-SS - N/A 30 April 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 14 June 2012
RP04 - N/A 08 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 31 March 2010
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 06 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 08 January 2008
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 26 April 2007
RESOLUTIONS - N/A 24 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 April 2007
AA - Annual Accounts 20 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 24 May 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 19 July 1999
395 - Particulars of a mortgage or charge 27 May 1999
AA - Annual Accounts 11 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 19 February 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
363s - Annual Return 17 July 1998
225 - Change of Accounting Reference Date 24 May 1998
AUD - Auditor's letter of resignation 19 May 1998
287 - Change in situation or address of Registered Office 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
AUD - Auditor's letter of resignation 02 February 1998
CERTNM - Change of name certificate 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
123 - Notice of increase in nominal capital 22 July 1997
NEWINC - New incorporation documents 07 July 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 23 April 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 April 2007 Outstanding

N/A

Debenture 25 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.