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.
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 |
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 |
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 |