About

Registered Number: 07920767
Date of Incorporation: 24/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 11 Fountain Street, Halifax, West Yorkshire, HX1 1LU

 

Established in 2012, Wilkinson Woodward Ltd are based in Halifax in West Yorkshire. Kurowski, Laura Eve, Leadbitter, Melanie Louise, Manock, Penelope Jane, Scott, Robert Michael, Brown, Richard Anthony, Dyson, Jonathan Mark Hirst, Price, Caroline Anne are listed as directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUROWSKI, Laura Eve 17 July 2014 - 1
LEADBITTER, Melanie Louise 01 April 2019 - 1
MANOCK, Penelope Jane 27 February 2012 - 1
SCOTT, Robert Michael 27 February 2012 - 1
BROWN, Richard Anthony 27 February 2012 30 September 2014 1
DYSON, Jonathan Mark Hirst 27 February 2012 31 March 2016 1
PRICE, Caroline Anne 27 February 2012 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 18 May 2017
CH01 - Change of particulars for director 18 May 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 01 March 2017
SH06 - Notice of cancellation of shares 11 October 2016
SH03 - Return of purchase of own shares 11 October 2016
AA - Annual Accounts 25 August 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 18 December 2015
SH06 - Notice of cancellation of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
SH06 - Notice of cancellation of shares 18 November 2015
SH03 - Return of purchase of own shares 18 November 2015
SH01 - Return of Allotment of shares 04 November 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
SH06 - Notice of cancellation of shares 21 May 2015
SH03 - Return of purchase of own shares 07 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 04 February 2013
MG01 - Particulars of a mortgage or charge 24 August 2012
TM01 - Termination of appointment of director 27 March 2012
AA01 - Change of accounting reference date 27 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AD01 - Change of registered office address 02 March 2012
NEWINC - New incorporation documents 24 January 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.