About

Registered Number: 04561299
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Eden Works, Colne Road Kelbrook, Barnoldswick, Lancashire, BB18 6SY

 

Wolfenden Concrete Ltd was registered on 14 October 2002 with its registered office in Barnoldswick in Lancashire. The companies directors are listed as Blane, Ernest Andrew, Hodson, Carolyn Leslie Audra at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLANE, Ernest Andrew 01 July 2011 15 June 2018 1
HODSON, Carolyn Leslie Audra 14 October 2002 01 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 23 August 2019
CH01 - Change of particulars for director 27 February 2019
CS01 - N/A 23 November 2018
PSC02 - N/A 20 November 2018
PSC01 - N/A 20 November 2018
PSC07 - N/A 20 November 2018
AP01 - Appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
MR01 - N/A 04 July 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 23 October 2017
PSC04 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
CH03 - Change of particulars for secretary 17 October 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 16 November 2011
AP03 - Appointment of secretary 16 November 2011
CH01 - Change of particulars for director 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AA - Annual Accounts 26 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 25 October 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 09 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 24 October 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 13 December 2003
225 - Change of Accounting Reference Date 29 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.