About

Registered Number: 04607764
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 69 Stanier Way, Renishaw, Sheffield, S21 3UU

 

Having been setup in 2002, Wollard Design Ltd are based in Sheffield, it's status at Companies House is "Active". There are 3 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Joanne Susan 29 March 2018 - 1
SHEPPARD, Paul 08 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Joanne Susan 08 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 07 December 2018
AP01 - Appointment of director 02 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
287 - Change in situation or address of Registered Office 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.