About

Registered Number: 01579883
Date of Incorporation: 13/08/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Hemma The Avenue, Farnham Common, Slough, Bucks, SL2 3JS,

 

Based in Slough, Wooburn Ltd was registered on 13 August 1981, it has a status of "Active". The companies directors are listed as Berntson, Catherine, Berntson, Mikael Tord Ivar, Ballard, Anthony Charles, Berntson, Helene Agathe Tordsdotter, Berntson, Ingvar Lars Erik, Clark, Marie Helene, Leman, Torsten at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNTSON, Catherine 14 April 2018 - 1
BERNTSON, Mikael Tord Ivar 15 July 2002 - 1
BALLARD, Anthony Charles 19 May 1994 30 September 1997 1
BERNTSON, Helene Agathe Tordsdotter 19 May 1994 25 February 2009 1
BERNTSON, Ingvar Lars Erik N/A 25 February 2009 1
CLARK, Marie Helene 15 July 2002 14 October 2016 1
LEMAN, Torsten N/A 26 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 December 2019
CH01 - Change of particulars for director 02 December 2019
PSC04 - N/A 02 December 2019
CH01 - Change of particulars for director 02 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 15 November 2018
SH01 - Return of Allotment of shares 15 November 2018
AD01 - Change of registered office address 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
PSC04 - N/A 15 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 21 April 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 04 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AD01 - Change of registered office address 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
SH19 - Statement of capital 07 January 2016
RESOLUTIONS - N/A 05 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2016
CAP-SS - N/A 05 January 2016
AR01 - Annual Return 14 December 2015
AD04 - Change of location of company records to the registered office 14 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2014
AA - Annual Accounts 07 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 05 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AD04 - Change of location of company records to the registered office 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 June 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 03 June 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 03 May 2005
363a - Annual Return 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
AA - Annual Accounts 14 May 2004
363a - Annual Return 08 September 2003
AA - Annual Accounts 27 June 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288c - Notice of change of directors or secretaries or in their particulars 20 August 2002
363a - Annual Return 18 August 2002
AA - Annual Accounts 08 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
363a - Annual Return 17 August 2001
AA - Annual Accounts 08 June 2001
363a - Annual Return 04 August 2000
AA - Annual Accounts 05 May 2000
363a - Annual Return 16 August 1999
AA - Annual Accounts 09 July 1999
363a - Annual Return 31 July 1998
AA - Annual Accounts 15 July 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
363a - Annual Return 11 August 1997
AA - Annual Accounts 01 July 1997
395 - Particulars of a mortgage or charge 25 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
363a - Annual Return 15 July 1996
AA - Annual Accounts 15 July 1996
AA - Annual Accounts 28 July 1995
353a - Register of members in non-legible form 10 July 1995
363x - Annual Return 10 July 1995
RESOLUTIONS - N/A 15 February 1995
RESOLUTIONS - N/A 15 February 1995
CERTNM - Change of name certificate 15 February 1995
123 - Notice of increase in nominal capital 15 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1995
CERTNM - Change of name certificate 15 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 19 August 1994
288 - N/A 13 June 1994
288 - N/A 12 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1994
AA - Annual Accounts 12 May 1994
AA - Annual Accounts 06 September 1993
353a - Register of members in non-legible form 19 August 1993
363x - Annual Return 19 August 1993
363x - Annual Return 16 July 1992
AA - Annual Accounts 10 July 1992
395 - Particulars of a mortgage or charge 11 June 1992
395 - Particulars of a mortgage or charge 11 June 1992
288 - N/A 01 June 1992
363x - Annual Return 24 July 1991
AA - Annual Accounts 18 June 1991
287 - Change in situation or address of Registered Office 18 October 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 15 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 27 October 1987
MA - Memorandum and Articles 02 September 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 1987
395 - Particulars of a mortgage or charge 22 July 1987
AA - Annual Accounts 08 May 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 03 May 1986
CERTNM - Change of name certificate 09 December 1981
MISC - Miscellaneous document 13 August 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2013 Outstanding

N/A

Deed of memorandum relating to a rental deposit account 21 April 1997 Outstanding

N/A

Floating charge 21 April 1997 Outstanding

N/A

Legal mortgage 21 April 1997 Outstanding

N/A

Legal mortgage 21 April 1997 Outstanding

N/A

Legal mortgage 21 April 1997 Outstanding

N/A

Legal mortgage 21 April 1997 Outstanding

N/A

Legal mortgage 01 June 1992 Fully Satisfied

N/A

Debenture 01 June 1992 Fully Satisfied

N/A

Debenture 15 July 1987 Fully Satisfied

N/A

Legal mortgage 10 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.