About

Registered Number: 05533814
Date of Incorporation: 11/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Woodcock Farm Willowpit Lane, Hilton, Derby, DE65 5FN,

 

Established in 2005, Woodcock Farm Ltd are based in Derby. Currently we aren't aware of the number of employees at the this business. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AD01 - Change of registered office address 07 November 2019
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 03 November 2017
PSC01 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM02 - Termination of appointment of secretary 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
MR04 - N/A 29 August 2017
MR04 - N/A 29 August 2017
MR01 - N/A 06 July 2017
MR01 - N/A 30 June 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 02 November 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 21 November 2013
AA - Annual Accounts 03 April 2013
AA01 - Change of accounting reference date 26 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 26 October 2010
SH01 - Return of Allotment of shares 25 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 05 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 22 August 2006
225 - Change of Accounting Reference Date 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
RESOLUTIONS - N/A 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
123 - Notice of increase in nominal capital 30 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2017 Outstanding

N/A

A registered charge 28 June 2017 Outstanding

N/A

Legal mortgage 12 October 2005 Fully Satisfied

N/A

Debenture 12 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.