About

Registered Number: 03673033
Date of Incorporation: 24/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

 

Founded in 1998, Woodfold First Ltd has its registered office in Preston, Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 18 December 2019
CH03 - Change of particulars for secretary 26 June 2019
CH01 - Change of particulars for director 26 June 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 30 June 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR01 - N/A 26 April 2017
MR01 - N/A 25 April 2017
MR01 - N/A 25 April 2017
MR01 - N/A 25 April 2017
MR01 - N/A 20 March 2017
CS01 - N/A 21 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AR01 - Annual Return 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 19 November 2008
SA - Shares agreement 07 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 19 December 2006
395 - Particulars of a mortgage or charge 08 November 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 28 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2003
363s - Annual Return 31 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 15 November 2002
AA - Annual Accounts 02 October 2002
395 - Particulars of a mortgage or charge 01 May 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 28 July 2001
395 - Particulars of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 13 March 2001
363s - Annual Return 14 December 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
AA - Annual Accounts 14 July 2000
225 - Change of Accounting Reference Date 13 July 2000
363s - Annual Return 10 December 1999
CERTNM - Change of name certificate 16 June 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 24 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2017 Outstanding

N/A

A registered charge 24 April 2017 Outstanding

N/A

A registered charge 24 April 2017 Outstanding

N/A

A registered charge 24 April 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

Legal mortgage 30 April 2012 Fully Satisfied

N/A

Legal mortgage 16 August 2011 Fully Satisfied

N/A

Legal mortgage 31 October 2008 Fully Satisfied

N/A

Legal mortgage 01 November 2006 Fully Satisfied

N/A

Legal mortgage 06 December 2002 Outstanding

N/A

Legal mortgage 06 December 2002 Outstanding

N/A

Debenture 31 October 2002 Fully Satisfied

N/A

Legal charge 19 April 2002 Fully Satisfied

N/A

Debenture 09 March 2001 Fully Satisfied

N/A

Legal charge 09 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.