About

Registered Number: 03790944
Date of Incorporation: 17/06/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Broadland Brewery, Woodbastwick, Norwich, NR13 6SW,

 

Based in Norwich, Woodforde's Ltd was founded on 17 June 1999. This business has 12 directors listed. We don't currently know the number of employees at Woodforde's Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKS, Joseph 16 January 2020 - 1
PENG, Oh Chong 08 April 2016 - 1
RAHMAN, Mohd Razali Bin Abdul 08 April 2016 - 1
BETTS, Michael John 17 June 1999 08 April 2016 1
FARQUHARSON, Rupert John Alexander 24 May 2013 08 April 2016 1
HUGHES, James Edward Alexander 08 April 2016 16 January 2020 1
NUDD, Dennis Michael 17 June 1999 08 April 2016 1
RICHARDSON, Stephen Michael 01 October 2000 22 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Michael Anthony 31 October 2019 - 1
HUGHES, James 08 April 2016 27 October 2017 1
MILLSTED, Stephanie 27 October 2017 16 May 2019 1
THRAVES, Dean 16 May 2019 31 October 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 05 August 2020
PSC07 - N/A 05 August 2020
PSC02 - N/A 05 August 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 23 December 2019
AP03 - Appointment of secretary 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
CS01 - N/A 26 July 2019
AP03 - Appointment of secretary 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 12 April 2018
AA01 - Change of accounting reference date 17 January 2018
TM02 - Termination of appointment of secretary 27 October 2017
AP03 - Appointment of secretary 27 October 2017
AD01 - Change of registered office address 18 October 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 01 August 2016
AP01 - Appointment of director 25 July 2016
AD01 - Change of registered office address 25 July 2016
TM02 - Termination of appointment of secretary 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP03 - Appointment of secretary 07 June 2016
AP01 - Appointment of director 07 June 2016
MR04 - N/A 10 May 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 19 June 2014
SH01 - Return of Allotment of shares 19 June 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 June 2013
AP01 - Appointment of director 24 May 2013
RESOLUTIONS - N/A 21 August 2012
MEM/ARTS - N/A 21 August 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 22 July 2012
SH03 - Return of purchase of own shares 24 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
SH03 - Return of purchase of own shares 13 May 2011
AA - Annual Accounts 13 September 2010
SH03 - Return of purchase of own shares 27 July 2010
RESOLUTIONS - N/A 05 July 2010
RESOLUTIONS - N/A 29 June 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
MEM/ARTS - N/A 29 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 18 June 2007
169 - Return by a company purchasing its own shares 23 January 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 20 June 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 05 December 2001
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 December 2001
395 - Particulars of a mortgage or charge 24 October 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 10 July 2001
CERTNM - Change of name certificate 24 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 07 July 2000
225 - Change of Accounting Reference Date 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
395 - Particulars of a mortgage or charge 30 July 1999
287 - Change in situation or address of Registered Office 30 July 1999
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2001 Fully Satisfied

N/A

Debenture 21 July 1999 Fully Satisfied

N/A

Guarantee & debenture 21 July 1999 Fully Satisfied

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.