About

Registered Number: 00452086
Date of Incorporation: 09/04/1948 (76 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

 

Based in Ossett, Woodhead Construction Services Ltd was established in 1948. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAKES, Angela 04 October 2019 - 1
COLE, Richard Andrew 30 August 2019 04 October 2019 1
OTTAWAY, Richard John 31 March 2015 30 August 2019 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 17 October 2019
AP03 - Appointment of secretary 07 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
CS01 - N/A 16 September 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP03 - Appointment of secretary 09 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 October 2015
TM02 - Termination of appointment of secretary 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 22 April 2015
AP03 - Appointment of secretary 22 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 11 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 July 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 11 October 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 14 October 1998
RESOLUTIONS - N/A 26 January 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 14 October 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 08 October 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 04 October 1995
288 - N/A 03 October 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 25 October 1994
287 - Change in situation or address of Registered Office 19 February 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 09 October 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
288 - N/A 02 August 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
288 - N/A 11 August 1989
288 - N/A 07 August 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
288 - N/A 22 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
288 - N/A 16 January 1987
288 - N/A 21 June 1986
288 - N/A 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.