About

Registered Number: 01376299
Date of Incorporation: 30/06/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR

 

Woodhouse & Sturnham Ltd was established in 1978, it has a status of "Active". Woodhouse, Miriam Alice, Morris, Barry John are listed as the directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHOUSE, Miriam Alice N/A - 1
MORRIS, Barry John N/A 15 July 2002 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 August 2018
MR01 - N/A 27 April 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 17 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 21 February 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 October 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 24 April 1995
288 - N/A 11 April 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 02 June 1994
287 - Change in situation or address of Registered Office 01 March 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 30 April 1993
288 - N/A 16 April 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 13 May 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 16 September 1991
288 - N/A 17 April 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
RESOLUTIONS - N/A 06 March 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986
NEWINC - New incorporation documents 30 June 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

Single debenture 23 May 1983 Outstanding

N/A

Single debenture 28 February 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.