About

Registered Number: 04669537
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Old Station Park Buildings St. John Street, Horwich, Bolton, BL6 7NY

 

Woodley Equipment Company Ltd was founded on 18 February 2003 and has its registered office in Bolton, it has a status of "Active". This business has 6 directors listed. This company is registered for VAT in the UK. The organisation currently employs 51-100 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOMAS, David 21 July 2017 - 1
PAGE, Charlotte Elizabeth 01 March 2020 - 1
WICKHAM, Michael 18 February 2003 - 1
WICKHAM, Robin Michael 30 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WICKHAM, Robin Michael 27 August 2008 - 1
KEARTON, Janet Louise 18 February 2003 27 August 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
AP01 - Appointment of director 18 August 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 18 February 2020
CH01 - Change of particulars for director 15 February 2019
CS01 - N/A 13 February 2019
CH03 - Change of particulars for secretary 13 February 2019
AA - Annual Accounts 18 January 2019
RP04SH01 - N/A 27 June 2018
MR04 - N/A 26 May 2018
MR04 - N/A 26 May 2018
SH08 - Notice of name or other designation of class of shares 08 May 2018
AP01 - Appointment of director 26 March 2018
CS01 - N/A 23 March 2018
CH01 - Change of particulars for director 22 March 2018
PSC01 - N/A 21 March 2018
AA - Annual Accounts 07 March 2018
RESOLUTIONS - N/A 25 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 01 March 2017
MR04 - N/A 25 January 2017
MR04 - N/A 17 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 26 March 2014
MR04 - N/A 20 March 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 27 February 2014
MR01 - N/A 23 January 2014
SH01 - Return of Allotment of shares 23 October 2013
AP01 - Appointment of director 30 September 2013
AD01 - Change of registered office address 06 September 2013
AR01 - Annual Return 08 May 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 19 February 2013
MG01 - Particulars of a mortgage or charge 11 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
MG01 - Particulars of a mortgage or charge 12 November 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AD01 - Change of registered office address 14 March 2011
AA - Annual Accounts 20 January 2011
MG01 - Particulars of a mortgage or charge 23 March 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 13 April 2004
225 - Change of Accounting Reference Date 10 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Fully Satisfied

N/A

A registered charge 21 January 2014 Outstanding

N/A

Debenture 28 February 2013 Fully Satisfied

N/A

Debenture 10 October 2012 Fully Satisfied

N/A

All assets debenture 23 May 2012 Fully Satisfied

N/A

Debenture 23 April 2012 Outstanding

N/A

All assets debenture 10 November 2011 Fully Satisfied

N/A

Long term licence to sub-let 01 November 2011 Fully Satisfied

N/A

Fixed and floating charge 18 March 2011 Fully Satisfied

N/A

Debenture 17 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.