About

Registered Number: 03476579
Date of Incorporation: 05/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Babdown Airfield, Tetbury, Gloucestershire, GL8 8YL

 

Based in Tetbury in Gloucestershire, Woodlodge Products Ltd was founded on 05 December 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Woodlodge Products Ltd. There are 5 directors listed as Andrews, Julie Elizabeth, Wooldridge, Michael Kenneth, Wooldridge, Geoffrey Paul, Cullin, Carolyn Ann, Wooldridge, Pui Heng for Woodlodge Products Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLDRIDGE, Michael Kenneth 01 July 2011 - 1
CULLIN, Carolyn Ann 01 August 2000 02 December 2013 1
WOOLDRIDGE, Pui Heng 05 December 1997 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Julie Elizabeth 31 January 2020 - 1
WOOLDRIDGE, Geoffrey Paul 05 December 1997 05 March 1998 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
TM02 - Termination of appointment of secretary 26 June 2020
AA - Annual Accounts 12 March 2020
AP03 - Appointment of secretary 11 February 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 13 June 2017
MR01 - N/A 26 May 2017
AA - Annual Accounts 03 February 2017
RP04CS01 - N/A 10 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 14 October 2015
MISC - Miscellaneous document 01 July 2015
AUD - Auditor's letter of resignation 01 July 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 21 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AUD - Auditor's letter of resignation 20 August 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 18 October 2013
AAMD - Amended Accounts 01 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 19 October 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
AP01 - Appointment of director 01 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA01 - Change of accounting reference date 06 October 2009
AA - Annual Accounts 03 April 2009
225 - Change of Accounting Reference Date 01 April 2009
395 - Particulars of a mortgage or charge 21 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 23 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 01 December 1998
CERTNM - Change of name certificate 26 May 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

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

N/A

All assets debenture 23 December 2011 Outstanding

N/A

Fixed & floating charge 16 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.