About

Registered Number: 00836808
Date of Incorporation: 05/02/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: The Elms, Doncaster Road, Rotherham, S65 1DY,

 

Established in 1965, Woodman Service Station Ltd has its registered office in Rotherham, it has a status of "Active". This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTLIDGE, Michael Leslie 19 May 2005 - 1
MORROW, Mark 19 May 2005 - 1
MORROW, Michael Anthony N/A 19 May 2005 1
SMITH, Eric N/A 05 March 1999 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Claire 05 March 1999 19 May 2005 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 19 April 2017
AD01 - Change of registered office address 02 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 August 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 21 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 07 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AD01 - Change of registered office address 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 27 August 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
363s - Annual Return 03 September 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 21 August 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 11 July 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
MISC - Miscellaneous document 27 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 May 2005
395 - Particulars of a mortgage or charge 21 May 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 19 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
395 - Particulars of a mortgage or charge 24 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
MEM/ARTS - N/A 16 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
CERTNM - Change of name certificate 22 February 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 17 August 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 30 September 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 07 August 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 26 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 21 December 1992
363s - Annual Return 14 October 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 28 November 1991
287 - Change in situation or address of Registered Office 25 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
AUD - Auditor's letter of resignation 03 December 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 18 September 1990
AA - Annual Accounts 09 October 1989
363 - Annual Return 09 October 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 23 April 1987
AA - Annual Accounts 26 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 May 2005 Outstanding

N/A

Legal mortgage (own account) 05 March 1999 Outstanding

N/A

Debenture 26 February 1999 Outstanding

N/A

Mortgage 03 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.