About

Registered Number: 03226147
Date of Incorporation: 17/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Woodpecker House 29 Pant Glas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DR

 

Founded in 1996, Woodpecker Trading Co Ltd has its registered office in Caerphilly, it's status is listed as "Active". The current directors of the company are listed as Ker, Darwyn Boris, Ker, Elizabeth Jane, Ker, Nelson Bruce. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KER, Darwyn Boris 27 June 2008 - 1
KER, Elizabeth Jane 31 July 1996 - 1
KER, Nelson Bruce 17 July 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 28 April 2020
PSC01 - N/A 28 April 2020
RESOLUTIONS - N/A 14 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 October 2019
SH19 - Statement of capital 14 October 2019
CAP-SS - N/A 14 October 2019
AA - Annual Accounts 02 October 2019
RP04CS01 - N/A 10 July 2019
CS01 - N/A 17 May 2019
RP04CS01 - N/A 12 April 2019
RP04AR01 - N/A 12 April 2019
RP04AR01 - N/A 12 April 2019
RESOLUTIONS - N/A 26 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2019
SH19 - Statement of capital 26 March 2019
CAP-SS - N/A 26 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 09 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2017
CS01 - N/A 10 May 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 April 2017
RESOLUTIONS - N/A 13 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 14 June 2016
SH01 - Return of Allotment of shares 03 February 2016
RESOLUTIONS - N/A 02 February 2016
RESOLUTIONS - N/A 20 October 2015
SH01 - Return of Allotment of shares 16 October 2015
AA - Annual Accounts 01 September 2015
DISS40 - Notice of striking-off action discontinued 12 August 2015
AR01 - Annual Return 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
SH01 - Return of Allotment of shares 19 January 2015
RP04 - N/A 19 November 2014
RESOLUTIONS - N/A 12 November 2014
SH01 - Return of Allotment of shares 10 July 2014
RESOLUTIONS - N/A 10 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 15 April 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
AA01 - Change of accounting reference date 04 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 01 May 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
AR01 - Annual Return 07 September 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 02 September 2010
AD01 - Change of registered office address 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
RESOLUTIONS - N/A 13 June 2008
MAR - Memorandum and Articles - used in re-registration 13 June 2008
51 - Application by an unlimited company to be re-registered as limited 13 June 2008
CERT1 - Re-registration of a company from unlimited to limited 13 June 2008
363s - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 21 July 2007
395 - Particulars of a mortgage or charge 28 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
363s - Annual Return 24 October 2006
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 23 December 2004
363s - Annual Return 02 August 2004
363s - Annual Return 05 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
363s - Annual Return 09 August 2002
395 - Particulars of a mortgage or charge 16 May 2002
395 - Particulars of a mortgage or charge 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
363s - Annual Return 31 July 2001
363s - Annual Return 10 August 2000
363s - Annual Return 22 July 1999
363s - Annual Return 15 July 1998
363s - Annual Return 01 August 1997
287 - Change in situation or address of Registered Office 10 March 1997
395 - Particulars of a mortgage or charge 23 September 1996
395 - Particulars of a mortgage or charge 21 September 1996
288 - N/A 14 August 1996
NEWINC - New incorporation documents 17 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 2011 Outstanding

N/A

All assets debenture 29 June 2011 Fully Satisfied

N/A

Mortgage 26 February 2007 Fully Satisfied

N/A

Legal charge 02 May 2002 Fully Satisfied

N/A

Debenture 02 May 2002 Fully Satisfied

N/A

Mortgage 17 September 1996 Fully Satisfied

N/A

Debenture 17 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.