About

Registered Number: 08807675
Date of Incorporation: 09/12/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, SN14 6NG,

 

Having been setup in 2013, Woods Consolidated Ltd are based in Chippenham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Woods Consolidated Ltd. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIX, Barry John 07 February 2014 - 1
TAYLOR, Andrew 07 February 2014 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC01 - N/A 28 July 2020
PSC09 - N/A 28 July 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 25 November 2019
MR01 - N/A 07 October 2019
RESOLUTIONS - N/A 10 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 July 2019
SH08 - Notice of name or other designation of class of shares 09 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 July 2019
AD01 - Change of registered office address 09 April 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 04 January 2019
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 December 2017
MR01 - N/A 05 September 2017
SH03 - Return of purchase of own shares 29 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 December 2014
RESOLUTIONS - N/A 04 March 2014
AD01 - Change of registered office address 20 February 2014
AA01 - Change of accounting reference date 20 February 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
MR01 - N/A 19 February 2014
SH01 - Return of Allotment of shares 14 February 2014
MR01 - N/A 11 February 2014
AP01 - Appointment of director 31 January 2014
CERTNM - Change of name certificate 11 December 2013
NEWINC - New incorporation documents 09 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.