About

Registered Number: 01620340
Date of Incorporation: 05/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 5 Riverside Way, Uxbridge, Middlesex, UB8 2YF,

 

Established in 1982, Woods Foodservice Ltd have registered office in Uxbridge in Middlesex, it's status in the Companies House registry is set to "Active". This company is registered for VAT. Labbett, Darren, Labbett, Kay Patricia, Labbett, Richard are the current directors of this company. Woods Foodservice Ltd employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABBETT, Darren 08 September 2000 - 1
LABBETT, Kay Patricia N/A - 1
LABBETT, Richard N/A - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 31 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2019
RESOLUTIONS - N/A 04 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 22 January 2019
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
MR01 - N/A 15 October 2018
MR01 - N/A 15 October 2018
MR01 - N/A 11 September 2018
MR01 - N/A 06 April 2018
MR01 - N/A 06 April 2018
MR01 - N/A 09 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 31 January 2018
PSC04 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 31 October 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 05 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 19 October 2011
CH01 - Change of particulars for director 17 October 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 25 November 2010
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 15 July 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AAMD - Amended Accounts 29 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 30 December 2003
363a - Annual Return 14 March 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 08 March 2001
CERTNM - Change of name certificate 27 November 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
AA - Annual Accounts 29 September 2000
395 - Particulars of a mortgage or charge 19 September 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 24 February 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 09 April 1998
AA - Annual Accounts 30 December 1997
363a - Annual Return 29 April 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 15 February 1995
363a - Annual Return 27 April 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 16 March 1992
AA - Annual Accounts 16 March 1992
363a - Annual Return 16 June 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 19 February 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
287 - Change in situation or address of Registered Office 14 June 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
NEWINC - New incorporation documents 05 March 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2018 Outstanding

N/A

A registered charge 11 October 2018 Outstanding

N/A

A registered charge 07 September 2018 Outstanding

N/A

A registered charge 06 April 2018 Fully Satisfied

N/A

A registered charge 06 April 2018 Fully Satisfied

N/A

A registered charge 02 March 2018 Fully Satisfied

N/A

Legal charge 20 April 2012 Fully Satisfied

N/A

Charge of deposit 29 March 2012 Fully Satisfied

N/A

Legal charge 07 June 2010 Fully Satisfied

N/A

All assets debenture 07 June 2010 Fully Satisfied

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Mortgage debenture 08 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.