About

Registered Number: 01737813
Date of Incorporation: 07/07/1983 (41 years and 9 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Founded in 1983, Woods Insulation Ltd has its registered office in Sheffield. We do not know the number of employees at this business. There are 7 directors listed as Dosanjh, Kulbinder Kaur, Powell, Ronald Thomas William, Spalding, Eric Alexander, Anderson, Alan Reid, Loveday, Peter Warwick, Mountford, William Roy, Woods, Anthony James for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Alan Reid 02 August 1999 06 February 2009 1
LOVEDAY, Peter Warwick N/A 31 October 2001 1
MOUNTFORD, William Roy N/A 06 April 2001 1
WOODS, Anthony James N/A 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 27 November 2019 - 1
POWELL, Ronald Thomas William 01 April 1999 30 September 2000 1
SPALDING, Eric Alexander 01 April 1992 31 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 12 December 2019
AP01 - Appointment of director 11 December 2019
AP03 - Appointment of secretary 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 22 August 2019
AD01 - Change of registered office address 29 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD01 - Change of registered office address 12 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
PSC05 - N/A 05 July 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 04 August 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 21 August 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 19 July 2011
RESOLUTIONS - N/A 03 February 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AAMD - Amended Accounts 27 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AA - Annual Accounts 11 August 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
353 - Register of members 19 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 28 October 2004
363a - Annual Return 20 January 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 14 February 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
AA - Annual Accounts 22 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AUD - Auditor's letter of resignation 15 August 2002
363a - Annual Return 15 February 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 09 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
AUD - Auditor's letter of resignation 29 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
225 - Change of Accounting Reference Date 14 April 2001
287 - Change in situation or address of Registered Office 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 22 December 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 08 February 1999
AA - Annual Accounts 04 March 1998
363s - Annual Return 19 January 1998
363s - Annual Return 19 January 1997
AA - Annual Accounts 10 January 1997
395 - Particulars of a mortgage or charge 19 June 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 14 January 1995
395 - Particulars of a mortgage or charge 09 March 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 08 February 1993
363s - Annual Return 31 January 1993
395 - Particulars of a mortgage or charge 20 May 1992
RESOLUTIONS - N/A 05 May 1992
288 - N/A 26 April 1992
395 - Particulars of a mortgage or charge 14 April 1992
288 - N/A 03 April 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 11 March 1992
287 - Change in situation or address of Registered Office 14 November 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
395 - Particulars of a mortgage or charge 28 December 1990
395 - Particulars of a mortgage or charge 28 December 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 08 March 1990
288 - N/A 18 April 1989
288 - N/A 31 March 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
395 - Particulars of a mortgage or charge 31 July 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 26 March 1987
287 - Change in situation or address of Registered Office 21 March 1987
AA - Annual Accounts 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 June 1996 Outstanding

N/A

First fixed charge 08 March 1994 Fully Satisfied

N/A

Legal charge 08 May 1992 Fully Satisfied

N/A

Fixed charge over book debts 13 April 1992 Fully Satisfied

N/A

Legal charge 07 December 1990 Fully Satisfied

N/A

Legal charge 07 December 1990 Fully Satisfied

N/A

Legal charge 27 July 1987 Fully Satisfied

N/A

Legal charge 27 July 1987 Fully Satisfied

N/A

Debenture 20 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.