About

Registered Number: 02976465
Date of Incorporation: 07/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Gb Business Park, Culter Heights Lane, Bradford, West Yorkshire, BD4 9HZ

 

Woolbro (Distribution) Ltd was founded on 07 October 1994 with its registered office in Bradford. The companies directors are listed as Farrow, Paul Michael, Johnson, Mark Robert, Mcdonald, Ian James, Mcdonald, Jamie Douglas, Healey, Thomas, Rooke, David Ian. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Mark Robert 07 January 2009 - 1
MCDONALD, Ian James 07 January 2009 - 1
MCDONALD, Jamie Douglas 18 August 2016 - 1
ROOKE, David Ian 07 January 2009 23 February 2015 1
Secretary Name Appointed Resigned Total Appointments
FARROW, Paul Michael 17 February 2017 - 1
HEALEY, Thomas 23 February 2015 17 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AD01 - Change of registered office address 24 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 26 September 2017
AP03 - Appointment of secretary 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 14 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 13 July 2015
MR01 - N/A 19 March 2015
AP03 - Appointment of secretary 16 March 2015
MR01 - N/A 09 March 2015
MR04 - N/A 28 February 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 19 June 2014
MR04 - N/A 30 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 01 July 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 09 November 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 28 October 2009
AA01 - Change of accounting reference date 26 October 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 20 February 2009
CERTNM - Change of name certificate 07 January 2009
225 - Change of Accounting Reference Date 03 November 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 03 November 2005
287 - Change in situation or address of Registered Office 15 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 16 October 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 10 October 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 22 October 1998
CERTNM - Change of name certificate 27 August 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 23 October 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 02 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 November 1994
288 - N/A 16 November 1994
288 - N/A 05 November 1994
288 - N/A 05 November 1994
287 - Change in situation or address of Registered Office 05 November 1994
NEWINC - New incorporation documents 07 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

A registered charge 23 February 2015 Outstanding

N/A

Debenture 06 March 2013 Outstanding

N/A

Debenture 01 October 2010 Fully Satisfied

N/A

Debenture 11 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.