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.
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 |
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 |
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 |