WOODYARD RECOVERY LTD.
WEST DUNBARTONSHIRE

Hellopages » West Dunbartonshire » West Dunbartonshire » G83 8NB
Company number SC278571
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address HUBBARDS RECYCLING FACILITY, GARTOCHARN, WEST DUNBARTONSHIRE, G83 8NB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 998 . The most likely internet sites of WOODYARD RECOVERY LTD. are www.woodyardrecovery.co.uk, and www.woodyard-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Woodyard Recovery Ltd is a Private Limited Company. The company registration number is SC278571. Woodyard Recovery Ltd has been working since 18 January 2005. The present status of the company is Active. The registered address of Woodyard Recovery Ltd is Hubbards Recycling Facility Gartocharn West Dunbartonshire G83 8nb. . HUBBARD, Julie Claire is a Secretary of the company. HUBBARD, John Ferrier is a Director of the company. HUBBARD, Julie Claire is a Director of the company. HUBBARD, Linda is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
HUBBARD, Julie Claire
Appointed Date: 18 January 2005

Director
HUBBARD, John Ferrier
Appointed Date: 18 January 2005
73 years old

Director
HUBBARD, Julie Claire
Appointed Date: 18 January 2005
47 years old

Director
HUBBARD, Linda
Appointed Date: 18 January 2005
74 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mr Jack Hubbard
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WOODYARD RECOVERY LTD. Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 May 2016
25 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 998

04 Aug 2015
Total exemption small company accounts made up to 31 May 2015
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 998

...
... and 27 more events
21 Feb 2005
New director appointed
21 Feb 2005
Ad 15/02/05--------- £ si 998@1=998 £ ic 2/1000
22 Jan 2005
Director resigned
22 Jan 2005
Secretary resigned
18 Jan 2005
Incorporation