BRITISH WOODWORKING FEDERATION

Register to unlock more data on OkredoRegister

BRITISH WOODWORKING FEDERATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05817473

Incorporation date

15/05/2006

Size

Small

Contacts

Registered address

Registered address

The Building Centre, 26 Store Street, London WC1E 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2006)
dot icon16/10/2025
Termination of appointment of Alison Rebecca De Roeck as a director on 2025-10-16
dot icon16/10/2025
Termination of appointment of Paul Bailey as a director on 2025-10-16
dot icon15/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon13/05/2025
Accounts for a small company made up to 2024-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon22/06/2023
Appointment of Miss Alison Rebecca De Roeck as a director on 2023-06-22
dot icon22/06/2023
Appointment of Mr Simon John Badham as a director on 2023-06-22
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-12-31
dot icon14/07/2022
Termination of appointment of Sean Peter Parnaby as a director on 2022-07-01
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon01/04/2022
Accounts for a small company made up to 2021-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon11/05/2021
Accounts for a small company made up to 2020-12-31
dot icon27/05/2020
Accounts for a small company made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon28/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Statement of company's objects
dot icon06/01/2020
Termination of appointment of David Thomas Pattenden as a director on 2020-01-01
dot icon06/01/2020
Termination of appointment of Timothy Roy Wakeman as a director on 2020-01-01
dot icon21/10/2019
Termination of appointment of Gary John Vaughton as a director on 2019-10-18
dot icon06/06/2019
Director's details changed for Mrs Pauline Mary Kelly on 2019-06-06
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-12-31
dot icon17/12/2018
Appointment of Mr Andrew Madge as a director on 2018-12-10
dot icon17/12/2018
Appointment of Mrs Helen Jane Hewitt as a director on 2018-12-04
dot icon16/11/2018
Termination of appointment of Iain James Mcilwee as a director on 2018-09-30
dot icon16/11/2018
Termination of appointment of Iain James Mcilwee as a secretary on 2018-09-20
dot icon16/11/2018
Notification of Helen Jane Hewitt as a person with significant control on 2018-10-30
dot icon12/09/2018
Cessation of Iain James Mcilwee as a person with significant control on 2018-09-12
dot icon12/09/2018
Appointment of Mrs Helen Hewitt as a secretary on 2018-09-12
dot icon12/09/2018
Appointment of Mr Stephen Charles Wright as a director on 2018-09-12
dot icon12/09/2018
Termination of appointment of Alan Shearer as a director on 2018-09-01
dot icon30/07/2018
Accounts for a small company made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon03/04/2018
Appointment of Mr Gary John Vaughton as a director on 2018-04-03
dot icon22/06/2017
Accounts for a small company made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon11/05/2017
Appointment of Mr Sean Peter Parnaby as a director on 2017-05-01
dot icon11/03/2017
Termination of appointment of Clifford Thrumble as a director on 2016-12-31
dot icon14/10/2016
Appointment of Mr Alan Shearer as a director on 2016-10-01
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-15 no member list
dot icon05/04/2016
Termination of appointment of Gordon Nelson as a director on 2016-03-29
dot icon21/03/2016
Termination of appointment of Jonathan Gorf as a director on 2016-01-31
dot icon26/08/2015
Amended full accounts made up to 2014-12-31
dot icon21/08/2015
Appointment of Mr David John Oldfield as a director on 2015-07-16
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-15 no member list
dot icon26/05/2015
Termination of appointment of Peter Philip Johnson as a director on 2014-12-31
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-15 no member list
dot icon03/03/2014
Termination of appointment of Charles Purkis as a director
dot icon02/12/2013
Appointment of Mr Jonathan Gorf as a director
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-15 no member list
dot icon24/05/2013
Termination of appointment of Keith Clark as a director
dot icon05/09/2012
Appointment of Mr Gordon Nelson as a director
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Appointment of Mr Iain James Mcilwee as a secretary
dot icon16/07/2012
Appointment of Mr Iain James Mcilwee as a director
dot icon11/06/2012
Annual return made up to 2012-05-15 no member list
dot icon01/06/2012
Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX United Kingdom on 2012-06-01
dot icon12/10/2011
Termination of appointment of Richard Lambert as a secretary
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-15 no member list
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-15 no member list
dot icon21/05/2010
Director's details changed for Mr Peter Philip Johnson on 2010-05-15
dot icon21/05/2010
Director's details changed for Keith Alan Clark on 2010-05-15
dot icon21/05/2010
Director's details changed for David Thomas Pattenden on 2010-05-15
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2009
Registered office address changed from 55 Tufton Street London SW1P 3QL on 2009-12-16
dot icon03/12/2009
Appointment of Mr Peter Philip Johnson as a director
dot icon27/11/2009
Appointment of Mr Timothy Roy Wakeman as a director
dot icon18/08/2009
Full accounts made up to 2007-12-31
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon24/07/2009
Appointment terminated director stephen wright
dot icon10/06/2009
Annual return made up to 15/05/09
dot icon27/03/2009
Appointment terminated director david pead
dot icon01/12/2008
Full accounts made up to 2006-12-31
dot icon12/09/2008
Director appointed david william pead
dot icon02/09/2008
Annual return made up to 15/05/08
dot icon15/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Annual return made up to 15/05/07
dot icon03/11/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon15/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thrumble, Clifford
Director
19/04/2007 - 31/12/2016
5
Bailey, Paul
Director
15/05/2006 - 16/10/2025
13
Madge, Andrew
Director
10/12/2018 - Present
1
Kelly, Pauline Mary
Director
15/05/2006 - Present
4
Wright, Stephen Charles
Director
12/09/2018 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH WOODWORKING FEDERATION

BRITISH WOODWORKING FEDERATION is an(a) Active company incorporated on 15/05/2006 with the registered office located at The Building Centre, 26 Store Street, London WC1E 7BT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH WOODWORKING FEDERATION?

toggle

BRITISH WOODWORKING FEDERATION is currently Active. It was registered on 15/05/2006 .

Where is BRITISH WOODWORKING FEDERATION located?

toggle

BRITISH WOODWORKING FEDERATION is registered at The Building Centre, 26 Store Street, London WC1E 7BT.

What does BRITISH WOODWORKING FEDERATION do?

toggle

BRITISH WOODWORKING FEDERATION operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITISH WOODWORKING FEDERATION?

toggle

The latest filing was on 16/10/2025: Termination of appointment of Alison Rebecca De Roeck as a director on 2025-10-16.