Company NameWoollard & Henry Limited
DirectorsFrederick James Bowden and Matthias Ulrich
Company StatusActive
Company NumberSC036131
CategoryPrivate Limited Company
Incorporation Date21 February 1961(63 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameMr Frederick James Bowden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(41 years, 1 month after company formation)
Appointment Duration21 years, 12 months
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address17 Queens Den
Hazlehead
Aberdeen
AB15 8BW
Scotland
Secretary NameMr Frederick James Bowden
NationalityBritish
StatusCurrent
Appointed30 September 2004(43 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Queens Den
Hazlehead
Aberdeen
AB15 8BW
Scotland
Director NameMr Matthias Ulrich
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed22 November 2018(57 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleDesign Engineer
Country of ResidenceGermany
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameJames Donald Henderson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(28 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 November 2004)
RoleSales Representative
Correspondence Address18 Sclattie Crescent
Bucksburn
Aberdeen
AB21 9PX
Scotland
Director NameAlistair George Henry
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(28 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 April 2002)
RoleProduction Manager
Correspondence AddressThe Old Smiddie
Disblair
Newmachar
Aberdeenshire
AB21 0RJ
Scotland
Director NameThomas Cairns Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(41 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressKnockandon
Shannochie
Isle Of Arran
KA27 8SH
Scotland
Secretary NameGladys Smith Kirk
NationalityBritish
StatusResigned
Appointed09 April 2002(41 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address25 Prestonhall Road
Glenrothes
KY7 5RL
Scotland
Director NameKenneth Harris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(41 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2005)
RoleDandy Roll Maker
Correspondence Address30 Kirkhill View
Blackburn
Aberdeen
AB21 0XX
Scotland
Director NameMichael John McLenan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(41 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2004)
RoleDandy Roll Maker
Country of ResidenceScotland
Correspondence Address11 Hopetoun Grange
Aberdeen
AB21 9RA
Scotland
Director NameMr Edwin Andrew Gillespie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(43 years after company formation)
Appointment Duration18 years, 8 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuiryfold
Newmachar
Aberdeen
AB21 7UU
Scotland
Director NameMr Craig John Robert Watson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(43 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2005)
RoleDandy Roll Maker
Country of ResidenceScotland
Correspondence Address23 Carnie Drive
Elrick
Westhill
Aberdeenshire
AB32 6HZ
Scotland
Director NameSean Anthony Malone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(44 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2007)
RoleSales Manager
Correspondence AddressBraebirnie
4 Mayne Road
Elgin
Morayshire
IV30 1NY
Scotland
Director NameJohn George Anderson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(44 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2006)
RoleDandy Roll Maker
Correspondence Address11 Meikle Gardens Westhill
Aberdeen
Aberdeenshire
AB32 6WN
Scotland
Director NameMr Peter McDougall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(45 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2011)
RoleDandy Roll Maker
Country of ResidenceUnited Kingdom
Correspondence Address47 Ferguson Court
Bucksburn
Aberdeen
AB21 9AG
Scotland
Director NameMr Stuart James Spence Robertson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(45 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2009)
RoleWatermark Designer / Co-Ordina
Country of ResidenceScotland
Correspondence Address70 Lee Crescent
Bridge Of Don
Aberdeen
AB22 8FJ
Scotland
Director NameMr Richard Bruce
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(50 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 September 2014)
RoleSecurity Cover Builder (Craftperson)
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Scott Peter Daniels
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(53 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2017)
RoleStores Co-Ordinator
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Malcolm Lang
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(56 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2021)
RoleStores Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed23 June 1989(28 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 April 2002)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NamePartnership Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(46 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2010)
Correspondence AddressEvans Business Centre Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Contact

Websitewww.woollardandhenry.com

Location

Registered AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£3,835,560
Cash£1,036,962
Current Liabilities£1,667,528

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

26 April 2007Delivered on: 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the lands and estate of waterton and others in the parish of newhills, county of aberdeen together with workshop and office premises at stoneywood business park, dyce, aberdeen.
Outstanding
17 April 2007Delivered on: 23 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 July 1987Delivered on: 31 July 1987
Satisfied on: 19 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site of laundry cottages (former) stoneywood, dyce, aberdeen.
Fully Satisfied
18 December 1972Delivered on: 26 December 1972
Satisfied on: 19 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 October 2020Full accounts made up to 30 September 2019 (26 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (13 pages)
4 January 2019Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
5 December 2018Appointment of Mr Matthias Ulrich as a director on 22 November 2018 (2 pages)
5 December 2018Termination of appointment of Peter Mcdougall as a director on 22 November 2018 (1 page)
22 October 2018Notification of Woollard and Henry Holdings Ltd as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Withdrawal of a person with significant control statement on 22 October 2018 (2 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
31 October 2017Termination of appointment of Scott Peter Daniels as a director on 27 October 2017 (1 page)
31 October 2017Appointment of Mr Malcolm Lang as a director on 27 October 2017 (2 pages)
31 October 2017Termination of appointment of Scott Peter Daniels as a director on 27 October 2017 (1 page)
31 October 2017Appointment of Mr Malcolm Lang as a director on 27 October 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 November 2016Full accounts made up to 31 March 2016 (25 pages)
28 November 2016Full accounts made up to 31 March 2016 (25 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8,400
(7 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8,400
(7 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 October 2014Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages)
31 October 2014Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages)
31 October 2014Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page)
31 October 2014Appointment of Mr Scott Peter Daniels as a director on 5 September 2014 (2 pages)
31 October 2014Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page)
31 October 2014Termination of appointment of Richard Bruce as a director on 5 September 2014 (1 page)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,400
(7 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,400
(7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 October 2012Termination of appointment of Craig Watson as a director (1 page)
5 October 2012Termination of appointment of Craig Watson as a director (1 page)
5 October 2012Appointment of Mr Peter Mcdougall as a director (2 pages)
5 October 2012Appointment of Mr Peter Mcdougall as a director (2 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
3 February 2012Termination of appointment of Peter Mcdougall as a director (1 page)
3 February 2012Appointment of Mr Richard Bruce as a director (2 pages)
3 February 2012Termination of appointment of Peter Mcdougall as a director (1 page)
3 February 2012Appointment of Mr Richard Bruce as a director (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
1 August 2011Termination of appointment of Partnership Directors Limited as a director (1 page)
1 August 2011Termination of appointment of Partnership Directors Limited as a director (1 page)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 September 2010Director's details changed for Partnership Directors Limited on 28 July 2010 (2 pages)
8 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Partnership Directors Limited on 28 July 2010 (2 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 September 2009Appointment terminated director stuart robertson (1 page)
16 September 2009Appointment terminated director stuart robertson (1 page)
16 September 2009Director appointed mr craig john robert watson (1 page)
16 September 2009Director appointed mr craig john robert watson (1 page)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 August 2008Return made up to 28/07/08; full list of members (4 pages)
29 August 2008Return made up to 28/07/08; full list of members (4 pages)
14 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 May 2008Director's change of particulars / baxi partnership directors LIMITED / 23/11/2007 (2 pages)
19 May 2008Director's change of particulars / baxi partnership directors LIMITED / 23/11/2007 (2 pages)
30 August 2007Return made up to 28/07/07; full list of members (3 pages)
30 August 2007Return made up to 28/07/07; full list of members (3 pages)
13 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
23 April 2007Partic of mort/charge * (3 pages)
23 April 2007Partic of mort/charge * (3 pages)
19 April 2007Dec mort/charge * (2 pages)
19 April 2007Dec mort/charge * (2 pages)
19 April 2007Dec mort/charge * (2 pages)
19 April 2007Dec mort/charge * (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
29 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
28 November 2006Auditor's resignation (1 page)
28 November 2006Auditor's resignation (1 page)
10 November 2006Auditor's resignation (1 page)
10 November 2006Auditor's resignation (1 page)
25 August 2006Return made up to 28/07/06; full list of members (2 pages)
25 August 2006Return made up to 28/07/06; full list of members (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
10 August 2005Return made up to 28/07/05; full list of members (3 pages)
10 August 2005Return made up to 28/07/05; full list of members (3 pages)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
8 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
8 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
19 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Return made up to 28/07/04; full list of members (8 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Return made up to 28/07/04; full list of members (8 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Return made up to 28/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Return made up to 28/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 31 March 2001 (3 pages)
19 July 2001Accounts for a small company made up to 31 March 2001 (3 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
7 August 1998Return made up to 28/07/98; no change of members (4 pages)
7 August 1998Return made up to 28/07/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 August 1997Full accounts made up to 31 March 1997 (8 pages)
27 August 1997Full accounts made up to 31 March 1997 (8 pages)
20 August 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 August 1996Return made up to 03/08/96; full list of members
  • 363(287) ‐ Registered office changed on 26/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1996Return made up to 03/08/96; full list of members
  • 363(287) ‐ Registered office changed on 26/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1996Accounts for a medium company made up to 31 March 1996 (4 pages)
20 August 1996Accounts for a medium company made up to 31 March 1996 (4 pages)
4 August 1995Return made up to 03/08/95; no change of members (4 pages)
4 August 1995Return made up to 03/08/95; no change of members (4 pages)
25 July 1995Full accounts made up to 31 March 1995 (7 pages)
25 July 1995Full accounts made up to 31 March 1995 (7 pages)
22 April 1986Memorandum and Articles of Association (10 pages)
22 April 1986Memorandum and Articles of Association (10 pages)
21 February 1961Certificate of incorporation (1 page)
21 February 1961Certificate of incorporation (1 page)