Company NameWoollard & Henry Employees Trustees Limited
Company StatusActive
Company NumberSC229865
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Scott Peter Daniels
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleStores Co-Ordinator
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMiss Carole Leslie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Kieran Brian Simpson
Date of BirthJune 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(21 years, 5 months after company formation)
Appointment Duration7 months
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address4 Booth Place Booth Place
Bucksburn
Aberdeen
AB21 9BN
Scotland
Director NameJames Donald Henderson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 day after company formation)
Appointment Duration2 months (resigned 06 June 2002)
RoleSales Representative
Correspondence Address18 Sclattie Crescent
Bucksburn
Aberdeen
AB21 9PX
Scotland
Director NameKenneth McCracken
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Glen Lochay Gardens
Craigmarloch
Cumbernauld
G68 0DY
Scotland
Director NameMr Frederick James Bowden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 14 November 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Secretary NameGladys Smith Kirk
NationalityBritish
StatusResigned
Appointed04 April 2002(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address25 Prestonhall Road
Glenrothes
KY7 5RL
Scotland
Director NameMichael John McLenan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(2 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 October 2015)
RoleDandy Roll Maker
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Secretary NameMr Frederick James Bowden
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 November 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr David Paterson Watson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 October 2015)
RoleDandy Roll Maker
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMs Eileen Fiona McKibbin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 October 2020)
RoleAccounts Administrator
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Craig John Robert Watson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2017)
RoleDandy Roll Maker
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Richard Bruce
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2018)
RoleDandy Roll Maker
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Andreas Sprotte
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2019)
RoleDesign & Technical Sales Engineer
Country of ResidenceGermany
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Secretary NameMs Eileen Fiona McKibbin
StatusResigned
Appointed14 November 2016(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Adrian Kukowski
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed23 March 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2019)
RoleMachine Shop Chargehand
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Bruce Watson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2020)
RoleCnc Machine Operator
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Callum Mackenzie
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2019(17 years after company formation)
Appointment Duration11 months, 1 week (resigned 23 March 2020)
RoleMechanical Fitter
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Daniel Bruce
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2023)
RoleDandy Design Co-Ordinator
Country of ResidenceScotland
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Secretary NameMr Daniel Bruce
StatusResigned
Appointed23 October 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2023)
RoleCompany Director
Correspondence AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Contact

Websitewoollardandhenry.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£1

Accounts

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

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

23 October 2020Appointment of Mr Daniel Bruce as a secretary on 23 October 2020 (2 pages)
23 October 2020Termination of appointment of Eileen Fiona Mckibbin as a secretary on 23 October 2020 (1 page)
23 October 2020Termination of appointment of Eileen Fiona Mckibbin as a director on 23 October 2020 (1 page)
5 October 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
3 April 2020Termination of appointment of Bruce Watson as a director on 23 March 2020 (1 page)
3 April 2020Termination of appointment of Callum Mackenzie as a director on 23 March 2020 (1 page)
3 April 2020Appointment of Mr Daniel Bruce as a director on 23 March 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
22 April 2019Appointment of Mr Callum Mackenzie as a director on 19 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Adrian Kukowski as a director on 15 March 2019 (1 page)
5 March 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (3 pages)
15 January 2019Appointment of Mr Bruce Watson as a director on 11 January 2019 (2 pages)
15 January 2019Termination of appointment of Andreas Sprotte as a director on 11 January 2019 (1 page)
27 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
5 December 2018Appointment of Mr Scott Peter Daniels as a director on 22 November 2018 (2 pages)
5 December 2018Termination of appointment of Richard Bruce as a director on 22 November 2018 (1 page)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Appointment of Mr Adrian Kukowski as a director on 23 March 2017 (2 pages)
3 April 2017Appointment of Mr Adrian Kukowski as a director on 23 March 2017 (2 pages)
3 April 2017Termination of appointment of Craig John Robert Watson as a director on 23 March 2017 (1 page)
3 April 2017Termination of appointment of Craig John Robert Watson as a director on 23 March 2017 (1 page)
28 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
14 November 2016Termination of appointment of Frederick James Bowden as a secretary on 14 November 2016 (1 page)
14 November 2016Appointment of Ms Eileen Fiona Mckibbin as a secretary on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Frederick James Bowden as a director on 14 November 2016 (1 page)
14 November 2016Appointment of Ms Eileen Fiona Mckibbin as a secretary on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Frederick James Bowden as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Frederick James Bowden as a secretary on 14 November 2016 (1 page)
8 November 2016Appointment of Mr Andreas Sprotte as a director on 28 October 2016 (2 pages)
8 November 2016Appointment of Mr Andreas Sprotte as a director on 28 October 2016 (2 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
17 December 2015Full accounts made up to 31 March 2015 (9 pages)
17 December 2015Full accounts made up to 31 March 2015 (9 pages)
23 November 2015Appointment of Mr Richard Bruce as a director on 23 October 2015 (2 pages)
23 November 2015Termination of appointment of Michael John Mclenan as a director on 23 October 2015 (1 page)
23 November 2015Termination of appointment of Michael John Mclenan as a director on 23 October 2015 (1 page)
23 November 2015Termination of appointment of David Paterson Watson as a director on 23 October 2015 (1 page)
23 November 2015Appointment of Mr Craig John Robert Watson as a director on 23 October 2015 (2 pages)
23 November 2015Termination of appointment of David Paterson Watson as a director on 23 October 2015 (1 page)
23 November 2015Appointment of Mr Craig John Robert Watson as a director on 23 October 2015 (2 pages)
23 November 2015Appointment of Mr Richard Bruce as a director on 23 October 2015 (2 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
27 November 2014Full accounts made up to 31 March 2014 (9 pages)
27 November 2014Full accounts made up to 31 March 2014 (9 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (9 pages)
30 December 2011Full accounts made up to 31 March 2011 (9 pages)
6 July 2011Secretary's details changed for Frederick James Bowden on 1 June 2011 (1 page)
6 July 2011Secretary's details changed for Frederick James Bowden on 1 June 2011 (1 page)
6 July 2011Director's details changed for Ms Eileen Fiona Mckibbin on 14 January 2011 (2 pages)
6 July 2011Director's details changed for Ms Eileen Fiona Mckibbin on 14 January 2011 (2 pages)
6 July 2011Director's details changed for Frederick James Bowden on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Mr David Paterson Watson on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Michael John Mclenan on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Mr David Paterson Watson on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Mr David Paterson Watson on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Frederick James Bowden on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Michael John Mclenan on 1 June 2011 (2 pages)
6 July 2011Secretary's details changed for Frederick James Bowden on 1 June 2011 (1 page)
6 July 2011Director's details changed for Frederick James Bowden on 1 June 2011 (2 pages)
6 July 2011Director's details changed for Michael John Mclenan on 1 June 2011 (2 pages)
13 May 2011Director's details changed for Michael John Mclenan on 1 March 2011 (2 pages)
13 May 2011Director's details changed for Ms Eileen Fiona Mckibbin on 14 January 2011 (2 pages)
13 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
13 May 2011Director's details changed for Michael John Mclenan on 1 March 2011 (2 pages)
13 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
13 May 2011Director's details changed for Ms Eileen Fiona Mckibbin on 14 January 2011 (2 pages)
13 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
13 May 2011Director's details changed for Michael John Mclenan on 1 March 2011 (2 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 April 2010Director's details changed for Ms Eileen Fiona Mckibbin on 3 April 2010 (2 pages)
16 April 2010Director's details changed for Michael John Mclenan on 3 April 2010 (2 pages)
16 April 2010Director's details changed for Mr David Paterson Watson on 3 April 2010 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Ms Eileen Fiona Mckibbin on 3 April 2010 (2 pages)
16 April 2010Director's details changed for Mr David Paterson Watson on 3 April 2010 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Ms Eileen Fiona Mckibbin on 3 April 2010 (2 pages)
16 April 2010Director's details changed for Michael John Mclenan on 3 April 2010 (2 pages)
16 April 2010Director's details changed for Mr David Paterson Watson on 3 April 2010 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Michael John Mclenan on 3 April 2010 (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Memorandum and Articles of Association (13 pages)
15 April 2010Memorandum and Articles of Association (13 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 03/04/09; full list of members (4 pages)
9 June 2009Return made up to 03/04/09; full list of members (4 pages)
11 March 2009Director appointed ms eileen fiona mckibbin (1 page)
11 March 2009Director appointed ms eileen fiona mckibbin (1 page)
10 March 2009Director appointed mr david paterson watson (1 page)
10 March 2009Director appointed mr david paterson watson (1 page)
14 July 2008Accounts for a small company made up to 31 March 2008 (4 pages)
14 July 2008Accounts for a small company made up to 31 March 2008 (4 pages)
16 May 2008Return made up to 03/04/08; full list of members (3 pages)
16 May 2008Return made up to 03/04/08; full list of members (3 pages)
13 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
13 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 03/04/07; full list of members (2 pages)
23 May 2007Return made up to 03/04/07; full list of members (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
29 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
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)
2 May 2006Return made up to 03/04/06; full list of members (2 pages)
2 May 2006Return made up to 03/04/06; full list of members (2 pages)
8 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
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 April 2004Return made up to 03/04/04; full list of members (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 03/04/03; full list of members (7 pages)
30 April 2003Return made up to 03/04/03; full list of members (7 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2002Memorandum and Articles of Association (6 pages)
30 August 2002Memorandum and Articles of Association (6 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
9 May 2002Registered office changed on 09/05/02 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Director resigned (1 page)
3 April 2002Incorporation (20 pages)
3 April 2002Incorporation (20 pages)