WORDSWORTH EXCAVATIONS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 1FJ

Company number 04786614
Status Active
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address UNIT 1 WORDSWORTH BUSINESS PARK, WHALEY ROAD BARUGH GREEN, BARNSLEY, SOUTH YORKSHIRE, S75 1FJ
Home Country United Kingdom
Nature of Business 43110 - Demolition, 43120 - Site preparation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Mark Briggs as a director on 20 July 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 . The most likely internet sites of WORDSWORTH EXCAVATIONS LIMITED are www.wordsworthexcavations.co.uk, and www.wordsworth-excavations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Wordsworth Excavations Limited is a Private Limited Company. The company registration number is 04786614. Wordsworth Excavations Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Wordsworth Excavations Limited is Unit 1 Wordsworth Business Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1fj. . JONES, Keith Geoffrey is a Secretary of the company. BOOTH, Ian Raymond is a Director of the company. BRIGGS, Mark is a Director of the company. WORDSWORTH, Thomas Stephen is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MALLINSON, Deborah has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director ROYS, Kevin has been resigned. Director WORDSWORTH, Stephen Ian has been resigned. The company operates in "Demolition".


Current Directors

Secretary
JONES, Keith Geoffrey
Appointed Date: 09 April 2004

Director
BOOTH, Ian Raymond
Appointed Date: 20 October 2005
56 years old

Director
BRIGGS, Mark
Appointed Date: 20 July 2015
40 years old

Director
WORDSWORTH, Thomas Stephen
Appointed Date: 14 August 2003
43 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Secretary
MALLINSON, Deborah
Resigned: 09 April 2004
Appointed Date: 04 June 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Director
ROYS, Kevin
Resigned: 23 July 2008
Appointed Date: 14 August 2003
62 years old

Director
WORDSWORTH, Stephen Ian
Resigned: 18 August 2003
Appointed Date: 04 June 2003
66 years old

WORDSWORTH EXCAVATIONS LIMITED Events

06 Feb 2017
Full accounts made up to 30 June 2016
04 Jan 2017
Appointment of Mr Mark Briggs as a director on 20 July 2015
21 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

15 Jun 2016
Registered office address changed from Top Floor Block 1 Norton Thorpe Ind Park Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA to Unit 1 Wordsworth Business Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1FJ on 15 June 2016
19 Dec 2015
Full accounts made up to 30 June 2015
...
... and 61 more events
13 Jun 2003
Secretary resigned
13 Jun 2003
New director appointed
13 Jun 2003
New secretary appointed
13 Jun 2003
Registered office changed on 13/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
04 Jun 2003
Incorporation

WORDSWORTH EXCAVATIONS LIMITED Charges

13 June 2011
Mortgage debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
Chattel charge
Delivered: 23 September 2009
Status: Satisfied on 31 August 2012
Persons entitled: National Westminster Bank PLC
Description: Caterpillar cat 963 traxcavator id no CAT0963CEBBD02441…
2 September 2009
Chattel charge
Delivered: 23 September 2009
Status: Satisfied on 31 August 2012
Persons entitled: National Westminster Bank PLC
Description: Foden alpha 400 8W tipper including all associated…
28 October 2008
Chattel mortgage
Delivered: 30 October 2008
Status: Satisfied on 31 August 2012
Persons entitled: Lombard North Central PLC
Description: Goods-make :caterpillar model:730-used seriel no:B1M01192…
11 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied on 31 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2003
Debenture
Delivered: 19 September 2003
Status: Satisfied on 29 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…