WOODBOURNE GROUP LIMITED
BIRMINGHAM WOODBOURNE HOMES LIMITED DULAY PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B15 3AA

Company number 04302176
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address 10 HARBORNE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B15 3AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Appointment of Mr Tanvier Singh Dulay as a director on 17 August 2016. The most likely internet sites of WOODBOURNE GROUP LIMITED are www.woodbournegroup.co.uk, and www.woodbourne-group.co.uk. The predicted number of employees is 280 to 290. The company’s age is twenty-three years and twelve months. Woodbourne Group Limited is a Private Limited Company. The company registration number is 04302176. Woodbourne Group Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Woodbourne Group Limited is 10 Harborne Road Edgbaston Birmingham West Midlands England B15 3aa. The company`s financial liabilities are £8098.19k. It is £1872.59k against last year. The cash in hand is £1521.68k. It is £1375.6k against last year. And the total assets are £8637.58k, which is £1573.42k against last year. DULAY (JUNIOR), Ravinder Kaur is a Secretary of the company. DULAY, Hardip Singh is a Director of the company. DULAY, Ravinder Kaur is a Director of the company. DULAY, Tanvier Singh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DULAY, Kuldip Singh has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DULAY, Kuldip Singh has been resigned. The company operates in "Development of building projects".


woodbourne group Key Finiance

LIABILITIES £8098.19k
+30%
CASH £1521.68k
+941%
TOTAL ASSETS £8637.58k
+22%
All Financial Figures

Current Directors

Secretary
DULAY (JUNIOR), Ravinder Kaur
Appointed Date: 21 May 2014

Director
DULAY, Hardip Singh
Appointed Date: 10 October 2001
56 years old

Director
DULAY, Ravinder Kaur
Appointed Date: 24 March 2014
56 years old

Director
DULAY, Tanvier Singh
Appointed Date: 17 August 2016
33 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Secretary
DULAY, Kuldip Singh
Resigned: 21 May 2014
Appointed Date: 10 October 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 October 2001
Appointed Date: 10 October 2001
73 years old

Director
DULAY, Kuldip Singh
Resigned: 04 March 2014
Appointed Date: 10 October 2001
62 years old

Persons With Significant Control

Mrs Ravinder Kaur Dulay
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hardip Singh Dulay
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODBOURNE GROUP LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 7 November 2016 with updates
17 Aug 2016
Appointment of Mr Tanvier Singh Dulay as a director on 17 August 2016
01 Apr 2016
Director's details changed for Mrs Ravinder Kaur Dulay on 1 March 2016
01 Apr 2016
Director's details changed for Mr Hardip Singh Dulay on 1 March 2016
...
... and 146 more events
24 Oct 2001
Ad 10/10/01--------- £ si 99@1=99 £ ic 1/100
22 Oct 2001
New director appointed
22 Oct 2001
New secretary appointed
22 Oct 2001
New director appointed
10 Oct 2001
Incorporation

WOODBOURNE GROUP LIMITED Charges

10 February 2016
Charge code 0430 2176 0078
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land at the rear of 17-41 dudley…
20 May 2015
Charge code 0430 2176 0077
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 38 dagger lane, west bromwich, west midlands t/no…
22 November 2013
Charge code 0430 2176 0076
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 5 beechdale perry hill road quinton t/no WM943166. F/h…
2 May 2013
Charge code 0430 2176 0075
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21 paris avenue manchester t/no GM537963. Notification…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 440 barrows lane, sheldon, birmingham t/no WM951362…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 4 thurlow close, chingford, london t/no EGL249567…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 29 kenelm road, oldbury, west midlands t/no WM773700…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 76 hillcrest road, great barr, birmingham t/no WM936908…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 34 lygon grove, quinton, birmingham t/no WK182478…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 52 baylis avenue, ashmore park, wednesfield…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 90 old fallings crescent, wolverhampton t/no WM810010…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 157 denbigh drive, west bromwich, west midlands t/no…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 park avenue, norton canes, cannock t/no SF359695…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H wheatsheaf road, tividale, oldbury t/no WM403597…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 77 apsley road, oldbury t/no WM693791 together with all…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 69 hollydale road, erdington, birmingham t/no WM965934…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 69 limes avenue, brockmoor, brierley hill t/no WM249852…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 beaumont road, nuneaton t/no WK175492 together with…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 the sharries, stretton on fosse, gloucestershire t/no…
30 August 2012
Mortgage deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 reservoir close, walsall t/no WM127886 together with…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 worcester green, west bromwich t/no…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 queen street, swaffham t/no NK64229 any…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 king charles avenue, bentley, walsall…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29 rock grove, olton, solihull t/no…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 52 baylis avenue, ashmore park…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 round hill terrace, halesowen, west…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 5 beechdale, perry hill road, oldbury t/no…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 472 tessall lane, birmingham t/no WM320253…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 474 wessall lane, birmingham t/no WM320253…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 asquith drive, tividale, oldbury t/no…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 76 witton lane, west bromwich t/no…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 3, heritage court, warstone lane…
30 April 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 little hill way, woodgate valley…
16 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 higher croft preston, t/no.LA617804 see image for full…
16 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 hanover circle hayes middlesex,t/no.MX303165 see image…
16 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 cecil avenue enfield london t/no MX343942 any other…
16 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 deepmore avenue walsall west midlands t/no WM464334 any…
8 October 2009
Legal charge
Delivered: 27 October 2009
Status: Satisfied on 9 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H 65 alder dive birmingham t/no:WM330036. F/h 25 ashville…
25 August 2009
Legal charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 high street brownhills, t/no.WM716047 see image for full…
25 August 2009
Legal charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 irmar house, 59 cookham road, maidenhead and garage…
25 August 2009
Legal charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 carshalton road,kingstanding, birmingham. T/no.WM746075…
25 August 2009
Legal charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 pound road,oldbury, west midlands, t/no.WM76781 see…
25 August 2009
Legal charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 fox foot drive brierley hill, T.no.WM622656 see image…
21 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 4 sunny bank road oldbury t/no wr 24752.
15 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 12 dieppe gardens gosport t/no hp 569076.
15 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 4 norbury road fallings park wolverhampton.
15 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 2 burcot avenue bromsgrove t/no hw 117074.
28 June 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 57 valley road smethwick west midlands. The rental income…
28 June 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 avon crescent walsall west midlands. The rental income…
26 April 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 ridgmont croft quinton birmingham. By way of fixed…
26 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22A longfellow road burntwood staffordshire. By way of…
26 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 pembridge close bartley green. By way of fixed charge…
26 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 smithfield road walsall. By way of fixed charge the…
26 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 rathbone road smethwick. By way of fixed charge the…
26 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 st mary's way tamworth. By way of fixed charge the…
26 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 hordern road whitmore reans. By way of fixed charge the…
26 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 dingle lane willenhall. By way of fixed charge the…
26 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 brookpiece walk castle vale birmingham. By way of fixed…
26 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 295 jockey road sutton coldfield west midlands. By way of…
11 April 2006
Legal charge over licensed premises
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The full moon public house synwell wotton-under-edge…
9 September 2005
Legal charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site of 97-111 willenhall street and adjacent…
19 April 2005
Mortgage deed
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 9 woodbourne road smethwick.
2 February 2005
Deed of charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 173 handsworth new road, birmingham, west…
2 February 2005
Deed of charge
Delivered: 8 February 2005
Status: Satisfied on 4 October 2006
Persons entitled: Capital Home Loans Limited
Description: 8 leslie road, wolverhampton fixed charge over all rental…
25 January 2005
Deed of charge
Delivered: 29 January 2005
Status: Satisfied on 4 October 2006
Persons entitled: Capital Home Loans Limited
Description: 46 bickley road bilston west midlands fixed charge over all…
21 January 2005
Deed of charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 high ridge, walsall, west midlands fixed charge over all…
21 January 2005
Deed of charge
Delivered: 29 January 2005
Status: Satisfied on 4 October 2006
Persons entitled: Capital Home Loans Limited
Description: Property k/a 30 price avenue, mile oak, staffordshire fixed…
12 November 2004
Deed of charge
Delivered: 19 November 2004
Status: Satisfied on 19 May 2010
Persons entitled: Capital Home Loans Limited
Description: The property k/a 15 smarts avenue shenstone woodend t/n…
10 November 2004
Deed of charge
Delivered: 19 November 2004
Status: Satisfied on 19 May 2010
Persons entitled: Capital Home Loans
Description: The property k/a 2 burcot avenue bromsgrove t/n HW117074…
20 October 2004
Deed of charge
Delivered: 5 November 2004
Status: Satisfied on 19 May 2010
Persons entitled: Capital Home Loans Limited
Description: 39 argyle street tamworth t/n SF263434 fixed charge over…
4 October 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Residential development at londonderry lane oldbury…
3 June 2004
Legal charge
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98 poole crescent, harborne, birmingham. By way of fixed…
23 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: 46 pottery road west midlands t/n WM320797. By way of fixed…
23 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 4 william road, smethwick, west midlands…
23 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: 50 pottery road west midlands t/n WM491468. By way of fixed…