WOODS (HAULAGE) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 1AY

Company number 00377859
Status Active
Incorporation Date 17 December 1942
Company Type Private Limited Company
Address 91 SOHO HILL, BIRMINGHAM, ENGLAND, B19 1AY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Director's details changed for Mr John Stewart Woodall on 1 October 2009; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WOODS (HAULAGE) LIMITED are www.woodshaulage.co.uk, and www.woods-haulage.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighty-two years and ten months. Woods Haulage Limited is a Private Limited Company. The company registration number is 00377859. Woods Haulage Limited has been working since 17 December 1942. The present status of the company is Active. The registered address of Woods Haulage Limited is 91 Soho Hill Birmingham England B19 1ay. The company`s financial liabilities are £102.47k. It is £-120.54k against last year. The cash in hand is £39.81k. It is £-290.5k against last year. And the total assets are £1056.36k, which is £-741.4k against last year. WOODALL, John Stewart is a Director of the company. WOODALL, Richard John is a Director of the company. Secretary WOODALL, Susan Mary has been resigned. Director WOODALL, Martha Ellen has been resigned. The company operates in "Freight transport by road".


woods (haulage) Key Finiance

LIABILITIES £102.47k
-55%
CASH £39.81k
-88%
TOTAL ASSETS £1056.36k
-42%
All Financial Figures

Current Directors

Director

Director
WOODALL, Richard John
Appointed Date: 01 February 2012
45 years old

Resigned Directors

Secretary
WOODALL, Susan Mary
Resigned: 01 February 2012

Director
WOODALL, Martha Ellen
Resigned: 05 April 1999
111 years old

Persons With Significant Control

Mr John Stewart Woodall
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Woodall
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Woodall
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODS (HAULAGE) LIMITED Events

11 Sep 2016
Confirmation statement made on 29 August 2016 with updates
11 Sep 2016
Director's details changed for Mr John Stewart Woodall on 1 October 2009
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Apr 2016
Satisfaction of charge 003778590011 in full
24 Mar 2016
Registration of charge 003778590015, created on 24 March 2016
...
... and 84 more events
04 Jul 1988
Accounts for a small company made up to 31 October 1987

21 Sep 1987
Return made up to 23/07/87; full list of members

23 Jun 1987
Accounts for a small company made up to 31 October 1986

29 Jul 1986
Accounts for a small company made up to 31 October 1985

17 Dec 1942
Incorporation

WOODS (HAULAGE) LIMITED Charges

24 March 2016
Charge code 0037 7859 0015
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
27 April 2015
Charge code 0037 7859 0014
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
25 March 2015
Charge code 0037 7859 0013
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Aldi Stores Limited
Description: Freehold land known as woodall transport group, station…
17 April 2014
Charge code 0037 7859 0012
Delivered: 25 April 2014
Status: Satisfied on 4 April 2015
Persons entitled: Leumi Abl Limited
Description: The freehold land being 9 station road, coleshill…
17 April 2014
Charge code 0037 7859 0011
Delivered: 23 April 2014
Status: Satisfied on 9 April 2016
Persons entitled: Leumi Abl LTD
Description: N/A…
26 July 2013
Charge code 0037 7859 0010
Delivered: 14 August 2013
Status: Satisfied on 18 July 2014
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Notification of addition to or amendment of charge…
17 May 2012
Mortgage debenture
Delivered: 18 May 2012
Status: Satisfied on 18 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 March 2012
Legal mortgage
Delivered: 9 March 2012
Status: Satisfied on 18 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 station road coleshill t/no WK270509 all plant and…
10 May 2011
Legal charge
Delivered: 25 May 2011
Status: Satisfied on 24 March 2012
Persons entitled: John Stuart Woodall
Description: 9 station road coleshill birmingham t/no. WK270509.
4 March 2011
Mortgage
Delivered: 15 March 2011
Status: Satisfied on 24 March 2012
Persons entitled: Anil Kumar Bhagi
Description: 9 station road coleshill.
14 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 22 June 2012
Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 1990
Legal charge
Delivered: 3 August 1990
Status: Satisfied on 4 June 2010
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: 9 station road, coleshill N. warwicks.
20 December 1984
Charge
Delivered: 10 January 1985
Status: Satisfied on 4 June 2010
Persons entitled: Barclays Bank PLC
Description: 9 station road coleshill birmingham warks. Title no. Wk…
11 December 1984
Guarantee & debenture
Delivered: 17 December 1984
Status: Satisfied on 4 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1982
Debenture
Delivered: 1 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges on undertaking and all property…