WOODSCAPE LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2QJ
Company number 01532820
Status Active
Incorporation Date 5 December 1980
Company Type Private Limited Company
Address 1 SETT END ROAD WEST, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, UNITED KINGDOM, BB1 2QJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,050 . The most likely internet sites of WOODSCAPE LIMITED are www.woodscape.co.uk, and www.woodscape.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Woodscape Limited is a Private Limited Company. The company registration number is 01532820. Woodscape Limited has been working since 05 December 1980. The present status of the company is Active. The registered address of Woodscape Limited is 1 Sett End Road West Shadsworth Business Park Blackburn Lancashire United Kingdom Bb1 2qj. . BUCHAN, Dorothy Jeanette is a Secretary of the company. HILL, Kathryn Emma is a Director of the company. NELSON, Simon Richard is a Director of the company. TARRY, Ashley is a Director of the company. WRIGHT, Duncan John is a Director of the company. Secretary BUCHAN, Dorothy Jeanette has been resigned. Secretary HILL, Kathryn Emma has been resigned. Director BUCHAN, Dorothy Jeanette has been resigned. Director BUCHAN, John David has been resigned. Director DINGLE, Thomas Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BUCHAN, Dorothy Jeanette
Appointed Date: 02 July 2012

Director
HILL, Kathryn Emma
Appointed Date: 01 December 2000
56 years old

Director
NELSON, Simon Richard
Appointed Date: 01 December 2000
58 years old

Director
TARRY, Ashley
Appointed Date: 01 January 2012
58 years old

Director
WRIGHT, Duncan John
Appointed Date: 03 October 2012
58 years old

Resigned Directors

Secretary
BUCHAN, Dorothy Jeanette
Resigned: 01 December 2004

Secretary
HILL, Kathryn Emma
Resigned: 02 July 2012
Appointed Date: 01 December 2004

Director
BUCHAN, Dorothy Jeanette
Resigned: 03 April 2012
75 years old

Director
BUCHAN, John David
Resigned: 03 October 2012
75 years old

Director
DINGLE, Thomas Anthony
Resigned: 04 September 2013
Appointed Date: 01 June 2009
59 years old

WOODSCAPE LIMITED Events

22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 November 2015
02 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,050

02 Mar 2016
Register inspection address has been changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN United Kingdom to Richard House Winckley Square Preston Lancashire PR1 3HP
22 Feb 2016
Registered office address changed from 1 Sett End Road West Shadsworth Business Park Blackburn Lancashire B1 2QJ United Kingdom to 1 Sett End Road West Shadsworth Business Park Blackburn Lancashire BB1 2QJ on 22 February 2016
...
... and 125 more events
13 Mar 1989
Return made up to 15/02/89; full list of members

08 Mar 1988
Accounts for a small company made up to 4 December 1987

08 Mar 1988
Return made up to 24/02/88; full list of members

07 Feb 1987
Accounts for a small company made up to 4 December 1986

07 Feb 1987
Return made up to 04/02/87; full list of members

WOODSCAPE LIMITED Charges

5 November 2013
Charge code 0153 2820 0009
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
15 October 2013
Charge code 0153 2820 0007
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
15 October 2013
Charge code 0153 2820 0006
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
3 October 2013
Charge code 0153 2820 0008
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 17 canal street accrington…
30 September 2013
Charge code 0153 2820 0005
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
8 September 2011
All assets debenture
Delivered: 13 September 2011
Status: Satisfied on 3 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2011
Debenture
Delivered: 26 July 2011
Status: Satisfied on 22 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2008
Mortgage
Delivered: 30 September 2008
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as 8 frances street church lancashire…
7 May 2008
Morgage deed
Delivered: 9 May 2008
Status: Satisfied on 29 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 canal street church accrington lancs t/no LA835227…