WOODLEY EQUIPMENT COMPANY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 7NY
Company number 04669537
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address OLD STATION PARK BUILDINGS ST. JOHN STREET, HORWICH, BOLTON, BL6 7NY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 8 in full. The most likely internet sites of WOODLEY EQUIPMENT COMPANY LIMITED are www.woodleyequipmentcompany.co.uk, and www.woodley-equipment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Woodley Equipment Company Limited is a Private Limited Company. The company registration number is 04669537. Woodley Equipment Company Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Woodley Equipment Company Limited is Old Station Park Buildings St John Street Horwich Bolton Bl6 7ny. . WICKHAM, Robin Michael is a Secretary of the company. WICKHAM, Michael is a Director of the company. WICKHAM, Robin Michael is a Director of the company. Secretary KEARTON, Janet Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WICKHAM, Robin Michael
Appointed Date: 27 August 2008

Director
WICKHAM, Michael
Appointed Date: 18 February 2003
71 years old

Director
WICKHAM, Robin Michael
Appointed Date: 30 September 2013
42 years old

Resigned Directors

Secretary
KEARTON, Janet Louise
Resigned: 27 August 2008
Appointed Date: 18 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Persons With Significant Control

Mr Michael Wickham
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

WOODLEY EQUIPMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 18 February 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
25 Jan 2017
Satisfaction of charge 8 in full
17 Jan 2017
Satisfaction of charge 046695370010 in full
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 51 more events
01 Apr 2003
New secretary appointed
01 Apr 2003
New director appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
18 Feb 2003
Incorporation

WOODLEY EQUIPMENT COMPANY LIMITED Charges

27 February 2014
Charge code 0466 9537 0010
Delivered: 6 March 2014
Status: Satisfied on 17 January 2017
Persons entitled: North West Mezzanine Loans LP
Description: Notification of addition to or amendment of charge…
21 January 2014
Charge code 0466 9537 0009
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
28 February 2013
Debenture
Delivered: 12 March 2013
Status: Satisfied on 25 January 2017
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
10 October 2012
Debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 May 2012
All assets debenture
Delivered: 30 May 2012
Status: Satisfied on 20 March 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 April 2012
Debenture
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2011
All assets debenture
Delivered: 25 November 2011
Status: Satisfied on 16 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2011
Long term licence to sub-let
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The benefit of the sub-letting agreements and the benefit…
18 March 2011
Fixed and floating charge
Delivered: 25 March 2011
Status: Satisfied on 8 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2010
Debenture
Delivered: 23 March 2010
Status: Satisfied on 1 December 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…