WALTER WOODTHORPE LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE20 2JX

Company number 00194501
Status Active
Incorporation Date 17 December 1923
Company Type Private Limited Company
Address WHITE LILACS, STATION ROAD, SUTTERTON, BOSTON, LINCS,, PE20 2JX
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Director's details changed for Mrs Druscilla Clare Foster on 7 February 2017; Director's details changed for Mr Christopher Frederick John Foster on 7 February 2017. The most likely internet sites of WALTER WOODTHORPE LIMITED are www.walterwoodthorpe.co.uk, and www.walter-woodthorpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and ten months. The distance to to Boston Rail Station is 6.1 miles; to Swineshead Rail Station is 6.5 miles; to Spalding Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walter Woodthorpe Limited is a Private Limited Company. The company registration number is 00194501. Walter Woodthorpe Limited has been working since 17 December 1923. The present status of the company is Active. The registered address of Walter Woodthorpe Limited is White Lilacs Station Road Sutterton Boston Lincs Pe20 2jx. . FOSTER, Christopher Frederick John is a Secretary of the company. FOSTER, Alan Frederick James is a Director of the company. FOSTER, Beverley Anne is a Director of the company. FOSTER, Christopher Frederick John is a Director of the company. FOSTER, Druscilla Clare is a Director of the company. FOSTER, Ian Clifford is a Director of the company. Secretary FOSTER, Druscilla Clare has been resigned. Director FOSTER, Druscilla Clare has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
FOSTER, Christopher Frederick John
Appointed Date: 30 June 2000

Director

Director
FOSTER, Beverley Anne
Appointed Date: 01 May 2016
57 years old


Director
FOSTER, Druscilla Clare
Appointed Date: 12 February 2009
81 years old

Director
FOSTER, Ian Clifford

53 years old

Resigned Directors

Secretary
FOSTER, Druscilla Clare
Resigned: 30 June 2000

Director
FOSTER, Druscilla Clare
Resigned: 30 June 2000
81 years old

Persons With Significant Control

Mr Ian Clifford Foster
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALTER WOODTHORPE LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
20 Feb 2017
Director's details changed for Mrs Druscilla Clare Foster on 7 February 2017
20 Feb 2017
Director's details changed for Mr Christopher Frederick John Foster on 7 February 2017
20 Feb 2017
Secretary's details changed for Mr Christopher Frederick John Foster on 7 February 2017
20 Feb 2017
Director's details changed for Mrs Beverley Anne Foster on 7 February 2017
...
... and 89 more events
14 Aug 1987
Particulars of mortgage/charge

16 Mar 1987
Group of companies' accounts made up to 30 April 1986

16 Mar 1987
Return made up to 13/03/87; full list of members

12 May 1986
Group of companies' accounts made up to 30 April 1985

12 May 1986
Return made up to 18/04/86; full list of members

WALTER WOODTHORPE LIMITED Charges

31 January 2013
Legal charge
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Christopher Frederick John Foster and Druscilla Clare Foster
Description: 11A azahara 1 aloha golf neuava andalucia malaga spain.
5 April 2004
Legal mortgage
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a station yard, king street, kirton, partly…
24 October 2003
Legal mortgage
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land known as land on the south side of…
3 November 1994
Charge
Delivered: 4 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
10 August 1987
Fixed and floating charge.
Delivered: 14 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…
22 September 1977
Mortgage
Delivered: 28 September 1977
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/Hold land hereditaments and premises being the old forge…
3 March 1959
Mortgage charge
Delivered: 9 March 1959
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H. 12 park rd., Boston, lincs. L/H. Land & premises, the…