R.N. WOOLER & COMPANY LIMITED
LAWKHOLME LANE

Hellopages » West Yorkshire » Bradford » BD21 3LA

Company number 01933071
Status Active
Incorporation Date 24 July 1985
Company Type Private Limited Company
Address FLORENCE HOUSE, LAWKHOLME BUSINESS PARK, LAWKHOLME LANE, KEIGHLEY, BD21 3LA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 500 . The most likely internet sites of R.N. WOOLER & COMPANY LIMITED are www.rnwoolercompany.co.uk, and www.r-n-wooler-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Crossflatts Rail Station is 2.6 miles; to Bingley Rail Station is 3.2 miles; to Ben Rhydding Rail Station is 5.8 miles; to Skipton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R N Wooler Company Limited is a Private Limited Company. The company registration number is 01933071. R N Wooler Company Limited has been working since 24 July 1985. The present status of the company is Active. The registered address of R N Wooler Company Limited is Florence House Lawkholme Business Park Lawkholme Lane Keighley Bd21 3la. . CLARKSON, Sheila is a Secretary of the company. SOLLITT, Gary is a Director of the company. WOOLER, Andrew is a Director of the company. WOOLER, Gareth David is a Director of the company. WOOLER, Margaret Ann is a Director of the company. WOOLER, Richard Norman is a Director of the company. Secretary WOOLER, Richard Webster has been resigned. Director STOCKS, David Michael has been resigned. Director WOOLER, Richard Webster has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CLARKSON, Sheila
Appointed Date: 09 March 1992

Director
SOLLITT, Gary
Appointed Date: 03 January 2013
65 years old

Director
WOOLER, Andrew
Appointed Date: 01 January 2008
47 years old

Director
WOOLER, Gareth David
Appointed Date: 01 January 2008
44 years old

Director
WOOLER, Margaret Ann

71 years old

Director

Resigned Directors

Secretary
WOOLER, Richard Webster
Resigned: 09 March 1992

Director
STOCKS, David Michael
Resigned: 17 May 2013
Appointed Date: 01 May 2006
54 years old

Director
WOOLER, Richard Webster
Resigned: 09 March 1992
94 years old

Persons With Significant Control

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

R.N. WOOLER & COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
08 Jun 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500

18 Jun 2015
Full accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500

...
... and 86 more events
29 Mar 1988
Return made up to 07/03/88; full list of members

10 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1987
Full accounts made up to 30 November 1986

05 Mar 1987
Return made up to 07/02/87; full list of members

24 Jul 1985
Incorporation

R.N. WOOLER & COMPANY LIMITED Charges

28 March 2013
Legal charge
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 1-5 trinity row skipton north…
10 May 2010
Deed of charge over credit balances
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 January 2009
Memorandum of security over cash deposits
Delivered: 15 January 2009
Status: Satisfied on 10 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit and each and every…
13 January 2009
Memorandum of security over cash deposits
Delivered: 15 January 2009
Status: Satisfied on 10 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit and each and every…
2 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 12 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H land at anley hall settle t/nos NYK239039 adn NYK239036.
7 May 1997
Legal charge
Delivered: 15 May 1997
Status: Satisfied on 31 July 1999
Persons entitled: Barclays Bank PLC
Description: Land off stackhouse lane, giggleswick, settle, north…
21 March 1994
Legal charge
Delivered: 22 March 1994
Status: Satisfied on 12 July 2007
Persons entitled: City of Bradford Metropolitan Council
Description: Units I, j and k lawkholme lane business park lawkholme…
23 November 1992
Legal charge
Delivered: 4 December 1992
Status: Satisfied on 12 March 2013
Persons entitled: Barclays Bank PLC
Description: Units I, j & k, lawkholme lane business park, lawkholme…
12 September 1988
Legal charge
Delivered: 1 October 1988
Status: Satisfied on 12 July 1994
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land near to wheatland lane…