MANN AND WOODLAND LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4GG

Company number 01488910
Status Active
Incorporation Date 1 April 1980
Company Type Private Limited Company
Address LOHUR & CO, GROUND FLOOR, 35 NEW ENGLAND ROAD, BRIGHTON, EAST SUSSEX, BN1 4GG
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of MANN AND WOODLAND LIMITED are www.mannandwoodland.co.uk, and www.mann-and-woodland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Mann and Woodland Limited is a Private Limited Company. The company registration number is 01488910. Mann and Woodland Limited has been working since 01 April 1980. The present status of the company is Active. The registered address of Mann and Woodland Limited is Lohur Co Ground Floor 35 New England Road Brighton East Sussex Bn1 4gg. . LLOYD, Charlotte Anne is a Secretary of the company. WILLIAMS, Roy is a Director of the company. Secretary COLES, Barry has been resigned. Secretary WRENCH, Peter John has been resigned. Secretary PP SECRETARIES LIMITED has been resigned. Director BARNES, Tony has been resigned. Director WOODLAND, Keith Patrick has been resigned. Director WRENCH, Peter John has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
LLOYD, Charlotte Anne
Appointed Date: 09 October 2006

Director
WILLIAMS, Roy
Appointed Date: 01 January 1997
57 years old

Resigned Directors

Secretary
COLES, Barry
Resigned: 02 September 2003
Appointed Date: 01 May 1992

Secretary
WRENCH, Peter John
Resigned: 15 January 1994

Secretary
PP SECRETARIES LIMITED
Resigned: 05 October 2006
Appointed Date: 02 September 2003

Director
BARNES, Tony
Resigned: 30 April 1992
73 years old

Director
WOODLAND, Keith Patrick
Resigned: 25 November 1997
88 years old

Director
WRENCH, Peter John
Resigned: 21 January 2002
79 years old

Persons With Significant Control

Mr Roy Williams
Notified on: 15 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more

MANN AND WOODLAND LIMITED Events

20 Feb 2017
Confirmation statement made on 15 January 2017 with updates
13 Jul 2016
Micro company accounts made up to 30 April 2016
01 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 30 April 2015
11 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 76 more events
14 Mar 1988
Return made up to 03/03/88; full list of members

02 Mar 1987
Full accounts made up to 30 April 1986

02 Mar 1987
Return made up to 24/02/87; full list of members

24 Jun 1986
Accounts for a small company made up to 30 April 1985

24 Jun 1986
Return made up to 14/02/86; full list of members

MANN AND WOODLAND LIMITED Charges

26 October 2006
Debenture
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1992
Fixed and floating charge
Delivered: 10 July 1992
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating over the patents and patent…