POTTS & WARD, WOODCOCKS LIMITED
HOLLINGBURY , BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 8AF

Company number 00485396
Status Active
Incorporation Date 15 August 1950
Company Type Private Limited Company
Address LION BUILDINGS WAREHOUSE, CROWHURST ROAD, HOLLINGBURY , BRIGHTON, SUSSEX ,, BN1 8AF
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 860,000 ; Director's details changed for Michael Jeffrey Smith on 1 April 2016. The most likely internet sites of POTTS & WARD, WOODCOCKS LIMITED are www.pottswardwoodcocks.co.uk, and www.potts-ward-woodcocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and two months. Potts Ward Woodcocks Limited is a Private Limited Company. The company registration number is 00485396. Potts Ward Woodcocks Limited has been working since 15 August 1950. The present status of the company is Active. The registered address of Potts Ward Woodcocks Limited is Lion Buildings Warehouse Crowhurst Road Hollingbury Brighton Sussex Bn1 8af. . BALL, Keith Michael is a Secretary of the company. EASTHAM, John William is a Director of the company. SMITH, Michael Jeffrey is a Director of the company. Secretary CHURCHMAN, Janet has been resigned. Secretary HOLMES, Stephen Philip has been resigned. Director CHURCHMAN, Janet has been resigned. Director HOLMES, Stephen Philip has been resigned. Director MARSH, Vincent Andrew has been resigned. Director SOWDON, David Bryce has been resigned. Director WATSON, Frederick has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
BALL, Keith Michael
Appointed Date: 08 August 1996

Director
EASTHAM, John William
Appointed Date: 08 August 1996
68 years old

Director
SMITH, Michael Jeffrey
Appointed Date: 01 February 2005
69 years old

Resigned Directors

Secretary
CHURCHMAN, Janet
Resigned: 08 August 1996
Appointed Date: 19 October 1994

Secretary
HOLMES, Stephen Philip
Resigned: 19 October 1994

Director
CHURCHMAN, Janet
Resigned: 30 April 2002
84 years old

Director
HOLMES, Stephen Philip
Resigned: 30 September 1996
69 years old

Director
MARSH, Vincent Andrew
Resigned: 11 July 1992
73 years old

Director
SOWDON, David Bryce
Resigned: 27 July 1993
83 years old

Director
WATSON, Frederick
Resigned: 20 October 1995
Appointed Date: 13 September 1993
92 years old

POTTS & WARD, WOODCOCKS LIMITED Events

09 Nov 2016
Full accounts made up to 31 January 2016
24 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 860,000

24 May 2016
Director's details changed for Michael Jeffrey Smith on 1 April 2016
24 May 2016
Secretary's details changed for Mr Keith Michael Ball on 1 April 2016
24 May 2016
Director's details changed for John William Eastham on 1 April 2016
...
... and 97 more events
08 Jul 1987
Declaration of satisfaction of mortgage/charge

29 Jan 1987
Return made up to 12/12/86; full list of members

17 Jan 1987
Full accounts made up to 31 January 1986

17 Jul 1986
Secretary resigned;new secretary appointed

15 Aug 1950
Incorporation

POTTS & WARD, WOODCOCKS LIMITED Charges

1 November 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Black horse house land and buildings at crowhurst road…
6 June 1984
Debenture
Delivered: 8 June 1984
Status: Satisfied on 2 October 1987
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1982
Confirmatony charge
Delivered: 13 May 1982
Status: Satisfied on 8 July 1987
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as specified in…
5 August 1981
Mortgage charge
Delivered: 5 August 1981
Status: Satisfied on 8 July 1987
Persons entitled: Chartered Trust Limited
Description: Rank yerox comuter - diablo 3200 325 system - serial no…