WOODHAM BROTHERS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9LJ

Company number 01688951
Status Active
Incorporation Date 24 December 1982
Company Type Private Limited Company
Address 1ST FLOOR TUDOR HOUSE, 16 CATHEDRAL ROAD, CARDIFF, CF11 9LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 50,000 . The most likely internet sites of WOODHAM BROTHERS LIMITED are www.woodhambrothers.co.uk, and www.woodham-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Cardiff Central Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodham Brothers Limited is a Private Limited Company. The company registration number is 01688951. Woodham Brothers Limited has been working since 24 December 1982. The present status of the company is Active. The registered address of Woodham Brothers Limited is 1st Floor Tudor House 16 Cathedral Road Cardiff Cf11 9lj. . ALLEN, Sally Woodham is a Secretary of the company. ALLEN, Sally Woodham is a Director of the company. WOODHAM, Jeanetta Margaret is a Director of the company. WOODHAM, John David is a Director of the company. Secretary WOODHAM, Jeanetta Margaret has been resigned. Director GIFFORD, Jonathan has been resigned. Director SHANKLAND, Bernard Hamilton has been resigned. Director WOODHAM, David Lloyd Victor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLEN, Sally Woodham
Appointed Date: 12 September 1994

Director
ALLEN, Sally Woodham
Appointed Date: 01 March 2011
65 years old

Director

Director
WOODHAM, John David
Appointed Date: 01 March 2011
64 years old

Resigned Directors

Secretary
WOODHAM, Jeanetta Margaret
Resigned: 12 September 1994

Director
GIFFORD, Jonathan
Resigned: 24 July 2011
Appointed Date: 01 December 2002
74 years old

Director
SHANKLAND, Bernard Hamilton
Resigned: 01 December 2002
Appointed Date: 31 January 1994
93 years old

Director
WOODHAM, David Lloyd Victor
Resigned: 12 September 1994
106 years old

Persons With Significant Control

John David Woodham
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

The Trustees Of The Woodham Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

WOODHAM BROTHERS LIMITED Events

14 Sep 2016
Confirmation statement made on 20 August 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000

15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
31 Aug 1988
Full accounts made up to 31 March 1988

04 Sep 1987
Full accounts made up to 31 March 1987

04 Sep 1987
Return made up to 31/08/87; full list of members

24 Apr 1987
Full accounts made up to 31 March 1986

10 Sep 1986
Return made up to 31/08/86; full list of members

WOODHAM BROTHERS LIMITED Charges

11 October 1983
Mortgage debenture
Delivered: 14 October 1983
Status: Satisfied on 3 November 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…