WOODGROVE DEVELOPMENTS LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 0AT

Company number 02844623
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address HLB HOUSE, 68, HIGH STREET, TARPORLEY, CHESHIRE, ENGLAND, CW6 0AT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016. The most likely internet sites of WOODGROVE DEVELOPMENTS LIMITED are www.woodgrovedevelopments.co.uk, and www.woodgrove-developments.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-two years and two months. Woodgrove Developments Limited is a Private Limited Company. The company registration number is 02844623. Woodgrove Developments Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Woodgrove Developments Limited is Hlb House 68 High Street Tarporley Cheshire England Cw6 0at. The company`s financial liabilities are £986.07k. It is £-3.28k against last year. And the total assets are £1828.78k, which is £-377.52k against last year. JAMES, Charlotte Anne Margaret is a Secretary of the company. BEAUMONT, Brian Philip is a Director of the company. NEEDHAM, John Lees is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


woodgrove developments Key Finiance

LIABILITIES £986.07k
-1%
CASH n/a
TOTAL ASSETS £1828.78k
-18%
All Financial Figures

Current Directors

Secretary
JAMES, Charlotte Anne Margaret
Appointed Date: 13 August 1993

Director
BEAUMONT, Brian Philip
Appointed Date: 13 August 1993
68 years old

Director
NEEDHAM, John Lees
Appointed Date: 13 August 1993
88 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Persons With Significant Control

Mr John Lees Needham
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Philip Beaumont Bsc(Hons) Mrics
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODGROVE DEVELOPMENTS LIMITED Events

21 Sep 2016
Confirmation statement made on 13 August 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 August 2015
06 May 2016
Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016
25 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 72 more events
04 Aug 1994
Particulars of mortgage/charge

12 Oct 1993
Particulars of mortgage/charge

12 Oct 1993
Particulars of mortgage/charge

17 Aug 1993
Secretary resigned

13 Aug 1993
Incorporation

WOODGROVE DEVELOPMENTS LIMITED Charges

26 May 2005
Legal mortgage
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at the coppice craven arms shropshire. With the…
23 March 2004
Legal mortgage
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the south east of munslow farm munslow craven…
3 October 2001
Legal mortgage
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at plots 3,4 & 7, the courthouse, aston on…
3 October 2001
Legal mortgage
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at plots 5 and 6, the old court house, aston…
16 August 2001
Debenture
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a ladymeadow bleddfa knighton t/n…
13 December 2000
Legal charge
Delivered: 14 December 2000
Status: Satisfied on 16 February 2006
Persons entitled: Charles Percy Wood
Description: Property k/a all those parcels of land being plots numbered…
6 October 1999
Legal charge
Delivered: 20 October 1999
Status: Satisfied on 21 February 2002
Persons entitled: Granville Bank Limited
Description: Plots 3,4 and 7 in the orchard of the old court house…
4 September 1998
Legal charge
Delivered: 10 September 1998
Status: Satisfied on 16 February 2006
Persons entitled: Charles Percy Wood
Description: All that f/h piece or parcel of land being plot numbered 62…
25 February 1998
Floating charge
Delivered: 12 March 1998
Status: Satisfied on 21 February 2002
Persons entitled: Granville Bank Limited
Description: Floating charge over the company's undertaking all property…
25 February 1998
Legal charge
Delivered: 12 March 1998
Status: Satisfied on 16 February 2006
Persons entitled: Granville Bank Limited
Description: F/H property situate and k/a land at norton presteigne…
3 February 1998
Legal charge
Delivered: 10 February 1998
Status: Satisfied on 21 February 2002
Persons entitled: Granville Bank Limited
Description: The f/h property k/a plots 5 & 6 and other land at the old…
3 February 1998
Floating charge
Delivered: 10 February 1998
Status: Satisfied on 21 February 2002
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
1 October 1997
Legal charge
Delivered: 7 October 1997
Status: Satisfied on 16 February 2006
Persons entitled: Granville Bank Limited
Description: Freehold property known as plot number 69 situate at…
31 July 1997
Legal charge
Delivered: 19 August 1997
Status: Satisfied on 30 April 1998
Persons entitled: Charles Percy Wood
Description: All that f/h piece or parcel of land being plot 69…
30 May 1997
Legal charge
Delivered: 5 June 1997
Status: Satisfied on 16 February 2006
Persons entitled: Granville Bank Limited
Description: First fixed mortgage over f/h property k/a part of lower…
17 February 1997
Legal charge
Delivered: 20 February 1997
Status: Satisfied on 21 February 2002
Persons entitled: Granville Bank Limited
Description: Freehold property k/a plots 1 and 2 aston-on-clun south…
21 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 16 February 2006
Persons entitled: Granville Trust Limited
Description: The company as beneficial owner charges by way of first…
6 October 1993
Legal charge
Delivered: 12 October 1993
Status: Satisfied on 16 February 2006
Persons entitled: Granville Trust Limited
Description: F/H property being all parcels of land being plots no:…
6 October 1993
Floating charge
Delivered: 12 October 1993
Status: Satisfied on 21 February 2002
Persons entitled: Granville Trust Limited
Description: Undertaking and all property and assets present and future…