Company number 00971778
Status Active
Incorporation Date 6 February 1970
Company Type Private Limited Company
Address ELLIOT ROAD, LOVE LANE, CIRENCESTER, GLOS, GL7 1YG
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 43320 - Joinery installation
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 October 2016 with updates; Director's details changed for Mrs Lisa Jane Wooldridge on 24 October 2016. The most likely internet sites of MALMESBURY WOODWORKING COMPANY LIMITED are www.malmesburywoodworkingcompany.co.uk, and www.malmesbury-woodworking-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-five years and twelve months. Malmesbury Woodworking Company Limited is a Private Limited Company.
The company registration number is 00971778. Malmesbury Woodworking Company Limited has been working since 06 February 1970.
The present status of the company is Active. The registered address of Malmesbury Woodworking Company Limited is Elliot Road Love Lane Cirencester Glos Gl7 1yg. The company`s financial liabilities are £268.84k. It is £-97.38k against last year. The cash in hand is £21.93k. It is £-10.26k against last year. And the total assets are £482.97k, which is £-159.36k against last year. BOWERS, Janet Susan is a Secretary of the company. BOWERS, David Adrian is a Director of the company. BOWERS, Jonathan Andrew is a Director of the company. WOOLDRIDGE, Lisa Jane is a Director of the company. Secretary BOWERS, Jonathan Andrew has been resigned. Secretary CARTER, Edwin Denis has been resigned. Secretary CARTER, Paul Richard has been resigned. Director CARTER, Edwin Denis has been resigned. Director CARTER, Paul Richard has been resigned. Director GREEN, Kenneth Graham has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".
malmesbury woodworking company Key Finiance
LIABILITIES
£268.84k
-27%
CASH
£21.93k
-32%
TOTAL ASSETS
£482.97k
-25%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mwc Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Mr David Adrian Bowers
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more
MALMESBURY WOODWORKING COMPANY LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
26 Oct 2016
Director's details changed for Mrs Lisa Jane Wooldridge on 24 October 2016
26 Oct 2016
Director's details changed for Mr Jonathan Andrew Bowers on 24 October 2016
28 Apr 2016
Director's details changed for Mr David Adrian Bowers on 11 April 2016
...
... and 102 more events
19 Feb 1988
Accounts for a small company made up to 31 December 1986
19 Feb 1988
Return made up to 13/11/87; full list of members
20 Feb 1987
Accounts for a small company made up to 31 December 1985
20 Feb 1987
Return made up to 03/09/86; full list of members
16 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Omnibus guarantee and set off agreement
Delivered: 17 December 2005
Status: Satisfied
on 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
23 May 2002
Debenture deed
Delivered: 1 June 2002
Status: Satisfied
on 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1992
Fixed and floating charge
Delivered: 14 November 1992
Status: Satisfied
on 1 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1983
Legal charge
Delivered: 21 November 1983
Status: Satisfied
on 9 December 2011
Persons entitled: Barclays Bank PLC
Description: Land at brookfield highworth swindon wiltshire.
14 November 1983
Legal charge
Delivered: 21 November 1983
Status: Satisfied
on 1 December 2011
Persons entitled: Barclays Bank PLC
Description: Land at brookfield highworth swindon wiltshire.
15 March 1974
Legal charge
Delivered: 28 March 1974
Status: Satisfied
on 23 March 1999
Persons entitled: Cirencester Urban District Council
Description: Land & buildings at love lane industrial estate…