WOODHALL PRODUCTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY2 8BZ

Company number 03726063
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address 47 FOUR WINDS ROAD, DUDLEY, WEST MIDLANDS, DY2 8BZ
Home Country United Kingdom
Nature of Business 25620 - Machining, 25730 - Manufacture of tools, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of WOODHALL PRODUCTS LIMITED are www.woodhallproducts.co.uk, and www.woodhall-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Woodhall Products Limited is a Private Limited Company. The company registration number is 03726063. Woodhall Products Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Woodhall Products Limited is 47 Four Winds Road Dudley West Midlands Dy2 8bz. The company`s financial liabilities are £91.16k. It is £-2.41k against last year. The cash in hand is £117.31k. It is £10.21k against last year. And the total assets are £156.43k, which is £-7.07k against last year. HEAFORD, Julie Elaine is a Secretary of the company. HEAFORD, Ian Charles is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director CHATWIN, David Paul has been resigned. Director CHATWIN, Raymond Alan has been resigned. Director COLEMAN, Darren Leslie has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Machining".


woodhall products Key Finiance

LIABILITIES £91.16k
-3%
CASH £117.31k
+9%
TOTAL ASSETS £156.43k
-5%
All Financial Figures

Current Directors

Secretary
HEAFORD, Julie Elaine
Appointed Date: 03 March 1999

Director
HEAFORD, Ian Charles
Appointed Date: 03 March 1999
72 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
CHATWIN, David Paul
Resigned: 19 December 2001
Appointed Date: 11 April 2000
56 years old

Director
CHATWIN, Raymond Alan
Resigned: 19 December 2001
Appointed Date: 11 April 2000
78 years old

Director
COLEMAN, Darren Leslie
Resigned: 31 December 1999
Appointed Date: 03 March 1999
54 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 03 March 1999
Appointed Date: 03 March 1999
74 years old

Persons With Significant Control

Mr Ian Charles Heaford
Notified on: 19 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

WOODHALL PRODUCTS LIMITED Events

28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 38 more events
11 Mar 1999
Secretary resigned
11 Mar 1999
New secretary appointed
11 Mar 1999
New director appointed
11 Mar 1999
Registered office changed on 11/03/99 from: 52 mucklow hill halesowen west midlands B62 8BL
03 Mar 1999
Incorporation