WOOTON INDUSTRIES (1951) LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 2RR

Company number 00498435
Status Active
Incorporation Date 11 August 1951
Company Type Private Limited Company
Address UNIT 9, HAYES TRADING ESTATE, HINGLEY ROAD, HALESOWEN, WEST MIDLANDS, B63 2RR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Termination of appointment of Dorothy May Davenport as a secretary on 26 January 2016. The most likely internet sites of WOOTON INDUSTRIES (1951) LIMITED are www.wootonindustries1951.co.uk, and www.wooton-industries-1951.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and two months. Wooton Industries 1951 Limited is a Private Limited Company. The company registration number is 00498435. Wooton Industries 1951 Limited has been working since 11 August 1951. The present status of the company is Active. The registered address of Wooton Industries 1951 Limited is Unit 9 Hayes Trading Estate Hingley Road Halesowen West Midlands B63 2rr. The company`s financial liabilities are £16.11k. It is £0k against last year. The cash in hand is £1.51k. It is £0k against last year. And the total assets are £19.65k, which is £0k against last year. EVANS, Joseph Michael is a Director of the company. Secretary DAVENPORT, Dorothy May has been resigned. Director BARNSLEY, John has been resigned. Director DAVENPORT, John Keith has been resigned. Director DAVENPORT, Paul Ian has been resigned. The company operates in "Dormant Company".


wooton industries (1951) Key Finiance

LIABILITIES £16.11k
CASH £1.51k
TOTAL ASSETS £19.65k
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
DAVENPORT, Dorothy May
Resigned: 26 January 2016

Director
BARNSLEY, John
Resigned: 23 December 2000
95 years old

Director
DAVENPORT, John Keith
Resigned: 03 November 2010
Appointed Date: 10 November 2006
71 years old

Director
DAVENPORT, Paul Ian
Resigned: 03 November 2006
Appointed Date: 23 December 2000
78 years old

Persons With Significant Control

Mr Joseph Michael Evans
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WOOTON INDUSTRIES (1951) LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
02 Feb 2016
Termination of appointment of Dorothy May Davenport as a secretary on 26 January 2016
20 Oct 2015
Accounts for a dormant company made up to 31 March 2015
02 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 805

...
... and 71 more events
30 Oct 1986
Accounts for a small company made up to 31 March 1986

30 Oct 1986
Return made up to 07/08/86; full list of members

11 Aug 1951
Certificate of incorporation
11 Aug 1951
New secretary appointed
11 Aug 1951
Incorporation

WOOTON INDUSTRIES (1951) LIMITED Charges

26 April 1994
Single debenture
Delivered: 16 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1985
Debenture
Delivered: 12 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A) the freehold and leasehold property of the company; b)…
23 April 1971
Single debenture
Delivered: 5 May 1971
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: (1) freehold and leasehold property of the company both…