CHARLES A. WOOD & CO. LTD.
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO15 2AE

Company number 04518602
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address 15 PROSPECT STREET, BRIDLINGTON, EAST YORKSHIRE, YO15 2AE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of CHARLES A. WOOD & CO. LTD. are www.charlesawoodco.co.uk, and www.charles-a-wood-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 8 miles; to Filey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles A Wood Co Ltd is a Private Limited Company. The company registration number is 04518602. Charles A Wood Co Ltd has been working since 23 August 2002. The present status of the company is Active. The registered address of Charles A Wood Co Ltd is 15 Prospect Street Bridlington East Yorkshire Yo15 2ae. . INGHAM, Antony William is a Secretary of the company. INGHAM, Antony William is a Director of the company. INGHAM, James Edward is a Director of the company. INGHAM, Peter is a Director of the company. WEBSTER, Paul David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
INGHAM, Antony William
Appointed Date: 23 August 2002

Director
INGHAM, Antony William
Appointed Date: 23 August 2002
57 years old

Director
INGHAM, James Edward
Appointed Date: 02 April 2012
49 years old

Director
INGHAM, Peter
Appointed Date: 23 August 2002
84 years old

Director
WEBSTER, Paul David
Appointed Date: 01 April 2003
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mr Peter Ingham Fca
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Antony William Ingham Bsc Fca Cta
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Paul David Webster Ba Hons Aca
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr James Edward Ingham
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHARLES A. WOOD & CO. LTD. Events

03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
24 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Register(s) moved to registered inspection location 2 West Parade Road Scarborough North Yorkshire YO12 5ED
...
... and 47 more events
14 Nov 2002
Registered office changed on 14/11/02 from: 59 falsgrave road scarborough north yorkshire YO12 5EA
08 Nov 2002
Secretary resigned
08 Nov 2002
Director resigned
08 Nov 2002
New director appointed
23 Aug 2002
Incorporation

CHARLES A. WOOD & CO. LTD. Charges

3 December 2013
Charge code 0451 8602 0003
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 15 prospect street bridlington title…
30 April 2012
Legal mortgage
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 prospect street bridlington t/no…
21 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…