F.W.WOOD & SON(YORK)LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO41 1QY

Company number 00543115
Status Active
Incorporation Date 10 January 1955
Company Type Private Limited Company
Address CS FENTON, THE OLD RECTORY, KIRBY UNDERDALE, YORK, EAST YORKSHIRE, YO41 1QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of F.W.WOOD & SON(YORK)LIMITED are www.fwwood.co.uk, and www.f-w-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. F W Wood Son York Limited is a Private Limited Company. The company registration number is 00543115. F W Wood Son York Limited has been working since 10 January 1955. The present status of the company is Active. The registered address of F W Wood Son York Limited is Cs Fenton The Old Rectory Kirby Underdale York East Yorkshire Yo41 1qy. . FENTON, Charles Simon is a Secretary of the company. WOOD, James Michael is a Director of the company. WOOD, Peter William is a Director of the company. Secretary JENNINGS, Richard David Yewdall has been resigned. Secretary TAYLOR, Hilary Margaret has been resigned. Director BRODRICK, Deborah has been resigned. Director WOOD, John Richard has been resigned. Director WOOD, May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FENTON, Charles Simon
Appointed Date: 24 March 2000

Director
WOOD, James Michael
Appointed Date: 18 June 2007
42 years old

Director
WOOD, Peter William

78 years old

Resigned Directors

Secretary
JENNINGS, Richard David Yewdall
Resigned: 16 October 2000
Appointed Date: 16 October 2000

Secretary
TAYLOR, Hilary Margaret
Resigned: 24 March 2000

Director
BRODRICK, Deborah
Resigned: 13 September 1999
72 years old

Director
WOOD, John Richard
Resigned: 24 November 1998
76 years old

Director
WOOD, May
Resigned: 31 March 1999
107 years old

Persons With Significant Control

Mr Peter William Wood
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alasis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.W.WOOD & SON(YORK)LIMITED Events

08 Nov 2016
Total exemption full accounts made up to 31 March 2016
31 Jul 2016
Confirmation statement made on 24 July 2016 with updates
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000

01 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 77 more events
14 Dec 1987
Registered office changed on 14/12/87 from: 10 east parade neworth york

21 Sep 1987
Full accounts made up to 31 December 1986

21 Sep 1987
Return made up to 17/08/87; full list of members

02 Oct 1986
Full accounts made up to 31 December 1985

02 Oct 1986
Return made up to 22/09/86; full list of members

F.W.WOOD & SON(YORK)LIMITED Charges

2 February 1990
Legal mortgage
Delivered: 13 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property shop unit b richmond gwent haxby york title no…
3 August 1989
Mortgage
Delivered: 15 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 69 fulford rd york north yorkshire t/n nyk 15704 and…
21 December 1988
Single debenture
Delivered: 24 December 1989
Status: Satisfied on 23 February 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1985
Legal charge
Delivered: 21 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 13 bootham, and 1 gillygate york title no nyk 29263.
2 September 1981
Mortgage
Delivered: 3 September 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 69, fulford road, york, N. yorkshire title no. Nyk…
2 September 1981
Mortgage
Delivered: 3 September 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 99A, court parade, heworth, york, n yorkshire. Title…
10 March 1980
Mortgage
Delivered: 12 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 12, the pavement pocklington, humberside. Hs 10524.
12 February 1976
Mortgage
Delivered: 26 February 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H shop 68, the village haxby, york, n/yorks.
1 August 1975
Legal mortgage
Delivered: 5 August 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 15 and 17, bootham, york.
3 November 1972
Charge without instrument
Delivered: 22 November 1972
Status: Satisfied on 6 February 1992
Persons entitled: Lloyds Bank PLC
Description: 15 & 17 bootham, york.
31 March 1964
Mortgage
Delivered: 15 April 1964
Status: Outstanding
Persons entitled: Martieu Cavilier Permanent Building Society
Description: Shop no 1 the village haxby york.