WOODHILL SECURITIES LIMITED
ILKLEY

Hellopages » North Yorkshire » Harrogate » LS29 0BJ

Company number 03294237
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address HIGH AUSTBY HOUSE, NESFIELD, ILKLEY, WEST YORKSHIRE, LS29 0BJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 9 in full. The most likely internet sites of WOODHILL SECURITIES LIMITED are www.woodhillsecurities.co.uk, and www.woodhill-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Crossflatts Rail Station is 5.7 miles; to Bingley Rail Station is 6.4 miles; to Bradford Forster Square Rail Station is 10.7 miles; to Bradford Interchange Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodhill Securities Limited is a Private Limited Company. The company registration number is 03294237. Woodhill Securities Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of Woodhill Securities Limited is High Austby House Nesfield Ilkley West Yorkshire Ls29 0bj. . ROBINSON, Hilary is a Secretary of the company. ROBINSON, Hilary is a Director of the company. TATE, Jill Elizabeth is a Director of the company. TATE, John Stuart is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROBINSON, Hilary
Appointed Date: 18 December 1996

Director
ROBINSON, Hilary
Appointed Date: 18 December 1996
74 years old

Director
TATE, Jill Elizabeth
Appointed Date: 18 December 1996
61 years old

Director
TATE, John Stuart
Appointed Date: 18 December 1996
61 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Persons With Significant Control

Mrs Hilary Robinson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Elizabeth Tate
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODHILL SECURITIES LIMITED Events

10 Jan 2017
Confirmation statement made on 18 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Satisfaction of charge 9 in full
20 Jul 2016
Satisfaction of charge 8 in full
15 Jul 2016
Satisfaction of charge 5 in full
...
... and 68 more events
07 Jan 1997
New director appointed
07 Jan 1997
Registered office changed on 07/01/97 from: 12 york place leeds west yorkshire LS1 2DS
07 Jan 1997
Secretary resigned
07 Jan 1997
Director resigned
18 Dec 1996
Incorporation

WOODHILL SECURITIES LIMITED Charges

29 June 2016
Charge code 0329 4237 0012
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 71/75 new roadside horsforth leeds t/n WYK103922. F/h…
14 May 2016
Charge code 0329 4237 0011
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 September 2013
Charge code 0329 4237 0010
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property at 32 wellington street, barnsley, south…
27 August 2010
Legal and general charge
Delivered: 10 September 2010
Status: Satisfied on 20 July 2016
Persons entitled: Santander UK PLC
Description: F/H property at unit 6 ignite magna way rotherham south…
27 August 2010
Assignment of rental income
Delivered: 10 September 2010
Status: Satisfied on 20 July 2016
Persons entitled: Santander UK PLC
Description: All right title and interest in and to any income arising…
26 June 2002
Charge deed
Delivered: 29 June 2002
Status: Satisfied on 29 June 2016
Persons entitled: Northern Rock PLC
Description: F/H property k/a airedale house (formerly k/a ashley…
18 April 2002
Charge deed
Delivered: 20 April 2002
Status: Satisfied on 29 June 2016
Persons entitled: Northern Rock PLC
Description: F/H property k/a 40 roseville road leeds land and buildings…
20 December 2001
Charge deed
Delivered: 28 December 2001
Status: Satisfied on 15 July 2016
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 110/112 marton drive and 32/34…
20 August 2001
Charge deed
Delivered: 29 August 2001
Status: Satisfied on 17 June 2010
Persons entitled: Northern Rock PLC
Description: F/H property k/a 64-68 (even) greenfield road st helens…
27 August 1999
Charge deed
Delivered: 2 September 1999
Status: Satisfied on 29 June 2016
Persons entitled: Northern Rock PLC
Description: 31 high street,alfreton together with all buildings thereon…
16 February 1998
Mortgage debenture
Delivered: 26 February 1998
Status: Satisfied on 27 May 2010
Persons entitled: Northern Rock PLC
Description: F/H land and buildings being 12 market street shaw oldham…
20 February 1997
Mortgage debenture
Delivered: 5 March 1997
Status: Satisfied on 29 June 2016
Persons entitled: Northern Rock Building Society
Description: All that freehold land and buildings known as grandways…