WOOTTON & CO LIMITED
BLACKBURN

Hellopages » Lancashire » Hyndburn » BB6 7BU

Company number 02256728
Status Active
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address SUNRISE MILL CAMBRIDGE STREET, GREAT HARWOOD, BLACKBURN, LANCASHIRE, BB6 7BU
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WOOTTON & CO LIMITED are www.woottonco.co.uk, and www.wootton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Wootton Co Limited is a Private Limited Company. The company registration number is 02256728. Wootton Co Limited has been working since 11 May 1988. The present status of the company is Active. The registered address of Wootton Co Limited is Sunrise Mill Cambridge Street Great Harwood Blackburn Lancashire Bb6 7bu. The company`s financial liabilities are £24.14k. It is £-9.64k against last year. The cash in hand is £60.4k. It is £-14.08k against last year. And the total assets are £192.85k, which is £17.26k against last year. WHATMOUGH, Susan is a Secretary of the company. WHATMOUGH, Frank Stephen is a Director of the company. Secretary SHEA, Winifred Mary has been resigned. Director SHEA, Christopher Stephen has been resigned. Director WALKER, Frank has been resigned. The company operates in "Sawmilling and planing of wood".


wootton & co Key Finiance

LIABILITIES £24.14k
-29%
CASH £60.4k
-19%
TOTAL ASSETS £192.85k
+9%
All Financial Figures

Current Directors

Secretary
WHATMOUGH, Susan
Appointed Date: 08 November 1993

Director
WHATMOUGH, Frank Stephen
Appointed Date: 31 December 1999
73 years old

Resigned Directors

Secretary
SHEA, Winifred Mary
Resigned: 05 November 1993

Director
SHEA, Christopher Stephen
Resigned: 08 November 1993
62 years old

Director
WALKER, Frank
Resigned: 31 December 1999
Appointed Date: 08 November 1993
99 years old

Persons With Significant Control

Mrs Susan Whatmough
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Stephen Whatmough
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOOTTON & CO LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 July 2016
28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 July 2015
05 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 76 more events
09 Sep 1988
New secretary appointed;new director appointed

21 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1988
Registered office changed on 21/07/88 from: 2 baches street london N1 6UB

19 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 May 1988
Incorporation

WOOTTON & CO LIMITED Charges

10 November 2014
Charge code 0225 6728 0003
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold dwellinghouse known as 15 millbank crescent…
20 April 2011
Mortgage
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H sunrise mill cambridge street great harwood lancashire…
1 December 1988
Single debenture
Delivered: 5 December 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…