H.E. WOODFORD & SON LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO36 8DF

Company number 00560441
Status Active
Incorporation Date 25 January 1956
Company Type Private Limited Company
Address 49 HIGH STREET,, SANDOWN, ISLE OF WIGHT, PO36 8DF
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 5,865 . The most likely internet sites of H.E. WOODFORD & SON LIMITED are www.hewoodfordson.co.uk, and www.h-e-woodford-son.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-nine years and nine months. The distance to to Ryde St Johns Road Rail Station is 4.8 miles; to Ryde Pier Head Rail Station is 5.9 miles; to Portsmouth & Southsea Rail Station is 10.3 miles; to Fratton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H E Woodford Son Limited is a Private Limited Company. The company registration number is 00560441. H E Woodford Son Limited has been working since 25 January 1956. The present status of the company is Active. The registered address of H E Woodford Son Limited is 49 High Street Sandown Isle of Wight Po36 8df. The company`s financial liabilities are £410.35k. It is £11.35k against last year. And the total assets are £487.65k, which is £21.81k against last year. WOODFORD, Susan Caroline is a Secretary of the company. WOODFORD, Daphne Joy is a Director of the company. WOODFORD, Edward John is a Director of the company. WOODFORD, Paul Stuart is a Director of the company. WOODFORD, Philip Anthony is a Director of the company. WOODFORD, Susan Caroline is a Director of the company. Secretary WOODFORD, Daphne Joy has been resigned. Director WOODFORD, Mark Nigel has been resigned. The company operates in "Retail sale of clothing in specialised stores".


h.e. woodford & son Key Finiance

LIABILITIES £410.35k
+2%
CASH n/a
TOTAL ASSETS £487.65k
+4%
All Financial Figures

Current Directors

Secretary
WOODFORD, Susan Caroline
Appointed Date: 27 September 2001

Director
WOODFORD, Daphne Joy

96 years old

Director
WOODFORD, Edward John
Appointed Date: 26 May 2015
34 years old

Director

Director

Director
WOODFORD, Susan Caroline
Appointed Date: 18 May 2015
62 years old

Resigned Directors

Secretary
WOODFORD, Daphne Joy
Resigned: 27 September 2001

Director
WOODFORD, Mark Nigel
Resigned: 23 October 2000
67 years old

Persons With Significant Control

Mr Paul Stuart Woodford
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.E. WOODFORD & SON LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 May 2016
Total exemption full accounts made up to 29 February 2016
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,865

26 May 2015
Appointment of Mr Edward John Woodford as a director on 26 May 2015
21 May 2015
Appointment of Mrs Susan Caroline Woodford as a director on 18 May 2015
...
... and 67 more events
08 Sep 1988
Return made up to 22/08/88; full list of members

09 Sep 1987
Full accounts made up to 28 February 1987

09 Sep 1987
Return made up to 18/08/87; full list of members

02 Oct 1986
Full accounts made up to 28 February 1986

02 Oct 1986
Return made up to 26/09/86; full list of members

H.E. WOODFORD & SON LIMITED Charges

16 December 1996
Mortgage deed
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to 108 st james square newport iw by way of…
11 February 1985
Debenture
Delivered: 13 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All stocks, shares & other securities. Fixed and floating…
24 March 1981
Mortgage
Delivered: 25 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Leasehold-33/35 high street, shanklin. I.O.W.
25 October 1978
Mortgage
Delivered: 27 October 1978
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H shop & premises 108 st. James square newport isle of…
22 April 1974
Mortgage
Delivered: 25 April 1974
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 47, high street, sandown, I.O.W.
22 April 1974
Mortgage
Delivered: 25 April 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2, clarence buildings, high street, ventnor, I.O.W.
22 April 1974
Mortgage
Delivered: 25 April 1974
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 49, high street, sandwon, I.O.W.
11 September 1964
Legal mortgage
Delivered: 21 September 1964
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 47, high st. Sandown. Isle of wight.
18 March 1963
Legal mortgage
Delivered: 25 March 1963
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 47, high st. Sandown. Isle of wight.
20 June 1960
Legal mortgage
Delivered: 27 June 1960
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 clarence buildings, high st., Ventnor isle of wight.