HARWOOD BROS MOTORS (WOOTTON) LIMITED
IOW

Hellopages » Isle of Wight » Isle of Wight » PO33 4RD

Company number 01015228
Status Active
Incorporation Date 22 June 1971
Company Type Private Limited Company
Address LUSHINGTON GARAGE, WOOTTON, IOW, PO33 4RD
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 7,417.4 . The most likely internet sites of HARWOOD BROS MOTORS (WOOTTON) LIMITED are www.harwoodbrosmotorswootton.co.uk, and www.harwood-bros-motors-wootton.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-four years and four months. The distance to to Ryde St Johns Road Rail Station is 3.7 miles; to Brading Rail Station is 5.5 miles; to Portsmouth & Southsea Rail Station is 8.3 miles; to Fareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harwood Bros Motors Wootton Limited is a Private Limited Company. The company registration number is 01015228. Harwood Bros Motors Wootton Limited has been working since 22 June 1971. The present status of the company is Active. The registered address of Harwood Bros Motors Wootton Limited is Lushington Garage Wootton Iow Po33 4rd. The company`s financial liabilities are £59.99k. It is £-232.47k against last year. The cash in hand is £171.78k. It is £-68.4k against last year. And the total assets are £403.14k, which is £-145.56k against last year. HARWOOD, Josephine Patricia is a Director of the company. HARWOOD, Lucy Mai is a Director of the company. HARWOOD, Matthew is a Director of the company. Secretary CHANDLER, Michael John has been resigned. Secretary HARWOOD, Stephen Frank has been resigned. Secretary HARWOOD, Stephen Frank has been resigned. Director CLAY, Anthony Samuel has been resigned. Director COOPER, Marian Christine has been resigned. Director HARWOOD, Doris May has been resigned. Director HARWOOD, Ivan Frank has been resigned. Director HARWOOD, Stephen Frank has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


harwood bros motors (wootton) Key Finiance

LIABILITIES £59.99k
-80%
CASH £171.78k
-29%
TOTAL ASSETS £403.14k
-27%
All Financial Figures

Current Directors

Director
HARWOOD, Josephine Patricia
Appointed Date: 30 March 1998
83 years old

Director
HARWOOD, Lucy Mai
Appointed Date: 13 August 2003
44 years old

Director
HARWOOD, Matthew
Appointed Date: 09 October 2000
47 years old

Resigned Directors

Secretary
CHANDLER, Michael John
Resigned: 06 March 2003
Appointed Date: 06 December 1991

Secretary
HARWOOD, Stephen Frank
Resigned: 13 January 2013
Appointed Date: 06 March 2003

Secretary
HARWOOD, Stephen Frank
Resigned: 06 January 1992

Director
CLAY, Anthony Samuel
Resigned: 31 March 2005
80 years old

Director
COOPER, Marian Christine
Resigned: 01 April 2008
Appointed Date: 30 March 1998
82 years old

Director
HARWOOD, Doris May
Resigned: 01 April 2003
106 years old

Director
HARWOOD, Ivan Frank
Resigned: 01 April 2003
82 years old

Director
HARWOOD, Stephen Frank
Resigned: 13 January 2013
88 years old

Persons With Significant Control

Mrs Josephine Patricia Harwood
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

HARWOOD BROS MOTORS (WOOTTON) LIMITED Events

06 Feb 2017
Confirmation statement made on 29 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 7,417.4

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Jul 2015
Registration of charge 010152280006, created on 15 June 2015
...
... and 98 more events
24 Feb 1988
Group accounts for a small company made up to 31 March 1987

29 Aug 1986
Accounts for a small company made up to 31 March 1986

29 Aug 1986
Return made up to 22/08/86; full list of members

22 Jun 1971
Certificate of incorporation
22 Jun 1971
Incorporation

HARWOOD BROS MOTORS (WOOTTON) LIMITED Charges

15 June 2015
Charge code 0101 5228 0006
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 68 north road shanklin isle of wight…
7 January 2013
Mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1A lushington hill wootton ryde isle of…
14 September 2012
An omnibus guarantee and set-off agreement
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
11 September 2012
Debenture
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 1992
Mortgage and general charge
Delivered: 19 June 1992
Status: Satisfied on 10 January 2013
Persons entitled: Texaco Limited
Description: F/H property k/a lushington garage, wootton high street…
28 June 1971
Legal charge
Delivered: 14 July 1971
Status: Satisfied on 10 January 2013
Persons entitled: P.S.F. Harwood.
Description: Land fronting high street, wootton, isle of wight.