WOOD AUTO (HOLDINGS) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 3ES

Company number 00240612
Status Active
Incorporation Date 26 June 1929
Company Type Private Limited Company
Address CROMWELL WORKS, COLNE ROAD, HUDDERSFIELD, HD1 3ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of WOOD AUTO (HOLDINGS) LIMITED are www.woodautoholdings.co.uk, and www.wood-auto-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and three months. Wood Auto Holdings Limited is a Private Limited Company. The company registration number is 00240612. Wood Auto Holdings Limited has been working since 26 June 1929. The present status of the company is Active. The registered address of Wood Auto Holdings Limited is Cromwell Works Colne Road Huddersfield Hd1 3es. . STEAD, Alan Martin is a Secretary of the company. HEYWOOD, Graham James is a Director of the company. HEYWOOD, Robert Edward James is a Director of the company. STEAD, Alan Martin is a Director of the company. Secretary MELIA, Julia Ruth has been resigned. Director HARRISON, Derek has been resigned. Director WOOD, Martin John has been resigned. Director WOOD, Timothy Craig has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STEAD, Alan Martin
Appointed Date: 01 April 2002

Director
HEYWOOD, Graham James
Appointed Date: 14 January 2010
48 years old

Director

Director
STEAD, Alan Martin
Appointed Date: 14 January 2010
64 years old

Resigned Directors

Secretary
MELIA, Julia Ruth
Resigned: 28 February 2002

Director
HARRISON, Derek
Resigned: 02 January 1992
96 years old

Director
WOOD, Martin John
Resigned: 04 October 2012
74 years old

Director
WOOD, Timothy Craig
Resigned: 04 October 2012
76 years old

Persons With Significant Control

Rga Newco (2012) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WOOD AUTO (HOLDINGS) LIMITED Events

28 Dec 2016
Confirmation statement made on 15 December 2016 with updates
14 Nov 2016
Full accounts made up to 31 March 2016
19 Dec 2015
Full accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 110,964.35

13 Jan 2015
Satisfaction of charge 002406120005 in full
...
... and 89 more events
28 Jan 1988
Return made up to 30/11/87; full list of members

02 Feb 1987
Group of companies' accounts made up to 31 March 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

03 Aug 1965
Memorandum of association
01 Jul 1965
Articles of association

WOOD AUTO (HOLDINGS) LIMITED Charges

6 January 2015
Charge code 0024 0612 0006
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 August 2013
Charge code 0024 0612 0005
Delivered: 28 August 2013
Status: Satisfied on 13 January 2015
Persons entitled: Ge Capital Bank Limited
Description: Notification of addition to or amendment of charge…
4 October 2012
Debenture
Delivered: 10 October 2012
Status: Satisfied on 13 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 6 October 2012
Status: Satisfied on 13 January 2015
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 1994
Mortgage debenture
Delivered: 2 February 1994
Status: Satisfied on 13 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 July 1992
Guarantee and debenture
Delivered: 27 July 1992
Status: Satisfied on 26 May 1994
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M657C. Fixed and floating charges over the…