WOOD AUTO SUPPLIES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 3ES

Company number 00851509
Status Active
Incorporation Date 11 June 1965
Company Type Private Limited Company
Address CROMWELL WORKS, COLNE ROAD, HUDDERSFIELD, HD1 3ES
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and six 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 SUPPLIES LIMITED are www.woodautosupplies.co.uk, and www.wood-auto-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Wood Auto Supplies Limited is a Private Limited Company. The company registration number is 00851509. Wood Auto Supplies Limited has been working since 11 June 1965. The present status of the company is Active. The registered address of Wood Auto Supplies 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 BATEMAN, Martin Chester has been resigned. Director COXELL, Martin David has been resigned. Director HARRISON, Derek has been resigned. Director MELIA, Julia Ruth has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
STEAD, Alan Martin
Appointed Date: 01 April 2002

Director
HEYWOOD, Graham James
Appointed Date: 08 May 2006
48 years old

Director

Director
STEAD, Alan Martin
Appointed Date: 01 April 2002
64 years old

Resigned Directors

Secretary
MELIA, Julia Ruth
Resigned: 28 February 2002

Director
BATEMAN, Martin Chester
Resigned: 20 November 1998
82 years old

Director
COXELL, Martin David
Resigned: 31 December 2001
Appointed Date: 01 April 1994
67 years old

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

Director
MELIA, Julia Ruth
Resigned: 28 February 2002
Appointed Date: 28 January 1992
73 years old

Persons With Significant Control

Wood Auto (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WOOD AUTO SUPPLIES 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 100

16 Jan 2015
All of the property or undertaking has been released from charge 008515090012
...
... and 96 more events
02 Feb 1987
Accounts for a medium company made up to 31 March 1986

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

01 Jul 1965
Company name changed\certificate issued on 01/07/65
11 Jun 1965
Certificate of incorporation
11 Jun 1965
Incorporation

WOOD AUTO SUPPLIES LIMITED Charges

14 January 2015
Charge code 0085 1509 0012
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 colne road huddersfield west yorkshire HD1 3ER…
6 January 2015
Charge code 0085 1509 0011
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
6 January 2015
Charge code 0085 1509 0010
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cromwell works, colne road, huddersfield HD1 3ES…
30 September 2014
Charge code 0085 1509 0009
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 August 2013
Charge code 0085 1509 0008
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
Legal charge
Delivered: 13 October 2012
Status: Satisfied on 13 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: L/H land and buildings on the north side of colne road…
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…
21 May 2008
Legal charge
Delivered: 3 June 2008
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of colne road…
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…
27 January 1994
Legal mortgage
Delivered: 3 February 1994
Status: Satisfied on 30 January 2013
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land and buildings on the north side…
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 M656C. Fixed and floating charges over the…