WOODS (BRADFORD) LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 4TQ

Company number 00141859
Status Active
Incorporation Date 13 October 1915
Company Type Private Limited Company
Address EZRA HOUSE, WEST 26 BUSINESS PARK, CLECKHEATON, WEST YORKSHIRE, BD19 4TQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18140 - Binding and related services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 500 . The most likely internet sites of WOODS (BRADFORD) LIMITED are www.woodsbradford.co.uk, and www.woods-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and twelve months. The distance to to Bradford Forster Square Rail Station is 4.3 miles; to Bingley Rail Station is 9.1 miles; to Crossflatts Rail Station is 9.8 miles; to Brockholes Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woods Bradford Limited is a Private Limited Company. The company registration number is 00141859. Woods Bradford Limited has been working since 13 October 1915. The present status of the company is Active. The registered address of Woods Bradford Limited is Ezra House West 26 Business Park Cleckheaton West Yorkshire Bd19 4tq. . CLOUGH, Peter Michael is a Secretary of the company. CLOUGH, Beverley Ann Howard is a Director of the company. CLOUGH, Peter Michael is a Director of the company. Secretary SWAINE, Angela Maybrey has been resigned. Director CLOUGH, Geoffrey Michael has been resigned. Director CLOUGH, Margaret Maybrey has been resigned. Director FORD, Maurice has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CLOUGH, Peter Michael
Appointed Date: 03 January 1995

Director

Director

Resigned Directors

Secretary
SWAINE, Angela Maybrey
Resigned: 03 January 1995

Director
CLOUGH, Geoffrey Michael
Resigned: 01 February 1993
106 years old

Director
CLOUGH, Margaret Maybrey
Resigned: 01 February 1993
105 years old

Director
FORD, Maurice
Resigned: 31 December 1991
79 years old

Persons With Significant Control

Hart & Clough
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODS (BRADFORD) LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 Feb 2017
Total exemption small company accounts made up to 30 September 2016
11 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500

23 Dec 2015
Accounts for a dormant company made up to 30 September 2015
18 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500

...
... and 64 more events
28 Sep 1987
Accounts made up to 31 October 1986

28 Sep 1987
Return made up to 27/07/87; full list of members

21 Nov 1986
Accounts made up to 31 October 1985

21 Nov 1986
Return made up to 14/10/86; full list of members

13 Oct 1915
Incorporation

WOODS (BRADFORD) LIMITED Charges

12 October 1979
Legal charge
Delivered: 18 October 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 540 great horton road, bradford, west yorkshire. Title no:-…
20 December 1978
Legal charge
Delivered: 3 January 1979
Status: Outstanding
Persons entitled: City of Bradford Metropolitan Council
Description: Freehold warehouse premises situate at jennings place…