WOODSOME PROPERTIES LIMITED
HUDDERSFIELD EUROPEAN PARTNERSHIPS (INTERNATIONAL) LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 8BW

Company number 02226248
Status Active
Incorporation Date 1 March 1988
Company Type Private Limited Company
Address ONE ACRE 155 LANE HEAD ROAD, SHEPLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8BW
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 200 . The most likely internet sites of WOODSOME PROPERTIES LIMITED are www.woodsomeproperties.co.uk, and www.woodsome-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Woodsome Properties Limited is a Private Limited Company. The company registration number is 02226248. Woodsome Properties Limited has been working since 01 March 1988. The present status of the company is Active. The registered address of Woodsome Properties Limited is One Acre 155 Lane Head Road Shepley Huddersfield West Yorkshire Hd8 8bw. The company`s financial liabilities are £504.09k. It is £8.37k against last year. And the total assets are £44.5k, which is £-0.15k against last year. SHEPHERD, James Edward is a Secretary of the company. SHEPHERD, Jill is a Director of the company. Secretary SHEPHERD, Andrew Philip has been resigned. Director SHEPHERD, Andrew Philip has been resigned. The company operates in "Other credit granting n.e.c.".


woodsome properties Key Finiance

LIABILITIES £504.09k
+1%
CASH n/a
TOTAL ASSETS £44.5k
-1%
All Financial Figures

Current Directors

Secretary
SHEPHERD, James Edward
Appointed Date: 26 June 2006

Director
SHEPHERD, Jill

71 years old

Resigned Directors

Secretary
SHEPHERD, Andrew Philip
Resigned: 26 June 2006

Director
SHEPHERD, Andrew Philip
Resigned: 26 June 2006
76 years old

Persons With Significant Control

Mrs Jill Shepherd
Notified on: 1 March 2017
71 years old
Nature of control: Ownership of shares – 75% or more

WOODSOME PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200

...
... and 73 more events
18 Sep 1989
Accounting reference date shortened from 31/03 to 31/08

15 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Mar 1988
Registered office changed on 15/03/88 from: 7 whitegates grove fenway bridge huddersfield

10 Mar 1988
Registered office changed on 10/03/88 from: 124-128 city rd london EC1V 2NJ

01 Mar 1988
Incorporation

WOODSOME PROPERTIES LIMITED Charges

6 July 2001
Mortgage deed
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 90 dewhurst road…
6 July 2001
Mortgage deed
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 84 dewhurst road…
6 July 2001
Mortgage deed
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 46 dewhurst road…
6 July 2001
Mortgage deed
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 27 dewhurst road…
6 July 2001
Mortgage deed
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 17 dewhurst road…
6 July 2001
Mortgage deed
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 15 dewhurst road…