HAVWOODS LIMITED
CARNFORTH

Hellopages » Lancashire » Lancaster » LA5 9FD

Company number 01225320
Status Active
Incorporation Date 4 September 1975
Company Type Private Limited Company
Address CARNFORTH BUSINESS PARK, OAKWOOD WAY, CARNFORTH, LA5 9FD
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 630 ; Full accounts made up to 31 December 2014. The most likely internet sites of HAVWOODS LIMITED are www.havwoods.co.uk, and www.havwoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Havwoods Limited is a Private Limited Company. The company registration number is 01225320. Havwoods Limited has been working since 04 September 1975. The present status of the company is Active. The registered address of Havwoods Limited is Carnforth Business Park Oakwood Way Carnforth La5 9fd. . WHILEY, Elizabeth Janette is a Secretary of the company. WHILEY, Elizabeth Janette is a Director of the company. WHILEY, Jonathan is a Director of the company. WHILEY, Nicholas is a Director of the company. WHILEY, Oliver Muckle is a Director of the company. WHILEY, Simon is a Director of the company. Secretary WHILEY, Mary Ruth has been resigned. Director WHILEY, Dawn has been resigned. Director WHILEY, Henry John has been resigned. Director WHILEY, Mary Ruth has been resigned. Director WHILEY, Vincent has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
WHILEY, Elizabeth Janette
Appointed Date: 25 August 2004

Director

Director
WHILEY, Jonathan
Appointed Date: 25 August 2004
41 years old

Director
WHILEY, Nicholas
Appointed Date: 25 August 2004
51 years old

Director

Director
WHILEY, Simon
Appointed Date: 25 August 2004
49 years old

Resigned Directors

Secretary
WHILEY, Mary Ruth
Resigned: 25 August 2004

Director
WHILEY, Dawn
Resigned: 31 July 2003
60 years old

Director
WHILEY, Henry John
Resigned: 25 August 2004
99 years old

Director
WHILEY, Mary Ruth
Resigned: 25 August 2004
96 years old

Director
WHILEY, Vincent
Resigned: 31 July 2003
62 years old

HAVWOODS LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 630

08 Sep 2015
Full accounts made up to 31 December 2014
12 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 630

14 Nov 2014
Satisfaction of charge 3 in full
...
... and 104 more events
20 Aug 1986
Accounts for a small company made up to 31 October 1985

20 Aug 1986
Return made up to 06/06/86; full list of members

04 Sep 1975
Certificate of incorporation
04 Sep 1975
Incorporation
25 Aug 1975
Increase in nominal capital

HAVWOODS LIMITED Charges

11 September 2012
Deed of legal mortgage
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 14 oakwood way off kellet road carnforth (formerly k/a…
11 September 2012
Deed of legal mortgage
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 360 leach place walton summit centre bamber bridge preston…
11 September 2012
Floating charge over book debts
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Floating charge over all of the book debts of the company.
11 September 2012
Deed of legal mortgage
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 12 oakwood way off kellet road camforth (formerly k/a…
23 April 2012
Legal mortgage
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Bcf Pension Trustees Limited
Description: F/H property known as land lying north of kellet road…
23 April 2012
Legal mortgage
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Bcf Pension Trustees Limited
Description: F/H land lying north of kellet road, carnforth t/no…
16 January 2012
Legal mortgage
Delivered: 17 January 2012
Status: Satisfied on 14 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 95-97 wellingborough road earls barton all plant and…
9 December 2011
Legal charge
Delivered: 20 December 2011
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Unit 360 leach place, walton summit centre, bamber bridge…
7 October 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Site M7 walton summit employment centre bamber bridge…