T G WOOD LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6AJ

Company number 03863127
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address B.C.L. HOUSE 2 PAVILION BUSINESS PARK, ROYDS HALL ROAD, LEEDS, LS12 6AJ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 1 . The most likely internet sites of T G WOOD LIMITED are www.tgwood.co.uk, and www.t-g-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Ravensthorpe Rail Station is 7.7 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Sandal & Agbrigg Rail Station is 9.2 miles; to Menston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T G Wood Limited is a Private Limited Company. The company registration number is 03863127. T G Wood Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of T G Wood Limited is B C L House 2 Pavilion Business Park Royds Hall Road Leeds Ls12 6aj. . WOOD, Jane is a Secretary of the company. WOOD, Shaun Duncan is a Director of the company. Secretary PEARSON, Terence Neil has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JENKINSON, Colin Charles has been resigned. Director NORMANDALE, Frederick George has been resigned. Director PEARSON, Terence Neil has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
WOOD, Jane
Appointed Date: 13 October 2006

Director
WOOD, Shaun Duncan
Appointed Date: 21 October 1999
55 years old

Resigned Directors

Secretary
PEARSON, Terence Neil
Resigned: 13 October 2006
Appointed Date: 21 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
JENKINSON, Colin Charles
Resigned: 13 October 2006
Appointed Date: 21 October 1999
90 years old

Director
NORMANDALE, Frederick George
Resigned: 13 October 2006
Appointed Date: 21 October 1999
77 years old

Director
PEARSON, Terence Neil
Resigned: 13 October 2006
Appointed Date: 21 October 1999
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Persons With Significant Control

Mr. Shaun Duncan Wood
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs. Jane Wood
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T G WOOD LIMITED Events

24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1

23 Oct 2015
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 October 2015
31 Jul 2015
Amended total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
17 Dec 1999
New director appointed
17 Dec 1999
New secretary appointed;new director appointed
17 Dec 1999
New director appointed
17 Dec 1999
New director appointed
21 Oct 1999
Incorporation

T G WOOD LIMITED Charges

1 January 2000
Debenture
Delivered: 10 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 January 2000
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 lower clark street scarborough north yorkshire.