WOODLAND ESTATES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 05956609
Status Active
Incorporation Date 4 October 2006
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 059566090005, created on 9 November 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WOODLAND ESTATES LIMITED are www.woodlandestates.co.uk, and www.woodland-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Woodland Estates Limited is a Private Limited Company. The company registration number is 05956609. Woodland Estates Limited has been working since 04 October 2006. The present status of the company is Active. The registered address of Woodland Estates Limited is 15 Newland Lincoln Lincolnshire Ln1 1xg. . SCHOFIELD, Steven William is a Secretary of the company. HALL, Leigh Morris is a Director of the company. REID, James Basil is a Director of the company. SCHOFIELD, Steven William is a Director of the company. WANN, Dean Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCHOFIELD, Steven William
Appointed Date: 04 October 2006

Director
HALL, Leigh Morris
Appointed Date: 04 October 2006
56 years old

Director
REID, James Basil
Appointed Date: 04 October 2006
64 years old

Director
SCHOFIELD, Steven William
Appointed Date: 04 October 2006
72 years old

Director
WANN, Dean Anthony
Appointed Date: 04 October 2006
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 October 2006
Appointed Date: 04 October 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 October 2006
Appointed Date: 04 October 2006

Persons With Significant Control

Mr Leigh Morris Hall
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr James Basil Reid
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Steven William Schofield
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Dean Anthony Wann
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

WOODLAND ESTATES LIMITED Events

09 Nov 2016
Registration of charge 059566090005, created on 9 November 2016
14 Oct 2016
Confirmation statement made on 4 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

02 Jul 2015
Amended total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
08 Nov 2006
New director appointed
08 Nov 2006
Director resigned
08 Nov 2006
Secretary resigned
26 Oct 2006
Ad 04/10/06--------- £ si 100@1=100 £ ic 1/101
04 Oct 2006
Incorporation

WOODLAND ESTATES LIMITED Charges

9 November 2016
Charge code 0595 6609 0005
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
2 May 2014
Charge code 0595 6609 0004
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 January 2008
Legal mortgage
Delivered: 5 February 2008
Status: Satisfied on 16 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 65 northgate newark nottinghamshire t/n NT257893 and…
15 December 2006
Legal mortgage
Delivered: 4 January 2007
Status: Satisfied on 16 October 2014
Persons entitled: Clydesdale Bank PLC
Description: The property part of the woodland estate and being k/a…
5 December 2006
Debenture
Delivered: 13 December 2006
Status: Satisfied on 16 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…