WOODBRIDGE PLANT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 03462022
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address PROSPERO HOUSE, 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of WOODBRIDGE PLANT LIMITED are www.woodbridgeplant.co.uk, and www.woodbridge-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Woodbridge Plant Limited is a Private Limited Company. The company registration number is 03462022. Woodbridge Plant Limited has been working since 06 November 1997. The present status of the company is Active. The registered address of Woodbridge Plant Limited is Prospero House 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. . MCCARTHY, Gordon is a Secretary of the company. MCCARTHY, Charles Bernard is a Director of the company. MCCARTHY, Gordon Bernard is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director DOHERTY, Terry has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCCARTHY, Gordon
Appointed Date: 06 November 1997

Director
MCCARTHY, Charles Bernard
Appointed Date: 01 October 1999
80 years old

Director
MCCARTHY, Gordon Bernard
Appointed Date: 06 November 1997
55 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Director
DOHERTY, Terry
Resigned: 01 October 1999
Appointed Date: 06 November 1997
61 years old

Nominee Director
DOYLE, Betty June
Resigned: 06 November 1997
Appointed Date: 06 November 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 06 November 1997
Appointed Date: 06 November 1997
84 years old

Persons With Significant Control

Mr Charles Bernard Mccarthy
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Bernard Mccarthy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODBRIDGE PLANT LIMITED Events

01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 November 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 30 November 2014
02 Apr 2015
Registration of charge 034620220005, created on 1 April 2015
...
... and 47 more events
02 Dec 1997
Secretary resigned;director resigned
02 Dec 1997
New secretary appointed;new director appointed
02 Dec 1997
New director appointed
02 Dec 1997
Registered office changed on 02/12/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
06 Nov 1997
Incorporation

WOODBRIDGE PLANT LIMITED Charges

1 April 2015
Charge code 0346 2022 0005
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties)
Description: Such properties as defined in the instrument. For more…
23 August 2013
Charge code 0346 2022 0004
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4, 250 toddington road, luton, bedfordshire…
17 July 2013
Charge code 0346 2022 0003
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 May 2011
Debenture
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: Fixed and floating charge over all property and assets…
23 January 1998
Debenture
Delivered: 2 February 1998
Status: Satisfied on 1 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…