WOODBILLS LIMITED
NEAR UMBERLEIGH

Hellopages » Devon » North Devon » EX37 9ND

Company number 02131597
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address THE PORTSMOUTH ARMS SAWMILL, BURRINGTON, NEAR UMBERLEIGH, DEVON, EX37 9ND
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WOODBILLS LIMITED are www.woodbills.co.uk, and www.woodbills.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Kings Nympton Rail Station is 2.4 miles; to Umberleigh Rail Station is 3.1 miles; to Eggesford Rail Station is 5.8 miles; to Lapford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodbills Limited is a Private Limited Company. The company registration number is 02131597. Woodbills Limited has been working since 13 May 1987. The present status of the company is Active. The registered address of Woodbills Limited is The Portsmouth Arms Sawmill Burrington Near Umberleigh Devon Ex37 9nd. The company`s financial liabilities are £134.34k. It is £-10.01k against last year. The cash in hand is £148.77k. It is £11.05k against last year. And the total assets are £204.36k, which is £26.55k against last year. PAGE, Colin Winchurch is a Secretary of the company. PAGE, Ian David is a Director of the company. Secretary JOHNSTONE, Douglas Andrew has been resigned. Secretary PAGE, Barbara Ann has been resigned. Secretary ROWTCLIFF, Pauline Florence has been resigned. The company operates in "Sawmilling and planing of wood".


woodbills Key Finiance

LIABILITIES £134.34k
-7%
CASH £148.77k
+8%
TOTAL ASSETS £204.36k
+14%
All Financial Figures

Current Directors

Secretary
PAGE, Colin Winchurch
Appointed Date: 18 September 2002

Director
PAGE, Ian David

72 years old

Resigned Directors

Secretary
JOHNSTONE, Douglas Andrew
Resigned: 14 September 2000
Appointed Date: 10 May 1993

Secretary
PAGE, Barbara Ann
Resigned: 10 May 1993

Secretary
ROWTCLIFF, Pauline Florence
Resigned: 17 September 2002
Appointed Date: 14 September 2000

Persons With Significant Control

Mr Ian David Page
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

WOODBILLS LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
31 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

12 Feb 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000

25 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
22 Aug 1987
Particulars of mortgage/charge

17 Jul 1987
Registered office changed on 17/07/87 from: 1/3 leonard street london EC2A 4AQ

17 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jul 1987
Director resigned;new director appointed

13 May 1987
Certificate of Incorporation

WOODBILLS LIMITED Charges

19 January 1994
Charge
Delivered: 24 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
30 January 1989
Fixed and floating charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, the portsmouth arms, sawmills burrington umberleigh…
19 August 1988
Fixed and floating charge
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…
3 August 1987
Legal charge
Delivered: 22 August 1987
Status: Satisfied on 5 February 1991
Persons entitled: T.F.E. Limited
Description: 1) all that piece of land being a woodyard and sawmill at…