WOODHALL SPA ESTATES LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN37 0QW
Company number 04336107
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address THORNLEA, MAIN ROAD, ASHBY-CUM-FENBY, GRIMSBY, SOUTH HUMBERSIDE, DN37 0QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WOODHALL SPA ESTATES LIMITED are www.woodhallspaestates.co.uk, and www.woodhall-spa-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Great Coates Rail Station is 6.1 miles; to Cleethorpes Rail Station is 6.1 miles; to New Clee Rail Station is 6.3 miles; to Healing Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodhall Spa Estates Limited is a Private Limited Company. The company registration number is 04336107. Woodhall Spa Estates Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Woodhall Spa Estates Limited is Thornlea Main Road Ashby Cum Fenby Grimsby South Humberside Dn37 0qw. . SNAPE, Paul Christopher is a Secretary of the company. SNAPE, Kevin John is a Director of the company. SNAPE, Paul Christopher is a Director of the company. Secretary NEWMAN, Stephen Robert has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director NEWMAN, Peter Kenneth George has been resigned. Director NEWMAN, Stephen Robert has been resigned. Director NEWMAN, Susan Ann has been resigned. Director SNAPE, John has been resigned. Director SNAPE, John has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SNAPE, Paul Christopher
Appointed Date: 13 November 2006

Director
SNAPE, Kevin John
Appointed Date: 03 January 2002
66 years old

Director
SNAPE, Paul Christopher
Appointed Date: 03 January 2002
63 years old

Resigned Directors

Secretary
NEWMAN, Stephen Robert
Resigned: 13 November 2006
Appointed Date: 03 January 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 January 2002
Appointed Date: 07 December 2001

Director
NEWMAN, Peter Kenneth George
Resigned: 13 November 2006
Appointed Date: 03 January 2002
40 years old

Director
NEWMAN, Stephen Robert
Resigned: 13 November 2006
Appointed Date: 03 January 2002
76 years old

Director
NEWMAN, Susan Ann
Resigned: 13 November 2006
Appointed Date: 03 January 2002
68 years old

Director
SNAPE, John
Resigned: 14 December 2014
Appointed Date: 10 June 2014
93 years old

Director
SNAPE, John
Resigned: 25 November 2010
Appointed Date: 03 January 2002
93 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 January 2002
Appointed Date: 07 December 2001

Persons With Significant Control

Mr. Paul Christopher Snape
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin John Snape
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODHALL SPA ESTATES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 30 September 2015
18 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 60

24 Nov 2015
Termination of appointment of John Snape as a director on 14 December 2014
...
... and 51 more events
06 Feb 2002
New director appointed
06 Feb 2002
New director appointed
06 Feb 2002
New director appointed
06 Feb 2002
New secretary appointed;new director appointed
07 Dec 2001
Incorporation

WOODHALL SPA ESTATES LIMITED Charges

26 March 2010
Memorandum od security over cash deposits
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum of £25,000 see image for full…
26 March 2010
Deed of legal mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sterling place the broadway woodhall spa lincolnshire all…
26 March 2010
Mortgage debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Guarantee & debenture
Delivered: 4 January 2007
Status: Satisfied on 21 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 17 April 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the hatchery the broadway woodhall spa…