WOODFOLD FIRST LIMITED
PRESTON WORTHYFIRM LIMITED

Hellopages » Lancashire » Preston » PR1 3HP

Company number 03673033
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address RICHARD HOUSE, 9 WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 036730330011, created on 17 March 2017; Confirmation statement made on 12 December 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of WOODFOLD FIRST LIMITED are www.woodfoldfirst.co.uk, and www.woodfold-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Woodfold First Limited is a Private Limited Company. The company registration number is 03673033. Woodfold First Limited has been working since 24 November 1998. The present status of the company is Active. The registered address of Woodfold First Limited is Richard House 9 Winckley Square Preston Lancashire Pr1 3hp. . CORNTHWAITE, Susan is a Secretary of the company. CORNTHWAITE, John Robert is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CORNTHWAITE, Susan
Appointed Date: 22 January 1999

Director
CORNTHWAITE, John Robert
Appointed Date: 22 January 1999
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 January 1999
Appointed Date: 24 November 1998

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 January 1999
Appointed Date: 24 November 1998

Persons With Significant Control

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

Mrs Susan Cornthwaite
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODFOLD FIRST LIMITED Events

20 Mar 2017
Registration of charge 036730330011, created on 17 March 2017
21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
15 Dec 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
15 Dec 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 53 more events
28 Jan 1999
Director resigned
28 Jan 1999
New secretary appointed
28 Jan 1999
New director appointed
28 Jan 1999
Registered office changed on 28/01/99 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER
24 Nov 1998
Incorporation

WOODFOLD FIRST LIMITED Charges

17 March 2017
Charge code 0367 3033 0011
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 April 2012
Legal mortgage
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 26 stramongate kendal cumbria t/no's CU16151 and…
16 August 2011
Legal mortgage
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 4 union court, union street, preston see…
31 October 2008
Legal mortgage
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 46-48 market street carnforth lancashire assigns the…
1 November 2006
Legal mortgage
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 9 berry lane, longridge, preston. Assigns…
6 December 2002
Legal mortgage
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Oxheys court oxheys street preston. Assigns the goodwill of…
6 December 2002
Legal mortgage
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 4 union court union street preston. Assigns the goodwill of…
31 October 2002
Debenture
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 7 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the west side of brook street…
9 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied on 27 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2001
Legal charge
Delivered: 13 March 2001
Status: Satisfied on 7 January 2003
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 4 union court union street…