WOODFORD INDUSTRIES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2YS
Company number 02794357
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address 8D LOCKSIDE OFFICE PARK, LOCKSIDE ROAD, PRESTON, LANCASHIRE, PR2 2YS
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 5,000 . The most likely internet sites of WOODFORD INDUSTRIES LIMITED are www.woodfordindustries.co.uk, and www.woodford-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Woodford Industries Limited is a Private Limited Company. The company registration number is 02794357. Woodford Industries Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Woodford Industries Limited is 8d Lockside Office Park Lockside Road Preston Lancashire Pr2 2ys. . PARKINSON, Jason Lee William is a Secretary of the company. LOCHERY, Anthony Francis is a Director of the company. Secretary ANDREWS, Penelope Anne has been resigned. Secretary BLOOMFIELD, Ian Andrew has been resigned. Secretary BROOKE, Leslie has been resigned. Secretary DAUBNEY, Stephen Gordon has been resigned. Secretary RAINFORD, Stephen Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAUBNEY, Marian has been resigned. Director DAUBNEY, Stephen Gordon has been resigned. Director FOGDEN, Geoffrey Harold has been resigned. Director LEARY, Kenneth Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKINSON, Jason Lee William has been resigned. Director RAINFORD, Stephen Thomas has been resigned. Director RAINFORD, Stephen Thomas has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
PARKINSON, Jason Lee William
Appointed Date: 30 August 2012

Director
LOCHERY, Anthony Francis
Appointed Date: 21 August 2009
65 years old

Resigned Directors

Secretary
ANDREWS, Penelope Anne
Resigned: 08 May 2006
Appointed Date: 27 February 2003

Secretary
BLOOMFIELD, Ian Andrew
Resigned: 29 August 2012
Appointed Date: 28 February 2009

Secretary
BROOKE, Leslie
Resigned: 28 February 2009
Appointed Date: 19 July 2005

Secretary
DAUBNEY, Stephen Gordon
Resigned: 08 February 2002
Appointed Date: 08 March 1993

Secretary
RAINFORD, Stephen Thomas
Resigned: 27 February 2003
Appointed Date: 08 February 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 March 1993
Appointed Date: 26 February 1993

Director
DAUBNEY, Marian
Resigned: 28 October 1993
Appointed Date: 08 March 1993
94 years old

Director
DAUBNEY, Stephen Gordon
Resigned: 21 August 2009
Appointed Date: 08 March 1993
65 years old

Director
FOGDEN, Geoffrey Harold
Resigned: 14 September 2004
Appointed Date: 26 August 2003
75 years old

Director
LEARY, Kenneth Joseph
Resigned: 31 May 2002
Appointed Date: 28 October 1993
90 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 March 1993
Appointed Date: 26 February 1993

Director
PARKINSON, Jason Lee William
Resigned: 21 August 2009
Appointed Date: 24 September 2007
56 years old

Director
RAINFORD, Stephen Thomas
Resigned: 13 July 2007
Appointed Date: 01 March 2003
71 years old

Director
RAINFORD, Stephen Thomas
Resigned: 05 June 2002
Appointed Date: 31 May 2002
71 years old

Persons With Significant Control

Mr Anthony Francis Lochery
Notified on: 1 February 2017
65 years old
Nature of control: Has significant influence or control

WOODFORD INDUSTRIES LIMITED Events

11 Apr 2017
Confirmation statement made on 26 February 2017 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
30 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000

25 May 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 5,000

24 Mar 2015
Full accounts made up to 31 August 2014
...
... and 126 more events
19 Nov 1993
Company name changed broadseas LIMITED\certificate issued on 22/11/93

18 Apr 1993
New director appointed

18 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1993
Registered office changed on 18/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Feb 1993
Incorporation

WOODFORD INDUSTRIES LIMITED Charges

13 May 2014
Charge code 0279 4357 0024
Delivered: 17 May 2014
Status: Satisfied on 30 January 2015
Persons entitled: Hsbc Bank PLC
Description: None…
21 March 2014
Charge code 0279 4357 0023
Delivered: 9 April 2014
Status: Satisfied on 17 May 2014
Persons entitled: Hsbc Bank PLC
Description: None…
26 March 2010
Assignment by way of security
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to the agreements…
26 March 2010
Legal charge
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property comprising part of saxon park warrington…
2 May 2003
Legal mortgage
Delivered: 8 May 2003
Status: Satisfied on 25 February 2004
Persons entitled: Hsbc Bank PLC
Description: F/Hold land at liverpool rd,irlam; gm 535252. with the…
28 February 2003
Debenture
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2003
Legal charge
Delivered: 14 January 2003
Status: Satisfied on 15 December 2003
Persons entitled: Barratt Homes Limited
Description: Land to the north of leek new road milton stoke-on-trent…
6 January 2003
Legal mortgage
Delivered: 10 January 2003
Status: Satisfied on 15 December 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north side of leek new road…
8 November 2002
Sub mortgage
Delivered: 13 November 2002
Status: Satisfied on 13 March 2003
Persons entitled: Hsbc Bank PLC
Description: All monies secured by a mortgage over property situate and…
6 November 2002
Legal charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: John Edward Morten and Anne Newbery
Description: F/H land at leek road burbage buxton derbyshire t/no:…
6 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as leek road/anncroft road plots a…
23 October 2002
Legal mortgage
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a saxon park warrington formerly k/a…
23 October 2002
Mortgage
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Wynson Developments Limited
Description: Land to the south of liverpool road warrington and to the…
17 September 2002
Legal mortgage
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at leek road/anncroft road (plot…
9 August 2002
Legal mortgage
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the f/h property k/a land at…
1 July 2002
Legal mortgage
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at sutton rolling mills st helens merseyside…
28 December 2001
Legal mortgage
Delivered: 3 January 2002
Status: Satisfied on 12 February 2003
Persons entitled: Hsbc Bank PLC
Description: Kirklees industrial estate,tottington,bury,gt.manchester…
7 November 2001
Legal mortgage
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a slack road blackley manchester t/n GM876762…
9 January 2001
Legal mortgage
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of james street…
22 November 1999
Legal charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Marsden Building Society
Description: The property known as spring vale mill, bury road…
25 October 1999
Legal mortgage
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at clitheroe road brierfield lancashire t/n-LA587421…
15 October 1999
Legal mortgage
Delivered: 16 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at hill lane,blackley,manchester; t/nos la…
5 September 1996
Legal mortgage
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the north side of settle street…
5 September 1996
Fixed and floating charge
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…