WOODWARDS HERHOME LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S26 7YH

Company number 01226028
Status Active
Incorporation Date 11 September 1975
Company Type Private Limited Company
Address 44A UNION STREET, HARTHILL, SHEFFIELD, SOUTH YORKSHIRE, S26 7YH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of WOODWARDS HERHOME LIMITED are www.woodwardsherhome.co.uk, and www.woodwards-herhome.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Woodwards Herhome Limited is a Private Limited Company. The company registration number is 01226028. Woodwards Herhome Limited has been working since 11 September 1975. The present status of the company is Active. The registered address of Woodwards Herhome Limited is 44a Union Street Harthill Sheffield South Yorkshire S26 7yh. . WOODWARD, Pamela is a Secretary of the company. WOODWARD, Jeffrey is a Director of the company. WOODWARD, Pamela is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
WOODWARD, Jeffrey

85 years old

Director
WOODWARD, Pamela

84 years old

Persons With Significant Control

Jeffrey Woodward
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Pamela Woodward
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

WOODWARDS HERHOME LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
18 Apr 2016
Total exemption full accounts made up to 30 September 2015
15 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

02 Apr 2015
Total exemption full accounts made up to 30 September 2014
23 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 64 more events
07 Mar 1987
Return made up to 13/02/87; full list of members

27 Jan 1987
Accounting reference date extended from 05/04 to 30/09

30 Jun 1986
Full accounts made up to 30 September 1985

30 Jun 1986
Return made up to 06/03/86; full list of members

11 Sep 1975
Company name changed\certificate issued on 11/09/75

WOODWARDS HERHOME LIMITED Charges

9 February 1996
Legal charge
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land adjoining nether green…
19 May 1995
Floating charge
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property & assets.
5 May 1993
Legal charge
Delivered: 14 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at france farm, lindrick road, woodsetts, south…
4 January 1988
Legal charge
Delivered: 19 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The former goods yard at killamarsh derbyshire.
9 November 1982
Legal charge
Delivered: 17 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land adjoining hillside, bakestone moor, whitwell…
9 November 1982
Legal charge
Delivered: 17 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as land being part or street farm…
9 June 1982
Legal charge
Delivered: 16 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land 2550 sq. Metres at street farm, union street…
28 February 1980
Legal charge
Delivered: 10 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings west side of hillside bakestone…
28 February 1980
Legal charge
Delivered: 10 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold cotterhill woods farm, woodsetts parish rotherham…
19 December 1978
Charge
Delivered: 29 December 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate west bank drive, south anston, rotherham…