R.P. WOODFORD LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2PD

Company number 00602591
Status Active
Incorporation Date 11 April 1958
Company Type Private Limited Company
Address CHESTNUT FIELD HOUSE, CHESTNUT FIELD, RUGBY, WARWICKSHIRE, CV21 2PD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 December 2016 with updates; Registration of charge 006025910012, created on 29 March 2016. The most likely internet sites of R.P. WOODFORD LIMITED are www.rpwoodford.co.uk, and www.r-p-woodford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. R P Woodford Limited is a Private Limited Company. The company registration number is 00602591. R P Woodford Limited has been working since 11 April 1958. The present status of the company is Active. The registered address of R P Woodford Limited is Chestnut Field House Chestnut Field Rugby Warwickshire Cv21 2pd. The company`s financial liabilities are £285.3k. It is £-97.66k against last year. The cash in hand is £0.25k. It is £0k against last year. And the total assets are £109.42k, which is £-4.35k against last year. THOMAS, Pauline Anne is a Secretary of the company. WOODFORD, Robert is a Director of the company. Secretary WOODFORD, Dilys has been resigned. Secretary WOODFORD, Robert has been resigned. Director WOODFORD, Dilys has been resigned. Director WOODFORD, Raymond Peter has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


r.p. woodford Key Finiance

LIABILITIES £285.3k
-26%
CASH £0.25k
TOTAL ASSETS £109.42k
-4%
All Financial Figures

Current Directors

Secretary
THOMAS, Pauline Anne
Appointed Date: 23 January 2012

Director
WOODFORD, Robert

77 years old

Resigned Directors

Secretary
WOODFORD, Dilys
Resigned: 12 February 1994

Secretary
WOODFORD, Robert
Resigned: 23 January 2012
Appointed Date: 12 February 1994

Director
WOODFORD, Dilys
Resigned: 12 February 1994
101 years old

Director
WOODFORD, Raymond Peter
Resigned: 07 January 2011
101 years old

Persons With Significant Control

Mr Robert Woodford
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

R.P. WOODFORD LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Confirmation statement made on 29 December 2016 with updates
05 Apr 2016
Registration of charge 006025910012, created on 29 March 2016
18 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
06 Mar 1987
Full accounts made up to 31 March 1986

27 Feb 1987
Full accounts made up to 29 March 1986

27 Feb 1987
Return made up to 29/12/86; full list of members

11 Apr 1958
Certificate of incorporation
11 Apr 1958
Incorporation

R.P. WOODFORD LIMITED Charges

29 March 2016
Charge code 0060 2591 0012
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 February 2012
Mortgage
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: L/H property known as or being burnhams farm and firtree…
23 February 2012
Mortgage
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H land on the south side of coventry road, church…
18 October 2004
Collateral charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The tenancy with the payment to amc bank PLC of all monies…
2 December 2002
Collateral charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: A.M.C. Bank Limited
Description: Land at church lawford rugby warwickshire contained in a…
4 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: A.M.C.Bank Limited
Description: Land on the south side of coventry road, church lawford…
4 July 2002
Deed of postponement
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: A.M.C. Bank Limited
Description: Land on the south side of coventry road, church lawford…
18 January 1999
Legal mortgage
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the east side of coronation road church lawford…
23 November 1998
Collateral charge
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Amc Bank LTD
Description: The company's interest under and agreement dated 11TH…
22 March 1993
Further collateral charge
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The company's interest under an agreement in property k/a…
2 August 1976
Charge
Delivered: 11 August 1976
Status: Outstanding
Persons entitled: Agricultural Mortgage Corp LTD
Description: Interest under an agreement dtd 11/2/65 in property known…
4 March 1965
Legal charge
Delivered: 18 March 1965
Status: Outstanding
Persons entitled: Agricultural Mortgage Corp. LTD.
Description: Interest under an agreement dtd 11 feb 1965 on property…