Company number 02410960
Status Active
Incorporation Date 3 August 1989
Company Type Private Limited Company
Address WOODLEY HOUSE, WOODLEY STREET, RUDDINGTON, NOTTINGHAM, NG11 6EP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WOODLEY HOUSE LIMITED are www.woodleyhouse.co.uk, and www.woodley-house.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and seven months. The distance to to Carlton Rail Station is 5.7 miles; to Radcliffe (Notts) Rail Station is 6 miles; to Bulwell Rail Station is 7.5 miles; to Barrow upon Soar Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodley House Limited is a Private Limited Company.
The company registration number is 02410960. Woodley House Limited has been working since 03 August 1989.
The present status of the company is Active. The registered address of Woodley House Limited is Woodley House Woodley Street Ruddington Nottingham Ng11 6ep. The company`s financial liabilities are £591.6k. It is £162.27k against last year. The cash in hand is £169.97k. It is £169.03k against last year. And the total assets are £824.52k, which is £118.12k against last year. MCKEAN, Nigel Timothy is a Secretary of the company. MCKEAN, Elizabeth Mary is a Director of the company. MCKEAN, Nigel Timothy is a Director of the company. Secretary MCKEAN, Anita has been resigned. Secretary MCKEAN, Brian Andrew Richard has been resigned. Secretary MCKEAN, Brian Andrew Richard has been resigned. Director MCKEAN, Brian has been resigned. Director MCKEAN, Brian Andrew Richard has been resigned. The company operates in "Other human health activities".
woodley house Key Finiance
LIABILITIES
£591.6k
+37%
CASH
£169.97k
+17886%
TOTAL ASSETS
£824.52k
+16%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MCKEAN, Anita
Resigned: 31 March 2009
Appointed Date: 07 July 2005
Director
MCKEAN, Brian
Resigned: 18 March 2005
Appointed Date: 03 August 1994
86 years old
Persons With Significant Control
Mr Nigel Timothy Mckean
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WOODLEY HOUSE LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
29 Jan 1992
Accounts for a small company made up to 31 October 1990
30 Aug 1989
Wd 22/08/89 ad 11/08/89--------- £ si 98@1=98 £ ic 2/100
25 Aug 1989
Accounting reference date notified as 31/10
03 Aug 1989
Incorporation
29 July 2005
Debenture
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property being linden lea 2A woodley street…
29 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property being woodley woodley street ruddington…
1 July 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied
on 15 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H 1 woodley street ruddington nottingham t/no NT172838…
21 July 2003
Legal mortgage
Delivered: 29 July 2003
Status: Satisfied
on 15 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a woodley woodley street ruddington notts…
27 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied
on 15 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Legal mortgage
Delivered: 14 April 2003
Status: Satisfied
on 15 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land linden lea 2A woodley street ruddington. With the…
21 November 2000
Legal charge
Delivered: 28 November 2000
Status: Satisfied
on 15 October 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a woodley woodley street ruddington rushcliffe…
20 May 1992
Legal mortgage
Delivered: 28 May 1992
Status: Satisfied
on 15 October 2005
Persons entitled: National Westminster Bank PLC
Description: Woodley woodley street ruddington rushcliffe…