WOODSIDE DEVELOPMENT CO.LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 6QA

Company number 00581595
Status Active
Incorporation Date 3 April 1957
Company Type Private Limited Company
Address 52 HAMPTON ROAD, SOUTHPORT, ENGLAND, PR8 6QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WOODSIDE DEVELOPMENT CO.LIMITED are www.woodsidedevelopment.co.uk, and www.woodside-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. Woodside Development Co Limited is a Private Limited Company. The company registration number is 00581595. Woodside Development Co Limited has been working since 03 April 1957. The present status of the company is Active. The registered address of Woodside Development Co Limited is 52 Hampton Road Southport England Pr8 6qa. The company`s financial liabilities are £101.05k. It is £-4.61k against last year. The cash in hand is £112.74k. It is £-13.41k against last year. And the total assets are £121.97k, which is £-13.41k against last year. WOODWARD, Ronald Eric is a Director of the company. Secretary WOODWARD, Ronald Hugh has been resigned. Secretary WOODWARD, Sandra has been resigned. The company operates in "Other letting and operating of own or leased real estate".


woodside development Key Finiance

LIABILITIES £101.05k
-5%
CASH £112.74k
-11%
TOTAL ASSETS £121.97k
-10%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
WOODWARD, Ronald Hugh
Resigned: 13 May 1996

Secretary
WOODWARD, Sandra
Resigned: 10 November 2008
Appointed Date: 13 May 1996

Persons With Significant Control

Mr Ronald Eric Woodward
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

WOODSIDE DEVELOPMENT CO.LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 July 2016
13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 112

11 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 112

...
... and 77 more events
17 Feb 1987
Accounts made up to 31 July 1986

17 Feb 1987
Return made up to 31/12/86; full list of members

20 Nov 1986
Particulars of mortgage/charge

04 Nov 1986
Return made up to 31/12/85; full list of members

14 Jul 1986
Accounts for a small company made up to 31 July 1985

WOODSIDE DEVELOPMENT CO.LIMITED Charges

19 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 3 June 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H property at the rear of 28 moss lane at meadway…
23 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 3 June 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H property at the rear of 26, moss lane, hesketh bank…
26 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 3 June 1991
Persons entitled: Yorkshire Bank PLC
Description: 45 and 45A church road, tarleton west lancashire…
26 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 3 June 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H property at the rear of 24, moss lane, at meadway…
23 October 1987
Legal mortgage
Delivered: 10 November 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear nos 24/28 moss lane…
30 April 1987
Legal mortgage
Delivered: 8 May 1987
Status: Satisfied on 10 May 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the west side of church road…
11 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 10 May 1989
Persons entitled: National Westminster Bank PLC
Description: F/H land on the west side of liverpool old rd, much hoole…
3 September 1984
Legal mortgage
Delivered: 20 September 1984
Status: Satisfied on 10 May 1989
Persons entitled: National Westminster Bank PLC
Description: F/H 2 plots of the land between 10 and 12 church road…
15 December 1983
Legal mortgage
Delivered: 30 December 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 830 sq yds of land approx fronting to…