WOODBRIM LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA23 1DX

Company number 02313502
Status Active
Incorporation Date 4 November 1988
Company Type Private Limited Company
Address THE CORNER SHOP, MAIN ROAD, WINDERMERE, CUMBRIA, LA23 1DX
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100,000 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 100,000 . The most likely internet sites of WOODBRIM LIMITED are www.woodbrim.co.uk, and www.woodbrim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Staveley Rail Station is 3.5 miles; to Burneside (Cumbria) Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodbrim Limited is a Private Limited Company. The company registration number is 02313502. Woodbrim Limited has been working since 04 November 1988. The present status of the company is Active. The registered address of Woodbrim Limited is The Corner Shop Main Road Windermere Cumbria La23 1dx. . RUSSELL, Nicholas is a Director of the company. RUSSELL, Simon Anthony is a Director of the company. Secretary RILEY, Geoffrey Haigh has been resigned. Secretary RUSSELL, Simon Anthony has been resigned. Secretary SIMPSON, Pamela has been resigned. Director HEADEY, David Geoffrey has been resigned. Director RILEY, Geoffrey Haigh has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
RUSSELL, Nicholas
Appointed Date: 15 February 2008
45 years old

Director

Resigned Directors

Secretary
RILEY, Geoffrey Haigh
Resigned: 24 April 2012
Appointed Date: 27 September 1999

Secretary
RUSSELL, Simon Anthony
Resigned: 27 September 1999
Appointed Date: 22 August 1994

Secretary
SIMPSON, Pamela
Resigned: 22 August 1994

Director
HEADEY, David Geoffrey
Resigned: 14 November 2002
83 years old

Director
RILEY, Geoffrey Haigh
Resigned: 14 November 2002
86 years old

WOODBRIM LIMITED Events

13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000

15 May 2016
Total exemption small company accounts made up to 31 January 2016
11 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,000

19 May 2015
Total exemption small company accounts made up to 31 January 2015
16 Sep 2014
Registration of charge 023135020011, created on 16 September 2014
...
... and 83 more events
25 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1989
Nc inc already adjusted

19 Jan 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

19 Jan 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Nov 1988
Incorporation

WOODBRIM LIMITED Charges

16 September 2014
Charge code 0231 3502 0011
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
26 September 2011
Debenture
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 1994
Charge
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
30 September 1991
Legal charge
Delivered: 17 October 1991
Status: Satisfied on 5 July 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1) f/h lonsdale galleries crag brow, bowness-on-windermere…
30 September 1991
Legal charge
Delivered: 2 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a the corner shop, broad street windermere.
30 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 18 January 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a the biskey howe complex biskey howe road…
30 September 1991
Legal charge
Delivered: 2 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a the lonsdale galleries crag brow, bowness…
1 February 1989
Legal charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H, the lonsdale galleries crag brow…
1 February 1989
Legal charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H, the biskey howe complex,biskey howe road…
1 February 1989
Legal charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H, the corner shop, broad street, windermere cumbria.
1 February 1989
Fixed and floating charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debtrs owing to…