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
Resigned Directors
WOODBRIM LIMITED Events
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…