S. & G. WOOLDRIDGE LIMITED
ESSEX

Hellopages » Essex » Tendring » CO7 7LH

Company number 00535503
Status Active
Incorporation Date 8 July 1954
Company Type Private Limited Company
Address ROOKERY FARM,, ARDLEIGH,, ESSEX, CO7 7LH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 60 ; Annual return made up to 14 April 2015 with full list of shareholders Statement of capital on 2015-05-01 GBP 60 . The most likely internet sites of S. & G. WOOLDRIDGE LIMITED are www.sgwooldridge.co.uk, and www.s-g-wooldridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. S G Wooldridge Limited is a Private Limited Company. The company registration number is 00535503. S G Wooldridge Limited has been working since 08 July 1954. The present status of the company is Active. The registered address of S G Wooldridge Limited is Rookery Farm Ardleigh Essex Co7 7lh. The company`s financial liabilities are £223.49k. It is £-43.98k against last year. The cash in hand is £121.28k. It is £25.93k against last year. And the total assets are £277.91k, which is £-46.02k against last year. WOOLDRIDGE, Beata Zofia is a Secretary of the company. WOOLDRIDGE, Anthony Robert is a Director of the company. Secretary WOOLDRIDGE, Anthony Robert has been resigned. Secretary WOOLDRIDGE, Stephen has been resigned. Director WOOLDRIDGE, Gilberte Guillermine Marie Jean has been resigned. Director WOOLDRIDGE, Stephen has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


s. & g. wooldridge Key Finiance

LIABILITIES £223.49k
-17%
CASH £121.28k
+27%
TOTAL ASSETS £277.91k
-15%
All Financial Figures

Current Directors

Secretary
WOOLDRIDGE, Beata Zofia
Appointed Date: 13 June 2007

Director

Resigned Directors

Secretary
WOOLDRIDGE, Anthony Robert
Resigned: 13 June 2007
Appointed Date: 30 March 1993

Secretary
WOOLDRIDGE, Stephen
Resigned: 30 March 1993

Director
WOOLDRIDGE, Gilberte Guillermine Marie Jean
Resigned: 26 April 2007
101 years old

Director
WOOLDRIDGE, Stephen
Resigned: 30 March 1993
106 years old

S. & G. WOOLDRIDGE LIMITED Events

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60

01 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 60

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Apr 2014
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 60

...
... and 66 more events
19 Feb 1988
Full accounts made up to 31 March 1987

03 Feb 1987
Full accounts made up to 31 March 1986

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

05 May 1977
Memorandum and Articles of Association
08 Jul 1954
Incorporation

S. & G. WOOLDRIDGE LIMITED Charges

19 February 1997
Legal charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approx 67.52 acres land being part of pond farm gret…
19 February 1997
Legal charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south east side of harwich road ardleigh colchester…