WOOLER LIMITED
ESTATE ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5AZ

Company number 04097784
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address WOOLER PARK, NORTH WAY WALWORTH INDUSTRIAL, ESTATE ANDOVER, HAMPSHIRE, SP10 5AZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WOOLER LIMITED are www.wooler.co.uk, and www.wooler.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Whitchurch (Hants) Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wooler Limited is a Private Limited Company. The company registration number is 04097784. Wooler Limited has been working since 27 October 2000. The present status of the company is Active. The registered address of Wooler Limited is Wooler Park North Way Walworth Industrial Estate Andover Hampshire Sp10 5az. . GREEN, Mark is a Secretary of the company. BRYANT, Keith William is a Director of the company. GREEN, Mark Robert is a Director of the company. Secretary GREEN, Mark Robert has been resigned. Secretary WATERS, Michelle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAWE, John Steuart Graham has been resigned. Director WATERS, Michelle has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
GREEN, Mark
Appointed Date: 27 February 2013

Director
BRYANT, Keith William
Appointed Date: 27 October 2000
78 years old

Director
GREEN, Mark Robert
Appointed Date: 27 October 2000
51 years old

Resigned Directors

Secretary
GREEN, Mark Robert
Resigned: 15 February 2013
Appointed Date: 27 October 2000

Secretary
WATERS, Michelle
Resigned: 27 February 2013
Appointed Date: 15 February 2013

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Director
DAWE, John Steuart Graham
Resigned: 31 December 2004
Appointed Date: 27 October 2000
77 years old

Director
WATERS, Michelle
Resigned: 27 February 2013
Appointed Date: 15 February 2013
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Persons With Significant Control

Mr Keith William Bryant
Notified on: 16 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Robert Green
Notified on: 16 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOOLER LIMITED Events

04 Nov 2016
Micro company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 45,000

12 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
01 Nov 2000
New director appointed
01 Nov 2000
New director appointed
01 Nov 2000
Director resigned
01 Nov 2000
Secretary resigned
27 Oct 2000
Incorporation

WOOLER LIMITED Charges

16 February 2002
Debenture
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…