WOODCHESTER ENTERPRISES LIMITED
GLOUCESTER BOTTLE GREEN DRINKS COMPANY LIMITED WOODCHESTER ENTERPRISES LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL3 4FE

Company number 03726756
Status Active
Incorporation Date 4 March 1999
Company Type Private Limited Company
Address MANDERSON HOUSE 5230 VALIANT COURT DELTA WAY, GLOUCESTER BUSINESS PARK BROCKWORTH, GLOUCESTER, GL3 4FE
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 1 January 2016; Appointment of Mr David John Mcnulty as a director on 27 June 2016. The most likely internet sites of WOODCHESTER ENTERPRISES LIMITED are www.woodchesterenterprises.co.uk, and www.woodchester-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Woodchester Enterprises Limited is a Private Limited Company. The company registration number is 03726756. Woodchester Enterprises Limited has been working since 04 March 1999. The present status of the company is Active. The registered address of Woodchester Enterprises Limited is Manderson House 5230 Valiant Court Delta Way Gloucester Business Park Brockworth Gloucester Gl3 4fe. . RICHMOND, Arthur is a Secretary of the company. BIRCHALL, Elaine is a Director of the company. MCNULTY, David John is a Director of the company. RICHMOND, Arthur William is a Director of the company. SALTERS, Karen is a Director of the company. Secretary BRIGGS-EVISON, Neil Harry Spencer has been resigned. Secretary CLAY, Nicholas John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLAY, Nicholas John has been resigned. Director DAVIES, Stephen John has been resigned. Director HOWARD, Michael has been resigned. Director MARTIN, Christopher Paul has been resigned. Director MORRIS, Christopher Broster, Dr has been resigned. Director MORRIS, Shireen Patricia has been resigned. Director O'DRISCOLL, Finian James has been resigned. Director OSBORNE, Nigel Richard has been resigned. Director SPEERS, Simon Patrick James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
RICHMOND, Arthur
Appointed Date: 12 May 2011

Director
BIRCHALL, Elaine
Appointed Date: 31 December 2014
59 years old

Director
MCNULTY, David John
Appointed Date: 27 June 2016
56 years old

Director
RICHMOND, Arthur William
Appointed Date: 12 May 2011
59 years old

Director
SALTERS, Karen
Appointed Date: 12 May 2011
54 years old

Resigned Directors

Secretary
BRIGGS-EVISON, Neil Harry Spencer
Resigned: 19 April 2004
Appointed Date: 04 March 1999

Secretary
CLAY, Nicholas John
Resigned: 12 May 2011
Appointed Date: 19 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 1999
Appointed Date: 04 March 1999

Director
CLAY, Nicholas John
Resigned: 12 May 2011
Appointed Date: 05 March 2007
57 years old

Director
DAVIES, Stephen John
Resigned: 12 May 2011
Appointed Date: 01 August 2004
78 years old

Director
HOWARD, Michael
Resigned: 31 December 2014
Appointed Date: 12 May 2011
67 years old

Director
MARTIN, Christopher Paul
Resigned: 31 December 2014
Appointed Date: 05 March 2007
66 years old

Director
MORRIS, Christopher Broster, Dr
Resigned: 02 March 2007
Appointed Date: 04 March 1999
72 years old

Director
MORRIS, Shireen Patricia
Resigned: 02 March 2007
Appointed Date: 04 March 1999
65 years old

Director
O'DRISCOLL, Finian James
Resigned: 31 October 2015
Appointed Date: 12 May 2011
54 years old

Director
OSBORNE, Nigel Richard
Resigned: 21 February 2012
Appointed Date: 24 October 2007
59 years old

Director
SPEERS, Simon Patrick James
Resigned: 23 February 2016
Appointed Date: 02 April 2002
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 1999
Appointed Date: 04 March 1999

Persons With Significant Control

Bottlegreen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODCHESTER ENTERPRISES LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
29 Sep 2016
Full accounts made up to 1 January 2016
06 Jul 2016
Appointment of Mr David John Mcnulty as a director on 27 June 2016
29 Feb 2016
Termination of appointment of Simon Patrick James Speers as a director on 23 February 2016
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,598

...
... and 107 more events
17 Mar 1999
Director resigned
17 Mar 1999
New secretary appointed
17 Mar 1999
New director appointed
17 Mar 1999
New director appointed
04 Mar 1999
Incorporation

WOODCHESTER ENTERPRISES LIMITED Charges

2 March 2007
Floating charge (all assets)
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
2 March 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied on 31 May 2011
Persons entitled: Christopher Broster Morris and Shireen Patricia Morris (The Vendors)
Description: Fixed and floating charges over the undertaking and all…
2 March 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied on 27 May 2011
Persons entitled: Simon Patrick James Speers, Stephen John Davies, Christopher Paul Martin and Nicholas John Clay(Each a Manager and Together the Management)
Description: Fixed and floating charges over the undertaking and all…
2 March 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied on 27 May 2011
Persons entitled: Piper Private Equity Fund Iv L.P (In Its Capacity as Investor Security Trustee on Behalf of Theinvestors)
Description: Fixed and floating charges over the undertaking and all…
2 March 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 27 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2006
Fixed charge on purchased debts which fail to vest
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: All debts purchased or purported to be purchased by the…
13 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 27 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2005
Chattels mortgage
Delivered: 14 October 2005
Status: Satisfied on 18 June 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels being 1999 stainless steel infeed conveyor…
5 May 2004
All assets debenture
Delivered: 7 May 2004
Status: Satisfied on 17 March 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 September 1999
Fixed charge
Delivered: 23 September 1999
Status: Satisfied on 17 March 2007
Persons entitled: Lloyds Udt Limited
Description: 1XRECONDITIONED gripstar rinser, model (1R) 10.40.104.120…
7 June 1999
Debenture deed
Delivered: 10 June 1999
Status: Satisfied on 3 March 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Debenture
Delivered: 2 April 1999
Status: Satisfied on 7 May 2004
Persons entitled: Shireen Patricia Morris
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Debenture
Delivered: 2 April 1999
Status: Satisfied on 3 March 2004
Persons entitled: Christopher Broster Morris
Description: Fixed and floating charges over the undertaking and all…