WOODHEAD ESTATES LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 3BG
Company number 04370935
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address WOODHEAD HOUSE, 8-10 PROVIDENCE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 3BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 24 in full; Satisfaction of charge 13 in full. The most likely internet sites of WOODHEAD ESTATES LIMITED are www.woodheadestates.co.uk, and www.woodhead-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Woodhead Estates Limited is a Private Limited Company. The company registration number is 04370935. Woodhead Estates Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Woodhead Estates Limited is Woodhead House 8 10 Providence Street Wakefield West Yorkshire Wf1 3bg. . WOODHEAD, David Melvyn is a Secretary of the company. WOODHEAD, Anne Marie Louise is a Director of the company. WOODHEAD, David Melvyn is a Director of the company. WOODHEAD, Mark Stephen is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOODHEAD, David Melvyn
Appointed Date: 11 February 2002

Director
WOODHEAD, Anne Marie Louise
Appointed Date: 31 January 2006
48 years old

Director
WOODHEAD, David Melvyn
Appointed Date: 11 February 2002
50 years old

Director
WOODHEAD, Mark Stephen
Appointed Date: 11 February 2002
55 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Persons With Significant Control

Mr David Melvyn Woodhead
Notified on: 1 May 2016
50 years old
Nature of control: Ownership of shares – 75% or more

WOODHEAD ESTATES LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
10 Feb 2017
Satisfaction of charge 24 in full
10 Jan 2017
Satisfaction of charge 13 in full
10 Jan 2017
Satisfaction of charge 17 in full
12 Dec 2016
Registration of a charge
...
... and 105 more events
15 Feb 2002
New director appointed
15 Feb 2002
Registered office changed on 15/02/02 from: 12 york place leeds west yorkshire LS1 2DS
15 Feb 2002
Secretary resigned
15 Feb 2002
Director resigned
11 Feb 2002
Incorporation

WOODHEAD ESTATES LIMITED Charges

1 December 2016
Charge code 0437 0935 0039
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 the wear hessle east riding of yorkshire…
1 December 2016
Charge code 0437 0935 0038
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 101-107 (odd) aberford road wooddlesford leeds…
1 December 2016
Charge code 0437 0935 0037
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58 fitzwilliam street, hoyland, barnsley, S74 0NJ…
7 June 2013
Charge code 0437 0935 0036
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 47 york road acomb york t/no NYK102345…
7 June 2013
Charge code 0437 0935 0035
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 30 town road huddersfield t/no WYK18804…
7 June 2013
Charge code 0437 0935 0034
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 109 aberford road woodlesford leeds t/no…
7 June 2013
Charge code 0437 0935 0033
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 109, king edward road, thorne, doncaster, t/no SYK420596…
21 March 2011
Legal mortgage
Delivered: 30 March 2011
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 29 lancaster street barnsley south…
23 December 2009
Legal mortgage
Delivered: 7 January 2010
Status: Satisfied on 31 August 2013
Persons entitled: Clydesdale Bank PLC
Description: 30 town road kirkheaton huddersfield t/no WYK18804 assigns…
1 December 2009
Legal mortgage
Delivered: 4 December 2009
Status: Satisfied on 23 March 2010
Persons entitled: Clydesdale Bank PLC
Description: 17 dodsworth street mexborough assigns the goodwill of all…
30 November 2009
Legal mortgage
Delivered: 8 December 2009
Status: Satisfied on 31 August 2013
Persons entitled: Clydesdale Bank PLC
Description: 109 aberford road woodlesford leeds west yorkshire assigns…
26 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: 20 tapton bank sheffield t/n SYK385215, assigns the…
26 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: 109 king edward road thorne doncaster t/n SYK420596…
1 May 2009
Legal mortgage
Delivered: 5 May 2009
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: 2 berry greave marsden west yorkshire; assigns the goodwill…
30 March 2009
Legal mortgage
Delivered: 31 March 2009
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: 52 kingsway wombwell barnsley assigns the goodwill of all…
30 March 2009
Legal mortgage
Delivered: 31 March 2009
Status: Satisfied on 10 February 2017
Persons entitled: Clydesdale Bank PLC
Description: 58 fitzwilliam street barnsley assigns the goodwill of all…
9 January 2009
Legal mortgage
Delivered: 10 January 2009
Status: Satisfied on 23 March 2013
Persons entitled: Clydesdale Bank PLC
Description: 29 rastrick common brighouse assigns the goodwill of all…
7 January 2009
Legal mortgage
Delivered: 14 January 2009
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: 9A vicarage lane ruddington nottingham assigns the goodwill…
18 October 2007
Legal mortgage
Delivered: 26 October 2007
Status: Satisfied on 23 March 2013
Persons entitled: Clydesdale Bank PLC
Description: 13 commercial street, brighouse. Assigns the goodwill of…
21 September 2007
Legal mortgage
Delivered: 6 October 2007
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: 1230 manchester road linthwaite huddersfield west…
16 August 2007
Legal mortgage
Delivered: 24 August 2007
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank PLC
Description: 30 gertrude road, west bridgford, nottingham. Assigns the…
2 August 2007
Legal mortgage
Delivered: 15 August 2007
Status: Satisfied on 23 March 2013
Persons entitled: Clydesdale Bank PLC
Description: 21 southfield road almondbury huddersfield west yorkshire…
23 April 2007
Legal mortgage (own account)
Delivered: 25 April 2007
Status: Satisfied on 10 January 2017
Persons entitled: Clydesdale Bank PLC
Description: 101-107 (odd) aberford rd,woodlesford leeds west yorkshire…
2 February 2007
Legal mortgage
Delivered: 6 February 2007
Status: Satisfied on 23 March 2013
Persons entitled: Clydesdale Bank PLC
Description: 93 lillands road, brighouse, huddersfield. Assigns the…
28 November 2006
Legal mortgage
Delivered: 5 December 2006
Status: Satisfied on 23 March 2013
Persons entitled: Clydedale Bank PLC
Description: 14 whitebeam close newcastle under lyme, 4 lilac close…
23 June 2006
Legal mortgage (own account)
Delivered: 13 July 2006
Status: Satisfied on 23 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 acomb court acomb york. Assigns the goodwill of all…
23 June 2006
Legal mortgage
Delivered: 27 June 2006
Status: Satisfied on 10 January 2017
Persons entitled: Clydesdale Bank PLC
Description: 8 the weir hessle hull. Assigns the goodwill of all…
24 March 2006
Legal mortgage
Delivered: 6 April 2006
Status: Satisfied on 31 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47 york road acomb york. Assigns the goodwill of all…
17 January 2006
Legal mortgage
Delivered: 24 January 2006
Status: Satisfied on 23 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 albert street normanton west yorkshire. Assigns the…
8 September 2005
Legal mortgage
Delivered: 14 September 2005
Status: Satisfied on 29 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 94 halifax road wadsley sheffield south yorkshire. Assigns…
18 April 2005
Legal mortgage
Delivered: 27 April 2005
Status: Satisfied on 23 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9/11 runswick avenue acomb york. Assigns the goodwill of…
11 March 2005
Legal mortgage
Delivered: 15 March 2005
Status: Satisfied on 23 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 dewsbury road upper edge elland t/n WYK438817. Assigns…
15 November 2004
Legal mortgage
Delivered: 23 November 2004
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 66 wakefield road aspley huddersfield HD1 3AJ. Assigns the…
14 May 2004
Legal mortgage
Delivered: 20 May 2004
Status: Satisfied on 4 January 2007
Persons entitled: Yorkshire Bank
Description: 28 commercial street rothwell leeds. Assigns the goodwill…
21 July 2003
Legal mortgage
Delivered: 24 July 2003
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 11 plymouth grove halifax. Assigns the goodwill of all…
31 July 2002
Legal mortgage
Delivered: 14 August 2002
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property k/a 225 blackmoorfoot…
31 July 2002
Legal mortgage
Delivered: 14 August 2002
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property k/a 6 quarry lane…
31 July 2002
Legal mortgage
Delivered: 14 August 2002
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property k/a 2 quarry lane…
28 March 2002
Legal mortgage (own account)
Delivered: 6 April 2002
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 16 and 18 holly dene, ossett. Assigns the goodwill of all…