WOODPARKS LIMITED
ERIDGE GREEN

Hellopages » East Sussex » Wealden » TN3 9JT

Company number 03469032
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address THE ESTATE OFFICE, ERIDGE PARK, ERIDGE GREEN, KENT, TN3 9JT
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 30 November 2015 to 30 September 2015. The most likely internet sites of WOODPARKS LIMITED are www.woodparks.co.uk, and www.woodparks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Woodparks Limited is a Private Limited Company. The company registration number is 03469032. Woodparks Limited has been working since 20 November 1997. The present status of the company is Active. The registered address of Woodparks Limited is The Estate Office Eridge Park Eridge Green Kent Tn3 9jt. The company`s financial liabilities are £87.73k. It is £-19.78k against last year. The cash in hand is £40.57k. It is £35.68k against last year. And the total assets are £118.81k, which is £-34.93k against last year. BEE, John Stephen is a Secretary of the company. BEE, John Stephen is a Director of the company. NEVILL, Christopher George Charles is a Director of the company. Nominee Secretary WATKINS, Margaret Mary has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Mixed farming".


woodparks Key Finiance

LIABILITIES £87.73k
-19%
CASH £40.57k
+728%
TOTAL ASSETS £118.81k
-23%
All Financial Figures

Current Directors

Secretary
BEE, John Stephen
Appointed Date: 24 November 1997

Director
BEE, John Stephen
Appointed Date: 24 November 1997
64 years old

Director
NEVILL, Christopher George Charles
Appointed Date: 24 November 1997
70 years old

Resigned Directors

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 24 November 1997
Appointed Date: 20 November 1997

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 24 November 1997
Appointed Date: 20 November 1997
62 years old

Persons With Significant Control

The Nevill Estate Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODPARKS LIMITED Events

07 Dec 2016
Confirmation statement made on 20 November 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2016
Previous accounting period shortened from 30 November 2015 to 30 September 2015
29 Jul 2016
Satisfaction of charge 3 in full
28 Jul 2016
Notice of removal of a filing from the company record
...
... and 51 more events
09 Dec 1997
Director resigned
09 Dec 1997
Secretary resigned
09 Dec 1997
Ad 24/11/97--------- £ si 1@1=1 £ ic 2/3
09 Dec 1997
Registered office changed on 09/12/97 from: sussex house grange road uckfield east sussex TN22 1QU
20 Nov 1997
Incorporation

WOODPARKS LIMITED Charges

27 May 2016
Charge code 0346 9032 0008
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1. saxonbury wood and units 1-3 estate yard, eridge, title…
27 May 2016
Charge code 0346 9032 0007
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 May 2016
Charge code 0346 9032 0006
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 April 2000
Legal charge
Delivered: 20 April 2000
Status: Satisfied on 20 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as units 6A and 6B eridge estate yard…
11 April 2000
Legal charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: The Nevill Estate Company Limited
Description: The property known as units 6A and 6B eridge estate yard…
15 April 1999
Debenture
Delivered: 21 April 1999
Status: Satisfied on 29 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
14 April 1999
Legal charge
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: The Nevill Estate Company Limited
Description: Saxonbury wood and units 1-3 estate yard eridge east sussex.
14 April 1999
Legal charge
Delivered: 15 April 1999
Status: Satisfied on 20 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Saxonbury wood and units 1-3 estate yard eridge east sussex.