WOODLAM (U.K.) LIMITED
PRESTON

Hellopages » Lancashire » West Lancashire » PR4 6SN

Company number 02091023
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address TURPIN LUCAS LEES, 7-9 STATION ROAD HESKETH BANK, PRESTON, LANCASHIRE, PR4 6SN
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Director's details changed for Mr Neil Woodward on 1 June 2016; Director's details changed for Mr David Woodward on 1 June 2016. The most likely internet sites of WOODLAM (U.K.) LIMITED are www.woodlamuk.co.uk, and www.woodlam-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Woodlam U K Limited is a Private Limited Company. The company registration number is 02091023. Woodlam U K Limited has been working since 19 January 1987. The present status of the company is Active. The registered address of Woodlam U K Limited is Turpin Lucas Lees 7 9 Station Road Hesketh Bank Preston Lancashire Pr4 6sn. . WOODWARD, Edna is a Secretary of the company. WOODWARD, David is a Director of the company. WOODWARD, Edna is a Director of the company. WOODWARD, Keith is a Director of the company. WOODWARD, Neil is a Director of the company. Secretary LENNARD, Ralph David has been resigned. Secretary WRIGHT, Brian Thomas has been resigned. Director HEADITCH, John Oliver has been resigned. Director LEONARD, Ralph David has been resigned. Director NOBLE, Dennis Edward has been resigned. Director WRIGHT, Brian Thomas has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
WOODWARD, Edna
Appointed Date: 13 July 1993

Director
WOODWARD, David
Appointed Date: 04 August 2015
61 years old

Director
WOODWARD, Edna
Appointed Date: 13 July 1993
83 years old

Director
WOODWARD, Keith

86 years old

Director
WOODWARD, Neil
Appointed Date: 04 August 2015
60 years old

Resigned Directors

Secretary
LENNARD, Ralph David
Resigned: 01 November 1991

Secretary
WRIGHT, Brian Thomas
Resigned: 13 July 1993
Appointed Date: 01 November 1991

Director
HEADITCH, John Oliver
Resigned: 13 July 1993
99 years old

Director
LEONARD, Ralph David
Resigned: 17 February 1992
79 years old

Director
NOBLE, Dennis Edward
Resigned: 30 April 1993
72 years old

Director
WRIGHT, Brian Thomas
Resigned: 13 July 1993
74 years old

Persons With Significant Control

Mr Keith Woodward
Notified on: 1 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Edna Woodward
Notified on: 1 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODLAM (U.K.) LIMITED Events

04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
04 Aug 2016
Director's details changed for Mr Neil Woodward on 1 June 2016
04 Aug 2016
Director's details changed for Mr David Woodward on 1 June 2016
04 Aug 2016
Secretary's details changed for Edna Woodward on 1 June 2016
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 76 more events
01 Oct 1987
Particulars of mortgage/charge

18 Mar 1987
Accounting reference date notified as 31/01

02 Feb 1987
New director appointed

23 Jan 1987
Secretary resigned;new secretary appointed

19 Jan 1987
Certificate of Incorporation

WOODLAM (U.K.) LIMITED Charges

22 September 1987
Single debenture
Delivered: 1 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…