STEVE WOODS LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN3 4NN

Company number 03248226
Status Active
Incorporation Date 10 September 1996
Company Type Private Limited Company
Address CEMETERY ROAD, INCE MOSS INDUSTRIAL ESTATE, WIGAN, LANCASHIRE, WN3 4NN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Alan Halliday as a secretary on 22 February 2017; Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of STEVE WOODS LIMITED are www.stevewoods.co.uk, and www.steve-woods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Steve Woods Limited is a Private Limited Company. The company registration number is 03248226. Steve Woods Limited has been working since 10 September 1996. The present status of the company is Active. The registered address of Steve Woods Limited is Cemetery Road Ince Moss Industrial Estate Wigan Lancashire Wn3 4nn. . LOY, Soo Chew is a Director of the company. WOODS, John Stephen is a Director of the company. Secretary CORLETT, Alan Stephen has been resigned. Secretary HALLIDAY, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAGG, Geoffrey Thomas has been resigned. Director COLLINS, Paul John has been resigned. Director CORLETT, Alan Stephen has been resigned. Director LOXTON, David Frank Aldred has been resigned. Director READER, Kenneth Alfred has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Director
LOY, Soo Chew
Appointed Date: 04 July 2014
58 years old

Director
WOODS, John Stephen
Appointed Date: 22 October 1996
60 years old

Resigned Directors

Secretary
CORLETT, Alan Stephen
Resigned: 30 April 2015
Appointed Date: 27 September 1996

Secretary
HALLIDAY, Alan
Resigned: 22 February 2017
Appointed Date: 30 April 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 1996
Appointed Date: 10 September 1996

Director
BRAGG, Geoffrey Thomas
Resigned: 23 July 2009
Appointed Date: 22 October 1996
78 years old

Director
COLLINS, Paul John
Resigned: 31 December 2011
Appointed Date: 19 July 2006
79 years old

Director
CORLETT, Alan Stephen
Resigned: 30 April 2015
Appointed Date: 27 September 1996
76 years old

Director
LOXTON, David Frank Aldred
Resigned: 30 June 1999
Appointed Date: 27 September 1996
78 years old

Director
READER, Kenneth Alfred
Resigned: 31 January 2009
Appointed Date: 19 July 2006
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 September 1996
Appointed Date: 10 September 1996

Persons With Significant Control

Mr John Stephen Woods
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kian Ann Engineering Pte Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEVE WOODS LIMITED Events

10 Mar 2017
Termination of appointment of Alan Halliday as a secretary on 22 February 2017
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
11 Aug 2016
Full accounts made up to 31 March 2016
11 Dec 2015
Full accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9,600

...
... and 98 more events
19 Oct 1996
New secretary appointed;new director appointed
19 Oct 1996
Director resigned
19 Oct 1996
New director appointed
19 Oct 1996
Registered office changed on 19/10/96 from: 1 mitchell lane bristol BS1 6BU
10 Sep 1996
Incorporation

STEVE WOODS LIMITED Charges

8 April 2011
Legal charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: T/No GM718358 by way of fixed charge, the benefit of all…
21 July 2009
Legal charge
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at cemetery road ince wigan by way of fixed charge…
25 June 2009
Debenture
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2003
Chattel mortgage
Delivered: 17 December 2003
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Bignozzi 160 tons capacity horizontal hydraulic track press…
21 September 1998
Corporate mortgage
Delivered: 30 September 1998
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: "The goods": bignozzi 160 ton horizontal hydraulic track…
25 June 1997
Legal charge
Delivered: 10 July 1997
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings at cemetery road ince moss industrial…
28 January 1997
Chattel mortgage
Delivered: 5 February 1997
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Horizontal bandsaw. See the mortgage charge document for…
16 January 1997
Chattel mortgage
Delivered: 23 January 1997
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: 2. air compressor.
16 January 1997
Chattel mortgage
Delivered: 23 January 1997
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Mobile high pressure washer.
16 January 1997
Chattel mortgage
Delivered: 23 January 1997
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Rogers tu press.
16 January 1997
Chattel mortgage
Delivered: 23 January 1997
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Vertical roller/idler press.
16 January 1997
Chattel mortgage
Delivered: 23 January 1997
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Asquith 40 ton capacity vertical press.
16 January 1997
Chattel mortgage
Delivered: 23 January 1997
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Rockweld comet cpr 650 welding set.
16 January 1997
Chattel mortgage
Delivered: 23 January 1997
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Bignozzi 180 tons capacity horizontal hydraulic track press…
16 January 1997
Chattel mortgage
Delivered: 23 January 1997
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Archdale radial arm drill.
27 November 1996
Debenture
Delivered: 6 December 1996
Status: Satisfied on 16 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…