WOODCHILD LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO23 9DD

Company number 03340239
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9DD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01610 - Support activities for crop production
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 846,002 . The most likely internet sites of WOODCHILD LIMITED are www.woodchild.co.uk, and www.woodchild.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Woodchild Limited is a Private Limited Company. The company registration number is 03340239. Woodchild Limited has been working since 26 March 1997. The present status of the company is Active. The registered address of Woodchild Limited is 25 St Thomas Street Winchester Hampshire So23 9dd. The company`s financial liabilities are £15.5k. It is £0k against last year. . JANSON, Frances Belinda is a Secretary of the company. JANSON, Frances Belinda is a Director of the company. JANSON, Hamish Timothy Warren is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


woodchild Key Finiance

LIABILITIES £15.5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JANSON, Frances Belinda
Appointed Date: 03 April 1997

Director
JANSON, Frances Belinda
Appointed Date: 03 April 1997
82 years old

Director
JANSON, Hamish Timothy Warren
Appointed Date: 03 April 1997
84 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 April 1997
Appointed Date: 26 March 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 April 1997
Appointed Date: 26 March 1997

Persons With Significant Control

Mr Hamish Timothy Warren Janson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

WOODCHILD LIMITED Events

07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
04 Aug 2016
Accounts for a dormant company made up to 30 November 2015
18 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 846,002

21 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 846,002

13 Apr 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 49 more events
15 Apr 1997
New director appointed
14 Apr 1997
Director resigned
14 Apr 1997
Secretary resigned
07 Apr 1997
Registered office changed on 07/04/97 from: 120 east road london N1 6AA
26 Mar 1997
Incorporation

WOODCHILD LIMITED Charges

15 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the west of northfield hill…
15 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the north east side of and the…
21 November 2007
Deed of consent and charge
Delivered: 4 December 2007
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 18.3 acres of land on north east side of land to the south…
21 November 2007
Deed of consent and charge
Delivered: 4 December 2007
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 48.56 acres of land on east side of green lane galley hill…