WOODSIDE TRADING LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4AA

Company number 07788616
Status Active
Incorporation Date 27 September 2011
Company Type Private Limited Company
Address 11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4AA
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Registration of charge 077886160008, created on 14 October 2016; Registration of charge 077886160007, created on 5 October 2016. The most likely internet sites of WOODSIDE TRADING LIMITED are www.woodsidetrading.co.uk, and www.woodside-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Woodside Trading Limited is a Private Limited Company. The company registration number is 07788616. Woodside Trading Limited has been working since 27 September 2011. The present status of the company is Active. The registered address of Woodside Trading Limited is 11 Castle Hill Maidenhead Berkshire Sl6 4aa. The company`s financial liabilities are £204.48k. It is £38.55k against last year. And the total assets are £24.5k, which is £-19.47k against last year. HYARE, Amarjot Singh is a Director of the company. HYARE, Manjit Singh is a Director of the company. HYARE, Ranjivan Kaur is a Director of the company. Director HYARE, Mohanjit Kaur has been resigned. The company operates in "Residential nursing care facilities".


woodside trading Key Finiance

LIABILITIES £204.48k
+23%
CASH n/a
TOTAL ASSETS £24.5k
-45%
All Financial Figures

Current Directors

Director
HYARE, Amarjot Singh
Appointed Date: 27 September 2011
49 years old

Director
HYARE, Manjit Singh
Appointed Date: 16 January 2012
84 years old

Director
HYARE, Ranjivan Kaur
Appointed Date: 16 January 2012
48 years old

Resigned Directors

Director
HYARE, Mohanjit Kaur
Resigned: 22 June 2012
Appointed Date: 16 January 2012
77 years old

Persons With Significant Control

Mr Amarjot Singh Hyare
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Manjit Singh Hyare
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WOODSIDE TRADING LIMITED Events

11 Nov 2016
Confirmation statement made on 27 September 2016 with updates
17 Oct 2016
Registration of charge 077886160008, created on 14 October 2016
10 Oct 2016
Registration of charge 077886160007, created on 5 October 2016
04 Jul 2016
Total exemption small company accounts made up to 29 February 2016
19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 17 more events
17 Jan 2012
Appointment of Mrs Mohanjit Kaur Hyare as a director
17 Jan 2012
Statement of capital following an allotment of shares on 16 January 2012
  • GBP 100

17 Jan 2012
Appointment of Mr Manjit Singh Hyare as a director
17 Jan 2012
Appointment of Mrs Ranjivan Kaur Hyare as a director
27 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WOODSIDE TRADING LIMITED Charges

14 October 2016
Charge code 0778 8616 0008
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Legal charge over 401 wellingborough road, northampton, NN1…
5 October 2016
Charge code 0778 8616 0007
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 June 2015
Charge code 0778 8616 0006
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 priory road high wycombe buckinghamshire…
28 June 2013
Charge code 0778 8616 0005
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 9 st georges road east aldershot hampshire…
28 June 2013
Charge code 0778 8616 0004
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 13 prentis road streatham london…
10 May 2013
Charge code 0778 8616 0003
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 March 2012
Legal charge
Delivered: 28 March 2012
Status: Satisfied on 24 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 st georges road east, aldershot.
24 January 2012
Debenture deed
Delivered: 25 January 2012
Status: Satisfied on 24 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…