UNDERWOOD AND COMPANY LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR4 9FA

Company number 00046450
Status Active
Incorporation Date 2 January 1896
Company Type Private Limited Company
Address THE STEEL CENTRE, WAINWRIGHT ROAD, WORCESTER, WORCESTERSHIRE, WR4 9FA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 9,656 . The most likely internet sites of UNDERWOOD AND COMPANY LIMITED are www.underwoodandcompany.co.uk, and www.underwood-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and nine months. Underwood and Company Limited is a Private Limited Company. The company registration number is 00046450. Underwood and Company Limited has been working since 02 January 1896. The present status of the company is Active. The registered address of Underwood and Company Limited is The Steel Centre Wainwright Road Worcester Worcestershire Wr4 9fa. . UNDERWOOD, Richard Frederick is a Secretary of the company. UNDERWOOD, David Peter is a Director of the company. UNDERWOOD, Richard Frederick is a Director of the company. Director BROWNE, John Russell Edward has been resigned. Director OSBORN, John Stephen has been resigned. Director UNDERWOOD, Peter Cridlan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
UNDERWOOD, David Peter
Appointed Date: 01 November 2001
60 years old

Director
UNDERWOOD, Richard Frederick
Appointed Date: 01 November 2001
64 years old

Resigned Directors

Director
BROWNE, John Russell Edward
Resigned: 01 November 2001
81 years old

Director
OSBORN, John Stephen
Resigned: 11 June 1999
Appointed Date: 05 January 1998
76 years old

Director
UNDERWOOD, Peter Cridlan
Resigned: 21 April 2003
95 years old

Persons With Significant Control

Mr David Peter Underwood
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Richard Frederick Underwood
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Mark Cridlan Underwood
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

UNDERWOOD AND COMPANY LIMITED Events

01 Jan 2017
Confirmation statement made on 22 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,656

05 Jan 2016
Director's details changed for Mr Richard Frederick Underwood on 7 March 2015
05 Jan 2016
Secretary's details changed for Mr Richard Frederick Underwood on 7 March 2015
...
... and 101 more events
30 Nov 1987
Particulars of mortgage/charge

31 Dec 1986
Group of companies' accounts made up to 30 June 1986

31 Dec 1986
Return made up to 06/12/86; full list of members

18 Sep 1986
Director resigned;new director appointed

01 Jan 1900
Incorporation

UNDERWOOD AND COMPANY LIMITED Charges

18 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plot 6 wainwright road worcester. With the benefit of…
4 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold land and buildings on north side of tolladine…
8 December 1999
Fixed charge on purchased debts which fail to vest
Delivered: 10 December 1999
Status: Satisfied on 1 November 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
5 February 1999
Debenture
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1994
Legal charge
Delivered: 20 October 1994
Status: Satisfied on 1 November 2010
Persons entitled: Midland Bank PLC
Description: F/Hold premises lying to the eastern side of widemarsh…
14 November 1988
Legal charge
Delivered: 17 November 1988
Status: Satisfied on 1 November 2010
Persons entitled: Midland Bank PLC
Description: Land & buildings on the south side of beakes road…
19 November 1987
Legal charge
Delivered: 30 November 1987
Status: Satisfied on 1 November 2010
Persons entitled: Midland Bank LTD
Description: F/H gas board site tolladine road worcester.
19 November 1987
Legal charge
Delivered: 30 November 1987
Status: Satisfied on 10 March 1990
Persons entitled: Midland Bank PLC
Description: F/H 36, lowesmoor, linces.
26 June 1984
Legal charge
Delivered: 2 July 1984
Status: Satisfied on 10 March 1990
Persons entitled: Midland Bank PLC
Description: Land at rear of 50 lowes moor, worcester, hereford &…
14 March 1984
Legal charge
Delivered: 21 March 1984
Status: Satisfied on 10 March 1990
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of silver street…
14 March 1984
Charge
Delivered: 20 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
2 August 1983
Legal charge
Delivered: 8 August 1983
Status: Satisfied on 10 March 1990
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being :- 2 the bulwark brecon powys.
2 August 1983
Legal charge
Delivered: 8 August 1983
Status: Satisfied on 2 June 1989
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being:- 17 rainbow hill worcester…
2 August 1983
Legal charge
Delivered: 8 August 1983
Status: Satisfied on 1 November 2010
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 8 hanley road malvern wells…
2 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 10 March 1990
Persons entitled: Midland Bank PLC
Description: A piece of land forming part of mighty "u" premises…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 10 March 1990
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises 12/14 silver street, worcester…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 10 March 1990
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises:- 18/22 silver street, worcester…
5 December 1978
Mortgage
Delivered: 13 December 1978
Status: Satisfied on 1 November 2010
Persons entitled: Midland Bank LTD
Description: 88 lowesinoer worcester county of hereford & worcester…
25 June 1976
Mortgage
Delivered: 5 July 1976
Status: Satisfied on 1 November 2010
Persons entitled: Midland Bank LTD
Description: Land and premises :- cronon works pickersleigh road malvern…