A.J.WOODWARD & SONS LIMITED
TEWKESBURY

Hellopages » Worcestershire » Wychavon » GL20 7AU

Company number 00207413
Status Active
Incorporation Date 22 July 1925
Company Type Private Limited Company
Address DACHA, ASHTON ROAD, BECKFORD, TEWKESBURY, GLOUCESTERSHIRE, GL20 7AU
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 92,000 . The most likely internet sites of A.J.WOODWARD & SONS LIMITED are www.ajwoodwardsons.co.uk, and www.a-j-woodward-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and three months. The distance to to Evesham Rail Station is 6.2 miles; to Pershore Rail Station is 7.5 miles; to Cheltenham Spa Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Woodward Sons Limited is a Private Limited Company. The company registration number is 00207413. A J Woodward Sons Limited has been working since 22 July 1925. The present status of the company is Active. The registered address of A J Woodward Sons Limited is Dacha Ashton Road Beckford Tewkesbury Gloucestershire Gl20 7au. The company`s financial liabilities are £25.39k. It is £7.65k against last year. And the total assets are £44.29k, which is £-1.16k against last year. BROCK, Deborah Mary is a Secretary of the company. BROCK, Deborah Mary is a Director of the company. WOODWARD, David Crompton is a Director of the company. Secretary WOODWARD, David Crompton has been resigned. Director WOODWARD, Gerald Bruce Cother has been resigned. Director WOODWARD, Mary Penelope has been resigned. The company operates in "Other holiday and other collective accommodation".


a.j.woodward & sons Key Finiance

LIABILITIES £25.39k
+43%
CASH n/a
TOTAL ASSETS £44.29k
-3%
All Financial Figures

Current Directors

Secretary
BROCK, Deborah Mary
Appointed Date: 16 October 1997

Director
BROCK, Deborah Mary
Appointed Date: 23 January 1999
69 years old

Director

Resigned Directors

Secretary
WOODWARD, David Crompton
Resigned: 16 October 1997

Director
WOODWARD, Gerald Bruce Cother
Resigned: 28 May 2015
100 years old

Director
WOODWARD, Mary Penelope
Resigned: 23 January 1999
96 years old

Persons With Significant Control

Mr David Crompton Woodward
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

A.J.WOODWARD & SONS LIMITED Events

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 92,000

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Termination of appointment of Gerald Bruce Cother Woodward as a director on 28 May 2015
...
... and 80 more events
30 Jan 1989
Return made up to 13/12/88; full list of members

06 Jan 1988
Full accounts made up to 31 December 1986

06 Jan 1988
Return made up to 10/12/87; full list of members

12 Dec 1986
Return made up to 19/11/86; full list of members

25 Nov 1986
Full accounts made up to 31 December 1985

A.J.WOODWARD & SONS LIMITED Charges

30 August 1995
Mortgage debenture
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 January 1989
Further charge
Delivered: 31 January 1989
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property described in legal charge dated 5/6/70 (please…
3 June 1986
Further charge
Delivered: 4 June 1986
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property described a legal charge dated 5/6/70 (for…
15 May 1985
Further charge
Delivered: 17 May 1985
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Propertys comprised in charges dated 5.6.70, 24.2.71, and…
13 August 1973
Further charge
Delivered: 3 September 1973
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation LTD.
Description: Property comprised in a charge dated 5/6/70 and deeds…
1 February 1972
Legal mortgage
Delivered: 9 February 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of pensham fields farm pershore, worcs. Part of home…
8 July 1971
Further charge
Delivered: 16 July 1971
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Land at bedford, worcester with house and buildings.
24 February 1971
Further charge
Delivered: 8 March 1971
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation LTD
Description: 2 parcels land forming part of pensham fields farm…
11 November 1970
Further charge
Delivered: 20 November 1970
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation LTD
Description: 34.049 acres of land part of pensham fields farm, pershore…
5 June 1970
Legal charge
Delivered: 22 June 1970
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporration LTD
Description: 34.049 acres of land part of pensham fields farm pershore…
5 March 1954
Mortgage
Delivered: 12 March 1954
Status: Outstanding
Persons entitled: Evesham Rural District Council
Description: Bungalow & land (1920 sq.yds) adjoining grafton rd…