Sandbach
Cheshire
CW11 2NB
Director Name | Mr Paul Anthony Woodbine |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(39 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Manor Road Sandbach Cheshire CW11 2NB |
Director Name | Mrs Dilys Woodbine |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 115 Nantwich Road Middlewich Cheshire CW10 9HD |
Director Name | Mr Harold Woodbine |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 1999) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 115 Nantwich Road Middlewich Cheshire CW10 9HD |
Director Name | Mr Harold Woodbine |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 1999) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 115 Nantwich Road Middlewich Cheshire CW10 9HD |
Secretary Name | Mrs Jean Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 48 Victoria Road Northwich Cheshire Cwg 52q |
Director Name | Mr Andrew Richard Woodbine |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynn Bank House Smithy Lane Northwich Cheshire CW8 2SL |
Website | woodbine.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01270 762168 |
Telephone region | Crewe |
Registered Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 80 other UK companies use this postal address |
21 at £1 | Andrea Woodbine 6.31% Ordinary |
---|---|
21 at £1 | Nathan Woodbine 6.31% Ordinary |
21 at £1 | Peter Woodbine 6.31% Ordinary |
180 at £1 | Paul Woodbine 54.05% Ordinary |
90 at £1 | Pauline Woodbine 27.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,924 |
Cash | £107,064 |
Current Liabilities | £66,153 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 March 2023 (9 months ago) |
---|---|
Next Return Due | 17 March 2024 (3 months, 2 weeks from now) |
5 October 1990 | Delivered on: 6 October 1990 Satisfied on: 16 June 2012 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of st michael's way middlewich cheshire with all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 May 1988 | Delivered on: 3 June 1988 Satisfied on: 14 August 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property no 28 hightown middlewich cheshire including all fixtures, fittings (other than trade fixtures & fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1973 | Delivered on: 13 March 1973 Satisfied on: 14 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28, hightown, middlewich, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
21 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 0NE on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 0NE on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 0NE on 4 March 2013 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Purchase of own shares. (3 pages) |
5 January 2012 | Purchase of own shares. (3 pages) |
27 September 2011 | Termination of appointment of Harold Woodbine as a director (1 page) |
27 September 2011 | Termination of appointment of Andrew Woodbine as a director (1 page) |
27 September 2011 | Termination of appointment of Andrew Woodbine as a director (1 page) |
27 September 2011 | Termination of appointment of Harold Woodbine as a director (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Harold Woodbine on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Harold Woodbine on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Paul Anthony Woodbine on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Harold Woodbine on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Paul Anthony Woodbine on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Paul Anthony Woodbine on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
15 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
14 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
14 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
21 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
8 March 2001 | Return made up to 03/03/01; full list of members
|
8 March 2001 | Return made up to 03/03/01; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members
|
20 March 2000 | Return made up to 03/03/00; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
10 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
30 April 1996 | Return made up to 03/03/96; full list of members
|
30 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 April 1996 | Return made up to 03/03/96; full list of members
|
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
20 March 1995 | Return made up to 03/03/95; no change of members
|
20 March 1995 | Return made up to 03/03/95; no change of members
|
11 November 1992 | Resolutions
|
11 November 1992 | Resolutions
|
16 October 1959 | Incorporation (14 pages) |
16 October 1959 | Incorporation (14 pages) |