E WOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

E WOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00417183

Incorporation date

13/08/1946

Size

Full

Contacts

Registered address

Registered address

Unit 3 207 Brooklands Road, Weybridge KT13 0TSCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon22/03/2000
Resolutions
dot icon30/06/1994
Full accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 08/05/94; bulk list available separately
dot icon13/05/1994
Declaration of satisfaction of mortgage/charge
dot icon09/05/1994
Director resigned
dot icon27/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon17/04/1994
New director appointed
dot icon17/04/1994
Registered office changed on 17/04/94 from:\west chirton industrial estate gloucester road north shields NE29 8RQ
dot icon13/03/1994
Registered office changed on 13/03/94 from:\19 portland terrace newcastle upon tyne NE2 1QQ
dot icon20/02/1994
New director appointed
dot icon15/01/1994
Declaration of mortgage charge released/ceased
dot icon23/12/1993
Director resigned;new director appointed
dot icon13/07/1993
Director resigned
dot icon08/06/1993
Return made up to 08/05/93; bulk list available separately
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon24/05/1993
Particulars of mortgage/charge
dot icon14/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/06/1992
Return made up to 08/05/92; bulk list available separately
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Director resigned;new director appointed
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon14/08/1991
Director resigned
dot icon11/07/1991
Ad 21/06/91--------- £ si [email protected]=1500 £ ic 870020/871520
dot icon15/06/1991
Return made up to 08/05/91; bulk list available separately
dot icon02/06/1991
Full group accounts made up to 1990-12-31
dot icon11/04/1991
Ad 21/03/91--------- £ si [email protected]=3500 £ ic 866520/870020
dot icon27/03/1991
Ad 14/03/91--------- £ si [email protected]=1500 £ ic 865020/866520
dot icon29/05/1990
Return made up to 08/05/90; full list of members
dot icon01/05/1990
Director resigned
dot icon12/04/1990
Ad 13/03/90-26/03/90 £ si [email protected]=479935 £ ic 384085/864020
dot icon28/03/1990
Declaration of satisfaction of mortgage/charge
dot icon26/03/1990
Resolutions
dot icon26/03/1990
£ nc 1250000/1350000 12/03/90
dot icon26/03/1990
S-div 12/03/90
dot icon18/08/1989
Wd 15/08/89 ad 31/12/88--------- £ si [email protected]
dot icon14/07/1989
Return made up to 05/06/89; bulk list available separately
dot icon14/07/1989
Full group accounts made up to 1988-12-31
dot icon14/06/1989
Registered office changed on 14/06/89 from:\gloucester road, west chirton industrial estate, north shields, northumberland NE29 8RQ
dot icon11/04/1989
Particulars of mortgage/charge
dot icon20/03/1989
Certificate of reduction of share premium
dot icon11/03/1989
Court order
dot icon10/03/1989
Wd 28/02/89 ad 30/09/88--------- £ si [email protected]=75000 £ ic 309085/384085
dot icon02/02/1989
Particulars of mortgage/charge
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Nc inc already adjusted
dot icon30/11/1988
Particulars of mortgage/charge
dot icon28/11/1988
New director appointed
dot icon21/10/1988
Resolutions
dot icon21/10/1988
£ nc 500000/1250000
dot icon21/10/1988
Wd 11/10/88 ad 30/09/88--------- £ si [email protected]=750000 £ ic 65000/815000
dot icon20/07/1988
Wd 07/06/88 ad 06/04/88--------- premium £ si [email protected]=25000 £ ic 40000/65000
dot icon22/06/1988
Return made up to 25/05/88; bulk list available separately
dot icon22/06/1988
Full group accounts made up to 1987-12-31
dot icon31/07/1987
Return made up to 06/06/87; full list of members
dot icon22/07/1987
Full group accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Director resigned
dot icon22/09/1986
Secretary resigned;new secretary appointed
dot icon10/09/1986
Director resigned
dot icon08/09/1986
Declaration of satisfaction of mortgage/charge
dot icon20/08/1986
Director resigned
dot icon29/07/1986
Return made up to 16/05/86; full list of members
dot icon29/07/1986
Group of companies' accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
08/05/2017
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
30/06/2013
dot iconNext due on
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stephen Michael
Director
23/11/1993 - 03/05/2000
10
Batie, David Alwyn
Director
01/02/1994 - 17/04/1998
2
Mowat, Magnus Charles
Director
14/03/2000 - 30/04/2007
16
Turner, Gavin Neil Surtees
Director
23/04/1992 - 15/12/1993
4
Pikett, Christopher
Director
01/06/2007 - 31/03/2013
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E WOOD HOLDINGS LIMITED

E WOOD HOLDINGS LIMITED is an(a) Active company incorporated on 13/08/1946 with the registered office located at Unit 3 207 Brooklands Road, Weybridge KT13 0TS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E WOOD HOLDINGS LIMITED?

toggle

E WOOD HOLDINGS LIMITED is currently Active. It was registered on 13/08/1946 and dissolved on 30/03/2015.

Where is E WOOD HOLDINGS LIMITED located?

toggle

E WOOD HOLDINGS LIMITED is registered at Unit 3 207 Brooklands Road, Weybridge KT13 0TS.

What does E WOOD HOLDINGS LIMITED do?

toggle

E WOOD HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for E WOOD HOLDINGS LIMITED?

toggle

The latest filing was on 22/03/2000: Resolutions.