WOODBERRY BROS & HAINES LIMITED

Register to unlock more data on OkredoRegister

WOODBERRY BROS & HAINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00473915

Incorporation date

13/10/1949

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1949)
dot icon06/10/2016
Final Gazette dissolved following liquidation
dot icon06/07/2016
Notice of move from Administration to Dissolution on 2016-06-30
dot icon30/06/2016
Administrator's progress report to 2016-05-24
dot icon30/12/2015
Administrator's progress report to 2015-11-24
dot icon26/06/2015
Notice of extension of period of Administration
dot icon26/06/2015
Administrator's progress report to 2015-05-24
dot icon03/02/2015
Administrator's progress report to 2015-01-01
dot icon11/09/2014
Notice of deemed approval of proposals
dot icon03/09/2014
Statement of administrator's proposal
dot icon21/08/2014
Statement of affairs with form 2.14B/2.15B
dot icon24/07/2014
Registered office address changed from Woodberry Bros & Haines Commerce Way Walrow Highbridge Somerset TA9 4AJ to Benson House 33 Wellington Street Leeds LS1 4JP on 2014-07-24
dot icon11/07/2014
Appointment of an administrator
dot icon20/06/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon03/06/2014
Appointment of Mr Robert Andrew Conchie as a director
dot icon19/05/2014
Termination of appointment of Alfio Biagini as a director
dot icon23/04/2014
Termination of appointment of William Price as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Secretary's details changed for Karen Elizabeth Jeffreys on 2013-09-03
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon12/08/2013
Appointment of Mr William Frederick Ernest Price as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon04/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Christopher Woodberry as a director
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 32
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon14/09/2010
Director's details changed for Karen Elizabeth Jeffreys on 2009-11-01
dot icon14/09/2010
Director's details changed for Christopher Graham Kidner on 2009-11-01
dot icon14/09/2010
Director's details changed for Alfio Biagini on 2009-11-01
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 30
dot icon30/11/2009
Auditor's resignation
dot icon19/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon19/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 29
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon03/09/2009
Return made up to 31/08/09; full list of members
dot icon03/09/2009
Registered office changed on 03/09/2009 from commerce way walrow industrial estate highbridge somerset TA9 4AJ
dot icon03/09/2009
Location of debenture register
dot icon03/09/2009
Location of register of members
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon15/10/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon15/10/2007
Miscellaneous
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon25/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon11/09/2006
Return made up to 31/08/06; full list of members
dot icon29/08/2006
Full accounts made up to 2005-10-31
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Resolutions
dot icon28/10/2005
Return made up to 31/08/05; full list of members
dot icon31/08/2005
Full accounts made up to 2004-10-31
dot icon20/07/2005
New director appointed
dot icon25/10/2004
Return made up to 31/08/04; full list of members
dot icon12/10/2004
Director resigned
dot icon17/08/2004
Full accounts made up to 2003-10-31
dot icon30/09/2003
Return made up to 31/08/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-10-31
dot icon13/12/2002
Particulars of mortgage/charge
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
Secretary resigned;director resigned
dot icon24/09/2002
Return made up to 31/08/02; full list of members
dot icon19/09/2002
Director's particulars changed
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of mortgage charge released/ceased
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon27/05/2002
Registered office changed on 27/05/02 from: springfield road highbridge, somerset TA9 3AA
dot icon13/05/2002
Full accounts made up to 2001-10-31
dot icon11/01/2002
Particulars of mortgage/charge
dot icon10/12/2001
Return made up to 31/08/01; full list of members
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon04/09/2001
Full accounts made up to 2000-10-31
dot icon06/11/2000
Return made up to 31/08/00; full list of members
dot icon30/08/2000
Full accounts made up to 1999-10-31
dot icon22/11/1999
Return made up to 31/08/99; no change of members
dot icon11/08/1999
Full accounts made up to 1998-10-31
dot icon06/08/1999
Particulars of mortgage/charge
dot icon20/03/1999
Particulars of mortgage/charge
dot icon29/12/1998
Particulars of mortgage/charge
dot icon05/11/1998
Return made up to 31/08/98; full list of members
dot icon13/08/1998
Full accounts made up to 1997-10-31
dot icon06/10/1997
Return made up to 31/08/97; change of members
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon30/09/1996
Return made up to 31/08/96; no change of members
dot icon08/09/1996
Director's particulars changed
dot icon02/09/1996
Full accounts made up to 1995-10-31
dot icon23/10/1995
Return made up to 31/08/95; full list of members
dot icon25/05/1995
Full accounts made up to 1994-10-31
dot icon22/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 31/08/94; change of members
dot icon04/09/1994
Full accounts made up to 1993-10-31
dot icon24/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/09/1993
Return made up to 31/08/93; change of members
dot icon03/09/1993
Full accounts made up to 1992-10-31
dot icon22/07/1993
Director resigned
dot icon14/10/1992
Particulars of mortgage/charge
dot icon05/10/1992
Return made up to 31/08/92; full list of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon23/12/1991
Return made up to 17/12/91; no change of members
dot icon06/12/1991
Full accounts made up to 1990-10-31
dot icon10/02/1991
Return made up to 19/12/90; no change of members
dot icon18/12/1990
Full accounts made up to 1989-10-31
dot icon27/06/1990
Declaration of satisfaction of mortgage/charge
dot icon02/03/1990
Return made up to 19/12/89; full list of members
dot icon27/11/1989
Full accounts made up to 1988-10-31
dot icon11/11/1989
Particulars of mortgage/charge
dot icon11/11/1989
Particulars of mortgage/charge
dot icon28/09/1989
Particulars of mortgage/charge
dot icon22/02/1989
Return made up to 22/11/88; full list of members
dot icon30/01/1989
Director's particulars changed
dot icon30/01/1989
New director appointed
dot icon30/01/1989
Director resigned
dot icon22/11/1988
Full accounts made up to 1987-10-31
dot icon25/01/1988
Return made up to 29/12/87; full list of members
dot icon06/01/1988
Full accounts made up to 1986-10-31
dot icon16/04/1987
Annual return made up to 28/11/86
dot icon08/12/1986
Full accounts made up to 1985-10-31
dot icon28/10/1986
New director appointed
dot icon13/10/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodberry, Mark
Director
01/11/2001 - Present
5
Woodberry, Scott
Director
01/11/2001 - Present
3
Price, William Frederick Ernest
Director
15/07/2013 - 23/04/2014
38
Kidner, Christopher Graham
Director
01/11/2006 - Present
4
Jeffreys, Karen Elizabeth
Director
01/11/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODBERRY BROS & HAINES LIMITED

WOODBERRY BROS & HAINES LIMITED is an(a) Dissolved company incorporated on 13/10/1949 with the registered office located at Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 6 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 WOODBERRY BROS & HAINES LIMITED?

toggle

WOODBERRY BROS & HAINES LIMITED is currently Dissolved. It was registered on 13/10/1949 and dissolved on 06/10/2016.

Where is WOODBERRY BROS & HAINES LIMITED located?

toggle

WOODBERRY BROS & HAINES LIMITED is registered at Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does WOODBERRY BROS & HAINES LIMITED do?

toggle

WOODBERRY BROS & HAINES LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for WOODBERRY BROS & HAINES LIMITED?

toggle

The latest filing was on 06/10/2016: Final Gazette dissolved following liquidation.