Company NameWoodglyne Limited
DirectorHarry Louie Lipson
Company StatusActive
Company Number02800426
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harry Louie Lipson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(1 month after company formation)
Appointment Duration31 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1, Hazelmere 6 The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Secretary NameMrs Karen Lipson
NationalityBritish
StatusCurrent
Appointed21 April 1993(1 month after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressFlat 1, Hazelmere 6 The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Lancs
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Harry Louie Lipson
99.00%
Ordinary
1 at £1Karen Lipson
1.00%
Ordinary

Financials

Year2014
Net Worth-£8,212
Current Liabilities£11,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

29 November 1994Delivered on: 6 December 1994
Satisfied on: 15 May 2004
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: F/H property k/a 27 devonshire street higher broughton salford greater manchester t/no GM115771 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1994Delivered on: 6 December 1994
Satisfied on: 15 May 2004
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: F/H property k/a 87 george street salford manchester t/no GM369886 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1994Delivered on: 6 December 1994
Satisfied on: 15 May 2004
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: F/H property k/a 25 devonshire street salford greater manchester t/no LA338775 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1994Delivered on: 6 December 1994
Satisfied on: 15 May 2004
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: F/H property k/a 31 devonshire street higher broughton salford greater manchester t/no LA27636 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1994Delivered on: 6 December 1994
Satisfied on: 15 May 2004
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: F/H property k/a 29 devonshire street salford greater manchester t/no LA88650 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 June 1993Delivered on: 4 June 1993
Satisfied on: 18 March 1995
Persons entitled: Clifton Fabrics Limited.

Classification: Legal cahrge
Secured details: £120,000 and all other monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the f/h property k/a 87,89,and 91 george street cheetham t/n GM369886,GM81158 and la 31450.
Fully Satisfied
2 June 1993Delivered on: 3 June 1993
Satisfied on: 18 March 1995
Persons entitled: Clifton Fabrics Limited

Classification: Legal charge
Secured details: £107,500 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: F/H property 25, 27, 29 & 31 devonshire street, salford, greater manchester t/nos. LA338775, GM115771, LA88650 and LA27636.
Fully Satisfied
27 April 1993Delivered on: 30 April 1993
Satisfied on: 9 June 1993
Persons entitled: Clifton Fabrics Limited

Classification: Legal charge
Secured details: £120,000 and all other monies due from the company to the chargee on any account whatsoever.
Particulars: F/H - 87, 89 and 91 george street, cheetham t/nos. GM369886, GM81158 and LA31450 and the proceeds of sale thereof.
Fully Satisfied

Filing History

25 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 6 Bexley Square, Salford Manchester Lancs M3 6BZ to Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ on 16 March 2018 (1 page)
11 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Harry Louie Lipson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Harry Louie Lipson on 18 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
20 March 2008Return made up to 17/03/08; full list of members (3 pages)
20 March 2008Return made up to 17/03/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 17/03/07; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 17/03/07; full list of members (3 pages)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Secretary's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 17/03/06; full list of members (2 pages)
30 March 2006Return made up to 17/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 March 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Return made up to 17/03/04; full list of members (6 pages)
7 April 2004Return made up to 17/03/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 17/03/03; full list of members (6 pages)
1 April 2003Return made up to 17/03/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: 33 ringley road whitefield bury manchester M45 7LD (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 33 ringley road whitefield bury manchester M45 7LD (2 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 May 2002Return made up to 17/03/02; full list of members (6 pages)
2 May 2002Return made up to 17/03/02; full list of members (6 pages)
15 June 2001Return made up to 17/03/01; full list of members (6 pages)
15 June 2001Return made up to 17/03/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 April 2000Return made up to 17/03/00; full list of members (6 pages)
19 April 2000Return made up to 17/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1997Return made up to 17/03/97; full list of members (6 pages)
23 April 1997Return made up to 17/03/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 April 1996Return made up to 17/03/96; no change of members (4 pages)
17 April 1996Return made up to 17/03/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 April 1995Return made up to 17/03/95; no change of members (4 pages)
19 April 1995Return made up to 17/03/95; no change of members (4 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)