Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODHEAD (SCARBOROUGH) LIMITED
Company Information for

WOODHEAD (SCARBOROUGH) LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S1,
Company Registration Number
00382477
Private Limited Company
Dissolved

Dissolved 2014-08-30

Company Overview

About Woodhead (scarborough) Ltd
WOODHEAD (SCARBOROUGH) LIMITED was founded on 1943-08-31 and had its registered office in Sheffield. The company was dissolved on the 2014-08-30 and is no longer trading or active.

Key Data
Company Name
WOODHEAD (SCARBOROUGH) LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Filing Information
Company Number 00382477
Date formed 1943-08-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-08-30
Type of accounts MEDIUM
Last Datalog update: 2015-05-09 02:46:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOODHEAD (SCARBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID DAVIS
Director 1994-01-01
COLIN JOHN WOODHEAD
Director 1991-10-11
LARAINE VICTORIA WOODHEAD
Director 2011-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART MICHAEL WOODHEAD
Company Secretary 1991-10-11 2011-01-26
STEWART MICHAEL WOODHEAD
Director 1991-10-11 2011-01-26
DAVID PETER GRATTON
Director 1995-12-19 2003-08-29
VERA LILIAN WOODHEAD
Director 1991-10-11 2002-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID DAVIS ALPINE FINE FOODS LIMITED Director 2014-01-01 CURRENT 2005-03-01 Active - Proposal to Strike off
COLIN JOHN WOODHEAD DIAL A RIDE (SCARBOROUGH & DISTRICT) Director 2013-09-11 CURRENT 2004-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013
2012-04-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2012
2012-03-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2011
2011-06-092.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-05-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM THE BAKERY BEACONSFIELD STREET SCARBOROUGH YO12 4EL
2011-04-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-02-14AP01DIRECTOR APPOINTED MRS LARAINE VICTORIA WOODHEAD
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID DAVIS / 31/12/2010
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WOODHEAD
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY STEWART WOODHEAD
2010-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-15LATEST SOC15/10/10 STATEMENT OF CAPITAL;GBP 5000
2010-10-15AR0111/10/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID DAVIS / 14/10/2010
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-05AR0111/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MICHAEL WOODHEAD / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN WOODHEAD / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID DAVIS / 03/11/2009
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART WOODHEAD / 24/02/2009
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-24363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-21363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-11363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-11-08363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-28363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2003-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-26363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-09-09288bDIRECTOR RESIGNED
2002-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-29288bDIRECTOR RESIGNED
2002-08-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-10-15363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-20363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
1581 - Manufacture of bread, fresh pastry & cakes
1589 - Manufacture of other food products


Licences & Regulatory approval
We could not find any licences issued to WOODHEAD (SCARBOROUGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-30
Meetings of Creditors2011-05-25
Appointment of Administrators2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against WOODHEAD (SCARBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-17 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT 2010-03-23 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-06-09 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHATTELS MORTGAGE 2002-08-01 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 1996-05-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-04-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 1956-07-20 Satisfied HALIFAX BLDG SOCIETY
Filed Financial Reports
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODHEAD (SCARBOROUGH) LIMITED

Intangible Assets
Patents
We have not found any records of WOODHEAD (SCARBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODHEAD (SCARBOROUGH) LIMITED
Trademarks
We have not found any records of WOODHEAD (SCARBOROUGH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BAKERY PRODUCTS LIMITED 2011-04-23 Outstanding

We have found 1 mortgage charges which are owed to WOODHEAD (SCARBOROUGH) LIMITED

Income
Government Income
We have not found government income sources for WOODHEAD (SCARBOROUGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1581 - Manufacture of bread, fresh pastry & cakes) as WOODHEAD (SCARBOROUGH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODHEAD (SCARBOROUGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWOODHEAD (SCARBOROUGH) LIMITEDEvent Date2012-03-16
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 22 May 2014 at 3.30 pm and 3.45 pm respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Christopher Michael White (IP number 9374) and Gareth David Rusling (IP number 9481) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 16 March 2012 . Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com. Christopher Michael White and Gareth David Rusling , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyWOODHEAD (SCARBOROUGH) LIMITEDEvent Date2011-03-29
In the High Court of Justice (Chancery Division) Leeds District Registry case number 413 Christopher Michael White and Gareth David Rusling (IP Nos 9374 and 9481 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWOODHEAD (SCARBOROUGH) LIMITEDEvent Date
In the Leeds District Registry case number 413 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 6 June 2011 at 10.30 am . The Meeting is an initial Meeting under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Christopher Michael White (IP Number 9374) and Gareth David Rusling (IP Number 9481) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Administrators of the Company on 29 March 2011. The Company’s registered office is 93 Queen Street, Sheffield S1 1WF and the Company’s principal trading address is The Bakery, Beaconsfield Street, Scarborough, YO1 4EL.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODHEAD (SCARBOROUGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODHEAD (SCARBOROUGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S1