Check the

WOODBRIDGE PLANT LIMITED

Company
WOODBRIDGE PLANT LIMITED (03462022)

WOODBRIDGE PLANT

Phone: 01582 582 300
B⁺ rating

ABOUT WOODBRIDGE PLANT LIMITED

Woodbridge Plant Ltd specialises in the sales of Mini Diggers, Excavators and all types of heavy plant and construction machinery. We supply to customers ranging from main contractors in the construction industry to the Trade & DIY markets.

We pride ourselves on supplying a prompt, reliable and helpful service at all times and are confident that the quality of our equipment and standard of service is second to none.

Woodbridge Plant now offer our own range of hydraulic rock breakers to fit 1.5 ton to 20 ton excavators. The WBP range starts a with a WBP 200 to fit a 1.5t mini-digger up to a WBP 1400 to fit a 20t ton excavator.

They are Korean built to a very high standard and come with a full 12 month parts and labour warranty. We also provide a full back up service and carry a full range of spares including replacement points and chisels.

Woodbridge Plant Ltd are also now stockists for

Woodbridge Plant Ltd. Registered in England and Wales, No 03462022.

KEY FINANCES

Year
2016
Assets
£1213.02k ▲ £314.03k (34.93 %)
Cash
£81.61k ▲ £81.41k (40,703.50 %)
Liabilities
£1321.58k ▲ £225.5k (20.57 %)
Net Worth
£-108.56k ▼ £88.53k (-44.92 %)

REGISTRATION INFO

Company name
WOODBRIDGE PLANT LIMITED
Company number
03462022
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.woodbridgeplant.co.uk
Phones
01582 582 300
07768 140 535
01582 582 332
Registered Address
PROSPERO HOUSE,
46-48 ROTHESAY ROAD,
LUTON,
BEDFORDSHIRE,
LU1 1QZ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 November 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100

CHARGES

1 April 2015
Status
Outstanding
Delivered
2 April 2015
Persons entitled
Funding Knight Services Limited (As Trustee for the Secured Parties)
Description
Such properties as defined in the instrument. For more…

23 August 2013
Status
Outstanding
Delivered
24 August 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 4, 250 toddington road, luton, bedfordshire…

17 July 2013
Status
Outstanding
Delivered
30 July 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Notification of addition to or amendment of charge…

25 May 2011
Status
Outstanding
Delivered
8 June 2011
Persons entitled
Ing Lease (UK) Limited
Description
Fixed and floating charge over all property and assets…

23 January 1998
Status
Satisfied on 1 November 2013
Delivered
2 February 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WOODBRIDGE PLANT LIMITED DIRECTORS

Gordon Mccarthy

  Acting
Appointed
06 November 1997
Role
Secretary
Address
151 London Road, Luton, Beds, United Kingdom, LU1 3RL
Name
MCCARTHY, Gordon

Charles Bernard Mccarthy

  Acting PSC
Appointed
01 October 1999
Occupation
Civil Servant
Role
Director
Age
79
Nationality
Irish
Address
35 Cutenhoe Road, Luton, Beds, United Kingdom, LU1 3NB
Country Of Residence
England
Name
MCCARTHY, Charles Bernard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gordon Bernard Mccarthy

  Acting PSC
Appointed
06 November 1997
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
151 London Road, Luton, Beds, United Kingdom, LU1 3RL
Country Of Residence
United Kingdom
Name
MCCARTHY, Gordon Bernard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Daniel John Dwyer

  Resigned
Appointed
06 November 1997
Resigned
06 November 1997
Role
Nominee Secretary
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

Terry Doherty

  Resigned
Appointed
06 November 1997
Resigned
01 October 1999
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
110 Meyrick Avenue, Luton, Bedfordshire, LU1 5JR
Name
DOHERTY, Terry

Betty June Doyle

  Resigned
Appointed
06 November 1997
Resigned
06 November 1997
Role
Nominee Director
Age
88
Nationality
British
Address
8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
Name
DOYLE, Betty June

Daniel John Dwyer

  Resigned
Appointed
06 November 1997
Resigned
06 November 1997
Role
Nominee Director
Age
84
Nationality
British
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

REVIEWS


Check The Company
Very good according to the company’s financial health.