CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
WORDSWORTH EXCAVATIONS LIMITED
Company
WORDSWORTH EXCAVATIONS
Phone:
01226 244 478
B
rating
KEY FINANCES
Year
2014
Assets
£1907.98k
▲ £288.2k (17.79 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£2306.77k
▲ £373.21k (19.30 %)
Net Worth
£-398.79k
▲ £-85.02k (27.10 %)
Download Balance Sheet for 2013-2014
REGISTRATION INFO
Check the company
UK
Barnsley
Company name
WORDSWORTH EXCAVATIONS LIMITED
Company number
04786614
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.wordsworthexcavations.co.uk
Phones
01226 244 478
Registered Address
UNIT 1 WORDSWORTH BUSINESS PARK,
WHALEY ROAD BARUGH GREEN,
BARNSLEY,
SOUTH YORKSHIRE,
S75 1FJ
ECONOMIC ACTIVITIES
43110
Demolition
43120
Site preparation
LAST EVENTS
06 Feb 2017
Full accounts made up to 30 June 2016
04 Jan 2017
Appointment of Mr Mark Briggs as a director on 20 July 2015
21 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100
CHARGES
13 June 2011
Status
Outstanding
Delivered
15 June 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…
2 September 2009
Status
Satisfied on 31 August 2012
Delivered
23 September 2009
Persons entitled
National Westminster Bank PLC
Description
Caterpillar cat 963 traxcavator id no CAT0963CEBBD02441…
2 September 2009
Status
Satisfied on 31 August 2012
Delivered
23 September 2009
Persons entitled
National Westminster Bank PLC
Description
Foden alpha 400 8W tipper including all associated…
28 October 2008
Status
Satisfied on 31 August 2012
Delivered
30 October 2008
Persons entitled
Lombard North Central PLC
Description
Goods-make :caterpillar model:730-used seriel no:B1M01192…
11 November 2005
Status
Satisfied on 31 August 2012
Delivered
22 November 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
17 September 2003
Status
Satisfied on 29 August 2006
Delivered
19 September 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
WORDS THAT TALK LIMITED
WORDSMITH DIGITAL LTD
WORDWRIGHT EDITORIAL SERVICES LIMITED
WORK ANYWARE LIMITED
WORK FORCE SUPPLIES LIMITED
WORK IN PROGRESS ARTS LIMITED
Last update 2018
WORDSWORTH EXCAVATIONS LIMITED DIRECTORS
Keith Geoffrey Jones
Acting
Appointed
09 April 2004
Occupation
Estimator
Role
Secretary
Nationality
British
Address
120 Bedale Drive, Shepley, Huddersfield, West Yorkshire, England, HD8 9EU
Name
JONES, Keith Geoffrey
Ian Raymond Booth
Acting
Appointed
20 October 2005
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
10 Cedar Mews, Thornes, Wakefield, West Yorkshire, WF2 8WD
Country Of Residence
United Kingdom
Name
BOOTH, Ian Raymond
Mark Briggs
Acting
Appointed
20 July 2015
Occupation
Contracts Director
Role
Director
Age
40
Nationality
British
Address
Unit 1, Wordsworth Business Park, Whaley Road Barugh Green, Barnsley, South Yorkshire, S75 1FJ
Country Of Residence
England
Name
BRIGGS, Mark
Thomas Stephen Wordsworth
Acting
Appointed
14 August 2003
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
2 Jenkyn Gardens, Shepley, Huddersfield, England, HD8 8FL
Country Of Residence
United Kingdom
Name
WORDSWORTH, Thomas Stephen
Irene Lesley Harrison
Resigned
Appointed
04 June 2003
Resigned
04 June 2003
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley
Deborah Mallinson
Resigned
Appointed
04 June 2003
Resigned
09 April 2004
Role
Secretary
Address
50 The Royds, Clinton West, West Yorkshire, HD8 9PL
Name
MALLINSON, Deborah
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
Appointed
04 June 2003
Resigned
04 June 2003
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Kevin Roys
Resigned
Appointed
14 August 2003
Resigned
23 July 2008
Occupation
Director
Role
Director
Age
63
Nationality
English
Address
Ivy House, Crow Edge, Sheffield, South Yorkshire, S36 4HF
Country Of Residence
England
Name
ROYS, Kevin
Stephen Ian Wordsworth
Resigned
Appointed
04 June 2003
Resigned
18 August 2003
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
238 Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8SU
Name
WORDSWORTH, Stephen Ian
REVIEWS
Check The Company
Very good according to the company’s financial health.