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 FINANCE
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
-
Check the company
-
UK
-
Luton
- Company name
- WOODBRIDGE PLANT LIMITED
- Company number
- 03462022
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Nov 1997
Age - 28 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
- 80
- 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
- 55
- 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
- 62
- 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
- 89
- 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
- 85
- 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.