Company NameWoodhouse Triangle Limited
DirectorsThomas Peregrine Long Chaloner and Peter Anthony Salvatore
Company StatusActive
Company Number03098422
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 7 months ago)
Previous NameWoodhouse Garage Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHon Thomas Peregrine Long Chaloner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2000(4 years, 7 months after company formation)
Appointment Duration23 years, 12 months
RoleFruit Farmer
Country of ResidenceSouth Africa
Correspondence AddressGisborough Hall Whitby Road
Guisborough
Cleveland
TS14 6PT
Director NamePeter Anthony Salvatore
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(4 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGisborough Hall Whitby Road
Guisborough
Cleveland
TS14 6PT
Director NameRt Hon The Lord Gisborough Richard Thomas Chaloner
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RoleLand Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGisborough House
Guisborough
Cleveland
TS14 6PT
Secretary NamePeter Anthony Salvatore
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gunnergate Lane
Marton
Middlesbrough
Cleveland
TS7 8HZ
Director NameHon Thomas Peregrine Long Chaloner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 June 2004)
RoleFruit Farmer
Country of ResidenceSouth Africa
Correspondence AddressBox 12420
Die Boord
7613
Republic South Africa
Secretary NameDavid John Tait
NationalityBritish
StatusResigned
Appointed12 June 2000(4 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2018)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGisborough Hall Whitby Road
Guisborough
Cleveland
TS14 6PT
Director NameDavid John Tait
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(11 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGisborough Hall Whitby Road
Guisborough
Cleveland
TS14 6PT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGisborough Hall
Whitby Road
Guisborough
Cleveland
TS14 6PT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Address Matches4 other UK companies use this postal address

Shareholders

52 at £1The Honourable T.p. Long Chaloner
52.00%
Ordinary
24 at £1David John Tait
24.00%
Ordinary
24 at £1Peter Anthony Salvatore
24.00%
Ordinary

Financials

Year2014
Net Worth£841,878
Cash£3,792
Current Liabilities£305,432

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

2 May 2008Delivered on: 14 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the north east side of middlesbrough road guisborough.
Outstanding
28 March 2008Delivered on: 4 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 October 2005Delivered on: 29 October 2005
Satisfied on: 1 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a land on the north east side of middlesbrough road guisborough t/no le 17196 and l/h property k/a land at middlesbrough road guisborough.
Fully Satisfied
17 October 2005Delivered on: 21 October 2005
Satisfied on: 1 June 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
21 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
6 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
4 October 2018Termination of appointment of David John Tait as a secretary on 1 October 2018 (1 page)
4 October 2018Termination of appointment of David John Tait as a director on 1 October 2018 (1 page)
17 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from Gisborough Hall Gisborough Cleveland TS14 6PT on 6 September 2011 (1 page)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from Gisborough Hall Gisborough Cleveland TS14 6PT on 6 September 2011 (1 page)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from Gisborough Hall Gisborough Cleveland TS14 6PT on 6 September 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Director's details changed for David John Tait on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Peter Anthony Salvatore on 5 September 2010 (2 pages)
1 October 2010Secretary's details changed for David John Tait on 5 September 2010 (1 page)
1 October 2010Director's details changed for David John Tait on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Peter Anthony Salvatore on 5 September 2010 (2 pages)
1 October 2010Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 5 September 2010 (2 pages)
1 October 2010Director's details changed for Peter Anthony Salvatore on 5 September 2010 (2 pages)
1 October 2010Director's details changed for David John Tait on 5 September 2010 (2 pages)
1 October 2010Secretary's details changed for David John Tait on 5 September 2010 (1 page)
1 October 2010Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 5 September 2010 (2 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 5 September 2010 (2 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
1 October 2010Secretary's details changed for David John Tait on 5 September 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
18 September 2008Return made up to 05/09/08; full list of members (4 pages)
18 September 2008Return made up to 05/09/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 September 2007Return made up to 05/09/07; no change of members (7 pages)
25 September 2007Return made up to 05/09/07; no change of members (7 pages)
17 September 2007Return made up to 05/09/06; no change of members (7 pages)
17 September 2007Return made up to 05/09/06; no change of members (7 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
20 July 2007Resolutions
  • RES13 ‐ Transfer of interest SE 27/06/07
(1 page)
20 July 2007Resolutions
  • RES13 ‐ Transfer of interest SE 27/06/07
(1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Return made up to 05/09/05; full list of members (6 pages)
5 October 2005Return made up to 05/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 November 2002Return made up to 05/09/02; full list of members (8 pages)
15 November 2002Return made up to 05/09/02; full list of members (8 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
8 September 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 30 September 1999 (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (6 pages)
18 October 1999Company name changed woodhouse garage LIMITED\certificate issued on 19/10/99 (2 pages)
18 October 1999Company name changed woodhouse garage LIMITED\certificate issued on 19/10/99 (2 pages)
4 October 1999Return made up to 05/09/99; full list of members (6 pages)
4 October 1999Return made up to 05/09/99; full list of members (6 pages)
4 July 1999Full accounts made up to 30 September 1998 (6 pages)
4 July 1999Full accounts made up to 30 September 1998 (6 pages)
2 October 1998Return made up to 05/09/98; no change of members (4 pages)
2 October 1998Return made up to 05/09/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 September 1997Return made up to 05/09/97; no change of members (4 pages)
29 September 1997Return made up to 05/09/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 January 1997Return made up to 05/09/96; full list of members (6 pages)
2 January 1997Return made up to 05/09/96; full list of members (6 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 31 corsham street london N1 6DR (1 page)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 31 corsham street london N1 6DR (1 page)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Incorporation (32 pages)
5 September 1995Incorporation (32 pages)