Company NameWoomble Investments Limited
DirectorsGloria Woomble and Keith Woomble
Company StatusActive
Company Number05474870
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Gloria Woomble
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ings Road
Hull
East Yorkshire
HU8 0SA
Director NameMr Keith Woomble
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ings Road
Hull
East Yorkshire
HU8 0SA
Secretary NameMrs Gloria Woomble
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ings Road
Hull
East Yorkshire
HU8 0SA
Director NameMrs Debra Jayne Gotch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brooklands
Leads Road
Hull
HU7 4WA
Director NameMrs Natalie Woomble Houfe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTranquility 36 Brooklands
Hull
East Yorkshire
HU7 4WA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address23 Albion Street
Hull
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1Keith Woomble
92.31%
Ordinary
10 at £1Gloria Woomble
7.69%
Ordinary

Financials

Year2014
Net Worth£88,708
Cash£59
Current Liabilities£120

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

18 January 2008Delivered on: 26 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 10 beech court wolfreton road anlaby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 November 2005Delivered on: 29 November 2005
Satisfied on: 12 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 9, 10 brooklands hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 August 2005Delivered on: 9 August 2005
Satisfied on: 25 March 2010
Persons entitled: Clydesdale 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 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

25 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 130
(5 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 130
(5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 130
(5 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 130
(5 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 130
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 130
(5 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 130
(5 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 130
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
23 June 2010Secretary's details changed for Gloria Woomble on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Keith Woomble on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Keith Woomble on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Gloria Woomble on 8 June 2010 (2 pages)
23 June 2010Secretary's details changed for Gloria Woomble on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Keith Woomble on 8 June 2010 (2 pages)
23 June 2010Secretary's details changed for Gloria Woomble on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mrs Gloria Woomble on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Gloria Woomble on 8 June 2010 (2 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 July 2009Return made up to 08/06/09; full list of members (4 pages)
1 July 2009Return made up to 08/06/09; full list of members (4 pages)
6 April 2009Appointment terminated director natalie houfe (1 page)
6 April 2009Appointment terminated director debra gotch (1 page)
6 April 2009Appointment terminated director debra gotch (1 page)
6 April 2009Appointment terminated director natalie houfe (1 page)
30 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 June 2008Return made up to 08/06/08; no change of members (8 pages)
26 June 2008Return made up to 08/06/08; no change of members (8 pages)
20 May 2008Director's change of particulars / natalie headland / 25/08/2007 (1 page)
20 May 2008Director's change of particulars / natalie headland / 25/08/2007 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
12 July 2007Return made up to 08/06/07; no change of members (8 pages)
12 July 2007Return made up to 08/06/07; no change of members (8 pages)
12 March 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
12 March 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
20 September 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
20 September 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
6 July 2006Ad 14/06/06--------- £ si 129@1=129 £ ic 1/130 (2 pages)
6 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2006Ad 14/06/06--------- £ si 129@1=129 £ ic 1/130 (2 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (4 pages)
9 August 2005Particulars of mortgage/charge (4 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
8 June 2005Incorporation (11 pages)
8 June 2005Incorporation (11 pages)