Company NameWoodside Securities Limited
DirectorCarolyn Ann Weir
Company StatusActive
Company Number03596773
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Previous NameZeropan Limited

Business Activity

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

Directors

Director NameMrs Carolyn Ann Weir
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(2 days after company formation)
Appointment Duration25 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
Essex
CM9 5QP
Secretary NameClive Martin Weir
NationalityBritish
StatusCurrent
Appointed15 July 1998(2 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressHilltop Layer Road
Kingsford
Colchester
Essex
CO2 0HT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressThe Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Carolyn Ann Weir
100.00%
Ordinary

Financials

Year2014
Net Worth£479,566
Cash£33,207
Current Liabilities£21,645

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

17 April 2000Delivered on: 29 July 2000
Persons entitled: Marine and General Mutual Life Assurance Society

Classification: Legal charge
Secured details: £155,000 due from the company to the chargee.
Particulars: 85 duke street chelmsford essex CM1 1JP.
Outstanding
21 March 2000Delivered on: 4 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 tindal square chelmsford essex; EX476649. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 September 1998Delivered on: 9 April 1999
Persons entitled: Marine and General Mutual Life Assurance Society

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from clive martin weir to the chargee under a commercial loan agreement.
Particulars: 85 duke street chelmsford essex CM1 1JP. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 1998Delivered on: 9 April 1999
Persons entitled: Carolyn Weir

Classification: Legal charge
Secured details: £120,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 85 duke street chelmsford essex CM1 1JP. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
30 July 2021Director's details changed for Mrs Carolyn Ann Weir on 30 July 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
27 January 2021Amended total exemption full accounts made up to 30 April 2020 (14 pages)
12 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
6 June 2019Satisfaction of charge 3 in full (2 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 August 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 26 August 2016 (1 page)
26 August 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 26 August 2016 (1 page)
26 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
6 April 2016Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 July 2011Director's details changed for Carolyn Ann Weir on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
19 July 2011Secretary's details changed for Clive Martin Weir on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Carolyn Ann Weir on 19 July 2011 (2 pages)
19 July 2011Secretary's details changed for Clive Martin Weir on 19 July 2011 (2 pages)
14 June 2011Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 14 June 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 July 2009Return made up to 13/07/09; full list of members (12 pages)
30 July 2009Return made up to 13/07/09; full list of members (12 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 August 2008Return made up to 13/07/08; full list of members (6 pages)
4 August 2008Return made up to 13/07/08; full list of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 July 2007Return made up to 13/07/07; full list of members (6 pages)
25 July 2007Return made up to 13/07/07; full list of members (6 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 September 2006Return made up to 13/07/06; full list of members (6 pages)
25 September 2006Return made up to 13/07/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 August 2005Return made up to 13/07/05; full list of members (6 pages)
9 August 2005Return made up to 13/07/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 July 2004Return made up to 13/07/04; full list of members (6 pages)
28 July 2004Return made up to 13/07/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 November 2003Secretary's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Secretary's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
29 July 2003Return made up to 13/07/03; full list of members (6 pages)
29 July 2003Return made up to 13/07/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 July 2002Return made up to 13/07/02; full list of members (6 pages)
31 July 2002Return made up to 13/07/02; full list of members (6 pages)
11 June 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
11 June 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 July 2001Return made up to 13/07/01; full list of members (6 pages)
30 July 2001Return made up to 13/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 July 2000Particulars of mortgage/charge (5 pages)
29 July 2000Particulars of mortgage/charge (5 pages)
27 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
27 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
25 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 September 1999Return made up to 13/07/99; full list of members (6 pages)
29 September 1999Return made up to 13/07/99; full list of members (6 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Particulars of mortgage/charge (5 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Particulars of mortgage/charge (5 pages)
19 August 1998Memorandum and Articles of Association (9 pages)
19 August 1998Memorandum and Articles of Association (9 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1998Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Director resigned (1 page)
24 July 1998Company name changed zeropan LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Company name changed zeropan LIMITED\certificate issued on 27/07/98 (2 pages)
13 July 1998Incorporation (16 pages)
13 July 1998Incorporation (16 pages)