Company NameModwood Limited
Company StatusActive
Company Number01097023
CategoryPrivate Limited Company
Incorporation Date19 February 1973(51 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr James John Graham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCarpenter/Joiner
Country of ResidenceEngland
Correspondence AddressUnit 19 Ilford Trading Estate
Paycocke Road
Basildon
Essex
SS14 3DR
Director NameSusan Ann Graham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(19 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 19 Ilford Trading Estate
Paycocke Road
Basildon
Essex
SS14 3DR
Secretary NameSusan Ann Graham
NationalityBritish
StatusCurrent
Appointed31 August 1993(20 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 19 Ilford Trading Estate
Paycocke Road
Basildon
Essex
SS14 3DR
Director NameMr Dean Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(41 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Ilford Trading Estate
Paycocke Road
Basildon
Essex
SS14 3DR
Director NameMr Maurice Benfield
Date of BirthOctober 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleJoiner
Correspondence Address6 Pulleyns Avenue
East Ham
London
E6 3LZ
Secretary NameMr Maurice Benfield
NationalityEnglish
StatusResigned
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1991)
RoleCompany Director
Correspondence Address6 Pulleyns Avenue
East Ham
London
E6 3LZ

Contact

Websitemodwood.co.uk

Location

Registered AddressSuite 8, Phoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1James John Graham
90.00%
Ordinary
10 at £1Susan Ann Graham
10.00%
Ordinary

Financials

Year2014
Net Worth£87,524
Cash£209
Current Liabilities£192,331

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

22 July 2014Delivered on: 24 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 June 1992Delivered on: 29 June 1992
Satisfied on: 13 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 May 1987Delivered on: 27 May 1987
Satisfied on: 13 December 1999
Persons entitled: National Westminster 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: Unit 19, ilford trading estate basildon essex and/or the proceeds of sale thereof title no ex 324165. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 January 2024Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Suite 8, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 9 January 2024 (1 page)
12 October 2023Total exemption full accounts made up to 30 August 2022 (9 pages)
1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
9 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
8 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
27 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
28 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page)
17 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
26 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
13 September 2018Director's details changed for Mr Dean Graham on 12 January 2018 (2 pages)
13 September 2018Change of details for Mr Dean Graham as a person with significant control on 12 January 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
18 September 2017Cessation of James John Graham as a person with significant control on 28 August 2017 (1 page)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 September 2017Change of details for Mr Dean Graham as a person with significant control on 28 August 2017 (2 pages)
18 September 2017Notification of James John Graham as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Change of details for Mr Dean Graham as a person with significant control on 28 August 2017 (2 pages)
18 September 2017Cessation of James John Graham as a person with significant control on 28 August 2017 (1 page)
18 September 2017Notification of James John Graham as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
16 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
3 December 2014Appointment of Mr Dean Graham as a director on 26 November 2014 (2 pages)
3 December 2014Appointment of Mr Dean Graham as a director on 26 November 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
24 July 2014Registration of charge 010970230003, created on 22 July 2014 (8 pages)
24 July 2014Registration of charge 010970230003, created on 22 July 2014 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Susan Ann Graham on 31 August 2010 (2 pages)
18 October 2010Director's details changed for Susan Ann Graham on 31 August 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 October 2008Return made up to 31/08/08; full list of members (4 pages)
21 October 2008Return made up to 31/08/08; full list of members (4 pages)
6 December 2007Return made up to 31/08/07; full list of members (2 pages)
6 December 2007Return made up to 31/08/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 October 2006Return made up to 31/08/06; full list of members (2 pages)
12 October 2006Return made up to 31/08/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 October 2005Return made up to 31/08/05; full list of members (7 pages)
11 October 2005Return made up to 31/08/05; full list of members (7 pages)
14 October 2004Return made up to 31/08/04; full list of members (7 pages)
14 October 2004Return made up to 31/08/04; full list of members (7 pages)
18 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
18 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
8 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Return made up to 31/08/02; full list of members (7 pages)
12 September 2002Return made up to 31/08/02; full list of members (7 pages)
7 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
7 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
3 October 2001Return made up to 31/08/01; full list of members (6 pages)
3 October 2001Return made up to 31/08/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
24 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 September 2000Full accounts made up to 29 February 2000 (10 pages)
6 September 2000Full accounts made up to 29 February 2000 (10 pages)
5 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Declaration of satisfaction of mortgage/charge (1 page)
13 December 1999Declaration of satisfaction of mortgage/charge (1 page)
13 December 1999Declaration of satisfaction of mortgage/charge (1 page)
13 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
13 August 1999Full accounts made up to 28 February 1999 (12 pages)
13 August 1999Full accounts made up to 28 February 1999 (12 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
12 August 1998Full accounts made up to 28 February 1998 (9 pages)
12 August 1998Full accounts made up to 28 February 1998 (9 pages)
24 September 1997Return made up to 31/08/97; no change of members (4 pages)
24 September 1997Return made up to 31/08/97; no change of members (4 pages)
3 September 1997Full accounts made up to 28 February 1997 (9 pages)
3 September 1997Full accounts made up to 28 February 1997 (9 pages)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
30 August 1996Full accounts made up to 29 February 1996 (7 pages)
30 August 1996Full accounts made up to 29 February 1996 (7 pages)
15 September 1995Return made up to 31/08/95; no change of members (4 pages)
15 September 1995Return made up to 31/08/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
19 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 February 1973Incorporation (13 pages)