Eastways
Witham
Essex
CM8 3AA
Director Name | Philip Ian Woodward |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2006(10 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Rosewood Business Park Eastways Witham Essex CM8 3AA |
Director Name | Mrs Jean Rachael Woodward |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(3 weeks after company formation) |
Appointment Duration | 26 years, 8 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Rosewood Business Park Eastways Witham Essex CM8 3AA |
Director Name | Mr John Noel Woodward |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(3 weeks after company formation) |
Appointment Duration | 26 years, 8 months (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | Unit 8 Rosewood Business Park Eastways Witham Essex CM8 3AA |
Secretary Name | Mrs Jean Rachael Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(3 weeks after company formation) |
Appointment Duration | 26 years, 8 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Rosewood Business Park Eastways Witham Essex CM8 3AA |
Director Name | Graham Martin Chesworth |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 1 Styles Way Beckenham Kent BR3 3AJ |
Director Name | Michael Christopher Adrian Scott Stokes |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Netherfield Netherstreet Bromham Chippenham Wiltshire SN15 2DW |
Director Name | Mr Graham Mark Woodward |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Eastwood Park Great Baddow Chelmsford Essex CM2 8HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.woodwoodgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01376 502131 |
Telephone region | Braintree |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £321,608 |
Cash | £61,982 |
Current Liabilities | £103,488 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
25 November 1996 | Delivered on: 5 December 1996 Satisfied on: 20 February 2001 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 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 |
---|
3 August 2020 | Secretary's details changed for Mrs Jean Rachael Woodward on 3 August 2020 (1 page) |
---|---|
3 August 2020 | Director's details changed for Mrs Jean Rachael Woodward on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Philip Ian Woodward on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for James Christopher Woodward on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr John Noel Woodward on 3 August 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (6 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
26 September 2018 | Resolutions
|
20 September 2018 | Termination of appointment of Michael Christopher Adrian Scott Stokes as a director on 7 September 2018 (1 page) |
31 August 2018 | Termination of appointment of Graham Mark Woodward as a director on 19 September 2017 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 April 2014 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 7 April 2014 (1 page) |
4 April 2014 | Company name changed woodwood (door controls) LTD.\certificate issued on 04/04/14
|
4 April 2014 | Company name changed woodwood (door controls) LTD.\certificate issued on 04/04/14
|
28 March 2014 | Change of name notice (2 pages) |
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
28 March 2014 | Change of name notice (2 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (11 pages) |
20 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (11 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (11 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (11 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (11 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (6 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (6 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 16/07/07; full list of members (12 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (12 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
13 September 2006 | Return made up to 16/07/06; full list of members (8 pages) |
13 September 2006 | Return made up to 16/07/06; full list of members (8 pages) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
27 July 2005 | Return made up to 16/07/05; full list of members (9 pages) |
27 July 2005 | Return made up to 16/07/05; full list of members (9 pages) |
26 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
26 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
21 July 2004 | Return made up to 16/07/04; no change of members (7 pages) |
21 July 2004 | Return made up to 16/07/04; no change of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
6 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
31 July 2002 | Return made up to 16/07/02; no change of members (6 pages) |
31 July 2002 | Return made up to 16/07/02; no change of members (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
10 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
16 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
19 February 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
19 February 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Memorandum and Articles of Association (8 pages) |
3 September 1996 | Memorandum and Articles of Association (8 pages) |
26 August 1996 | Company name changed hawkacross LIMITED\certificate issued on 27/08/96 (2 pages) |
26 August 1996 | Company name changed hawkacross LIMITED\certificate issued on 27/08/96 (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 July 1996 | Incorporation (9 pages) |
16 July 1996 | Incorporation (9 pages) |