Company NameWoodwood (Group) Limited
DirectorsJames Christopher Woodward and Philip Ian Woodward
Company StatusLiquidation
Company Number03225759
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 8 months ago)
Previous NamesHawkacross Limited and Woodwood (Door Controls) Ltd.

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Christopher Woodward
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(10 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Rosewood Business Park
Eastways
Witham
Essex
CM8 3AA
Director NamePhilip Ian Woodward
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(10 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Rosewood Business Park
Eastways
Witham
Essex
CM8 3AA
Director NameMrs Jean Rachael Woodward
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Rosewood Business Park
Eastways
Witham
Essex
CM8 3AA
Director NameMr John Noel Woodward
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 06 April 2023)
RoleCompany Director
Correspondence AddressUnit 8 Rosewood Business Park
Eastways
Witham
Essex
CM8 3AA
Secretary NameMrs Jean Rachael Woodward
NationalityBritish
StatusResigned
Appointed06 August 1996(3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Rosewood Business Park
Eastways
Witham
Essex
CM8 3AA
Director NameGraham Martin Chesworth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 04 July 2006)
RoleCompany Director
Correspondence Address1 Styles Way
Beckenham
Kent
BR3 3AJ
Director NameMichael Christopher Adrian Scott Stokes
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 month, 2 weeks after company formation)
Appointment Duration22 years (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressNetherfield
Netherstreet Bromham
Chippenham
Wiltshire
SN15 2DW
Director NameMr Graham Mark Woodward
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(4 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Eastwood Park
Great Baddow
Chelmsford
Essex
CM2 8HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.woodwoodgroup.com
Email address[email protected]
Telephone01376 502131
Telephone regionBraintree

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£321,608
Cash£61,982
Current Liabilities£103,488

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Charges

25 November 1996Delivered 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

Filing History

3 August 2020Secretary's details changed for Mrs Jean Rachael Woodward on 3 August 2020 (1 page)
3 August 2020Director's details changed for Mrs Jean Rachael Woodward on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Philip Ian Woodward on 3 August 2020 (2 pages)
3 August 2020Director's details changed for James Christopher Woodward on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mr John Noel Woodward on 3 August 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
1 October 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 75,800
(4 pages)
26 September 2018Resolutions
  • RES13 ‐ New share class 22/08/2018
(1 page)
20 September 2018Termination of appointment of Michael Christopher Adrian Scott Stokes as a director on 7 September 2018 (1 page)
31 August 2018Termination of appointment of Graham Mark Woodward as a director on 19 September 2017 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 800
(9 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 800
(9 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 800
(11 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 800
(11 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800
(11 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800
(11 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 April 2014Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 7 April 2014 (1 page)
4 April 2014Company name changed woodwood (door controls) LTD.\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-04
(2 pages)
4 April 2014Company name changed woodwood (door controls) LTD.\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-04
(2 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-04
(1 page)
28 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-04
(1 page)
28 March 2014Change of name notice (2 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(11 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(11 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (11 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (11 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (11 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (11 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (11 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (11 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 July 2009Return made up to 16/07/09; full list of members (6 pages)
16 July 2009Return made up to 16/07/09; full list of members (6 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 July 2008Return made up to 16/07/08; full list of members (6 pages)
17 July 2008Return made up to 16/07/08; full list of members (6 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
25 July 2007Return made up to 16/07/07; full list of members (12 pages)
25 July 2007Return made up to 16/07/07; full list of members (12 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
13 September 2006Return made up to 16/07/06; full list of members (8 pages)
13 September 2006Return made up to 16/07/06; full list of members (8 pages)
30 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
30 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
27 July 2005Return made up to 16/07/05; full list of members (9 pages)
27 July 2005Return made up to 16/07/05; full list of members (9 pages)
26 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
26 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
21 July 2004Return made up to 16/07/04; no change of members (7 pages)
21 July 2004Return made up to 16/07/04; no change of members (7 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
24 July 2003Return made up to 16/07/03; full list of members (9 pages)
24 July 2003Return made up to 16/07/03; full list of members (9 pages)
6 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
6 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
12 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2002Return made up to 16/07/02; no change of members (6 pages)
31 July 2002Return made up to 16/07/02; no change of members (6 pages)
2 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 July 2001Return made up to 16/07/01; full list of members (8 pages)
23 July 2001Return made up to 16/07/01; full list of members (8 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 July 1999Return made up to 16/07/99; no change of members (4 pages)
22 July 1999Return made up to 16/07/99; no change of members (4 pages)
10 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 July 1998Return made up to 16/07/98; no change of members (4 pages)
28 July 1998Return made up to 16/07/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 October 1997Return made up to 16/07/97; full list of members (6 pages)
16 October 1997Return made up to 16/07/97; full list of members (6 pages)
19 February 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
19 February 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
3 September 1996Memorandum and Articles of Association (8 pages)
3 September 1996Memorandum and Articles of Association (8 pages)
26 August 1996Company name changed hawkacross LIMITED\certificate issued on 27/08/96 (2 pages)
26 August 1996Company name changed hawkacross LIMITED\certificate issued on 27/08/96 (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (1 page)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 1996Incorporation (9 pages)
16 July 1996Incorporation (9 pages)