Company NameWoodford Heating Holdings Limited
DirectorRoy Steven Alderslade
Company StatusActive
Company Number08679817
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Roy Steven Alderslade
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(2 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Longaford Way
Hutton
Brentwood
Essex
CM13 2LT
Director NameJeremy Rogers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.woodfordheating.com
Email address[email protected]
Telephone020 85310004
Telephone regionLondon

Location

Registered Address8 Longaford Way
Brentwood
Essex
CM13 2LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

26 April 2016Delivered on: 26 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in oakwood house oakwood industrial estate loughton essex IG10 3TZ land registry number EX573573.
Outstanding
5 January 2016Delivered on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
29 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
20 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
15 September 2022Change of details for Karm Investments Limited as a person with significant control on 1 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Roy Steven Alderslade on 1 September 2022 (2 pages)
25 November 2021Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ United Kingdom to 8 Longaford Way Brentwood Essex CM13 2LT on 25 November 2021 (1 page)
22 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
9 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
30 October 2020Group of companies' accounts made up to 31 January 2020 (40 pages)
10 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
11 February 2020Director's details changed for Mr Roy Steven Alderslade on 7 February 2020 (2 pages)
1 October 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
27 September 2019Group of companies' accounts made up to 31 January 2019 (42 pages)
11 April 2019Notification of Karm Investments Limited as a person with significant control on 25 February 2019 (2 pages)
11 April 2019Cessation of Roy Steven Alderslade as a person with significant control on 25 February 2019 (1 page)
9 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 March 2019Resolutions
  • RES13 ‐ Dis-application of article 14 of the articles of association in respect of cinflict of director interest 25/02/2019
(1 page)
16 November 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
16 November 2018Group of companies' accounts made up to 31 January 2018 (41 pages)
19 February 2018Resolutions
  • RES13 ‐ Sub divide shares 100 issued shares of £1 into 10000 ordinary shares of £0.01 each 02/01/2018
(1 page)
15 February 2018Sub-division of shares on 2 January 2018 (4 pages)
14 February 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 101.00
(4 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
11 September 2017Director's details changed for Mr Roy Steven Alderslade on 1 September 2017 (2 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
11 September 2017Director's details changed for Mr Roy Steven Alderslade on 1 September 2017 (2 pages)
2 March 2017Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ on 2 March 2017 (1 page)
2 March 2017Director's details changed for Mr Roy Steven Alderslade on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ on 2 March 2017 (1 page)
2 March 2017Director's details changed for Mr Roy Steven Alderslade on 2 March 2017 (2 pages)
7 November 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
7 November 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
26 April 2016Registration of charge 086798170002, created on 26 April 2016 (7 pages)
26 April 2016Registration of charge 086798170002, created on 26 April 2016 (7 pages)
7 January 2016Registration of charge 086798170001, created on 5 January 2016 (5 pages)
7 January 2016Registration of charge 086798170001, created on 5 January 2016 (5 pages)
27 November 2015Director's details changed for Roy Steven Alderslade on 31 October 2015 (2 pages)
27 November 2015Director's details changed for Roy Steven Alderslade on 31 October 2015 (2 pages)
28 October 2015Group of companies' accounts made up to 31 January 2015 (20 pages)
28 October 2015Group of companies' accounts made up to 31 January 2015 (20 pages)
18 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
29 October 2014Group of companies' accounts made up to 31 January 2014 (23 pages)
29 October 2014Group of companies' accounts made up to 31 January 2014 (23 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
18 August 2014Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ on 18 August 2014 (1 page)
10 October 2013Current accounting period shortened from 30 September 2014 to 31 January 2014 (1 page)
10 October 2013Current accounting period shortened from 30 September 2014 to 31 January 2014 (1 page)
8 October 2013Termination of appointment of Jeremy Rogers as a director (1 page)
8 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100
(3 pages)
8 October 2013Appointment of Roy Steven Alderslade as a director (2 pages)
8 October 2013Termination of appointment of Jeremy Rogers as a director (1 page)
8 October 2013Appointment of Roy Steven Alderslade as a director (2 pages)
6 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)