UKBizDB.co.uk

GEORGE WOOD & SONS (ENFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Wood & Sons (enfield) Limited. The company was founded 87 years ago and was given the registration number 00325017. The firm's registered office is in MIDDLESEX. You can find them at 276 Alma Road, Enfield, Middlesex, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:GEORGE WOOD & SONS (ENFIELD) LIMITED
Company Number:00325017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1937
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:276 Alma Road, Enfield, Middlesex, EN3 7RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Chiswick Avenue, Mildenhall, Bury St. Edmunds, England, IP28 7AY

Director06 January 2022Active
54, Chiswick Avenue, Mildenhall, Bury St. Edmunds, England, IP28 7AY

Director06 January 2022Active
37 Lancaster Mews, London, W2 3QF

Secretary-Active
12 Karen Close, Wickford, SS12 0NR

Director01 October 1995Active
Woodcot, Winchester Road Goodworth Clatford, Andover, SP11 7HN

Director01 June 1997Active
43 Bush Hill, London, N21 2BT

Director-Active
37 Lancaster Mews, London, W2 3QF

Director-Active
New Barns, Anstey, SG9

Director01 August 1997Active
20 Beamish Close, North Weald, Epping, CM16 6JN

Director01 October 1995Active

People with Significant Control

George Wood & Sons Holdings Limited
Notified on:06 January 2022
Status:Active
Country of residence:England
Address:54, Chiswick Avenue, Bury St. Edmunds, England, IP28 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nigel Vincent Sill
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:37, Lancaster Mews, London, United Kingdom, W2 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
George Wood & Sons Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:54, Chiswick Avenue, Bury St. Edmunds, England, IP28 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Accounts

Change account reference date company current extended.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.