UKBizDB.co.uk

H.W. WOOD LIMITED

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

This company is commonly known as H.w. Wood Limited. The company was founded 43 years ago and was given the registration number 01565756. The firm's registered office is in LONDON. You can find them at The Baltic Exchange, 38 St Mary Axe, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:H.W. WOOD LIMITED
Company Number:01565756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:The Baltic Exchange, 38 St Mary Axe, London, EC3A 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lloyd's Avenue, London, England, EC3N 3DQ

Director01 May 2010Active
1, Lloyd's Avenue, London, England, EC3N 3DQ

Director15 January 2018Active
1, Lloyd's Avenue, London, England, EC3N 3DQ

Director30 April 2015Active
1, Lloyd's Avenue, London, England, EC3N 3DQ

Director08 November 2002Active
1, Lloyd's Avenue, London, England, EC3N 3DQ

Director15 July 2010Active
Hill House, Castle Square, Bletchingley, Surrey, RH1 4LD

Secretary-Active
7 Cranwell Close, St. Albans, AL4 0SH

Secretary01 January 2006Active
1 Old Gardens Close, Tunbridge Wells, TN2 5ND

Secretary01 April 2004Active
Leaways, Wharf Road, Broxbourne, EN10 6HU

Secretary28 October 2005Active
Leaways, Wharf Road, Broxbourne, EN10 6HU

Secretary30 December 1999Active
Hill House, Castle Square, Bletchingley, Surrey, RH1 4LD

Director-Active
Flat 4, Peregrine Court, 47 Abermarle Road, Beckenham, BR3 5HL

Director01 February 2006Active
Restalls Steep, Petersfield, GU32 2DD

Director-Active
Leaky Cauldon Corner, Allens Green, Sawbridgeworth, England, CM21 0LS

Director01 October 1999Active
1, Lloyd's Avenue, London, England, EC3N 3DQ

Director16 December 2010Active
The Baltic Exchange, 38 St Mary Axe, London, EC3A 8BH

Director01 July 2008Active
9 Logan Mews, London, W8 6QP

Director03 April 1995Active
7 Cranwell Close, St. Albans, AL4 0SH

Director01 January 2006Active
Wentworth, West Drive Ham Manor, Angmering, BN16 4JE

Director-Active
1 Old Gardens Close, Tunbridge Wells, TN2 5ND

Director01 April 2004Active
The Baltic Exchange, 38 St Mary Axe, London, EC3A 8BH

Director09 May 2013Active
Mole End Howard Close, Haynes, Bedford, MK45 3QH

Director-Active
41 Staines Road, Wraysbury, Staines, TW19 5BY

Director-Active
The Baltic Exchange, 38 St Mary Axe, London, EC3A 8BH

Director27 April 2020Active
Little Gable, 18 Rolvenden Hill, Cranbrook, England, TN17 1JN

Director16 September 2005Active
17 Allcard Close, Horsham, RH12 5AJ

Director01 February 2001Active
1, Lloyd's Avenue, London, England, EC3N 3DQ

Director15 January 2019Active
The Baltic Exchange, 38 St Mary Axe, London, EC3A 8BH

Director31 October 2017Active
The Baltic Exchange, 38 St Mary Axe, London, EC3A 8BH

Director07 January 2013Active
Leaways, Wharf Road, Broxbourne, EN10 6HU

Director01 October 1999Active
3 Monks Walk, Reigate, RH2 0SS

Director01 October 1992Active
99, Harrington Sound Road, Smiths, Bermuda,

Director15 July 2010Active
Harrincliff, 99 Harrington Sound Road, Smiths, Bermuda,

Director01 October 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-01-03Address

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

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.