UKBizDB.co.uk

P.W.ANDERSON AND WOODMAN BROS.,LIMITED

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

This company is commonly known as P.w.anderson And Woodman Bros.,limited. The company was founded 73 years ago and was given the registration number 00490088. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Barnacre Mill, The Denes, Hemel Hempstead, Herts. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:P.W.ANDERSON AND WOODMAN BROS.,LIMITED
Company Number:00490088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1951
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46130 - Agents involved in the sale of timber and building materials
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Barnacre Mill, The Denes, Hemel Hempstead, Herts, HP3 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Rectory Road, Campton, Shefford, England, SG17 5PF

Secretary01 June 2006Active
45, Rectory Road, Campton, Shefford, England, SG17 5PF

Director19 March 1998Active
45, Rectory Road, Campton, Shefford, England, SG17 5PF

Director25 January 2023Active
36 Oakdene Road, Hemel Hempstead, HP3 9TS

Secretary12 October 2004Active
13 St Anthonys Avenue, Hemel Hempstead, HP3 8HQ

Secretary-Active
36 Oakdene Road, Hemel Hempstead, HP3 9TS

Director19 March 1998Active
13 St Anthonys Avenue, Hemel Hempstead, HP3 8HQ

Director-Active
13 St Anthonys Avenue, Hemel Hempstead, HP3 8HQ

Director-Active

People with Significant Control

Mrs Jane White
Notified on:25 January 2023
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:45, Rectory Road, Shefford, England, SG17 5PF
Nature of control:
  • Significant influence or control
Mr Richard White
Notified on:06 April 2016
Status:Active
Date of birth:July 1932
Nationality:British
Country of residence:Great Britain
Address:The Denes, Barnacres Lane, Hemel Hempstead, Great Britain, HP8 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pauline White
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:England
Address:The Denes, Barnacres, Hemel Hempstead, England, HP8 8AP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Richard White
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:45, Rectory Road, Shefford, England, SG17 5PF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Accounts

Change account reference date company previous extended.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-03Address

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

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person secretary company with change date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.