UKBizDB.co.uk

WILLIAM WOOD & SON LIMITED

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

This company is commonly known as William Wood & Son Limited. The company was founded 104 years ago and was given the registration number 00159185. The firm's registered office is in WINDSOR. You can find them at 30a High Street, Eton, Windsor, Berks. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:WILLIAM WOOD & SON LIMITED
Company Number:00159185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 September 1919
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:30a High Street, Eton, Windsor, Berks, SL4 6AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Holmbank Drive, Holmbank Drive, Shepperton, England, TW17 8RZ

Secretary26 September 2006Active
30a, High Street, Eton, Windsor, United Kingdom, SL4 6AX

Director01 April 1996Active
Eton Place, 21a High Street, Eton, Windsor, SL4 6AX

Secretary04 February 2003Active
The Coach House Allerds Road, Farnham Royal, Slough, SL2 3TJ

Secretary-Active
2 Minton Rise, Taplow, Maidenhead, SL6 0PD

Director-Active
Bishops Court East Burnham Park, Allerds Road Farnham Royal, Slough, SL2 3TJ

Director-Active
Popples Place, East Burnham Lane Farnham Royal, Slough, SL2 3TL

Director-Active
Dells Cottage, Common Road Dorney, Windsor, SL4 6PX

Director04 February 2003Active
Bishops Court East Burnham Park, Allerds Road Farnham Royal, Slough, SL2 3TJ

Director-Active
The Coach House Allerds Road, Farnham Royal, Slough, SL2 3TJ

Director-Active
Bishops Mews East Burnham Park, Allerds Road Farnham Royal, Slough, SL2 3TJ

Director01 April 1996Active
20 Yewhurst Close, Twyford, Reading, RG10 9PW

Director-Active
Eton Place, 21a High Street, Eton, SL4 6AX

Director08 February 2005Active

People with Significant Control

Mr Derek Victor Bishop
Notified on:01 November 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:30a, High Street, Windsor, SL4 6AX
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 (7 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
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Officers

Change person secretary company with change date.

Download
2013-07-12Accounts

Accounts with accounts type total exemption small.

Download
2013-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-29Accounts

Accounts with accounts type total exemption small.

Download
2012-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-26Accounts

Accounts with accounts type total exemption full.

Download
2011-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-05Accounts

Accounts with accounts type total exemption full.

Download
2010-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2010-06-30Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.