Company NameW.Uden & Sons Limited
Company StatusActive
Company Number00064335
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr David Leonard Uden
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(89 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameNicholas John Maddin Uden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(89 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameMr Andrew Philip Uden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(93 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameMr Matthew Maddin-Uden
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(111 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameMr Jason Paul Maddin-Uden
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(111 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameMr Michael Uden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(111 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameBen Arthur Maddin-Uden
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Secretary NameBen Arthur Maddin-Uden
StatusCurrent
Appointed01 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameStanley Martin Uden
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameCharles Andrew Uden
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameMr Richard Uden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 1996)
RoleFuneral Director
Correspondence Address375 Lordship Lane
London
SE22 4JJ
Director NameMr Philip Uden
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(89 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 25 October 2012)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressThe Birches 1 Ormonde Avenue
Orpington
Kent
BR6 8JP
Director NameMr Arthur Geoffrey Uden
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 1996)
RoleFuneral Director
Correspondence Address19 Frobisher Court
London
SE23 1XH
Director NameMr Alfred Charles Uden
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 1995)
RoleFuneral Director
Correspondence AddressFair Oak Grays Road
Westerham
Kent
TN16 2HX
Secretary NameMr Richard Uden
NationalityBritish
StatusResigned
Appointed19 February 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address375 Lordship Lane
London
SE22 4JJ
Secretary NameMichael Uden
NationalityBritish
StatusResigned
Appointed27 January 1996(94 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 19 December 2012)
RoleFuneral Director
Correspondence Address375 Lordship Lane
London
SE22 8JJ
Secretary NameMr Matthew Maddin-Uden
StatusResigned
Appointed19 December 2012(111 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA

Contact

Websitewuden.com
Telephone020 88502868
Telephone regionLondon

Location

Registered Address51-53 Passey Place
Eltham
London
SE9 5DA
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Miss P. Uden
9.79%
Ordinary
3.5k at £1Andrew Philip Uden
32.00%
Ordinary
2.9k at £1David Leonard Uden
26.22%
Ordinary
1.9k at £1Nicholas J. Maddin Uden
17.44%
Ordinary
1.6k at £1Michael Uden
14.55%
Ordinary

Financials

Year2014
Net Worth£1,342,729
Cash£878,939
Current Liabilities£944,747

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

23 June 2006Delivered on: 27 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 51/53 passey place eltham london.
Outstanding
30 April 2003Delivered on: 6 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 high street sidcup and land adjoining london borough of bexley t/n SGL610750 and SGL55451.
Outstanding
14 August 1998Delivered on: 19 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a 265 267 and 269 southampton way london SE5.
Outstanding
19 September 1997Delivered on: 24 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 chatsworth parade queensway petts wood orpington l/b of bromley t/n SGL455589.
Outstanding
25 June 1982Delivered on: 8 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 109 new cross road, SE14 london borough of lewisham titel no sgl 313464.
Outstanding
25 June 1982Delivered on: 8 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 265, 267, & 269 southampton way SE5 london borough of southwark title no 193139.
Outstanding
16 May 1968Delivered on: 6 June 1968
Persons entitled: The Peckham Mutual Bldg Soc of Hanover Park House

Classification: Mortgage
Secured details: For further securing £18,000 due from may & uden LTD to chargee secured by another charge dated 16TH may 1968.
Particulars: 265,267 & 269 southampton way SE5 & 12 rye lane SE.15.
Outstanding
15 April 1958Delivered on: 21 April 1958
Persons entitled: Barclays Bank

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 265 to 269 (odd) southampton way camberwill london title no 193139.
Outstanding
15 April 1958Delivered on: 21 April 1958
Persons entitled: Barclays Bank PLC

Classification: Instr of charge.
Secured details: All moneys due etc.
Particulars: 116 queens road, peckham, camberwell, london. Title no ln. 711104.
Outstanding

Filing History

25 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 March 2019Satisfaction of charge 3 in full (4 pages)
18 March 2019Director's details changed for Nicholas John Maddin Uden on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Michael Uden on 18 March 2019 (2 pages)
18 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
18 March 2019Cessation of David Leonard Uden as a person with significant control on 7 February 2019 (1 page)
18 March 2019Director's details changed for Mr Jason Maddin-Uden on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Jason Maddin-Uden on 18 March 2019 (2 pages)
14 March 2019Director's details changed for Nicholas John Maddin Uden on 25 January 2018 (2 pages)
13 March 2019Secretary's details changed for Mr Matthew Maddin-Uden on 13 March 2019 (1 page)
8 March 2019Satisfaction of charge 1 in full (4 pages)
8 March 2019Satisfaction of charge 5 in full (4 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,953
(10 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,953
(10 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,953
(10 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,953
(10 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,953
(10 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,953
(10 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,953
(10 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,953
(10 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
19 December 2012Appointment of Mr Jason Maddin-Uden as a director (2 pages)
19 December 2012Termination of appointment of Michael Uden as a secretary (1 page)
19 December 2012Appointment of Mr Matthew Maddin-Uden as a secretary (2 pages)
19 December 2012Appointment of Mr Jason Maddin-Uden as a director (2 pages)
19 December 2012Appointment of Mr Michael Uden as a director (2 pages)
19 December 2012Termination of appointment of Michael Uden as a secretary (1 page)
19 December 2012Appointment of Mr Matthew Maddin-Uden as a director (2 pages)
19 December 2012Appointment of Mr Michael Uden as a director (2 pages)
19 December 2012Appointment of Mr Matthew Maddin-Uden as a secretary (2 pages)
19 December 2012Appointment of Mr Matthew Maddin-Uden as a director (2 pages)
6 December 2012Termination of appointment of Philip Uden as a director (1 page)
6 December 2012Termination of appointment of Philip Uden as a director (1 page)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Andrew Philip Uden on 31 October 2009 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Andrew Philip Uden on 31 October 2009 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 April 2009Director's change of particulars / andrew uden / 01/01/2009 (1 page)
16 April 2009Director's change of particulars / nicholas uden / 01/01/2009 (1 page)
16 April 2009Director's change of particulars / andrew uden / 01/01/2009 (1 page)
16 April 2009Director's change of particulars / nicholas uden / 01/01/2009 (1 page)
14 April 2009Return made up to 07/03/09; full list of members (6 pages)
14 April 2009Return made up to 07/03/09; full list of members (6 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 March 2008Return made up to 07/03/08; full list of members (6 pages)
7 March 2008Return made up to 07/03/08; full list of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 March 2007Return made up to 07/03/07; full list of members (4 pages)
30 March 2007Registered office changed on 30/03/07 from: 109 new cross road london SE14 5DJ (1 page)
30 March 2007Registered office changed on 30/03/07 from: 109 new cross road london SE14 5DJ (1 page)
30 March 2007Return made up to 07/03/07; full list of members (4 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 March 2006Return made up to 07/03/06; full list of members (4 pages)
17 March 2006Return made up to 07/03/06; full list of members (4 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 March 2005Return made up to 07/03/05; full list of members (4 pages)
22 March 2005Return made up to 07/03/05; full list of members (4 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 March 2004Return made up to 07/03/04; full list of members (10 pages)
9 March 2004Return made up to 07/03/04; full list of members (10 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
12 March 2003Return made up to 07/03/03; full list of members (10 pages)
12 March 2003Return made up to 07/03/03; full list of members (10 pages)
16 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 March 2002Return made up to 07/03/02; full list of members (9 pages)
22 March 2002Return made up to 07/03/02; full list of members (9 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 May 2001Return made up to 07/03/01; full list of members (9 pages)
2 May 2001Return made up to 07/03/01; full list of members (9 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
24 March 2000Return made up to 07/03/00; full list of members (9 pages)
24 March 2000Return made up to 07/03/00; full list of members (9 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 07/03/99; full list of members (6 pages)
4 May 1999Secretary's particulars changed (1 page)
4 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 May 1999Secretary's particulars changed (1 page)
4 May 1999Return made up to 07/03/99; full list of members (6 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
26 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 March 1998Return made up to 07/03/98; no change of members (4 pages)
26 March 1998Return made up to 07/03/98; no change of members (4 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
14 April 1997Return made up to 07/03/97; full list of members (6 pages)
14 April 1997Return made up to 07/03/97; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 June 1996New secretary appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 April 1995Return made up to 07/03/95; no change of members (6 pages)
25 April 1995Return made up to 07/03/95; no change of members (6 pages)
12 May 1983Annual return made up to 25/03/82 (4 pages)
11 December 1981Annual return made up to 05/02/81 (7 pages)