Doddinghurst
Brentwood
Essex
CM15 0QU
Secretary Name | Mrs Gillian Cole |
---|---|
Status | Current |
Appointed | 30 June 2015(99 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Willow Trees Doddinghurst Road Doddinghurst Brentwood Essex CM15 0QU |
Director Name | David Rowley Kells |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(75 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2000) |
Role | Accountant |
Correspondence Address | 30 Gurney Close Barking Essex IG11 8JX |
Director Name | Barry Frederick Raven |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(75 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2003) |
Role | Timber Salesman |
Correspondence Address | 1 Priests Lane Shenfield Common Brentwood Essex CM15 8BJ |
Director Name | Mr David Ian Cooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(75 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 June 2015) |
Role | Timber Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 190 Noak Hill Road Billericay Essex CM12 9UX |
Secretary Name | David Rowley Kells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(75 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 30 Gurney Close Barking Essex IG11 8JX |
Secretary Name | Barry Frederick Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(85 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 1 Priests Lane Shenfield Common Brentwood Essex CM15 8BJ |
Secretary Name | Mr David Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(87 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Noak Hill Road Billericay Essex CM12 9UX |
Website | uwpltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 726736 |
Telephone region | Romford |
Registered Address | Oak House Eastern Avenue West Romford Essex RM7 7AY |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Mawneys |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,093,893 |
Cash | £214,006 |
Current Liabilities | £108,281 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
18 February 2020 | Delivered on: 20 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 2, acorn works, eastern avenue west, romford, RM7 7PR registered at hm land registry with title number EGL140186. Outstanding |
---|---|
8 June 2015 | Delivered on: 9 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 April 1999 | Delivered on: 27 April 1999 Satisfied on: 5 June 2015 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 1994 | Delivered on: 15 July 1994 Satisfied on: 5 June 2015 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: Acorn works,eastern avenue west,romford,london borough of havering.t/no.egl 140186. Fully Satisfied |
22 March 1988 | Delivered on: 30 March 1988 Satisfied on: 18 November 1992 Persons entitled: Udt Commercial Finance Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
---|---|
31 August 2022 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
21 December 2021 | Audited abridged accounts made up to 30 June 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
8 October 2021 | Secretary's details changed for Mrs Gillian Cole on 5 October 2021 (1 page) |
8 October 2021 | Director's details changed for Mr Martin Cornelius Cossington on 5 October 2021 (2 pages) |
8 October 2021 | Change of details for Mr Martin Cornelius Cossington as a person with significant control on 5 October 2021 (2 pages) |
8 October 2021 | Change of details for Mrs Gillian Cole as a person with significant control on 5 October 2021 (2 pages) |
4 March 2021 | Audited abridged accounts made up to 30 June 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
10 March 2020 | Audited abridged accounts made up to 30 June 2019 (9 pages) |
20 February 2020 | Registration of charge 001418180005, created on 18 February 2020 (6 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
15 March 2019 | Audited abridged accounts made up to 30 June 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
22 November 2017 | Audited abridged accounts made up to 30 June 2017 (8 pages) |
22 November 2017 | Audited abridged accounts made up to 30 June 2017 (8 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
10 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
10 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 August 2015 | Purchase of own shares. (3 pages) |
4 August 2015 | Purchase of own shares. (3 pages) |
2 July 2015 | Termination of appointment of David Ian Cooper as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Ian Cooper as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mrs Gillian Cole as a secretary on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of David Ian Cooper as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Ian Cooper as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mrs Gillian Cole as a secretary on 30 June 2015 (2 pages) |
9 June 2015 | Registration of charge 001418180004, created on 8 June 2015 (23 pages) |
9 June 2015 | Registration of charge 001418180004, created on 8 June 2015 (23 pages) |
9 June 2015 | Registration of charge 001418180004, created on 8 June 2015 (23 pages) |
5 June 2015 | Satisfaction of charge 3 in full (1 page) |
5 June 2015 | Satisfaction of charge 2 in full (1 page) |
5 June 2015 | Satisfaction of charge 3 in full (1 page) |
5 June 2015 | Satisfaction of charge 2 in full (1 page) |
4 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
4 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
10 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
7 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
4 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
26 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
26 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
11 November 2008 | Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page) |
11 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
11 November 2008 | Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page) |
11 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
4 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
9 November 2007 | Accounts for a small company made up to 30 June 2007 (9 pages) |
9 November 2007 | Accounts for a small company made up to 30 June 2007 (9 pages) |
20 November 2006 | Accounts for a small company made up to 30 June 2006 (10 pages) |
20 November 2006 | Accounts for a small company made up to 30 June 2006 (10 pages) |
16 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
26 September 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
26 September 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
9 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2004 (10 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2004 (10 pages) |
15 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
15 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | £ ic 73500/22500 28/02/03 £ sr 51000@1=51000 (1 page) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | £ ic 73500/22500 28/02/03 £ sr 51000@1=51000 (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
9 December 2002 | Return made up to 10/11/02; full list of members
|
9 December 2002 | Return made up to 10/11/02; full list of members
|
8 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 October 2002 | Return made up to 10/11/01; full list of members; amend (8 pages) |
2 October 2002 | Return made up to 10/11/01; full list of members; amend (8 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
22 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
15 January 2001 | £ ic 86000/73500 05/12/00 £ sr 12500@1=12500 (1 page) |
15 January 2001 | £ ic 86000/73500 05/12/00 £ sr 12500@1=12500 (1 page) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 December 2000 | Return made up to 10/11/00; full list of members (8 pages) |
13 December 2000 | Return made up to 10/11/00; full list of members (8 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
23 January 2000 | Return made up to 10/11/99; full list of members (8 pages) |
23 January 2000 | Return made up to 10/11/99; full list of members (8 pages) |
27 April 1999 | Particulars of mortgage/charge (11 pages) |
27 April 1999 | Particulars of mortgage/charge (11 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
25 March 1998 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
25 March 1998 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
26 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
21 April 1997 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
21 April 1997 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
19 January 1997 | Return made up to 17/11/96; full list of members (6 pages) |
19 January 1997 | Return made up to 17/11/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
14 December 1995 | Return made up to 17/11/95; change of members (6 pages) |
14 December 1995 | Return made up to 17/11/95; change of members (6 pages) |