Enfield
EN3 7SE
Director Name | Mr Aidan Murphy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2021(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Aden Road Enfield EN3 7SE |
Director Name | Mr Robert Martyn McConachie |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Aden Road Enfield EN3 7SE |
Director Name | Mr Peter Fuller |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aden Road Enfield EN3 7SE |
Director Name | Mr Andrew Reeks |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Aden Road Enfield EN3 7SE |
Director Name | Dennis Henry Drabwell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(36 years after company formation) |
Appointment Duration | 9 years (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 69 Roundmead Avenue Loughton Essex IG10 1PZ |
Director Name | Mr David Alfred Hill |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(36 years after company formation) |
Appointment Duration | 30 years (resigned 02 March 2021) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Little Hollow 79a Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JJ |
Director Name | Mr Laurence Hilary Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 1991(36 years after company formation) |
Appointment Duration | 30 years (resigned 02 March 2021) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinecroft 212 Pickhurst Lane West Wickham Kent BR4 0HL |
Secretary Name | Mr Stephen Mark Kneebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(36 years after company formation) |
Appointment Duration | 30 years (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minton Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | Paul Andrew Nightingale |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Yew Tree House Haughley Green Stowmarket Suffolk IP14 3RQ |
Director Name | Henry Nogacz |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(47 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brierley Close Dunstable Bedfordshire LU6 3NB |
Director Name | Mr Stephen Mark Kneebone |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aden Road Enfield EN3 7SE |
Website | ued.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83620226 |
Telephone region | London |
Registered Address | 1 Aden Road Enfield EN3 7SE |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99k at £0.05 | Underwoods Group LTD 91.67% Ordinary |
---|---|
45k at £0.01 | Underwoods Group LTD 8.33% Ordinary Deferred |
1 at £0.05 | Underwoods Engineered Products LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,811,673 |
Net Worth | £4,619,582 |
Cash | £9,035 |
Current Liabilities | £5,462,983 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
16 December 2021 | Delivered on: 17 December 2021 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: The freehold property known as safedale house, 1 aden road, enfield EN3 7SE registered at hm land registry under title number EGL342317. Outstanding |
---|---|
2 March 2021 | Delivered on: 10 March 2021 Persons entitled: Northern Bank Limited Classification: A registered charge Outstanding |
4 November 2009 | Delivered on: 10 November 2009 Persons entitled: Good Taste Foods Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies paid under a rent deposit deed from time to time. Outstanding |
24 May 2001 | Delivered on: 5 June 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
27 September 1989 | Delivered on: 17 October 1989 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
25 April 1989 | Delivered on: 3 May 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
2 June 1988 | Delivered on: 15 June 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company G.D. underwood (holdings) limitited 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. Outstanding |
27 April 2023 | Full accounts made up to 31 August 2022 (27 pages) |
---|---|
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
31 October 2022 | Termination of appointment of Stephen Mark Kneebone as a director on 31 October 2022 (1 page) |
18 October 2022 | Appointment of Mr Andrew Reeks as a director on 3 October 2022 (2 pages) |
4 August 2022 | Registered office address changed from Unit 6 Brunswick Industrial Park Brunswick Way London N11 1JL to 1 Aden Road Enfield EN3 7SE on 4 August 2022 (1 page) |
17 May 2022 | Change of accounting reference date (3 pages) |
30 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
17 December 2021 | Registration of charge 005442170007, created on 16 December 2021 (14 pages) |
9 December 2021 | Full accounts made up to 30 April 2021 (28 pages) |
6 December 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
4 May 2021 | Appointment of Mr Peter Fuller as a director on 4 May 2021 (2 pages) |
13 March 2021 | Statement of company's objects (2 pages) |
10 March 2021 | Memorandum and Articles of Association (13 pages) |
10 March 2021 | Registration of charge 005442170006, created on 2 March 2021 (28 pages) |
10 March 2021 | Current accounting period shortened from 31 August 2021 to 30 April 2021 (1 page) |
9 March 2021 | Cessation of David Alfred Hill as a person with significant control on 2 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Stephen Mark Kneebone as a director on 2 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Laurence Hilary Smith as a director on 2 March 2021 (1 page) |
9 March 2021 | Appointment of Mr James Mcconachie as a director on 2 March 2021 (2 pages) |
9 March 2021 | Current accounting period extended from 30 April 2021 to 31 August 2021 (1 page) |
9 March 2021 | Termination of appointment of Henry Nogacz as a director on 2 March 2021 (1 page) |
9 March 2021 | Termination of appointment of David Alfred Hill as a director on 2 March 2021 (1 page) |
9 March 2021 | Cessation of Laurence Hilary Smith as a person with significant control on 2 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Stephen Mark Kneebone as a secretary on 2 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Aidan Murphy as a director on 2 March 2021 (2 pages) |
9 March 2021 | Appointment of Mr Robert Mcconachie as a director on 2 March 2021 (2 pages) |
9 March 2021 | Resolutions
|
9 March 2021 | Appointment of Mr Stephen Kneebone as a director on 5 March 2021 (2 pages) |
8 March 2021 | Full accounts made up to 30 April 2020 (25 pages) |
3 March 2021 | Satisfaction of charge 1 in full (1 page) |
3 March 2021 | Satisfaction of charge 2 in full (1 page) |
3 March 2021 | Satisfaction of charge 3 in full (1 page) |
3 March 2021 | Satisfaction of charge 4 in full (1 page) |
19 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
10 February 2021 | Satisfaction of charge 5 in full (1 page) |
17 December 2020 | Notification of Underwoods Group Ltd as a person with significant control on 16 December 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 30 April 2019 (25 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
24 April 2017 | Full accounts made up to 30 April 2016 (26 pages) |
24 April 2017 | Full accounts made up to 30 April 2016 (26 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
5 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 February 2014 | Full accounts made up to 30 April 2013 (21 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (21 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (21 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (21 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (21 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (21 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (20 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (20 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Henry Nogacz on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Henry Nogacz on 16 February 2010 (2 pages) |
6 February 2010 | Full accounts made up to 30 April 2009 (21 pages) |
6 February 2010 | Full accounts made up to 30 April 2009 (21 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
29 January 2009 | Full accounts made up to 30 April 2008 (20 pages) |
29 January 2009 | Full accounts made up to 30 April 2008 (20 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
23 January 2008 | Full accounts made up to 30 April 2007 (19 pages) |
23 January 2008 | Full accounts made up to 30 April 2007 (19 pages) |
21 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
31 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
10 May 2006 | Full accounts made up to 30 April 2005 (17 pages) |
10 May 2006 | Full accounts made up to 30 April 2005 (17 pages) |
16 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
13 October 2005 | Full accounts made up to 30 April 2004 (17 pages) |
13 October 2005 | Full accounts made up to 30 April 2004 (17 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
9 September 2004 | Full accounts made up to 30 April 2003 (16 pages) |
9 September 2004 | Full accounts made up to 30 April 2003 (16 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
19 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
19 March 2004 | Director resigned (1 page) |
17 June 2003 | Full accounts made up to 30 April 2002 (16 pages) |
17 June 2003 | Full accounts made up to 30 April 2002 (16 pages) |
17 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
17 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: broadway chambers 1281 high road whetstone london N20 9HS (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: broadway chambers 1281 high road whetstone london N20 9HS (1 page) |
16 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
16 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
16 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
16 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
11 February 1999 | Return made up to 13/02/99; full list of members
|
11 February 1999 | Return made up to 13/02/99; full list of members
|
11 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
25 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
25 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
25 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
13 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
13 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
18 October 1989 | Resolutions
|
18 October 1989 | Resolutions
|
17 October 1989 | Particulars of mortgage/charge (3 pages) |
3 May 1989 | Particulars of mortgage/charge (3 pages) |
21 June 1988 | Resolutions
|
15 June 1988 | Particulars of mortgage/charge (3 pages) |
4 February 1955 | Incorporation (14 pages) |
4 February 1955 | Incorporation (14 pages) |