Joldwynds Sandhurst
Cranbrook
Kent
TN18 5PE
Director Name | Mr Stephen John Woodnutt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 63 Chiswick Staithe Hartington Road Chiswick London W4 3TP |
Secretary Name | Mr John Peter Woodnutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(40 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Boxhurst Joldwynds Sandhurst Cranbrook Kent TN18 5PE |
Director Name | Stephen Hanover |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(45 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 156 West Street Dunstable Bedfordshire LU6 1NX |
Director Name | Moira Woodnutt |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 1999) |
Role | Secretary |
Correspondence Address | Boxhurst Joldwynds Sandhurst Cranbrook Kent TN18 5PE |
Secretary Name | Moira Woodnutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 1999) |
Role | Company Director |
Correspondence Address | Boxhurst Joldwynds Sandhurst Cranbrook Kent TN18 5PE |
Director Name | Paul Milton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2004) |
Role | Sales Director |
Correspondence Address | 19 Cumbrae Drive Great Billing Northampton Northamptonshire NN3 9HD |
Secretary Name | Russell Maurice Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(40 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 May 2000) |
Role | Company Director |
Correspondence Address | 73 Sivill House Columbia Road London E2 7PJ |
Director Name | Timothy Daughton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 52 Haldon Road Wandsworth London SW18 1QG |
Website | delmatic.com |
---|---|
Email address | [email protected] |
Telephone | 020 31842000 |
Telephone region | London |
Registered Address | 6 Powerhouse, 6 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
26.9k at £1 | Stephen John Woodnutt 67.00% Ordinary |
---|---|
13.2k at £1 | John Peter Woodnutt 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,924,796 |
Cash | £370,716 |
Current Liabilities | £1,884,794 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
9 October 2019 | Delivered on: 11 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
1 November 2002 | Delivered on: 5 November 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 6 power road chiswick london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 September 2002 | Delivered on: 3 October 2002 Persons entitled: Hsbc 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 |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
27 August 2020 | All of the property or undertaking has been released from charge 2 (5 pages) |
6 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
11 October 2019 | Registration of charge 006393580003, created on 9 October 2019 (4 pages) |
23 July 2019 | Satisfaction of charge 1 in full (4 pages) |
23 July 2019 | Part of the property or undertaking has been released from charge 2 (5 pages) |
17 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
17 December 2018 | Change of details for Mr John Peter Woodnutt as a person with significant control on 6 April 2016 (2 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
17 December 2018 | Change of details for Mr Stephen John Woodnutt as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
24 April 2015 | Previous accounting period shortened from 30 May 2015 to 30 November 2014 (1 page) |
24 April 2015 | Previous accounting period shortened from 30 May 2015 to 30 November 2014 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 December 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 January 2013 | Total exemption small company accounts made up to 30 May 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 May 2012 (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 May 2009 (7 pages) |
18 December 2009 | Director's details changed for Stephen Hanover on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Stephen Woodnutt on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for John Peter Woodnutt on 17 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for John Peter Woodnutt on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Stephen Hanover on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Stephen Woodnutt on 17 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 May 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 May 2008 (7 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
17 December 2007 | Location of debenture register (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: powerhouse, 6 power road chiswick london W4 5PY W4 5PE (1 page) |
17 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Location of debenture register (1 page) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: powerhouse, 6 power road chiswick london W4 5PY W4 5PE (1 page) |
28 November 2007 | Total exemption small company accounts made up to 30 May 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 May 2007 (7 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
21 June 2007 | Total exemption small company accounts made up to 30 May 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 May 2006 (7 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 6 power road chiswick london W4 5PY (1 page) |
17 January 2007 | Location of debenture register (1 page) |
17 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 6 power road chiswick london W4 5PY (1 page) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of debenture register (1 page) |
24 March 2006 | Return made up to 15/12/05; full list of members
|
24 March 2006 | Return made up to 15/12/05; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 30 May 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 May 2005 (7 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption full accounts made up to 30 May 2004 (13 pages) |
2 February 2005 | Total exemption full accounts made up to 30 May 2004 (13 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members
|
12 January 2005 | Return made up to 15/12/04; full list of members
|
9 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
9 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
16 December 2003 | Full accounts made up to 30 May 2003 (17 pages) |
16 December 2003 | Full accounts made up to 30 May 2003 (17 pages) |
2 July 2003 | Accounting reference date extended from 30/11/02 to 30/05/03 (1 page) |
2 July 2003 | Accounting reference date extended from 30/11/02 to 30/05/03 (1 page) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 117 cleveland street london W1P 5PN (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 117 cleveland street london W1P 5PN (1 page) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Full accounts made up to 30 November 2001 (12 pages) |
28 March 2002 | Full accounts made up to 30 November 2001 (12 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 30 November 2000 (13 pages) |
12 June 2001 | Full accounts made up to 30 November 2000 (13 pages) |
4 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
4 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
13 December 2000 | Location of register of members (1 page) |
13 December 2000 | Location of register of members (1 page) |
16 March 2000 | Full accounts made up to 30 November 1999 (14 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Full accounts made up to 30 November 1999 (14 pages) |
16 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
18 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
3 August 1999 | Full accounts made up to 30 November 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 November 1998 (14 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Director's particulars changed (1 page) |
19 August 1998 | Full accounts made up to 30 November 1997 (13 pages) |
19 August 1998 | Full accounts made up to 30 November 1997 (13 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
15 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
15 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 March 1996 | Full accounts made up to 30 November 1995 (18 pages) |
24 March 1996 | Full accounts made up to 30 November 1995 (18 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 February 1996 | Conve 30/11/95 (1 page) |
23 February 1996 | Conve 30/11/95 (1 page) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
23 May 1995 | Auditor's resignation (2 pages) |
23 May 1995 | Auditor's resignation (2 pages) |
9 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
9 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 December 1993 | Auditor's resignation (1 page) |
1 December 1993 | Auditor's resignation (1 page) |
12 October 1959 | Incorporation (16 pages) |
12 October 1959 | Incorporation (16 pages) |