Wanstead
London
E11 2RJ
Director Name | William George Woodcock |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Secretary Name | Marian Elaine Woodcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Mr Nicholas Gavin Woodcock |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(16 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Maurice Charles Norton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(19 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Commercial Director |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Roger Alistair Woodcock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(24 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Mr David John Player |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Mr Colin Edward Lovell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Brian Howard Spencer |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2000) |
Role | Sales Director |
Correspondence Address | 4 Field End West End Woking Surrey GU24 9LJ |
Director Name | James Peter Doherty |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Sales Director |
Correspondence Address | 18 Greenfields Way Roffey Horsham West Sussex RH12 4LQ |
Director Name | Gordon Clive Goodier |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(31 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Mr Jeremy Austin Farrow |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Mr Alexander Hamilton Mackie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Mr Alastair Mark Uren |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(40 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Website | marwoodelectrical.co.uk |
---|
Registered Address | Thp Limited 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
9k at £1 | Nicholas Gavin Woodcock & Marian Elaine Woodcock & Roger Alistair Woodcock & William George Woodcock 90.00% Ordinary |
---|---|
500 at £1 | Marian Elaine Woodcock 5.00% Ordinary |
500 at £1 | William George Woodcock 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,377,247 |
Gross Profit | £3,427,819 |
Net Worth | £18,702,040 |
Cash | £2,700,655 |
Current Liabilities | £2,430,850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
27 April 1982 | Delivered on: 14 May 1982 Satisfied on: 4 May 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage property being charged by W.E. woodcock and m e woodcock as trustees Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part block 1 paddock wood distribution centre paddock wood tunbridge wells kent title no. K 488144. Fully Satisfied |
---|
15 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
19 April 2023 | Notification of Roger Alistair Woodcock as a person with significant control on 27 July 2022 (2 pages) |
19 April 2023 | Notification of Nicholas Gavin Woodcock as a person with significant control on 27 July 2022 (2 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (5 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
20 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
3 August 2020 | Appointment of Mr Colin Edward Lovell as a director on 1 August 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
20 November 2018 | Termination of appointment of Alastair Mark Uren as a director on 16 November 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 May 2018 | Appointment of Mr David John Player as a director on 14 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Alexander Hamilton Mackie as a director on 11 May 2018 (1 page) |
25 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
3 April 2018 | Appointment of Mr Alastair Mark Uren as a director on 3 April 2018 (2 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
10 April 2017 | Termination of appointment of Gordon Clive Goodier as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Gordon Clive Goodier as a director on 31 March 2017 (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 July 2016 | Director's details changed for Roger Alistair Woodcock on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Roger Alistair Woodcock on 1 July 2016 (2 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 July 2013 | Appointment of Mr Alexander Hamilton Mackie as a director (2 pages) |
2 July 2013 | Appointment of Mr Alexander Hamilton Mackie as a director (2 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (10 pages) |
9 November 2012 | Termination of appointment of Jeremy Farrow as a director (1 page) |
9 November 2012 | Termination of appointment of Jeremy Farrow as a director (1 page) |
19 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (11 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (11 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (11 pages) |
4 April 2011 | Director's details changed for Gordon Clive Goodier on 1 April 2011 (2 pages) |
4 April 2011 | Appointment of Mr Jeremy Austin Farrow as a director (2 pages) |
4 April 2011 | Appointment of Mr Jeremy Austin Farrow as a director (2 pages) |
4 April 2011 | Director's details changed for Gordon Clive Goodier on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Gordon Clive Goodier on 1 April 2011 (2 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (9 pages) |
30 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (9 pages) |
23 December 2009 | Secretary's details changed for Marian Elaine Woodcock on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for William George Woodcock on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Maurice Charles Norton on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Marian Elaine Woodcock on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for William George Woodcock on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Maurice Charles Norton on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Marian Elaine Woodcock on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Marian Elaine Woodcock on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Gordon Clive Goodier on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Roger Alistair Woodcock on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Roger Alistair Woodcock on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Nicholas Gavin Woodcock on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Nicholas Gavin Woodcock on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Gordon Clive Goodier on 23 December 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (7 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (7 pages) |
6 January 2009 | Director appointed gordon clive goodier (1 page) |
6 January 2009 | Director appointed gordon clive goodier (1 page) |
13 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 June 2008 | Return made up to 19/04/08; no change of members (8 pages) |
10 June 2008 | Return made up to 19/04/08; no change of members (8 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 June 2007 | Return made up to 19/04/07; full list of members (8 pages) |
13 June 2007 | Return made up to 19/04/07; full list of members (8 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
11 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 May 2005 | Return made up to 19/04/05; full list of members
|
4 May 2005 | Return made up to 19/04/05; full list of members
|
12 April 2005 | Registered office changed on 12/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 19/04/04; full list of members (10 pages) |
30 April 2004 | Return made up to 19/04/04; full list of members (10 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 May 2003 | Return made up to 19/04/03; full list of members
|
13 May 2003 | Return made up to 19/04/03; full list of members
|
7 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 May 2002 | Return made up to 19/04/02; full list of members
|
10 May 2002 | Return made up to 19/04/02; full list of members
|
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 May 2001 | Return made up to 19/04/01; full list of members
|
3 May 2001 | Return made up to 19/04/01; full list of members
|
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 May 2000 | Return made up to 19/04/00; full list of members
|
15 May 2000 | Return made up to 19/04/00; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
17 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
19 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
19 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 May 1997 | Return made up to 19/04/97; no change of members
|
27 May 1997 | Return made up to 19/04/97; no change of members
|
14 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 May 1996 | Return made up to 19/04/96; no change of members
|
16 May 1996 | Return made up to 19/04/96; no change of members
|
16 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 May 1995 | Return made up to 19/04/95; full list of members
|
30 May 1995 | Return made up to 19/04/95; full list of members
|
17 May 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
17 May 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
12 December 1977 | Certificate of incorporation (1 page) |
12 December 1977 | Certificate of incorporation (1 page) |