Company NameWoodrow Press Limited
DirectorRobert Edward Allen
Company StatusActive
Company Number01454772
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Robert Edward Allen
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed29 March 1996(16 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillary Close
Hornchurch
Essex
RM12 6RX
Director NameMr Richard Lucas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 08 May 1993)
RoleAccountant
Correspondence AddressFlat 13 Ronalds Court
East Street
Sittingbourne
Kent
ME10 4SW
Director NameMr Alfred Richard Woodrow
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1995)
RoleMaster Printer
Correspondence Address5 Woodside Park Avenue
London
E17 3NP
Director NameMrs Dorothy Mary Woodrow
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(12 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodside Park Avenue
Walthamstow
London
E17 3NP
Director NameMr Alfred Charles Ashenden
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(12 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 21 September 2015)
RoleMaster Printer
Country of ResidenceUnited Kingdom
Correspondence Address20 Pett Close
St Leonards Way
Hornchurch
Essex
RM11 1FF
Secretary NameMrs Dorothy Mary Woodrow
NationalityBritish
StatusResigned
Appointed09 July 1992(12 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodside Park Avenue
Walthamstow
London
E17 3NP
Director NamePeter Malcolm Crockford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 1998)
RolePrint Manager
Correspondence Address7 Hawthorn Close
Moulsham Lodge
Chelmsford
Essex
CM2 9NW
Director NameGarry Alfred Woodrow
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(15 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 February 2011)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 St Peters Avenue
Walthamstow
London
E17 3PU
Director NameNeil John Sargeaunt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(16 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 2003)
RolePrint Sales
Correspondence Address31 Chesterfield Drive
Riverhead
Sevenoaks
Kent
TN13 2EQ

Contact

Websitewww.woodrowpress.co.uk
Email address[email protected]
Telephone020 72317711
Telephone regionLondon

Location

Registered AddressUnit 1 Dolphin Point, Dolphin Way
Purfleet
RM19 1NR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2012
Net Worth£806,477
Cash£231,904
Current Liabilities£249,493

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

4 January 1982Delivered on: 18 January 1982
Persons entitled: National Westminster Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (3 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Registered office address changed from Unit 1a 28 Quebec Way London SE16 1SF to Unit 1 Dolphin Point, Dolphin Way Purfleet RM19 1NR on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Unit 1a 28 Quebec Way London SE16 1SF to Unit 1 Dolphin Point, Dolphin Way Purfleet RM19 1NR on 31 August 2016 (1 page)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Termination of appointment of Alfred Charles Ashenden as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Alfred Charles Ashenden as a director on 21 September 2015 (1 page)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20,000
(4 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20,000
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(4 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Termination of appointment of Dorothy Woodrow as a director (1 page)
17 July 2013Termination of appointment of Dorothy Woodrow as a director (1 page)
17 July 2013Termination of appointment of Dorothy Woodrow as a secretary (1 page)
17 July 2013Termination of appointment of Dorothy Woodrow as a secretary (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
23 February 2011Termination of appointment of Garry Woodrow as a director (1 page)
23 February 2011Termination of appointment of Garry Woodrow as a director (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Garry Alfred Woodrow on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Alfred Charles Ashenden on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Garry Alfred Woodrow on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Alfred Charles Ashenden on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mrs Dorothy Mary Woodrow on 30 June 2010 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Mrs Dorothy Mary Woodrow on 30 June 2010 (2 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 August 2009Return made up to 30/06/09; full list of members (5 pages)
17 August 2009Return made up to 30/06/09; full list of members (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
8 August 2008Return made up to 30/06/08; full list of members (5 pages)
8 August 2008Return made up to 30/06/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 October 2007Return made up to 30/06/07; full list of members (3 pages)
8 October 2007Return made up to 30/06/07; full list of members (3 pages)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
15 September 2005Full accounts made up to 31 December 2004 (15 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
13 September 2004Return made up to 30/06/04; full list of members (9 pages)
13 September 2004Return made up to 30/06/04; full list of members (9 pages)
13 August 2003Return made up to 30/06/03; full list of members (9 pages)
13 August 2003Return made up to 30/06/03; full list of members (9 pages)
1 August 2003Registered office changed on 01/08/03 from: 77-79 st thomas street london SE1 3QX (1 page)
1 August 2003Registered office changed on 01/08/03 from: 77-79 st thomas street london SE1 3QX (1 page)
15 May 2003Full accounts made up to 31 December 2002 (16 pages)
15 May 2003Full accounts made up to 31 December 2002 (16 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
30 September 2002Full accounts made up to 31 December 2001 (14 pages)
30 September 2002Full accounts made up to 31 December 2001 (14 pages)
26 July 2002Return made up to 30/06/02; full list of members (9 pages)
26 July 2002Return made up to 30/06/02; full list of members (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2000Full accounts made up to 31 December 1999 (15 pages)
16 October 2000Full accounts made up to 31 December 1999 (15 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (15 pages)
28 September 1999Full accounts made up to 31 December 1998 (15 pages)
21 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1998Return made up to 30/06/98; full list of members (8 pages)
7 July 1998Return made up to 30/06/98; full list of members (8 pages)
5 June 1998Full accounts made up to 31 December 1997 (15 pages)
5 June 1998Full accounts made up to 31 December 1997 (15 pages)
10 July 1997Return made up to 30/06/97; no change of members (6 pages)
10 July 1997Return made up to 30/06/97; no change of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
27 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1996Full accounts made up to 31 December 1995 (14 pages)
15 May 1996Full accounts made up to 31 December 1995 (14 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
13 July 1995Return made up to 30/06/95; full list of members (8 pages)
13 July 1995Return made up to 30/06/95; full list of members (8 pages)
8 June 1995Director's particulars changed (2 pages)
8 June 1995Director's particulars changed (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (15 pages)
16 May 1995Full accounts made up to 31 December 1994 (15 pages)
17 October 1979Incorporation (14 pages)
17 October 1979Incorporation (14 pages)
17 October 1979Certificate of incorporation (1 page)
17 October 1979Certificate of incorporation (1 page)