Hornchurch
Essex
RM12 6RX
Director Name | Mr Richard Lucas |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 08 May 1993) |
Role | Accountant |
Correspondence Address | Flat 13 Ronalds Court East Street Sittingbourne Kent ME10 4SW |
Director Name | Mr Alfred Richard Woodrow |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1995) |
Role | Master Printer |
Correspondence Address | 5 Woodside Park Avenue London E17 3NP |
Director Name | Mrs Dorothy Mary Woodrow |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodside Park Avenue Walthamstow London E17 3NP |
Director Name | Mr Alfred Charles Ashenden |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 21 September 2015) |
Role | Master Printer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pett Close St Leonards Way Hornchurch Essex RM11 1FF |
Secretary Name | Mrs Dorothy Mary Woodrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodside Park Avenue Walthamstow London E17 3NP |
Director Name | Peter Malcolm Crockford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 1998) |
Role | Print Manager |
Correspondence Address | 7 Hawthorn Close Moulsham Lodge Chelmsford Essex CM2 9NW |
Director Name | Garry Alfred Woodrow |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 February 2011) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Peters Avenue Walthamstow London E17 3PU |
Director Name | Neil John Sargeaunt |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 2003) |
Role | Print Sales |
Correspondence Address | 31 Chesterfield Drive Riverhead Sevenoaks Kent TN13 2EQ |
Website | www.woodrowpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72317711 |
Telephone region | London |
Registered Address | Unit 1 Dolphin Point, Dolphin Way Purfleet RM19 1NR |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2012 |
---|---|
Net Worth | £806,477 |
Cash | £231,904 |
Current Liabilities | £249,493 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (10 months from now) |
4 January 1982 | Delivered 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 |
---|
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 August 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Termination of appointment of Alfred Charles Ashenden as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Alfred Charles Ashenden as a director on 21 September 2015 (1 page) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Dorothy Woodrow as a director (1 page) |
17 July 2013 | Termination of appointment of Dorothy Woodrow as a director (1 page) |
17 July 2013 | Termination of appointment of Dorothy Woodrow as a secretary (1 page) |
17 July 2013 | Termination of appointment of Dorothy Woodrow as a secretary (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Termination of appointment of Garry Woodrow as a director (1 page) |
23 February 2011 | Termination of appointment of Garry Woodrow as a director (1 page) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Garry Alfred Woodrow on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Alfred Charles Ashenden on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Garry Alfred Woodrow on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Alfred Charles Ashenden on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Dorothy Mary Woodrow on 30 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Mrs Dorothy Mary Woodrow on 30 June 2010 (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
8 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members
|
20 July 2005 | Return made up to 30/06/05; full list of members
|
7 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 September 2004 | Return made up to 30/06/04; full list of members (9 pages) |
13 September 2004 | Return made up to 30/06/04; full list of members (9 pages) |
13 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
13 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 77-79 st thomas street london SE1 3QX (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 77-79 st thomas street london SE1 3QX (1 page) |
15 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members
|
1 August 2001 | Return made up to 30/06/01; full list of members
|
16 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 July 1999 | Return made up to 30/06/99; no change of members
|
21 July 1999 | Return made up to 30/06/99; no change of members
|
7 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 August 1996 | Return made up to 30/06/96; full list of members
|
27 August 1996 | Return made up to 30/06/96; full list of members
|
15 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
13 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
13 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
8 June 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 October 1979 | Incorporation (14 pages) |
17 October 1979 | Incorporation (14 pages) |
17 October 1979 | Certificate of incorporation (1 page) |
17 October 1979 | Certificate of incorporation (1 page) |