Company NameMaxiwood Limited
Company StatusActive
Company Number01951087
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Anthony Brotherton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(8 years after company formation)
Appointment Duration30 years, 6 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 South Beach
Shoreham By Sea
West Sussex
BN43 5LY
Director NameMr Roger Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(8 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOak House
Warren Road
Kingston
Surrey
KT2 7HU
Secretary NameJenny Belinda Brotherton
NationalityBritish
StatusCurrent
Appointed10 September 2004(18 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address2 South Beach
Shoreham By Sea
Sussex
BN43 5LY
Director NameMr Philip Thomas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(20 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedlar Cottage Poling
Arundel
West Sussex
BN18 9PT
Director NameMrs Gabrielle Sarah Drew Sharpe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(31 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ
Secretary NamePhilip Anthony Brotherton
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 October 1993)
RoleCompany Director
Correspondence Address52 The Green
Southwick
West Sussex
BN42 4FS
Secretary NameMr Michael Paul Jameson
NationalityEnglish
StatusResigned
Appointed18 October 1993(8 years after company formation)
Appointment Duration10 years, 11 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South View
Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 September 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameMr Kenneth Austin Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(8 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Director NameYatecross Limited (Corporation)
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed22 September 1994(8 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 January 2006)
Correspondence AddressPeckhams
The Street, Poling
Arundel
West Sussex
BN18 9PT

Contact

Websitenewtyle.angus.sch.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6k at £1Decker Settlement
12.50%
Ordinary
6k at £1Gabrielle Sharpe
12.50%
Ordinary
6k at £1Graeme Alistair Pritchard-smith
12.50%
Ordinary
6k at £1Jane Helen Back
12.50%
Ordinary
6k at £1Kenneth Austin Smith
12.50%
Ordinary
6k at £1Philip Thomas & Heather Patricia Thomas
12.50%
Ordinary
6k at £1Roger Taylor
12.50%
Ordinary
5.9k at £1Crestcourt Properties LTD
12.29%
Ordinary
100 at £1Philip Anthony Brotherton
0.21%
Ordinary

Financials

Year2014
Net Worth£1,645,101
Cash£262,231
Current Liabilities£386,049

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

19 March 1987Delivered on: 26 March 1987
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 waterlos street hove east sussex.
Fully Satisfied
18 February 1987Delivered on: 25 February 1987
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 russell square brighton east sussex.
Fully Satisfied
9 January 1987Delivered on: 14 January 1987
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 goldsmid road hove.
Fully Satisfied
10 November 1986Delivered on: 13 November 1986
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 lansdowns street hove, east sussex.
Fully Satisfied
23 July 1986Delivered on: 28 July 1986
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 compton avenue brighton, east sussex.
Fully Satisfied
22 May 1986Delivered on: 30 May 1986
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 108 queens park road, brighton east sussex.
Fully Satisfied
18 April 1986Delivered on: 29 April 1986
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108A lewes road brighton est sussex.
Fully Satisfied
10 February 1986Delivered on: 12 February 1986
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 7 chesham road vemp tewn brightoneast sussex.
Fully Satisfied
29 November 1995Delivered on: 5 December 1995
Satisfied on: 18 December 1997
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
19 February 1991Delivered on: 21 February 1991
Satisfied on: 17 August 1994
Persons entitled: M

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets presend and future including book debts uncalled capital.
Fully Satisfied
17 June 1988Delivered on: 23 June 1988
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1 lynton court 40 st aubyns hove each sussex.
Fully Satisfied
14 March 1988Delivered on: 28 March 1988
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lynton court, 40 st auleyns hove east sussex.
Fully Satisfied
16 November 1987Delivered on: 27 November 1987
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 84 ditchling road brighton east sussex.
Fully Satisfied
2 June 1987Delivered on: 4 June 1987
Satisfied on: 15 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 clarendon villas hove east sussex.
Fully Satisfied
10 January 1986Delivered on: 15 January 1986
Satisfied on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 35 sillwood road brighton east sussex.
Fully Satisfied
24 June 2003Delivered on: 10 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 22 waterloo street hove east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 2003Delivered on: 21 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 3 kenilworth road st leonards ons ea TN38 0JD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 2003Delivered on: 21 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 3 kenilworth road st leonards on sea TN38 ojd. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 2003Delivered on: 21 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 london road st leonards on sea east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 February 2002Delivered on: 28 February 2002
Persons entitled: National Westminster 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
8 October 1998Delivered on: 14 October 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known at 8 milton road title number WSX103341. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 July 1998Delivered on: 17 July 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bishops courtyard chichester west sussex t/n WSX214364 glenmore court st winefrides road littlehampton t/n WSX28280 8 kettering street wandsworth t/n SGL81249 for further details of property charged refer to form 395 fixed plant machinery equipment all right title interest in any proceeds of insurance goodwill all moveable plant machinery implements utensils furniture equipment. See the mortgage charge document for full details.
Outstanding
12 May 1998Delivered on: 15 May 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a dolphin court hove street hove east sussex t/n SX111750 and the proceeds of any insurance the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1997Delivered on: 3 May 1997
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 burlington road, fulham; 126 harbord st, fulham, 54 lysia st, fulham t/nos: NGL228103 LN166944 and LN161247 (including trade fixtures). 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. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2017Director's details changed for Mr Philip Thomas on 21 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 November 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 48,000
(8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 48,000
(8 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 48,000
(8 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
26 January 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
3 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (16 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 September 2009Return made up to 20/09/09; full list of members (8 pages)
2 September 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
4 December 2008Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page)
3 November 2008Return made up to 20/09/08; full list of members (8 pages)
4 September 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 October 2007Return made up to 20/09/07; full list of members (8 pages)
8 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 20/09/06; full list of members (8 pages)
1 November 2006Total exemption full accounts made up to 30 December 2005 (10 pages)
17 August 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
12 April 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Return made up to 20/09/05; full list of members (7 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 June 2005Return made up to 20/09/04; full list of members (8 pages)
24 June 2005Secretary resigned (1 page)
26 May 2005Director's particulars changed (1 page)
6 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 September 2004New secretary appointed (2 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 October 2003Return made up to 20/09/03; full list of members (8 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
26 November 2002Return made up to 20/09/02; full list of members (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 October 2002Director resigned (1 page)
16 July 2002Return made up to 20/09/01; full list of members; amend (9 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Return made up to 20/09/01; full list of members (9 pages)
30 November 2001Director's particulars changed (1 page)
12 November 2001Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page)
28 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 April 2001Director's particulars changed (1 page)
6 October 2000Return made up to 20/09/00; full list of members (9 pages)
16 May 2000Full accounts made up to 31 December 1999 (11 pages)
5 October 1999Return made up to 20/09/99; full list of members (9 pages)
6 July 1999Full accounts made up to 31 December 1998 (11 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Return made up to 20/09/98; full list of members (9 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
18 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1997Return made up to 20/09/97; full list of members (9 pages)
3 May 1997Particulars of mortgage/charge (8 pages)
21 March 1997Full accounts made up to 31 December 1996 (12 pages)
15 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 October 1996Return made up to 20/09/96; full list of members (9 pages)
8 December 1995Director's particulars changed (2 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
11 October 1995Return made up to 20/09/95; full list of members (22 pages)
12 September 1995Ad 22/09/94--------- £ si 47700@1=47700 £ ic 300/48000 (4 pages)
19 July 1995Registered office changed on 19/07/95 from: cavendish & co 18 queen anne street london W1M 9LB (1 page)
22 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1995£ nc 1000/100000 22/09/94 (1 page)
30 September 1985Certificate of incorporation (1 page)
30 September 1985Incorporation (16 pages)