Company NameUnderwoods Group Limited
Company StatusActive
Company Number02224604
CategoryPrivate Limited Company
Incorporation Date25 February 1988(36 years, 1 month ago)
Previous NameG.D. Underwood (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James McConachie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(33 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Aden Road
Enfield
EN3 7SE
Director NameMr Aidan Murphy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2021(33 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Aden Road
Enfield
EN3 7SE
Director NameMr Robert Martyn McConachie
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(33 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Aden Road
Enfield
EN3 7SE
Director NameEric Richard Boxall
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(2 years, 9 months after company formation)
Appointment Duration13 years (resigned 14 January 2004)
RoleChartered Accountant
Correspondence Address123 The Drive
Rickmansworth
Hertfordshire
WD3 4DR
Director NameDennis Henry Drabwell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2000)
RoleManaging Director
Correspondence Address69 Roundmead Avenue
Loughton
Essex
IG10 1PZ
Director NameMr David Alfred Hill
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(2 years, 9 months after company formation)
Appointment Duration30 years, 2 months (resigned 02 March 2021)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressLittle Hollow 79a Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JJ
Director NameMr Laurence Hilary Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 1990(2 years, 9 months after company formation)
Appointment Duration30 years, 2 months (resigned 02 March 2021)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPinecroft 212 Pickhurst Lane
West Wickham
Kent
BR4 0HL
Secretary NameMr Stephen Mark Kneebone
NationalityBritish
StatusResigned
Appointed20 December 1990(2 years, 9 months after company formation)
Appointment Duration30 years, 2 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinton
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Director NameMr Stephen Mark Kneebone
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aden Road
Enfield
EN3 7SE

Contact

Websiteuep.uk.com

Location

Registered Address1 Aden Road
Enfield
EN3 7SE
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

189.5k at £1David A. Hill
38.34%
Ordinary
189.5k at £1Laurence H. Smith
38.34%
Ordinary
11.5k at £1Miss Hilary F. Underwood
2.33%
Ordinary
11.5k at £1Stephen C. Underwood
2.33%
Ordinary
57.1k at £1Stephen Mark Kneebone
11.55%
Ordinary
6.9k at £1Andrew M. Underwood
1.39%
Ordinary
6.9k at £1Dr John E. Underwood
1.39%
Ordinary
6.9k at £1Mrs Marion J. Bacon
1.39%
Ordinary
4.9k at £1David T. Underwood
0.98%
Ordinary
4.9k at £1Mrs Sandra E. Garrett
0.98%
Ordinary
4.9k at £1Paul W. Underwood
0.98%
Ordinary

Financials

Year2014
Turnover£29,266,119
Net Worth£2,713,855
Cash£360,145
Current Liabilities£6,073,077

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

2 March 2021Delivered on: 10 March 2021
Persons entitled: Northern Bank Limited

Classification: A registered charge
Outstanding
24 May 2001Delivered on: 5 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
15 February 1993Delivered on: 1 March 1993
Persons entitled: Barclays 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: Plot no. 43B leyton avenue, mildenhall industrial estate, suffolk.
Outstanding
3 May 1990Delivered on: 15 May 1990
Persons entitled: Barclays 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: Land on the west side of tariff road tottenham l/b of haringey title no. Mx 58312.
Outstanding
27 September 1989Delivered on: 17 October 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (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.
Outstanding
25 April 1989Delivered on: 3 May 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
2 June 1988Delivered on: 15 June 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or G.D. underwood limited 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

Filing History

1 August 2023Change of details for Westbank Business Park Limited as a person with significant control on 4 January 2023 (2 pages)
22 April 2023Full accounts made up to 31 August 2022 (21 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
31 October 2022Termination of appointment of Stephen Mark Kneebone as a director on 31 October 2022 (1 page)
4 August 2022Registered office address changed from Unit 6 Brunswick Industrial Park Brunswick Way London N11 1JL to 1 Aden Road Enfield EN3 7SE on 4 August 2022 (1 page)
17 May 2022Change of accounting reference date (3 pages)
17 January 2022Confirmation statement made on 20 December 2021 with updates (5 pages)
13 December 2021Full accounts made up to 30 April 2021 (19 pages)
16 March 2021Statement of company's objects (2 pages)
10 March 2021Current accounting period shortened from 31 August 2021 to 30 April 2021 (1 page)
10 March 2021Registration of charge 022246040007, created on 2 March 2021 (29 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 March 2021Memorandum and Articles of Association (13 pages)
9 March 2021Termination of appointment of David Alfred Hill as a director on 2 March 2021 (1 page)
9 March 2021Current accounting period extended from 30 April 2021 to 31 August 2021 (1 page)
9 March 2021Cessation of David Alfred Hill as a person with significant control on 2 March 2021 (1 page)
9 March 2021Appointment of Mr Stephen Kneebone as a director on 5 March 2021 (2 pages)
9 March 2021Group of companies' accounts made up to 30 April 2020 (34 pages)
9 March 2021Appointment of Mr Robert Mcconachie as a director on 2 March 2021 (2 pages)
9 March 2021Termination of appointment of Stephen Mark Kneebone as a director on 2 March 2021 (1 page)
9 March 2021Notification of Westbank Business Park Limited as a person with significant control on 2 March 2021 (2 pages)
9 March 2021Appointment of Mr Aidan Murphy as a director on 2 March 2021 (2 pages)
9 March 2021Cessation of Laurence Hilary Smith as a person with significant control on 2 March 2021 (1 page)
9 March 2021Termination of appointment of Laurence Hilary Smith as a director on 2 March 2021 (1 page)
9 March 2021Termination of appointment of Stephen Mark Kneebone as a secretary on 2 March 2021 (1 page)
9 March 2021Appointment of Mr James Mcconachie as a director on 2 March 2021 (2 pages)
3 March 2021Satisfaction of charge 5 in full (1 page)
3 March 2021Satisfaction of charge 1 in full (1 page)
3 March 2021Satisfaction of charge 2 in full (1 page)
3 March 2021Satisfaction of charge 3 in full (1 page)
3 March 2021Satisfaction of charge 6 in full (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
11 August 2020Satisfaction of charge 4 in full (1 page)
30 December 2019Group of companies' accounts made up to 30 April 2019 (32 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
1 February 2019Group of companies' accounts made up to 30 April 2018 (31 pages)
24 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 January 2018Group of companies' accounts made up to 30 April 2017 (32 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 April 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
24 April 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 494,188
(7 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 494,188
(7 pages)
5 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
5 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 494,188
(7 pages)
2 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 494,188
(7 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 494,188
(7 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 494,188
(7 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
1 February 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
1 February 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
6 February 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
6 February 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
29 January 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
29 January 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
23 December 2008Return made up to 20/12/08; full list of members (7 pages)
23 December 2008Return made up to 20/12/08; full list of members (7 pages)
23 January 2008Group of companies' accounts made up to 30 April 2007 (26 pages)
23 January 2008Group of companies' accounts made up to 30 April 2007 (26 pages)
21 December 2007Return made up to 20/12/07; full list of members (5 pages)
21 December 2007Return made up to 20/12/07; full list of members (5 pages)
31 January 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
31 January 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
21 December 2006Return made up to 20/12/06; full list of members (5 pages)
21 December 2006Return made up to 20/12/06; full list of members (5 pages)
10 May 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
10 May 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
22 December 2005Return made up to 20/12/05; full list of members (5 pages)
22 December 2005Return made up to 20/12/05; full list of members (5 pages)
13 October 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
13 October 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
30 December 2004Return made up to 20/12/04; full list of members (10 pages)
30 December 2004Return made up to 20/12/04; full list of members (10 pages)
9 September 2004Group of companies' accounts made up to 30 April 2003 (34 pages)
9 September 2004Group of companies' accounts made up to 30 April 2003 (34 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
19 January 2004Return made up to 20/12/03; full list of members (11 pages)
19 January 2004Return made up to 20/12/03; full list of members (11 pages)
17 June 2003Group of companies' accounts made up to 30 April 2002 (25 pages)
17 June 2003Group of companies' accounts made up to 30 April 2002 (25 pages)
14 January 2003Return made up to 20/12/02; full list of members (11 pages)
14 January 2003Return made up to 20/12/02; full list of members (11 pages)
1 June 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
1 June 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
22 January 2002Return made up to 20/12/01; full list of members (10 pages)
22 January 2002Return made up to 20/12/01; full list of members (10 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
1 February 2001Return made up to 20/12/00; full list of members (11 pages)
1 February 2001Return made up to 20/12/00; full list of members (11 pages)
20 January 2001Full group accounts made up to 30 April 2000 (18 pages)
20 January 2001Full group accounts made up to 30 April 2000 (18 pages)
17 May 2000Registered office changed on 17/05/00 from: broadway chambers 1281 high road whetstone, london N20 9HS (1 page)
17 May 2000Return made up to 20/12/99; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: broadway chambers 1281 high road whetstone, london N20 9HS (1 page)
17 May 2000Return made up to 20/12/99; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 May 2000Director resigned (1 page)
21 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 2000£ nc 727187/797187 04/03/99 (1 page)
21 March 2000£ nc 727187/797187 04/03/99 (1 page)
21 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2000Full group accounts made up to 30 April 1999 (20 pages)
7 March 2000Full group accounts made up to 30 April 1999 (20 pages)
18 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Full group accounts made up to 30 April 1998 (20 pages)
18 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Full group accounts made up to 30 April 1998 (20 pages)
20 January 1998Full group accounts made up to 30 April 1997 (20 pages)
20 January 1998Return made up to 20/12/97; full list of members (8 pages)
20 January 1998Return made up to 20/12/97; full list of members (8 pages)
20 January 1998Full group accounts made up to 30 April 1997 (20 pages)
9 January 1997Return made up to 20/12/96; no change of members (6 pages)
9 January 1997Full group accounts made up to 30 April 1996 (19 pages)
9 January 1997Full group accounts made up to 30 April 1996 (19 pages)
9 January 1997Return made up to 20/12/96; no change of members (6 pages)
12 January 1996Accounts made up to 30 April 1995 (19 pages)
12 January 1996Return made up to 20/12/95; full list of members (8 pages)
12 January 1996Return made up to 20/12/95; full list of members (8 pages)
12 January 1996Accounts made up to 30 April 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
23 December 1991Company name changed G.D. underwood (holdings) limite d\certificate issued on 24/12/91 (2 pages)
23 December 1991Company name changed G.D. underwood (holdings) limite d\certificate issued on 24/12/91 (2 pages)
1 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 February 1988Incorporation (44 pages)
25 February 1988Incorporation (44 pages)