Company NameWoodex Limited
Company StatusActive
Company Number02463568
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Previous NameOSMO UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Peter Grimwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5/11 Mortimer Street
London
W1T 3HS
Director NameMr Kristen Frank Peter Grimwood
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5/11 Mortimer Street
London
W1T 3HS
Director NameMr Craig John Pawson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5/11 Mortimer Street
London
W1T 3HS
Secretary NameCavendish London Services Limited (Corporation)
StatusCurrent
Appointed26 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Giesbert Hasekamp
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressAm Schlosspark 31
4403 Senden
Germany
Director NameMr Peter Scheiwe
Date of BirthJuly 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressHafwenweg 31
Munster
D 48155
Germany
Director NameDr Giesbert Lensing
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2001)
RoleMba
Correspondence AddressHafenweg 31
Munster
D 48155
Germany
Director NameNeil Clark
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHighmead
Headbrook
Kington
Herefordshire
HR5 3DY
Wales
Director NameDr Gilbert Lensing
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2003)
RoleMba
Correspondence AddressWoste 52
48291 Telgte
Germany

Contact

Websitetimber.fordaq.com
Email address[email protected]

Location

Registered Address5/11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,038,773
Cash£623,178
Current Liabilities£568,914

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

12 March 2020Delivered on: 12 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 August 2007Delivered on: 24 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit I oyo business units howland road thame; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 August 2007Delivered on: 14 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re woodex limited and numbered 02986515 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
23 July 2007Delivered on: 31 July 2007
Persons entitled: Lloyds Tsb 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

Filing History

31 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
5 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 February 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 March 2020Registration of charge 024635680004, created on 12 March 2020 (30 pages)
29 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
28 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 95
(3 pages)
26 March 2019Cancellation of shares. Statement of capital on 7 March 2019
  • GBP 95
(6 pages)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
15 February 2019Cessation of Stephen Peter Grimwood as a person with significant control on 5 July 2017 (1 page)
14 February 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 195
(3 pages)
15 October 2018Director's details changed for My Kristen Frank Peter Grimwood on 27 September 2018 (2 pages)
9 October 2018Appointment of Mr Craig John Pawson as a director on 28 September 2018 (2 pages)
9 October 2018Appointment of My Kristen Frank Peter Grimwood as a director on 27 September 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
29 January 2018Notification of Spg Property Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
12 April 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
12 April 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 190
(4 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 190
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100
(4 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 October 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100
(4 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
29 January 2015Director's details changed for Stephen Peter Grimwood on 1 February 2014 (2 pages)
29 January 2015Director's details changed for Stephen Peter Grimwood on 1 February 2014 (2 pages)
29 January 2015Director's details changed for Stephen Peter Grimwood on 1 February 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2013Purchase of own shares. (3 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Stephen Peter Grimwood on 1 January 2010 (2 pages)
26 February 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
26 February 2010Director's details changed for Stephen Peter Grimwood on 1 January 2010 (2 pages)
26 February 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
26 February 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
26 February 2010Director's details changed for Stephen Peter Grimwood on 1 January 2010 (2 pages)
10 March 2009Return made up to 26/01/09; full list of members (3 pages)
10 March 2009Return made up to 26/01/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
24 February 2009Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 March 2007Return made up to 26/01/07; full list of members (2 pages)
14 March 2007Return made up to 26/01/07; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 February 2006Return made up to 26/01/06; full list of members (2 pages)
10 February 2006Return made up to 26/01/06; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 February 2005Return made up to 26/01/05; full list of members (6 pages)
14 February 2005Return made up to 26/01/05; full list of members (6 pages)
10 February 2005Company name changed osmo uk LIMITED\certificate issued on 10/02/05 (2 pages)
10 February 2005Company name changed osmo uk LIMITED\certificate issued on 10/02/05 (2 pages)
26 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 26/01/04; full list of members (7 pages)
5 February 2004Return made up to 26/01/04; full list of members (7 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
9 June 2003Ad 22/05/03--------- £ si 23@1=23 £ ic 100/123 (2 pages)
9 June 2003Ad 22/05/03--------- £ si 23@1=23 £ ic 100/123 (2 pages)
14 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
9 May 2002Company name changed ostermann & scheiwe uk LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed ostermann & scheiwe uk LIMITED\certificate issued on 09/05/02 (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
25 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Return made up to 26/01/00; full list of members (7 pages)
22 February 2000Return made up to 26/01/00; full list of members (7 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 1999Return made up to 26/01/99; no change of members (4 pages)
4 February 1999Return made up to 26/01/99; no change of members (4 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
1 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 February 1998Return made up to 26/01/98; full list of members (6 pages)
17 February 1998Return made up to 26/01/98; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 February 1997Return made up to 26/01/97; no change of members (4 pages)
11 February 1997Return made up to 26/01/97; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 February 1996Return made up to 26/01/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/96
(4 pages)
12 February 1996Return made up to 26/01/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/96
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 April 1990Company name changed selfrising LIMITED\certificate issued on 17/04/90 (2 pages)
12 April 1990Company name changed\certificate issued on 12/04/90 (2 pages)
26 January 1990Incorporation (16 pages)