Company NameWoodford Heating & Energy Limited
DirectorsRoy Steven Alderslade and Stephen Thomas Abbott
Company StatusActive
Company Number02868418
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 5 months ago)
Previous NameWoodford Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Roy Steven Alderslade
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Oakwood House Oakwood Industrial Esta
Loughton
Essex
IG10 3TZ
Director NameMr Stephen Thomas Abbott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(21 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Oakwood House Oakwood Industrial Esta
Loughton
Essex
IG10 3TZ
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Forest Approach
Woodford Green
Essex
IG8 9BS
Secretary NameBryan Alderslade
NationalityBritish
StatusResigned
Appointed03 September 2001(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address10 Kimberley Way
Chingford
London
E4 6DE

Contact

Websitewww.woodfordheating.com
Email address[email protected]
Telephone020 85310004
Telephone regionLondon

Location

Registered AddressFirst Floor, Oakwood House
Oakwood Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,711,228
Cash£511,323
Current Liabilities£1,769,290

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

1 July 2014Delivered on: 4 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 July 2010Delivered on: 17 July 2010
Satisfied on: 20 December 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank plce re woodford heating limited. Business premium account. Account number 23810496.
Fully Satisfied
21 May 2009Delivered on: 22 May 2009
Satisfied on: 18 May 2013
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 April 2009Delivered on: 30 April 2009
Satisfied on: 18 May 2013
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 January 2007Delivered on: 12 January 2007
Satisfied on: 2 November 2011
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: 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

Filing History

13 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
31 October 2023Full accounts made up to 31 January 2023 (28 pages)
18 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
5 September 2022Full accounts made up to 31 January 2022 (28 pages)
11 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
9 September 2021Full accounts made up to 31 January 2021 (28 pages)
4 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
28 October 2020Full accounts made up to 31 January 2020 (29 pages)
11 February 2020Director's details changed for Mr Roy Steven Alderslade on 7 February 2020 (2 pages)
4 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
27 September 2019Full accounts made up to 31 January 2019 (30 pages)
17 April 2019Notification of Whe Holdings Limited as a person with significant control on 25 February 2019 (2 pages)
17 April 2019Cessation of Karm Investments Limited as a person with significant control on 25 February 2019 (1 page)
11 April 2019Cessation of Woodford Heating Holdings Limited as a person with significant control on 25 February 2019 (1 page)
11 April 2019Notification of Karm Investments Limited as a person with significant control on 25 February 2019 (2 pages)
9 April 2019Resolutions
  • RES13 ‐ Re-dis-apply article 14 in respect of conflict of interest 25/02/2019
(1 page)
8 April 2019Resolutions
  • RES13 ‐ Dis-apply article 14 of the articles in respect of conflict of interest so that directors may participate in the decision making process 25/02/2019
(1 page)
8 November 2018Full accounts made up to 31 January 2018 (27 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (6 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (6 pages)
30 October 2017Full accounts made up to 31 January 2017 (22 pages)
30 October 2017Full accounts made up to 31 January 2017 (22 pages)
2 March 2017Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ on 2 March 2017 (1 page)
2 March 2017Director's details changed for Mr Stephen Thomas Abbott on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Roy Steven Alderslade on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Roy Steven Alderslade on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Stephen Thomas Abbott on 2 March 2017 (2 pages)
27 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 111.11
(4 pages)
27 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 111.11
(4 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
28 October 2016Full accounts made up to 31 January 2016 (23 pages)
28 October 2016Full accounts made up to 31 January 2016 (23 pages)
26 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 108.11
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 108.11
(3 pages)
7 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 105.27
(5 pages)
7 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 105.27
(5 pages)
27 November 2015Director's details changed for Roy Steven Alderslade on 31 October 2015 (2 pages)
27 November 2015Director's details changed for Roy Steven Alderslade on 31 October 2015 (2 pages)
28 October 2015Full accounts made up to 31 January 2015 (19 pages)
28 October 2015Full accounts made up to 31 January 2015 (19 pages)
25 February 2015Sub-division of shares on 9 February 2015 (5 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 09/02/2015
(24 pages)
25 February 2015Sub-division of shares on 9 February 2015 (5 pages)
25 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 105.27
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 105.27
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 105.27
(4 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 09/02/2015
  • RES13 ‐ 09/02/2015
(24 pages)
25 February 2015Sub-division of shares on 9 February 2015 (5 pages)
10 February 2015Appointment of Mr Stephen Thomas Abbott as a director on 9 February 2015 (2 pages)
10 February 2015Appointment of Mr Stephen Thomas Abbott as a director on 9 February 2015 (2 pages)
10 February 2015Appointment of Mr Stephen Thomas Abbott as a director on 9 February 2015 (2 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
16 October 2014Full accounts made up to 31 January 2014 (20 pages)
16 October 2014Full accounts made up to 31 January 2014 (20 pages)
18 August 2014Registered office address changed from 82 St John Street London EC1M 4JN to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 82 St John Street London EC1M 4JN to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ on 18 August 2014 (1 page)
4 July 2014Registration of charge 028684180005 (5 pages)
4 July 2014Registration of charge 028684180005 (5 pages)
20 December 2013Satisfaction of charge 4 in full (4 pages)
20 December 2013Satisfaction of charge 4 in full (4 pages)
22 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
14 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
8 October 2013Director's details changed for Roy Steven Alderslade on 2 October 2013 (2 pages)
8 October 2013Director's details changed for Roy Steven Alderslade on 2 October 2013 (2 pages)
18 May 2013Satisfaction of charge 2 in full (4 pages)
18 May 2013Satisfaction of charge 3 in full (4 pages)
18 May 2013Satisfaction of charge 3 in full (4 pages)
18 May 2013Satisfaction of charge 2 in full (4 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
17 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
17 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
1 October 2012Company name changed woodford heating LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Company name changed woodford heating LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (6 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (6 pages)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
9 November 2009Accounts for a medium company made up to 31 January 2009 (17 pages)
9 November 2009Accounts for a medium company made up to 31 January 2009 (17 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 April 2009Appointment terminated secretary bryan alderslade (1 page)
23 April 2009Appointment terminated secretary bryan alderslade (1 page)
24 November 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
24 November 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
12 November 2008Return made up to 02/11/08; full list of members (3 pages)
12 November 2008Return made up to 02/11/08; full list of members (3 pages)
1 August 2008Return made up to 02/11/07; full list of members (3 pages)
1 August 2008Return made up to 02/11/07; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from unit 17 forest trading estate priestley way walthamstow london E17 6AL (1 page)
19 March 2008Registered office changed on 19/03/2008 from unit 17 forest trading estate priestley way walthamstow london E17 6AL (1 page)
16 November 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
16 November 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
12 January 2007Particulars of mortgage/charge (9 pages)
12 January 2007Particulars of mortgage/charge (9 pages)
17 November 2006Return made up to 02/11/06; full list of members (2 pages)
17 November 2006Return made up to 02/11/06; full list of members (2 pages)
10 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
4 November 2005Return made up to 02/11/05; full list of members (2 pages)
4 November 2005Return made up to 02/11/05; full list of members (2 pages)
20 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
20 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
10 November 2004Return made up to 02/11/04; full list of members (6 pages)
10 November 2004Return made up to 02/11/04; full list of members (6 pages)
24 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
24 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
18 December 2003Registered office changed on 18/12/03 from: staward house 58A brookscroft road walthamstow london E17 4LY (1 page)
18 December 2003Registered office changed on 18/12/03 from: staward house 58A brookscroft road walthamstow london E17 4LY (1 page)
19 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
19 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
6 November 2003Return made up to 02/11/03; full list of members (6 pages)
6 November 2003Return made up to 02/11/03; full list of members (6 pages)
3 December 2002Return made up to 02/11/02; full list of members (6 pages)
3 December 2002Return made up to 02/11/02; full list of members (6 pages)
12 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
15 November 2001Return made up to 02/11/01; full list of members (6 pages)
15 November 2001Return made up to 02/11/01; full list of members (6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 March 2001Director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
9 November 2000Return made up to 02/11/00; full list of members (6 pages)
9 November 2000Return made up to 02/11/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
3 November 1999Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(6 pages)
3 November 1999Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(6 pages)
17 November 1998Return made up to 02/11/98; no change of members (4 pages)
17 November 1998Return made up to 02/11/98; no change of members (4 pages)
22 May 1998Full accounts made up to 31 January 1998 (12 pages)
22 May 1998Full accounts made up to 31 January 1998 (12 pages)
8 January 1998Return made up to 02/11/97; full list of members (6 pages)
8 January 1998Return made up to 02/11/97; full list of members (6 pages)
16 July 1997Registered office changed on 16/07/97 from: 24 forest approach woodford green essex IG8 9BS (1 page)
16 July 1997Registered office changed on 16/07/97 from: 24 forest approach woodford green essex IG8 9BS (1 page)
9 July 1997Full accounts made up to 31 January 1997 (11 pages)
9 July 1997Full accounts made up to 31 January 1997 (11 pages)
8 November 1996Return made up to 02/11/96; no change of members (6 pages)
8 November 1996Return made up to 02/11/96; no change of members (6 pages)
10 April 1996Full accounts made up to 31 January 1996 (11 pages)
10 April 1996Full accounts made up to 31 January 1996 (11 pages)
28 March 1995Full accounts made up to 31 January 1995 (14 pages)
28 March 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 November 1993Incorporation (17 pages)
2 November 1993Incorporation (17 pages)