Loughton
Essex
IG10 3TZ
Director Name | Mr Stephen Thomas Abbott |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Oakwood House Oakwood Industrial Esta Loughton Essex IG10 3TZ |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Forest Approach Woodford Green Essex IG8 9BS |
Secretary Name | Bryan Alderslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 10 Kimberley Way Chingford London E4 6DE |
Website | www.woodfordheating.com |
---|---|
Email address | [email protected] |
Telephone | 020 85310004 |
Telephone region | London |
Registered Address | First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,711,228 |
Cash | £511,323 |
Current Liabilities | £1,769,290 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
1 July 2014 | Delivered on: 4 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 July 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 |
13 November 2023 | Confirmation statement made on 2 November 2023 with updates (5 pages) |
---|---|
31 October 2023 | Full accounts made up to 31 January 2023 (28 pages) |
18 November 2022 | Confirmation statement made on 2 November 2022 with updates (5 pages) |
5 September 2022 | Full accounts made up to 31 January 2022 (28 pages) |
11 November 2021 | Confirmation statement made on 2 November 2021 with updates (5 pages) |
9 September 2021 | Full accounts made up to 31 January 2021 (28 pages) |
4 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
28 October 2020 | Full accounts made up to 31 January 2020 (29 pages) |
11 February 2020 | Director's details changed for Mr Roy Steven Alderslade on 7 February 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
27 September 2019 | Full accounts made up to 31 January 2019 (30 pages) |
17 April 2019 | Notification of Whe Holdings Limited as a person with significant control on 25 February 2019 (2 pages) |
17 April 2019 | Cessation of Karm Investments Limited as a person with significant control on 25 February 2019 (1 page) |
11 April 2019 | Cessation of Woodford Heating Holdings Limited as a person with significant control on 25 February 2019 (1 page) |
11 April 2019 | Notification of Karm Investments Limited as a person with significant control on 25 February 2019 (2 pages) |
9 April 2019 | Resolutions
|
8 April 2019 | Resolutions
|
8 November 2018 | Full accounts made up to 31 January 2018 (27 pages) |
7 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (6 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (6 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (22 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (22 pages) |
2 March 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Stephen Thomas Abbott on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Roy Steven Alderslade on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Roy Steven Alderslade on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Stephen Thomas Abbott on 2 March 2017 (2 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
28 October 2016 | Full accounts made up to 31 January 2016 (23 pages) |
28 October 2016 | Full accounts made up to 31 January 2016 (23 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
7 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 November 2015 | Director's details changed for Roy Steven Alderslade on 31 October 2015 (2 pages) |
27 November 2015 | Director's details changed for Roy Steven Alderslade on 31 October 2015 (2 pages) |
28 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
28 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
25 February 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
25 February 2015 | Resolutions
|
25 February 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
10 February 2015 | Appointment of Mr Stephen Thomas Abbott as a director on 9 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Stephen Thomas Abbott as a director on 9 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Stephen Thomas Abbott as a director on 9 February 2015 (2 pages) |
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
16 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
18 August 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 028684180005 (5 pages) |
4 July 2014 | Registration of charge 028684180005 (5 pages) |
20 December 2013 | Satisfaction of charge 4 in full (4 pages) |
20 December 2013 | Satisfaction of charge 4 in full (4 pages) |
22 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
14 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
14 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
8 October 2013 | Director's details changed for Roy Steven Alderslade on 2 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Roy Steven Alderslade on 2 October 2013 (2 pages) |
18 May 2013 | Satisfaction of charge 2 in full (4 pages) |
18 May 2013 | Satisfaction of charge 3 in full (4 pages) |
18 May 2013 | Satisfaction of charge 3 in full (4 pages) |
18 May 2013 | Satisfaction of charge 2 in full (4 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
17 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
1 October 2012 | Company name changed woodford heating LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Company name changed woodford heating LIMITED\certificate issued on 01/10/12
|
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
27 May 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
12 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Accounts for a medium company made up to 31 January 2009 (17 pages) |
9 November 2009 | Accounts for a medium company made up to 31 January 2009 (17 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 April 2009 | Appointment terminated secretary bryan alderslade (1 page) |
23 April 2009 | Appointment terminated secretary bryan alderslade (1 page) |
24 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
24 November 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
12 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
12 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
1 August 2008 | Return made up to 02/11/07; full list of members (3 pages) |
1 August 2008 | Return made up to 02/11/07; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 17 forest trading estate priestley way walthamstow london E17 6AL (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 17 forest trading estate priestley way walthamstow london E17 6AL (1 page) |
16 November 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
16 November 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
12 January 2007 | Particulars of mortgage/charge (9 pages) |
12 January 2007 | Particulars of mortgage/charge (9 pages) |
17 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
10 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
10 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
4 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
4 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
20 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
20 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
24 September 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
24 September 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: staward house 58A brookscroft road walthamstow london E17 4LY (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: staward house 58A brookscroft road walthamstow london E17 4LY (1 page) |
19 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
19 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
3 December 2002 | Return made up to 02/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 02/11/02; full list of members (6 pages) |
12 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
12 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
15 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
22 March 2001 | Director's particulars changed (1 page) |
22 March 2001 | Director's particulars changed (1 page) |
9 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 November 1999 | Return made up to 02/11/99; full list of members
|
3 November 1999 | Return made up to 02/11/99; full list of members
|
17 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
22 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
22 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
8 January 1998 | Return made up to 02/11/97; full list of members (6 pages) |
8 January 1998 | Return made up to 02/11/97; full list of members (6 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 24 forest approach woodford green essex IG8 9BS (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 24 forest approach woodford green essex IG8 9BS (1 page) |
9 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
9 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
8 November 1996 | Return made up to 02/11/96; no change of members (6 pages) |
8 November 1996 | Return made up to 02/11/96; no change of members (6 pages) |
10 April 1996 | Full accounts made up to 31 January 1996 (11 pages) |
10 April 1996 | Full accounts made up to 31 January 1996 (11 pages) |
28 March 1995 | Full accounts made up to 31 January 1995 (14 pages) |
28 March 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 November 1993 | Incorporation (17 pages) |
2 November 1993 | Incorporation (17 pages) |