Company NamePagewood Limited
DirectorsJacqueline Mary Hall and Sandra Gaede
Company StatusActive
Company Number03168288
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Mary Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(3 weeks, 4 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Director NameMrs Sandra Gaede
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(17 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House 3 Lockestone
Weybridge
Surrey
KT13 8EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr David Allan Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 20 September 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDanesmere
Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Secretary NameMrs Jacqueline Mary Hall
NationalityBritish
StatusResigned
Appointed01 April 1996(3 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Secretary NameSandra Mary Gaede
NationalityBritish
StatusResigned
Appointed20 September 2006(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 September 2013)
RoleAccountant
Correspondence Address3 Lockestone
Brooklands Lane
Weybridge
Surrey
KT13 8EE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£561,810
Cash£3,054
Current Liabilities£9,676

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

31 July 1996Delivered on: 14 August 1996
Satisfied on: 9 November 2006
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and this charge.
Particulars: 32/34 feltham road ashford middx t/no sy 360607 assigns goodwill & bebfir of all licences. 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.
Fully Satisfied

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
25 April 2023Director's details changed for Mrs Sandra Gaede on 21 December 2022 (2 pages)
3 April 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
22 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
12 April 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
3 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
29 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
9 March 2018Change of details for Mrs Jacqueline Mary Hall as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 September 2013Appointment of Mrs Sandra Gaede as a director (2 pages)
18 September 2013Appointment of Mrs Sandra Gaede as a director (2 pages)
17 September 2013Termination of appointment of Sandra Gaede as a secretary (1 page)
17 September 2013Termination of appointment of Sandra Gaede as a secretary (1 page)
11 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 March 2010Director's details changed for Mrs Jacqueline Mary Hall on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mrs Jacqueline Mary Hall on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mrs Jacqueline Mary Hall on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 39 church road ashford middlesex TW15 2TY (1 page)
4 July 2006Registered office changed on 04/07/06 from: 39 church road ashford middlesex TW15 2TY (1 page)
24 March 2006Return made up to 06/03/06; full list of members (7 pages)
24 March 2006Return made up to 06/03/06; full list of members (7 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
18 March 2005Return made up to 06/03/05; full list of members (7 pages)
18 March 2005Return made up to 06/03/05; full list of members (7 pages)
17 February 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
17 February 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
28 May 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
25 March 2003Return made up to 06/03/03; full list of members (7 pages)
25 March 2003Return made up to 06/03/03; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
25 March 2002Return made up to 06/03/02; full list of members (6 pages)
25 March 2002Return made up to 06/03/02; full list of members (6 pages)
14 April 2001Return made up to 06/03/01; full list of members (6 pages)
14 April 2001Return made up to 06/03/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (12 pages)
4 April 2001Full accounts made up to 31 May 2000 (12 pages)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
18 April 2000Return made up to 06/03/00; full list of members (6 pages)
18 April 2000Return made up to 06/03/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
8 April 1999Return made up to 06/03/99; no change of members (4 pages)
8 April 1999Return made up to 06/03/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
16 March 1998Return made up to 06/03/98; no change of members (4 pages)
16 March 1998Return made up to 06/03/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 May 1997 (11 pages)
6 January 1998Full accounts made up to 31 May 1997 (11 pages)
8 April 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
2 July 1996Ad 04/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1996Ad 04/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 1996Accounting reference date notified as 31/05 (1 page)
13 June 1996Accounting reference date notified as 31/05 (1 page)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Director resigned (2 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
11 April 1996Registered office changed on 11/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 April 1996Registered office changed on 11/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 April 1996New director appointed (1 page)
11 April 1996New director appointed (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (2 pages)
6 March 1996Incorporation (15 pages)
6 March 1996Incorporation (15 pages)