MUMFORD & WOOD LIMITED

MUMFORD & WOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMUMFORD & WOOD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00698976
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MUMFORD & WOOD LIMITED?

    • Manufacture of other builders' carpentry and joinery (16230) / Manufacturing

    Where is MUMFORD & WOOD LIMITED located?

    Registered Office Address
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MUMFORD & WOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    PWG TRADING LTDApr 16, 2012Apr 16, 2012
    MUMFORD & WOOD LIMITEDJul 20, 1961Jul 20, 1961

    What are the latest accounts for MUMFORD & WOOD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MUMFORD & WOOD LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for MUMFORD & WOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Matthew David Blaylock as a director on Nov 03, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Dion Lee Panting as a director on Nov 15, 2024

    1 pagesTM01

    Appointment of Mr Charles James Fox as a director on Oct 22, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    70 pagesAA

    Termination of appointment of Richard John Haycocks as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian James Duggan as a director on Dec 21, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 006989760013 in full

    1 pagesMR04

    Satisfaction of charge 006989760014 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Notification of The Performance Window Group Limited as a person with significant control on Jun 23, 2021

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Cessation of Graphite Capital General Partner Vll Llp as a person with significant control on Jun 21, 2021

    1 pagesPSC07

    Satisfaction of charge 006989760012 in full

    1 pagesMR04

    Satisfaction of charge 006989760015 in full

    1 pagesMR04

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Roy Wakeman as a director on Jun 23, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Who are the officers of MUMFORD & WOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAYLOCK, Matthew David
    Kelvedon Road
    Tiptree
    CO5 0LX Colchester
    Tower Business Park
    England
    Director
    Kelvedon Road
    Tiptree
    CO5 0LX Colchester
    Tower Business Park
    England
    EnglandBritish342229690001
    DUGGAN, Ian James
    Majors Road
    Watchfield
    SN6 8TY Swindon
    Pwg House, 85-87 Shrivenham Hundred Business Park
    England
    Director
    Majors Road
    Watchfield
    SN6 8TY Swindon
    Pwg House, 85-87 Shrivenham Hundred Business Park
    England
    United KingdomBritish317347470001
    FOX, Charles James
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    EnglandBritish200680860001
    PENGELLY, Jay
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    United KingdomBritish185509340001
    DE ROZARIEUX, Mark Ian
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    Secretary
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    British258862460001
    FOXCROFT, Jonathan Charles Laurence
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Secretary
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    190812260001
    MUMFORD, Derek John
    Milton House
    Gatehouse Mews Station Lane
    CM4 0SY Ingatestone
    Essex
    Secretary
    Milton House
    Gatehouse Mews Station Lane
    CM4 0SY Ingatestone
    Essex
    British29962570001
    APPLEBY, Sarah Helen
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    United KingdomBritish170571180001
    APPLEBY, Sarah Helen
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    United KingdomBritish170571180001
    BRUNSDON, Christopher Alan
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    EnglandBritish96397780001
    BUCKLEY, Frank Kieran, Mr.
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    EnglandIrish197081000001
    DARE, Owen Terence
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    EnglandBritish214483850001
    DE ROZARIEUX, Mark Ian
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    Director
    Ladywell House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    EnglandBritish258862460001
    FOXCROFT, Jonathan Charles Laurence
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    United KingdomBritish67863040002
    HARRIS, Michael John
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    EnglandBritish186831450001
    HARRIS, Michael John
    Hockley Close
    Bradwell-On-Sea
    CM0 7QD Southminster
    Cherry Tree Lodge
    Essex
    United Kingdom
    Director
    Hockley Close
    Bradwell-On-Sea
    CM0 7QD Southminster
    Cherry Tree Lodge
    Essex
    United Kingdom
    EnglandBritish186831450001
    HAYCOCKS, Richard John
    10 Courtenay Drive
    BR3 6YE Beckenham
    Kent
    Director
    10 Courtenay Drive
    BR3 6YE Beckenham
    Kent
    EnglandBritish51486080001
    HOWARD, Simon Paul
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    EnglandBritish170595810001
    MCALLISTER, Shaun Daniel
    High Street
    Ivinghoe
    LU7 9EX Leighton Buzzard
    16
    Bedfordshire
    Director
    High Street
    Ivinghoe
    LU7 9EX Leighton Buzzard
    16
    Bedfordshire
    EnglandBritish129073880001
    MUMFORD, Denise Catherine
    Brook View Plains Road
    Little Totham
    CM9 8JF Maldon
    Essex
    Director
    Brook View Plains Road
    Little Totham
    CM9 8JF Maldon
    Essex
    United KingdomBritish11997620002
    MUMFORD, Derek John
    Milton House
    Gatehouse Mews Station Lane
    CM4 0SY Ingatestone
    Essex
    Director
    Milton House
    Gatehouse Mews Station Lane
    CM4 0SY Ingatestone
    Essex
    British29962570001
    MUMFORD, John Derek
    Brook View
    Plains Road Little Totham
    CM9 8JF Maldon
    Essex
    Director
    Brook View
    Plains Road Little Totham
    CM9 8JF Maldon
    Essex
    UkBritish8014030002
    PANTING, Dion Lee
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    EnglandBritish237028520001
    SNOWLING, David Sidney
    Kingfishers
    31 St Stephens Road
    CM3 6JE Cold Norton
    Essex
    Director
    Kingfishers
    31 St Stephens Road
    CM3 6JE Cold Norton
    Essex
    United KingdomBritish116561920001
    SUNTER, James Adrian
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    EnglandBritish214483360001
    WAKEMAN, Timothy Roy
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    Director
    Tower Business Park
    Kelvedon Road
    CO5 0LX Tiptree
    Essex
    EnglandBritish125667180002
    WOOD, Christopher Julian Peter
    Redwood House
    Potash Road
    CM11 1HG Billericay
    Essex
    Director
    Redwood House
    Potash Road
    CM11 1HG Billericay
    Essex
    EnglandBritish62008440003
    WOOD, Dennis George
    Fox Hollow Nine Ashes Road
    Stondon Massey
    CM15 0ER Brentwood
    Essex
    Director
    Fox Hollow Nine Ashes Road
    Stondon Massey
    CM15 0ER Brentwood
    Essex
    British8014020001
    WOOD, Margaret Rose
    Fox Hollow Nine Ashes Road
    Stondon Massey
    CM15 0ER Brentwood
    Essex
    Director
    Fox Hollow Nine Ashes Road
    Stondon Massey
    CM15 0ER Brentwood
    Essex
    British11997610001

    Who are the persons with significant control of MUMFORD & WOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Performance Window Group Limited
    Majors Road, Watchfield
    First Floor 85-87 Shrivenham Hundred Business Park
    SN6 8TY Swindon
    Pwg House
    England
    Jun 23, 2021
    Majors Road, Watchfield
    First Floor 85-87 Shrivenham Hundred Business Park
    SN6 8TY Swindon
    Pwg House
    England
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05852130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Graphite Capital General Partner Vll Llp
    Berkeley Square
    W1J 6BQ London
    Berkeley Square House
    England
    Apr 06, 2016
    Berkeley Square
    W1J 6BQ London
    Berkeley Square House
    England
    Yes
    Legal FormLimited Liability Partnership
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0