MUMFORD & WOOD LIMITED
Overview
| Company Name | MUMFORD & WOOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00698976 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MUMFORD & WOOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| PWG TRADING LTD | Apr 16, 2012 | Apr 16, 2012 |
| MUMFORD & WOOD LIMITED | Jul 20, 1961 | Jul 20, 1961 |
What are the latest accounts for MUMFORD & WOOD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MUMFORD & WOOD LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for MUMFORD & WOOD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Matthew David Blaylock as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dion Lee Panting as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Charles James Fox as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 70 pages | AA | ||
Termination of appointment of Richard John Haycocks as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian James Duggan as a director on Dec 21, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 006989760013 in full | 1 pages | MR04 | ||
Satisfaction of charge 006989760014 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Notification of The Performance Window Group Limited as a person with significant control on Jun 23, 2021 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Cessation of Graphite Capital General Partner Vll Llp as a person with significant control on Jun 21, 2021 | 1 pages | PSC07 | ||
Satisfaction of charge 006989760012 in full | 1 pages | MR04 | ||
Satisfaction of charge 006989760015 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Roy Wakeman as a director on Jun 23, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Who are the officers of MUMFORD & WOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAYLOCK, Matthew David | Director | Kelvedon Road Tiptree CO5 0LX Colchester Tower Business Park England | England | British | 342229690001 | |||||
| DUGGAN, Ian James | Director | Majors Road Watchfield SN6 8TY Swindon Pwg House, 85-87 Shrivenham Hundred Business Park England | United Kingdom | British | 317347470001 | |||||
| FOX, Charles James | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | England | British | 200680860001 | |||||
| PENGELLY, Jay | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | United Kingdom | British | 185509340001 | |||||
| DE ROZARIEUX, Mark Ian | Secretary | Ladywell House Bar Road DE45 1SF Baslow Derbyshire | British | 258862460001 | ||||||
| FOXCROFT, Jonathan Charles Laurence | Secretary | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | 190812260001 | |||||||
| MUMFORD, Derek John | Secretary | Milton House Gatehouse Mews Station Lane CM4 0SY Ingatestone Essex | British | 29962570001 | ||||||
| APPLEBY, Sarah Helen | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | United Kingdom | British | 170571180001 | |||||
| APPLEBY, Sarah Helen | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | United Kingdom | British | 170571180001 | |||||
| BRUNSDON, Christopher Alan | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | England | British | 96397780001 | |||||
| BUCKLEY, Frank Kieran, Mr. | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | England | Irish | 197081000001 | |||||
| DARE, Owen Terence | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | England | British | 214483850001 | |||||
| DE ROZARIEUX, Mark Ian | Director | Ladywell House Bar Road DE45 1SF Baslow Derbyshire | England | British | 258862460001 | |||||
| FOXCROFT, Jonathan Charles Laurence | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | United Kingdom | British | 67863040002 | |||||
| HARRIS, Michael John | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | England | British | 186831450001 | |||||
| HARRIS, Michael John | Director | Hockley Close Bradwell-On-Sea CM0 7QD Southminster Cherry Tree Lodge Essex United Kingdom | England | British | 186831450001 | |||||
| HAYCOCKS, Richard John | Director | 10 Courtenay Drive BR3 6YE Beckenham Kent | England | British | 51486080001 | |||||
| HOWARD, Simon Paul | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | England | British | 170595810001 | |||||
| MCALLISTER, Shaun Daniel | Director | High Street Ivinghoe LU7 9EX Leighton Buzzard 16 Bedfordshire | England | British | 129073880001 | |||||
| MUMFORD, Denise Catherine | Director | Brook View Plains Road Little Totham CM9 8JF Maldon Essex | United Kingdom | British | 11997620002 | |||||
| MUMFORD, Derek John | Director | Milton House Gatehouse Mews Station Lane CM4 0SY Ingatestone Essex | British | 29962570001 | ||||||
| MUMFORD, John Derek | Director | Brook View Plains Road Little Totham CM9 8JF Maldon Essex | Uk | British | 8014030002 | |||||
| PANTING, Dion Lee | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | England | British | 237028520001 | |||||
| SNOWLING, David Sidney | Director | Kingfishers 31 St Stephens Road CM3 6JE Cold Norton Essex | United Kingdom | British | 116561920001 | |||||
| SUNTER, James Adrian | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | England | British | 214483360001 | |||||
| WAKEMAN, Timothy Roy | Director | Tower Business Park Kelvedon Road CO5 0LX Tiptree Essex | England | British | 125667180002 | |||||
| WOOD, Christopher Julian Peter | Director | Redwood House Potash Road CM11 1HG Billericay Essex | England | British | 62008440003 | |||||
| WOOD, Dennis George | Director | Fox Hollow Nine Ashes Road Stondon Massey CM15 0ER Brentwood Essex | British | 8014020001 | ||||||
| WOOD, Margaret Rose | Director | Fox Hollow Nine Ashes Road Stondon Massey CM15 0ER Brentwood Essex | British | 11997610001 |
Who are the persons with significant control of MUMFORD & WOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Performance Window Group Limited | Jun 23, 2021 | Majors Road, Watchfield First Floor 85-87 Shrivenham Hundred Business Park SN6 8TY Swindon Pwg House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graphite Capital General Partner Vll Llp | Apr 06, 2016 | Berkeley Square W1J 6BQ London Berkeley Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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