PETTY, WOOD & CO. LIMITED - ANDOVER
Company Profile | Company Filings |
Overview
PETTY, WOOD & CO. LIMITED is a Private Limited Company from ANDOVER and has the status: Active.
PETTY, WOOD & CO. LIMITED was incorporated 119 years ago on 28/10/1904 and has the registered number: 00082419. The accounts status is FULL and accounts are next due on 31/12/2024.
PETTY, WOOD & CO. LIMITED was incorporated 119 years ago on 28/10/1904 and has the registered number: 00082419. The accounts status is FULL and accounts are next due on 31/12/2024.
PETTY, WOOD & CO. LIMITED - ANDOVER
This company is listed in the following categories:
46390 - Non-specialised wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LIVINGSTONE ROAD
ANDOVER
HAMPSHIRE
SP10 5NS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN POTTER | May 1964 | British | Director | 2013-11-20 | CURRENT |
SEAN MICHAEL LINEHAN | Secretary | 2005-07-18 | CURRENT | ||
MR SEAN MICHAEL LINEHAN | Aug 1967 | British | Director | 2015-11-19 | CURRENT |
MR GILES MARC REYNOLDS | May 1971 | British | Director | 2015-11-19 | CURRENT |
MR RICHARD DAVID SMITH | Oct 1951 | British | Director | RESIGNED | |
ALLEN JOHN YHEARM | Feb 1959 | Director | 1999-12-08 UNTIL 2002-04-30 | RESIGNED | |
JACQUELINE SUZANNE MITCHELL | Jan 1970 | Secretary | 1999-12-08 UNTIL 2001-06-15 | RESIGNED | |
ALLEN JOHN YHEARM | Feb 1959 | Secretary | 2001-06-15 UNTIL 2003-05-21 | RESIGNED | |
MR IAN RICHARD STRONG | Oct 1970 | British | Secretary | 2003-05-21 UNTIL 2005-02-25 | RESIGNED |
ANTHONY HAYDEN NOBLE | Sep 1945 | British | Secretary | 2005-02-25 UNTIL 2005-07-18 | RESIGNED |
MR RICHARD DAVID SMITH | Oct 1951 | British | Secretary | 1994-07-31 UNTIL 1999-12-08 | RESIGNED |
ROBERT PETER HOWARD-JONES | Dec 1942 | British | Secretary | 1994-01-16 UNTIL 1994-08-01 | RESIGNED |
MR BRIAN DAVIS | Jul 1932 | British | Secretary | RESIGNED | |
PETER JOHN HOPKINS | Aug 1956 | British | Director | RESIGNED | |
PETER JOHN WILLIAMS | Feb 1948 | English | Director | RESIGNED | |
JAMES SINCLAIR MURRAY WOOD | Sep 1928 | British | Director | 1993-08-26 UNTIL 1993-12-30 | RESIGNED |
RICHARD PATRICK PEERLESS TRUSSLER | Oct 1953 | British | Director | 1994-10-31 UNTIL 2006-09-01 | RESIGNED |
FREDERICK ALLEN | May 1933 | British | Director | RESIGNED | |
ANTHONY HAYDEN NOBLE | Sep 1945 | British | Director | 1995-01-23 UNTIL 2007-07-20 | RESIGNED |
DAVID MURRAY MILLS | Sep 1916 | British | Director | 1993-08-26 UNTIL 1993-12-30 | RESIGNED |
PETER JOHN WAKELAM JONES | Jul 1939 | British | Director | 1999-12-08 UNTIL 2001-07-31 | RESIGNED |
ROBERT PETER HOWARD-JONES | Dec 1942 | British | Director | 1994-01-16 UNTIL 1999-11-09 | RESIGNED |
MR SIMON MARK CUTHBERTSON | Jun 1955 | British | Director | 2010-03-22 UNTIL 2015-11-19 | RESIGNED |
MR MICHAEL LAIDLAW HOGG | Aug 1957 | British | Director | 2007-07-20 UNTIL 2013-11-20 | RESIGNED |
JOHN EDGAR HARTLEY | Dec 1951 | British | Director | 1999-12-08 UNTIL 2000-11-06 | RESIGNED |
DENIS CHARLES PASQUALE GAMBERONI | Mar 1936 | British | Director | 1994-01-16 UNTIL 1999-11-09 | RESIGNED |
MR MICHAEL JOHN COLE | Dec 1947 | British | Director | 2010-03-22 UNTIL 2015-11-19 | RESIGNED |
MR CHARLES JOHN CHANTRILL | Apr 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sean Michael Linehan | 2016-04-06 | 8/1967 | Andover Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Giles Marc Reynolds | 2016-04-06 | 5/1971 | Andover Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Potter | 2016-04-06 | 5/1964 | Andover Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |