MUMFORD & WOOD LIMITED - TIPTREE
Company Profile | Company Filings |
Overview
MUMFORD & WOOD LIMITED is a Private Limited Company from TIPTREE and has the status: Active.
MUMFORD & WOOD LIMITED was incorporated 62 years ago on 20/07/1961 and has the registered number: 00698976. The accounts status is FULL and accounts are next due on 30/09/2024.
MUMFORD & WOOD LIMITED was incorporated 62 years ago on 20/07/1961 and has the registered number: 00698976. The accounts status is FULL and accounts are next due on 30/09/2024.
MUMFORD & WOOD LIMITED - TIPTREE
This company is listed in the following categories:
16230 - Manufacture of other builders' carpentry and joinery
16230 - Manufacture of other builders' carpentry and joinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TOWER BUSINESS PARK
TIPTREE
ESSEX
CO5 0LX
This Company Originates in : United Kingdom
Previous trading names include:
PWG TRADING LTD (until 19/12/2013)
PWG TRADING LTD (until 19/12/2013)
MUMFORD & WOOD LIMITED (until 16/04/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAY PENGELLY | Sep 1974 | British | Director | 2016-11-21 | CURRENT |
MR DION LEE PANTING | Oct 1970 | British | Director | 2017-08-14 | CURRENT |
MR IAN JAMES DUGGAN | Dec 1973 | British | Director | 2023-12-21 | CURRENT |
MR RICHARD JOHN HAYCOCKS | Jun 1949 | British | Director | 2006-10-23 | CURRENT |
MR MARK IAN DE ROZARIEUX | Apr 1970 | British | Secretary | 2006-11-01 UNTIL 2014-03-24 | RESIGNED |
MARGARET ROSE WOOD | Jul 1936 | British | Director | RESIGNED | |
MR JONATHAN CHARLES LAURENCE FOXCROFT | Secretary | 2014-09-01 UNTIL 2017-01-16 | RESIGNED | ||
DEREK JOHN MUMFORD | Oct 1931 | British | Secretary | RESIGNED | |
MR SIMON PAUL HOWARD | Aug 1967 | British | Director | 2012-07-11 UNTIL 2014-02-16 | RESIGNED |
DENNIS GEORGE WOOD | Jun 1931 | British | Director | RESIGNED | |
CHRISTOPHER JULIAN PETER WOOD | Sep 1969 | United Kingdom | Director | 1999-01-01 UNTIL 2009-02-19 | RESIGNED |
MR TIMOTHY ROY WAKEMAN | Nov 1946 | British | Director | 2006-10-23 UNTIL 2021-06-23 | RESIGNED |
MR JAMES ADRIAN SUNTER | Feb 1959 | British | Director | 2016-09-01 UNTIL 2016-11-07 | RESIGNED |
MR DAVID SIDNEY SNOWLING | Dec 1959 | British | Director | 2006-10-23 UNTIL 2010-07-12 | RESIGNED |
DENISE CATHERINE MUMFORD | Oct 1956 | British | Director | RESIGNED | |
DEREK JOHN MUMFORD | Oct 1931 | British | Director | RESIGNED | |
MR JOHN DEREK MUMFORD | Jun 1955 | British | Director | RESIGNED | |
SHAUN DANIEL MCALLISTER | Apr 1967 | British | Director | 2008-03-19 UNTIL 2008-04-30 | RESIGNED |
MR JONATHAN CHARLES LAURENCE FOXCROFT | Aug 1963 | English | Director | 2015-11-11 UNTIL 2017-01-16 | RESIGNED |
MR MICHAEL JOHN HARRIS | Feb 1951 | British | Director | 2006-10-23 UNTIL 2009-02-19 | RESIGNED |
MR MICHAEL JOHN HARRIS | Feb 1951 | British | Director | 2014-01-01 UNTIL 2016-12-31 | RESIGNED |
MR MARK IAN DE ROZARIEUX | Apr 1970 | British | Director | 2006-11-01 UNTIL 2014-03-24 | RESIGNED |
MR OWEN TERENCE DARE | Oct 1962 | British | Director | 2016-09-01 UNTIL 2018-01-31 | RESIGNED |
MR FRANK KIERAN BUCKLEY | Feb 1966 | Irish | Director | 2015-04-08 UNTIL 2016-10-26 | RESIGNED |
MR CHRISTOPHER ALAN BRUNSDON | Jan 1968 | British | Director | 2012-07-11 UNTIL 2012-12-30 | RESIGNED |
MS SARAH HELEN APPLEBY | Dec 1979 | British | Director | 2012-07-11 UNTIL 2014-02-28 | RESIGNED |
MS SARAH HELEN APPLEBY | Dec 1979 | British | Director | 2016-11-21 UNTIL 2017-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Performance Window Group Limited | 2021-06-23 | Swindon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Graphite Capital General Partner Vll Llp | 2016-04-06 - 2021-06-21 | London |
Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-06-02 | 31-12-2021 | 662,675 Cash 4,038,772 equity |