About

Registered Number: 01422430
Date of Incorporation: 23/05/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: 72 Roding Road, London Industrial Park, London, E6 6JG

 

Founded in 1979, Marwood Group Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business has 13 directors listed as Gold, Jeffrey Raymond, Hannon, John Francis, Martin, Julie Ann, Martin, Stephen Andrew, Piggott, Andrew Richard, Rahman, Khoram Shazad, Copping, Allen David, Daltrey, Gary James, Keys, Stephen John, Martin, Carol Ann, Martin, Charles John, Martin, Stephen Julian, Richardson, David John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLD, Jeffrey Raymond 01 January 2008 - 1
HANNON, John Francis 01 January 2017 - 1
MARTIN, Julie Ann 16 February 2016 - 1
MARTIN, Stephen Andrew 16 February 2016 - 1
PIGGOTT, Andrew Richard 01 January 2006 - 1
RAHMAN, Khoram Shazad 01 January 2020 - 1
COPPING, Allen David 01 January 1992 31 March 2007 1
DALTREY, Gary James 01 January 1992 04 March 1994 1
KEYS, Stephen John 01 January 1992 16 September 2005 1
MARTIN, Carol Ann N/A 11 March 2014 1
MARTIN, Charles John N/A 11 March 2014 1
MARTIN, Stephen Julian N/A 01 May 2014 1
RICHARDSON, David John 04 January 2010 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
CS01 - N/A 08 November 2019
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 12 October 2016
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
CH03 - Change of particulars for secretary 30 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 06 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
AA - Annual Accounts 16 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 13 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 15 October 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 10 October 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 17 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 07 November 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
AA - Annual Accounts 21 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 08 October 1994
288 - N/A 29 March 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 27 September 1993
AA - Annual Accounts 19 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
363s - Annual Return 11 November 1992
363b - Annual Return 10 December 1991
363a - Annual Return 08 August 1991
AA - Annual Accounts 25 July 1991
287 - Change in situation or address of Registered Office 03 December 1990
AA - Annual Accounts 27 November 1990
363 - Annual Return 27 November 1990
395 - Particulars of a mortgage or charge 11 May 1990
RESOLUTIONS - N/A 20 February 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 29 December 1988
363 - Annual Return 29 December 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1986
NEWINC - New incorporation documents 23 May 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 1990 Fully Satisfied

N/A

Legal charge 14 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.