About

Registered Number: 00698976
Date of Incorporation: 20/07/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: Tower Business Park, Kelvedon Road, Tiptree, Essex, CO5 0LX

 

Based in Tiptree, Mumford & Wood Ltd was established in 1961. There are 10 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTING, Dion Lee 14 August 2017 - 1
BUCKLEY, Frank Kieran 08 April 2015 26 October 2016 1
HOWARD, Simon Paul 11 July 2012 16 February 2014 1
MCALLISTER, Shaun Daniel 19 March 2008 30 April 2008 1
MUMFORD, Denise Catherine N/A 23 October 2006 1
MUMFORD, Derek John N/A 23 October 2006 1
SUNTER, James Adrian 01 September 2016 07 November 2016 1
WOOD, Dennis George N/A 23 October 2006 1
WOOD, Margaret Rose N/A 23 October 2006 1
Secretary Name Appointed Resigned Total Appointments
FOXCROFT, Jonathan Charles Laurence 01 September 2014 16 January 2017 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 21 August 2017
CS01 - N/A 15 June 2017
MR01 - N/A 30 May 2017
MR04 - N/A 02 May 2017
MR04 - N/A 02 May 2017
MR04 - N/A 02 May 2017
MR04 - N/A 02 May 2017
MR04 - N/A 02 May 2017
MR01 - N/A 12 April 2017
MR04 - N/A 07 April 2017
TM01 - Termination of appointment of director 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
TM01 - Termination of appointment of director 03 January 2017
MR01 - N/A 07 December 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 26 October 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 02 March 2016
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 26 February 2015
MR01 - N/A 24 January 2015
MR05 - N/A 29 November 2014
AA - Annual Accounts 02 October 2014
AP03 - Appointment of secretary 09 September 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 11 April 2014
TM02 - Termination of appointment of secretary 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
RESOLUTIONS - N/A 11 February 2014
CERTNM - Change of name certificate 19 December 2013
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 11 July 2012
CERTNM - Change of name certificate 16 April 2012
CONNOT - N/A 13 April 2012
CONNOT - N/A 16 March 2012
RESOLUTIONS - N/A 05 March 2012
CONNOT - N/A 05 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 23 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 24 June 2009
RESOLUTIONS - N/A 02 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
395 - Particulars of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
RESOLUTIONS - N/A 01 November 2006
RESOLUTIONS - N/A 01 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AUD - Auditor's letter of resignation 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 25 July 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 10 June 2004
395 - Particulars of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 26 June 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 26 June 2002
395 - Particulars of a mortgage or charge 01 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 23 July 2001
MEM/ARTS - N/A 29 August 2000
363s - Annual Return 22 June 2000
RESOLUTIONS - N/A 07 June 2000
AA - Annual Accounts 16 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
287 - Change in situation or address of Registered Office 17 August 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 25 April 1995
AUD - Auditor's letter of resignation 09 August 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 21 June 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 30 July 1993
395 - Particulars of a mortgage or charge 04 February 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 02 June 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
395 - Particulars of a mortgage or charge 25 September 1990
288 - N/A 10 April 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 11 January 1989
RESOLUTIONS - N/A 12 April 1988
RESOLUTIONS - N/A 12 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1988
123 - Notice of increase in nominal capital 12 April 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 24 November 1986
363 - Annual Return 05 July 1983
AA - Annual Accounts 05 July 1983
363 - Annual Return 29 December 1981
AA - Annual Accounts 06 August 1980
MISC - Miscellaneous document 20 July 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Outstanding

N/A

A registered charge 10 April 2017 Outstanding

N/A

A registered charge 02 December 2016 Outstanding

N/A

A registered charge 14 January 2015 Outstanding

N/A

Fixed and floating charge 10 November 2006 Fully Satisfied

N/A

Legal charge 23 October 2006 Fully Satisfied

N/A

Legal charge 23 October 2006 Fully Satisfied

N/A

Legal charge 23 October 2006 Fully Satisfied

N/A

Legal charge 23 October 2006 Fully Satisfied

N/A

Debenture 23 October 2006 Fully Satisfied

N/A

Legal mortgage 30 January 2004 Fully Satisfied

N/A

Legal charge 25 January 2002 Fully Satisfied

N/A

Legal charge 25 January 1993 Fully Satisfied

N/A

Legal charge 11 September 1990 Fully Satisfied

N/A

Legal charge 25 July 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.