Background WavePink WaveYellow Wave

PETTY, WOOD & CO. LIMITED (00082419)

PETTY, WOOD & CO. LIMITED (00082419) is an active UK company. incorporated on 28 October 1904. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. PETTY, WOOD & CO. LIMITED has been registered for 121 years. Current directors include LINEHAN, Sean Michael, POTTER, John, REYNOLDS, Giles Marc.

Company Number
00082419
Status
active
Type
ltd
Incorporated
28 October 1904
Age
121 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
LINEHAN, Sean Michael, POTTER, John, REYNOLDS, Giles Marc
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETTY, WOOD & CO. LIMITED

PETTY, WOOD & CO. LIMITED is an active company incorporated on 28 October 1904 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. PETTY, WOOD & CO. LIMITED was registered 121 years ago.(SIC: 46390)

Status

active

Active since 121 years ago

Company No

00082419

LTD Company

Age

121 Years

Incorporated 28 October 1904

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

PETTY WOOD & COMPANY LIMITED
From: 28 October 1904To: 31 December 1979
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

Livingstone Road Walworth Business Park Andover Hampshire SP10 5NS
From: 10 August 2012To: 20 March 2025
Petty Wood & Co. Limited Livingstone Road Walworth Business Park Andover Hampshire SP10 5LA England
From: 11 August 2011To: 10 August 2012
Livingstone Road Andover Hants SP10 5LA
From: 28 October 1904To: 11 August 2011
Timeline

16 key events • 1904 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 24
Loan Cleared
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

LINEHAN, Sean Michael

Active
25 Wallis Road, BasingstokeRG21 3DN
Secretary
Appointed 18 Jul 2005

LINEHAN, Sean Michael

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born August 1967
Director
Appointed 19 Nov 2015

POTTER, John

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1964
Director
Appointed 20 Nov 2013

REYNOLDS, Giles Marc

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1971
Director
Appointed 19 Nov 2015

DAVIS, Brian

Resigned
3 Adamson Close, EastleighSO53 1ND
Secretary
Appointed N/A
Resigned 31 Jul 1994

HOWARD-JONES, Robert Peter

Resigned
26 Avon Castle Drive, RingwoodBH24 2BB
Secretary
Appointed 16 Jan 1994
Resigned 01 Aug 1994

MITCHELL, Jacqueline Suzanne

Resigned
39 Ward Close, AndoverSP10 3TB
Secretary
Appointed 08 Dec 1999
Resigned 15 Jun 2001

NOBLE, Anthony Hayden

Resigned
Chalklands Cottage, AndoverSP11 0HJ
Secretary
Appointed 25 Feb 2005
Resigned 18 Jul 2005

SMITH, Richard David

Resigned
Horrells Idestone, ExeterEX6 7BL
Secretary
Appointed 31 Jul 1994
Resigned 08 Dec 1999

STRONG, Ian Richard

Resigned
The Sandringhams, SalisburySP5 3SP
Secretary
Appointed 21 May 2003
Resigned 25 Feb 2005

YHEARM, Allen John

Resigned
43 Valley Road, Henley On ThamesRG9 1RL
Secretary
Appointed 15 Jun 2001
Resigned 21 May 2003

ALLEN, Frederick

Resigned
35 Balgores Lane, RomfordRM2 5JU
Born May 1933
Director
Appointed N/A
Resigned 24 Jun 1994

CHANTRILL, Charles John

Resigned
5 The Willows, AndoverSP10 2NN
Born April 1944
Director
Appointed N/A
Resigned 06 Jun 1995

COLE, Michael John

Resigned
Pitgreen Lane, NewcastleST5 0DB
Born December 1947
Director
Appointed 22 Mar 2010
Resigned 19 Nov 2015

CUTHBERTSON, Simon Mark

Resigned
Lodge Road, BedfordMK44 1JP
Born June 1955
Director
Appointed 22 Mar 2010
Resigned 19 Nov 2015

GAMBERONI, Denis Charles Pasquale

Resigned
The Old Vicarage, Bradford On AvonBA15 2SB
Born March 1936
Director
Appointed 16 Jan 1994
Resigned 09 Nov 1999

HARTLEY, John Edgar

Resigned
8 Kings Acre, Radstone Road, BrackleyNN13 5GB
Born December 1951
Director
Appointed 08 Dec 1999
Resigned 06 Nov 2000

HOGG, Michael Laidlaw

Resigned
Burghfield Common, West BerkshireRG7 3JF
Born August 1957
Director
Appointed 20 Jul 2007
Resigned 20 Nov 2013

HOPKINS, Peter John

Resigned
Meaux Corner, AndoverSP11 8BE
Born August 1956
Director
Appointed N/A
Resigned 25 Feb 2000

HOWARD-JONES, Robert Peter

Resigned
26 Avon Castle Drive, RingwoodBH24 2BB
Born December 1942
Director
Appointed 16 Jan 1994
Resigned 09 Nov 1999

JONES, Peter John Wakelam

Resigned
6 Badgers Copse, AbingdonOX14 3BQ
Born July 1939
Director
Appointed 08 Dec 1999
Resigned 31 Jul 2001

MILLS, David Murray

Resigned
Broadgate House, GuildfordGU1 2HH
Born September 1916
Director
Appointed 26 Aug 1993
Resigned 30 Dec 1993

NOBLE, Anthony Hayden

Resigned
Chalklands Cottage, AndoverSP11 0HJ
Born September 1945
Director
Appointed 23 Jan 1995
Resigned 20 Jul 2007

SMITH, Richard David

Resigned
Horrells Idestone, ExeterEX6 7BL
Born October 1951
Director
Appointed N/A
Resigned 31 Mar 1997

TRUSSLER, Richard Patrick Peerless

Resigned
Corner Cottage, WinchesterSO21 2DF
Born October 1953
Director
Appointed 31 Oct 1994
Resigned 01 Sept 2006

WILLIAMS, Peter John

Resigned
The Larches Clatford Lodge, AndoverSP11 7DL
Born February 1948
Director
Appointed N/A
Resigned 27 Apr 1994

WOOD, James Sinclair Murray

Resigned
The Cottage, AndoverSP11 0JP
Born September 1928
Director
Appointed 26 Aug 1993
Resigned 30 Dec 1993

YHEARM, Allen John

Resigned
43 Valley Road, Henley On ThamesRG9 1RL
Born February 1959
Director
Appointed 08 Dec 1999
Resigned 30 Apr 2002

Persons with significant control

4

Walworth Business Park, AndoverSP10 5NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016

Mr Sean Michael Linehan

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Giles Marc Reynolds

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Potter

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Made Up Date
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Made Up Date
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Auditors Resignation Company
15 November 2011
AUDAUD
Accounts With Made Up Date
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Legacy
6 May 2011
MG02MG02
Legacy
24 November 2010
MG01MG01
Accounts With Made Up Date
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Made Up Date
3 January 2010
AAAnnual Accounts
Legacy
13 November 2009
MG01MG01
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
353353
Legacy
11 August 2008
363aAnnual Return
Accounts With Made Up Date
6 August 2008
AAAnnual Accounts
Legacy
3 June 2008
225Change of Accounting Reference Date
Legacy
21 August 2007
363aAnnual Return
Auditors Resignation Company
7 August 2007
AUDAUD
Legacy
7 August 2007
155(6)a155(6)a
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
403aParticulars of Charge Subject to s859A
Legacy
28 July 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 March 2007
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Accounts With Made Up Date
13 March 2006
AAAnnual Accounts
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 April 2004
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 July 2003
AAAnnual Accounts
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Miscellaneous
10 February 2003
MISCMISC
Legacy
26 October 2002
155(6)a155(6)a
Resolution
15 October 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
14 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
30 October 2000
AAAnnual Accounts
Legacy
3 October 2000
288cChange of Particulars
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
16 November 1999
155(6)a155(6)a
Legacy
24 August 1999
363aAnnual Return
Accounts With Made Up Date
18 June 1999
AAAnnual Accounts
Legacy
6 August 1998
363aAnnual Return
Accounts With Made Up Date
22 July 1998
AAAnnual Accounts
Legacy
30 March 1998
353353
Legacy
14 October 1997
363aAnnual Return
Accounts With Made Up Date
14 August 1997
AAAnnual Accounts
Legacy
3 August 1997
288cChange of Particulars
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
25 October 1996
363aAnnual Return
Legacy
25 October 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 July 1996
AAAnnual Accounts
Legacy
21 August 1995
363x363x
Accounts With Made Up Date
28 July 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
31 March 1995
288288
Legacy
2 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363x363x
Legacy
14 September 1994
353353
Legacy
14 September 1994
325325
Accounts With Made Up Date
4 August 1994
AAAnnual Accounts
Legacy
4 August 1994
288288
Legacy
1 July 1994
288288
Legacy
6 May 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
3 February 1994
169169
Memorandum Articles
3 February 1994
MEM/ARTSMEM/ARTS
Legacy
3 February 1994
88(2)R88(2)R
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Resolution
6 January 1994
RESOLUTIONSResolutions
Resolution
6 January 1994
RESOLUTIONSResolutions
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
123Notice of Increase in Nominal Capital
Resolution
21 December 1993
RESOLUTIONSResolutions
Resolution
21 December 1993
RESOLUTIONSResolutions
Resolution
21 December 1993
RESOLUTIONSResolutions
Resolution
21 December 1993
RESOLUTIONSResolutions
Auditors Resignation Company
21 December 1993
AUDAUD
Legacy
15 December 1993
173173
Legacy
15 December 1993
173173
Legacy
23 November 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Accounts With Made Up Date
5 August 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
12 December 1992
403aParticulars of Charge Subject to s859A
Legacy
29 September 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363b363b
Resolution
22 May 1992
RESOLUTIONSResolutions
Legacy
15 February 1992
288288
Legacy
19 January 1992
288288
Legacy
30 October 1991
363b363b
Accounts With Made Up Date
25 October 1991
AAAnnual Accounts
Legacy
9 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 June 1991
225(1)225(1)
Memorandum Articles
19 April 1991
MEM/ARTSMEM/ARTS
Resolution
19 April 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Legacy
11 June 1990
288288
Accounts With Made Up Date
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
28 June 1989
288288
Legacy
8 June 1989
288288
Accounts With Made Up Date
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
30 June 1988
288288
Legacy
3 February 1988
288288
Legacy
27 November 1987
363363
Memorandum Articles
18 November 1987
MEM/ARTSMEM/ARTS
Resolution
18 November 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
18 November 1987
AAAnnual Accounts
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Accounts With Made Up Date
4 November 1985
AAAnnual Accounts
Accounts With Made Up Date
4 November 1985
AAAnnual Accounts
Incorporation Company
28 October 1904
NEWINCIncorporation