Background WavePink WaveYellow Wave

MODWOOD LIMITED (01097023)

MODWOOD LIMITED (01097023) is an active UK company. incorporated on 19 February 1973. with registered office in Basildon. The company operates in the Construction sector, engaged in joinery installation. MODWOOD LIMITED has been registered for 53 years. Current directors include GRAHAM, Dean, GRAHAM, James John, GRAHAM, Susan Ann.

Company Number
01097023
Status
active
Type
ltd
Incorporated
19 February 1973
Age
53 years
Address
Suite 8, Phoenix House, Basildon, SS14 3EZ
Industry Sector
Construction
Business Activity
Joinery installation
Directors
GRAHAM, Dean, GRAHAM, James John, GRAHAM, Susan Ann
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODWOOD LIMITED

MODWOOD LIMITED is an active company incorporated on 19 February 1973 with the registered office located in Basildon. The company operates in the Construction sector, specifically engaged in joinery installation. MODWOOD LIMITED was registered 53 years ago.(SIC: 43320)

Status

active

Active since 53 years ago

Company No

01097023

LTD Company

Age

53 Years

Incorporated 19 February 1973

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Suite 8, Phoenix House Christopher Martin Road Basildon, SS14 3EZ,

Previous Addresses

Swan House 9 Queens Road Brentwood Essex CM14 4HE England
From: 28 October 2020To: 9 January 2024
11 Queens Road Brentwood Essex CM14 4HE
From: 19 February 1973To: 28 October 2020
Timeline

5 key events • 1973 - 2017

Funding Officers Ownership
Company Founded
Feb 73
Loan Secured
Jul 14
Director Joined
Dec 14
New Owner
Sept 17
Owner Exit
Sept 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRAHAM, Susan Ann

Active
Ilford Trading Estate, BasildonSS14 3DR
Secretary
Appointed N/A

GRAHAM, Dean

Active
Ilford Trading Estate, BasildonSS14 3DR
Born April 1978
Director
Appointed 26 Nov 2014

GRAHAM, James John

Active
Ilford Trading Estate, BasildonSS14 3DR
Born January 1951
Director
Appointed N/A

GRAHAM, Susan Ann

Active
Ilford Trading Estate, BasildonSS14 3DR
Born September 1956
Director
Appointed N/A

BENFIELD, Maurice

Resigned
6 Pulleyns Avenue, LondonE6 3LZ
Secretary
Appointed N/A
Resigned 31 Aug 1991

BENFIELD, Maurice

Resigned
6 Pulleyns Avenue, LondonE6 3LZ
Born October 1931
Director
Appointed N/A
Resigned 31 Aug 1992

Persons with significant control

3

2 Active
1 Ceased

Mr James John Graham

Ceased
Ilford Trading Estate, BasildonSS14 3DR
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2017

Mr Dean Graham

Active
Ilford Trading Estate, BasildonSS14 3DR
Born April 1978

Nature of Control

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

Mr James John Graham

Active
Ilford Trading Estate, BasildonSS14 3DR
Born January 1951

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

113

Capital Name Of Class Of Shares
1 July 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 July 2025
MAMA
Capital Variation Of Rights Attached To Shares
30 June 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 June 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 June 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Memorandum Articles
17 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
403aParticulars of Charge Subject to s859A
Legacy
13 December 1999
403aParticulars of Charge Subject to s859A
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363b363b
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
29 June 1992
395Particulars of Mortgage or Charge
Legacy
27 September 1991
288288
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
30 August 1989
288288
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Legacy
27 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Incorporation Company
19 February 1973
NEWINCIncorporation