Background WavePink WaveYellow Wave

MARWOOD ELECTRICAL COMPANY LIMITED (01343397)

MARWOOD ELECTRICAL COMPANY LIMITED (01343397) is an active UK company. incorporated on 12 December 1977. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). MARWOOD ELECTRICAL COMPANY LIMITED has been registered for 48 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01343397
Status
active
Type
ltd
Incorporated
12 December 1977
Age
48 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARWOOD ELECTRICAL COMPANY LIMITED

MARWOOD ELECTRICAL COMPANY LIMITED is an active company incorporated on 12 December 1977 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). MARWOOD ELECTRICAL COMPANY LIMITED was registered 48 years ago.(SIC: 46520)

Status

active

Active since 48 years ago

Company No

01343397

LTD Company

Age

48 Years

Incorporated 12 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MARWOOD ELECTRICAL (NORTHERN) LIMITED
From: 12 December 1977To: 31 December 1981
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Thp Limited 34-40 High Street Wanstead London E11 2RJ
From: 12 December 1977To: 31 January 2026
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Apr 11
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
Nov 18
Director Joined
Aug 20
New Owner
Apr 23
New Owner
Apr 23
Capital Update
Mar 25
Capital Update
Mar 25
Director Left
Apr 25
Capital Update
Apr 25
Funding Round
Apr 25
Owner Exit
May 25
New Owner
May 25
New Owner
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
4
Funding
18
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 May 2025

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 May 2025

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 May 2025

WOODCOCK, Marian Elaine

Resigned
High Street, WansteadE11 2RJ
Secretary
Appointed N/A
Resigned 01 May 2025

DOHERTY, James Peter

Resigned
18 Greenfields Way, HorshamRH12 4LQ
Born June 1941
Director
Appointed 01 Mar 2001
Resigned 30 Jun 2004

FARROW, Jeremy Austin

Resigned
High Street, WansteadE11 2RJ
Born November 1959
Director
Appointed 01 Apr 2011
Resigned 02 Nov 2012

GOODIER, Gordon Clive

Resigned
High Street, WansteadE11 2RJ
Born June 1949
Director
Appointed 01 Jan 2009
Resigned 31 Mar 2017

LOVELL, Colin Edward

Resigned
WansteadE11 2RJ
Born August 1963
Director
Appointed 01 Aug 2020
Resigned 01 May 2025

MACKIE, Alexander Hamilton

Resigned
High Street, WansteadE11 2RJ
Born March 1954
Director
Appointed 01 Jul 2013
Resigned 11 May 2018

NORTON, Maurice Charles

Resigned
High Street, WansteadE11 2RJ
Born September 1947
Director
Appointed 01 Jan 1997
Resigned 31 Mar 2025

PLAYER, David John

Resigned
WansteadE11 2RJ
Born October 1983
Director
Appointed 14 May 2018
Resigned 01 May 2025

SPENCER, Brian Howard

Resigned
4 Field End, WokingGU24 9LJ
Born January 1933
Director
Appointed N/A
Resigned 31 Dec 2000

UREN, Alastair Mark

Resigned
WansteadE11 2RJ
Born March 1970
Director
Appointed 03 Apr 2018
Resigned 16 Nov 2018

WOODCOCK, Marian Elaine

Resigned
High Street, WansteadE11 2RJ
Born January 1934
Director
Appointed N/A
Resigned 01 May 2025

WOODCOCK, Nicholas Gavin

Resigned
High Street, WansteadE11 2RJ
Born January 1969
Director
Appointed 01 Jan 1994
Resigned 01 May 2025

WOODCOCK, Roger Alistair

Resigned
High Street, WansteadE11 2RJ
Born December 1973
Director
Appointed 02 Jan 2002
Resigned 01 May 2025

WOODCOCK, William George

Resigned
High Street, WansteadE11 2RJ
Born December 1929
Director
Appointed N/A
Resigned 01 May 2025

Persons with significant control

8

3 Active
5 Ceased

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 01 May 2025

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 May 2025
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2025
High Street Wanstead, LondonE11 2RJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2025
Ceased 01 May 2025

Mr Nicholas Gavin Woodcock

Ceased
WansteadE11 2RJ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2022
Ceased 01 May 2025

Mr Roger Alistair Woodcock

Ceased
WansteadE11 2RJ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2022
Ceased 01 May 2025

Mrs Marian Elaine Woodcock

Ceased
WansteadE11 2RJ
Born January 1934

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 as trust
Notified 06 Apr 2016
Ceased 01 May 2025

Mr William George Woodcock

Ceased
WansteadE11 2RJ
Born December 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

159

Change Registered Office Address Company With Date Old Address New Address
31 January 2026
AD01Change of Registered Office Address
Auditors Resignation Company
29 December 2025
AUDAUD
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
7 April 2025
SH19Statement of Capital
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
1 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 April 2025
MAMA
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Resolution
27 March 2025
RESOLUTIONSResolutions
Legacy
27 March 2025
CAP-SSCAP-SS
Legacy
27 March 2025
SH20SH20
Legacy
26 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2025
SH19Statement of Capital
Legacy
26 March 2025
CAP-SSCAP-SS
Resolution
26 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
5 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 1995
AAAnnual Accounts
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
9 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Accounts With Accounts Type Medium
14 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
4 May 1990
403aParticulars of Charge Subject to s859A
Legacy
13 March 1990
288288
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
11 April 1988
288288
Legacy
22 October 1987
288288
Legacy
4 August 1987
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
17 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
363363
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Miscellaneous
12 December 1977
MISCMISC