Background WavePink WaveYellow Wave

W & W CONTRACTORS LIMITED (02774015)

W & W CONTRACTORS LIMITED (02774015) is an active UK company. incorporated on 16 December 1992. with registered office in Dorking. The company operates in the Construction sector, engaged in other construction installation. W & W CONTRACTORS LIMITED has been registered for 33 years. Current directors include PARKER, Caroline Louise, WOODS, Michael.

Company Number
02774015
Status
active
Type
ltd
Incorporated
16 December 1992
Age
33 years
Address
Suite C, Dorking, RH4 1DN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
PARKER, Caroline Louise, WOODS, Michael
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & W CONTRACTORS LIMITED

W & W CONTRACTORS LIMITED is an active company incorporated on 16 December 1992 with the registered office located in Dorking. The company operates in the Construction sector, specifically engaged in other construction installation. W & W CONTRACTORS LIMITED was registered 33 years ago.(SIC: 43290)

Status

active

Active since 33 years ago

Company No

02774015

LTD Company

Age

33 Years

Incorporated 16 December 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Suite C 2 North Street Dorking, RH4 1DN,

Previous Addresses

Old Gun Court North Street Dorking Surrey RH4 1DE
From: 1 October 2015To: 16 October 2025
286a High Street Dorking Surrey RH4 1QT
From: 16 December 1992To: 1 October 2015
Timeline

8 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Nov 19
Owner Exit
Dec 19
Director Joined
Mar 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PARKER, Caroline

Active
2 North Street, DorkingRH4 1DN
Secretary
Appointed 22 Nov 2007

PARKER, Caroline Louise

Active
2 North Street, DorkingRH4 1DN
Born January 1985
Director
Appointed 24 Mar 2026

WOODS, Michael

Active
2 North Street, DorkingRH4 1DN
Born November 1953
Director
Appointed 16 Jul 2014

DENYER, Patrick Joseph

Resigned
68 Grafton Road, Worcester ParkKT4 7QP
Secretary
Appointed 01 Jun 2003
Resigned 21 Nov 2007

WADE, Joan

Resigned
6 Southsea Road, Kingston Upon ThamesKT1 2EH
Secretary
Appointed 16 Dec 1992
Resigned 30 May 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Dec 1992
Resigned 16 Dec 1992

WADE, Corneilus Anthony

Resigned
North Street, DorkingRH4 1DE
Born February 1945
Director
Appointed 16 Dec 1992
Resigned 31 Oct 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Dec 1992
Resigned 16 Dec 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Cornelius Anthony Wade

Ceased
North Street, DorkingRH4 1DE
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019

Mr Michael Woods

Active
2 North Street, DorkingRH4 1DN
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 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
7 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Legacy
3 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2009
CH03Change of Secretary Details
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
8 July 2004
225Change of Accounting Reference Date
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
18 September 2002
287Change of Registered Office
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Incorporation Company
16 December 1992
NEWINCIncorporation