Background WavePink WaveYellow Wave

M. T. WOOD & SONS LIMITED (04950089)

M. T. WOOD & SONS LIMITED (04950089) is an active UK company. incorporated on 31 October 2003. with registered office in Ulverston. The company operates in the Construction sector, engaged in other building completion and finishing. M. T. WOOD & SONS LIMITED has been registered for 22 years. Current directors include WOOD, James Michael.

Company Number
04950089
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
Heater Point, Ulverston, LA12 8BS
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
WOOD, James Michael
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. T. WOOD & SONS LIMITED

M. T. WOOD & SONS LIMITED is an active company incorporated on 31 October 2003 with the registered office located in Ulverston. The company operates in the Construction sector, specifically engaged in other building completion and finishing. M. T. WOOD & SONS LIMITED was registered 22 years ago.(SIC: 43390)

Status

active

Active since 22 years ago

Company No

04950089

LTD Company

Age

22 Years

Incorporated 31 October 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Heater Point Spark Bridge Ulverston, LA12 8BS,

Previous Addresses

The Old Gas Works, Morecambe Road, Ulverston Cumbria LA12 0BH
From: 31 October 2003To: 24 November 2014
Timeline

4 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 13
Share Buyback
Dec 13
Loan Secured
May 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WOOD, James Michael

Active
Spark Bridge, UlverstonLA12 8BS
Born July 1982
Director
Appointed 31 Oct 2003

WOOD, Michael Thomas

Resigned
Cross House Farm, UlverstonLA12 0SP
Secretary
Appointed 31 Oct 2003
Resigned 29 Nov 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 31 Oct 2003

WOOD, David Thomas

Resigned
Sunny Glen, UlverstonLA12 8BS
Born December 1984
Director
Appointed 31 Oct 2003
Resigned 20 Mar 2008

WOOD, Michael Thomas

Resigned
Cross House Farm, UlverstonLA12 0SP
Born August 1949
Director
Appointed 31 Oct 2003
Resigned 29 Nov 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Oct 2003
Resigned 31 Oct 2003

Persons with significant control

1

Mr James Michael Wood

Active
Spark Bridge, UlverstonLA12 8BS
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2014
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
20 December 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
88(2)R88(2)R
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation