Background WavePink WaveYellow Wave

BRITISH WOODWORKING FEDERATION (05817473)

BRITISH WOODWORKING FEDERATION (05817473) is an active UK company. incorporated on 15 May 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRITISH WOODWORKING FEDERATION has been registered for 19 years. Current directors include BADHAM, Simon John, HEWITT, Helen Jane, KELLY, Pauline Mary and 3 others.

Company Number
05817473
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 May 2006
Age
19 years
Address
The Building Centre, London, WC1E 7BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BADHAM, Simon John, HEWITT, Helen Jane, KELLY, Pauline Mary, MADGE, Andrew, OLDFIELD, David John, WRIGHT, Stephen Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH WOODWORKING FEDERATION

BRITISH WOODWORKING FEDERATION is an active company incorporated on 15 May 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRITISH WOODWORKING FEDERATION was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05817473

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

The Building Centre 26 Store Street London, WC1E 7BT,

Previous Addresses

Royal London House 22-25 Finsbury Square London EC2A 1DX United Kingdom
From: 16 December 2009To: 1 June 2012
55 Tufton Street London SW1P 3QL
From: 15 May 2006To: 16 December 2009
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
May 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
May 15
Director Joined
Aug 15
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
Apr 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
New Owner
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jul 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 25
Director Left
Oct 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

HEWITT, Helen

Active
26 Store Street, LondonWC1E 7BT
Secretary
Appointed 12 Sept 2018

BADHAM, Simon John

Active
26 Store Street, LondonWC1E 7BT
Born November 1973
Director
Appointed 22 Jun 2023

HEWITT, Helen Jane

Active
26 Store Street, LondonWC1E 7BT
Born November 1971
Director
Appointed 04 Dec 2018

KELLY, Pauline Mary

Active
26 Store Street, LondonWC1E 7BT
Born November 1948
Director
Appointed 15 May 2006

MADGE, Andrew

Active
Birchwood Way, AlfretonDE55 4QQ
Born November 1983
Director
Appointed 10 Dec 2018

OLDFIELD, David John

Active
26 Store Street, LondonWC1E 7BT
Born March 1974
Director
Appointed 16 Jul 2015

WRIGHT, Stephen Charles

Active
26 Store Street, LondonWC1E 7BT
Born April 1952
Director
Appointed 12 Sept 2018

LAMBERT, Richard Arthur

Resigned
89 Bow Road, LondonE3 2AN
Secretary
Appointed 15 May 2006
Resigned 30 Sept 2011

MCILWEE, Iain James

Resigned
26 Store Street, LondonWC1E 7BT
Secretary
Appointed 12 Jul 2012
Resigned 20 Sept 2018

BAILEY, Paul

Resigned
6 Brocklebank Road, SouthportPR9 9LP
Born May 1967
Director
Appointed 15 May 2006
Resigned 16 Oct 2025

CLARK, Keith Alan

Resigned
74 Elmbridge Road, GloucesterGL2 0PD
Born January 1948
Director
Appointed 15 May 2006
Resigned 01 Dec 2012

DE ROECK, Alison Rebecca

Resigned
26 Store Street, LondonWC1E 7BT
Born April 1972
Director
Appointed 22 Jun 2023
Resigned 16 Oct 2025

GORF, Jonathan

Resigned
26 Store Street, LondonWC1E 7BT
Born August 1967
Director
Appointed 18 Jul 2013
Resigned 31 Jan 2016

HOWARTH, Nicholas David

Resigned
Ivy Cottage, LeedsLS17 9JT
Born September 1957
Director
Appointed 15 May 2006
Resigned 19 Apr 2007

JOHNSON, Peter Philip

Resigned
White Eagle Road, SwindonSN25 1TN
Born March 1947
Director
Appointed 16 Jul 2009
Resigned 31 Dec 2014

MCILWEE, Iain James

Resigned
26 Store Street, LondonWC1E 7BT
Born June 1974
Director
Appointed 12 Jul 2012
Resigned 30 Sept 2018

NELSON, Gordon

Resigned
St. John Street, AshbourneDE6 1GH
Born July 1942
Director
Appointed 12 Jul 2012
Resigned 29 Mar 2016

PARNABY, Sean Peter

Resigned
Gilcrux, WigtonCA7 2QX
Born July 1964
Director
Appointed 01 May 2017
Resigned 01 Jul 2022

PATTENDEN, David Thomas

Resigned
1 St Marys Cottages Church Crescent, LewesBN8 5PZ
Born February 1957
Director
Appointed 19 Apr 2007
Resigned 01 Jan 2020

PEAD, David William

Resigned
Muretto 36 Mays Hill Road Shortlands, BromleyBR2 0HT
Born November 1949
Director
Appointed 17 Jul 2008
Resigned 06 Mar 2009

PURKIS, Charles Ian

Resigned
14 St Richards Road, OtleyLS21 2AL
Born May 1951
Director
Appointed 15 May 2006
Resigned 18 Jul 2013

SHEARER, Alan

Resigned
New Holland, Barrow-Upon-HumberDN19 7RT
Born May 1960
Director
Appointed 01 Oct 2016
Resigned 01 Sept 2018

THRUMBLE, Clifford

Resigned
299 Belle Vue Road, BournemouthBH6 3BB
Born May 1971
Director
Appointed 19 Apr 2007
Resigned 31 Dec 2016

VAUGHTON, Gary John

Resigned
26 Store Street, LondonWC1E 7BT
Born August 1981
Director
Appointed 03 Apr 2018
Resigned 18 Oct 2019

WAKEMAN, Timothy Roy

Resigned
Long Road, CambridgeCB2 8PS
Born November 1946
Director
Appointed 16 Jul 2009
Resigned 01 Jan 2020

WRIGHT, Stephen Charles

Resigned
Holme House, BostonPE20 1TE
Born April 1952
Director
Appointed 15 May 2006
Resigned 16 Jul 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Helen Jane Hewitt

Active
26 Store Street, LondonWC1E 7BT
Born November 1971

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Oct 2018

Mr Iain James Mcilwee

Ceased
26 Store Street, LondonWC1E 7BT
Born June 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Memorandum Articles
28 April 2020
MAMA
Statement Of Companys Objects
27 April 2020
CC04CC04
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
26 August 2015
AAMDAAMD
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Legacy
19 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
225Change of Accounting Reference Date
Incorporation Company
15 May 2006
NEWINCIncorporation