Company NameSmall Wood Manufacturing Limited
DirectorsChristopher Birkenhead and Peter Livesey
Company StatusActive
Company Number03552146
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Christopher Birkenhead
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(5 years after company formation)
Appointment Duration20 years, 11 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address25 Manor Crescent
Middlewich
Cheshire
CW10 0EW
Director NameMr Peter Livesey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(12 years, 11 months after company formation)
Appointment Duration13 years
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House 3 Foxes Hollow Close
Haslington
Crewe
Cheshire
CW1 5SN
Director NameMr Anthony William Smallwood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressStoneley Farm 251 Stoneley Road
Crewe
Cheshire
CW1 4NF
Secretary NameJacque Dowd
NationalityDutch
StatusResigned
Appointed27 April 1998(4 days after company formation)
Appointment Duration15 years, 10 months (resigned 12 March 2014)
RoleAccounts Controller
Correspondence Address17 Fairhaven
Weston
Crewe
CW2 5GG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£43,269
Cash£46,883
Current Liabilities£106,591

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

13 April 2000Delivered on: 3 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
5 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
7 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
1 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
11 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
7 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
1 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 April 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
19 April 2019Director's details changed for Mr Peter Livesey on 9 April 2019 (2 pages)
15 June 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
5 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
29 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
30 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 March 2014Termination of appointment of Jacque Dowd as a secretary (1 page)
14 March 2014Termination of appointment of Jacque Dowd as a secretary (1 page)
7 November 2013Registered office address changed from 1St Avenue Crewe Gates Industrial Estate Crewe Cheshire CW1 6BG on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1St Avenue Crewe Gates Industrial Estate Crewe Cheshire CW1 6BG on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1St Avenue Crewe Gates Industrial Estate Crewe Cheshire CW1 6BG on 7 November 2013 (1 page)
29 July 2013Secretary's details changed for Jacque Dowd on 19 July 2012 (2 pages)
29 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 July 2013Secretary's details changed for Jacque Dowd on 19 July 2012 (2 pages)
29 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 November 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
9 May 2011Appointment of Mr Peter Livesey as a director (2 pages)
9 May 2011Appointment of Mr Peter Livesey as a director (2 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
7 July 2009Return made up to 23/04/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 1ST avenue crewe gates industrial estate crewe cheshire CW1 6BE (1 page)
7 July 2009Return made up to 23/04/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 1ST avenue crewe gates industrial estate crewe cheshire CW1 6BE (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 May 2008Director's change of particulars / christopher birkenhead / 01/01/2008 (1 page)
7 May 2008Director's change of particulars / christopher birkenhead / 01/01/2008 (1 page)
7 May 2008Return made up to 23/04/08; full list of members (3 pages)
7 May 2008Return made up to 23/04/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
17 June 2007Return made up to 23/04/07; no change of members (6 pages)
17 June 2007Return made up to 23/04/07; no change of members (6 pages)
11 October 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
11 October 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 June 2006Return made up to 23/04/06; full list of members (6 pages)
6 June 2006Return made up to 23/04/06; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
19 May 2005Return made up to 23/04/05; full list of members (7 pages)
19 May 2005Return made up to 23/04/05; full list of members (7 pages)
5 October 2004Return made up to 23/04/04; full list of members (6 pages)
5 October 2004Return made up to 23/04/04; full list of members (6 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
19 May 2003Return made up to 23/04/03; full list of members (6 pages)
19 May 2003Return made up to 23/04/03; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
21 June 2002Return made up to 23/04/02; full list of members (6 pages)
21 June 2002Return made up to 23/04/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
16 July 2001Return made up to 23/04/01; full list of members (6 pages)
16 July 2001Return made up to 23/04/01; full list of members (6 pages)
5 June 2000Return made up to 23/04/00; full list of members (6 pages)
5 June 2000Return made up to 23/04/00; full list of members (6 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
3 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
3 May 2000Particulars of mortgage/charge (3 pages)
25 February 2000Full accounts made up to 30 April 1999 (12 pages)
25 February 2000Full accounts made up to 30 April 1999 (12 pages)
13 July 1999Ad 22/04/99--------- £ si 20@1=20 £ ic 80/100 (2 pages)
13 July 1999Ad 22/04/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
13 July 1999Ad 22/04/99--------- £ si 20@1=20 £ ic 80/100 (2 pages)
13 July 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Registered office changed on 13/07/99 from: stoneley barns stonely road coppenhall crewe cheshire CW1 4NF (1 page)
13 July 1999Ad 22/04/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
13 July 1999Registered office changed on 13/07/99 from: stoneley barns stonely road coppenhall crewe cheshire CW1 4NF (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 May 1998Registered office changed on 06/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 May 1998Director resigned (1 page)
23 April 1998Incorporation (14 pages)
23 April 1998Incorporation (14 pages)