Petty, Wood & Co. Limited ANDOVER


Petty, Wood & started in year 1904 as Private Limited Company with registration number 00082419. The Petty, Wood & company has been functioning successfully for 120 years now and its status is active. The firm's office is based in Andover at Livingstone Road. Postal code: SP10 5NS.

At the moment there are 3 directors in the the company, namely Sean L., Giles R. and John P.. In addition one secretary - Sean L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Petty, Wood & Co. Limited Address / Contact

Office Address Livingstone Road
Office Address2 Walworth Business Park
Town Andover
Post code SP10 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00082419
Date of Incorporation Fri, 28th Oct 1904
Industry
End of financial Year 31st March
Company age 120 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Sean L.

Position: Director

Appointed: 19 November 2015

Giles R.

Position: Director

Appointed: 19 November 2015

John P.

Position: Director

Appointed: 20 November 2013

Sean L.

Position: Secretary

Appointed: 18 July 2005

Simon C.

Position: Director

Appointed: 22 March 2010

Resigned: 19 November 2015

Michael C.

Position: Director

Appointed: 22 March 2010

Resigned: 19 November 2015

Michael H.

Position: Director

Appointed: 20 July 2007

Resigned: 20 November 2013

Anthony N.

Position: Secretary

Appointed: 25 February 2005

Resigned: 18 July 2005

Ian S.

Position: Secretary

Appointed: 21 May 2003

Resigned: 25 February 2005

Allen Y.

Position: Secretary

Appointed: 15 June 2001

Resigned: 21 May 2003

Jacqueline M.

Position: Secretary

Appointed: 08 December 1999

Resigned: 15 June 2001

Peter J.

Position: Director

Appointed: 08 December 1999

Resigned: 31 July 2001

Allen Y.

Position: Director

Appointed: 08 December 1999

Resigned: 30 April 2002

John H.

Position: Director

Appointed: 08 December 1999

Resigned: 06 November 2000

Anthony N.

Position: Director

Appointed: 23 January 1995

Resigned: 20 July 2007

Richard T.

Position: Director

Appointed: 31 October 1994

Resigned: 01 September 2006

Richard S.

Position: Secretary

Appointed: 31 July 1994

Resigned: 08 December 1999

Robert H.

Position: Director

Appointed: 16 January 1994

Resigned: 09 November 1999

Robert H.

Position: Secretary

Appointed: 16 January 1994

Resigned: 01 August 1994

Denis G.

Position: Director

Appointed: 16 January 1994

Resigned: 09 November 1999

James W.

Position: Director

Appointed: 26 August 1993

Resigned: 30 December 1993

David M.

Position: Director

Appointed: 26 August 1993

Resigned: 30 December 1993

Brian D.

Position: Secretary

Appointed: 01 August 1992

Resigned: 31 July 1994

Peter H.

Position: Director

Appointed: 01 August 1992

Resigned: 25 February 2000

Richard S.

Position: Director

Appointed: 01 August 1992

Resigned: 31 March 1997

Frederick A.

Position: Director

Appointed: 01 August 1992

Resigned: 24 June 1994

Peter W.

Position: Director

Appointed: 01 August 1992

Resigned: 27 April 1994

Charles C.

Position: Director

Appointed: 01 August 1992

Resigned: 06 June 1995

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Sean L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Giles R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Giles R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 17th, August 2023
Free Download (34 pages)

Company search

Advertisements