You are here: bizstats.co.uk > a-z index > T list > T list

T & W Woodhead Nameco Limited GRANTHAM


T & W Woodhead Nameco started in year 2014 as Private Limited Company with registration number 09222294. The T & W Woodhead Nameco company has been functioning successfully for ten years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF.

The company has one director. Michael A., appointed on 3 March 2023. There are currently no secretaries appointed. As of 28 March 2024, there were 7 ex directors - Brian C., Wendy W. and others listed below. There were no ex secretaries.

T & W Woodhead Nameco Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09222294
Date of Incorporation Wed, 17th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Michael A.

Position: Director

Appointed: 03 March 2023

Fidentia Trustees Limited

Position: Corporate Director

Appointed: 12 October 2017

Fidentia Nominees Limited

Position: Corporate Secretary

Appointed: 12 October 2017

Brian C.

Position: Director

Appointed: 12 October 2017

Resigned: 22 January 2023

Wendy W.

Position: Director

Appointed: 29 November 2016

Resigned: 12 October 2017

Charlotte W.

Position: Director

Appointed: 29 November 2016

Resigned: 12 October 2017

Martin W.

Position: Director

Appointed: 29 November 2016

Resigned: 12 October 2017

James M.

Position: Director

Appointed: 07 April 2016

Resigned: 12 October 2017

Terence W.

Position: Director

Appointed: 17 September 2014

Resigned: 12 October 2017

David R.

Position: Director

Appointed: 17 September 2014

Resigned: 24 February 2016

Apcl Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 17 September 2014

Resigned: 12 October 2017

Apcl Corporate Director No.2 Limited

Position: Corporate Director

Appointed: 17 September 2014

Resigned: 12 October 2017

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 17 September 2014

Resigned: 12 October 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Samantha C. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Brian C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Terence W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Samantha C.

Notified on 22 January 2023
Nature of control: significiant influence or control

Brian C.

Notified on 12 October 2017
Ceased on 22 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Terence W.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (35 pages)

Company search

Advertisements