MARWOOD ELECTRICAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

MARWOOD ELECTRICAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01343397

Incorporation date

12/12/1977

Size

Full

Contacts

Registered address

Registered address

Votec House, Hambridge Lane, Newbury RG14 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1995)
dot icon31/01/2026
Registered office address changed from Thp Limited 34-40 High Street Wanstead London E11 2RJ to Votec House Hambridge Lane Newbury RG14 5TN on 2026-01-31
dot icon29/12/2025
Auditor's resignation
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Termination of appointment of Roger Alistair Woodcock as a director on 2025-05-01
dot icon27/06/2025
Cessation of Roger Alistair Woodcock as a person with significant control on 2025-05-01
dot icon27/06/2025
Cessation of William George Woodcock as a person with significant control on 2025-05-01
dot icon28/05/2025
Termination of appointment of Marian Elaine Woodcock as a secretary on 2025-05-01
dot icon28/05/2025
Termination of appointment of William George Woodcock as a director on 2025-05-01
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon15/05/2025
Termination of appointment of David John Player as a director on 2025-05-01
dot icon15/05/2025
Termination of appointment of Colin Edward Lovell as a director on 2025-05-01
dot icon15/05/2025
Termination of appointment of Marian Elaine Woodcock as a director on 2025-05-01
dot icon15/05/2025
Cessation of Nicholas Gavin Woodcock as a person with significant control on 2025-05-01
dot icon15/05/2025
Cessation of Marian Elaine Woodcock as a person with significant control on 2025-05-01
dot icon15/05/2025
Termination of appointment of Nicholas Gavin Woodcock as a director on 2025-05-01
dot icon15/05/2025
Appointment of Mr Steven Westbrook as a director on 2025-05-01
dot icon15/05/2025
Appointment of Mr Leo Yu as a director on 2025-05-01
dot icon15/05/2025
Appointment of Mr Leo Yu as a secretary on 2025-05-01
dot icon15/05/2025
Notification of Steven Westbrook as a person with significant control on 2025-05-01
dot icon15/05/2025
Notification of Leo Yu as a person with significant control on 2025-05-01
dot icon15/05/2025
Notification of Newbury Investments (Uk) Ltd as a person with significant control on 2025-05-01
dot icon15/05/2025
Cessation of Faralero Holdings Limited as a person with significant control on 2025-05-01
dot icon24/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon07/04/2025
Statement of capital on 2025-04-07
dot icon07/04/2025
Change of details for Mr William George Woodcock as a person with significant control on 2025-03-27
dot icon07/04/2025
Change of details for Mrs Marian Elaine Woodcock as a person with significant control on 2025-03-27
dot icon02/04/2025
Termination of appointment of Maurice Charles Norton as a director on 2025-03-31
dot icon01/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Change of share class name or designation
dot icon01/04/2025
Particulars of variation of rights attached to shares
dot icon27/03/2025
Statement by Directors
dot icon27/03/2025
Solvency Statement dated 27/03/25
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Statement of capital on 2025-03-27
dot icon27/03/2025
Notification of Faralero Holdings Limited as a person with significant control on 2025-03-27
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 26/03/25
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon26/03/2025
Statement by Directors
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Notification of Nicholas Gavin Woodcock as a person with significant control on 2022-07-27
dot icon19/04/2023
Notification of Roger Alistair Woodcock as a person with significant control on 2022-07-27
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westbrook, Steven
Director
01/05/2025 - Present
227
Yu, Leo
Director
01/05/2025 - Present
203
Woodcock, Roger Alistair
Director
02/01/2002 - 01/05/2025
1
Goodier, Gordon Clive
Director
01/01/2009 - 31/03/2017
1
Farrow, Jeremy Austin
Director
01/04/2011 - 02/11/2012
1

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARWOOD ELECTRICAL COMPANY LIMITED

MARWOOD ELECTRICAL COMPANY LIMITED is an(a) Active company incorporated on 12/12/1977 with the registered office located at Votec House, Hambridge Lane, Newbury RG14 5TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARWOOD ELECTRICAL COMPANY LIMITED?

toggle

MARWOOD ELECTRICAL COMPANY LIMITED is currently Active. It was registered on 12/12/1977 .

Where is MARWOOD ELECTRICAL COMPANY LIMITED located?

toggle

MARWOOD ELECTRICAL COMPANY LIMITED is registered at Votec House, Hambridge Lane, Newbury RG14 5TN.

What does MARWOOD ELECTRICAL COMPANY LIMITED do?

toggle

MARWOOD ELECTRICAL COMPANY LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for MARWOOD ELECTRICAL COMPANY LIMITED?

toggle

The latest filing was on 31/01/2026: Registered office address changed from Thp Limited 34-40 High Street Wanstead London E11 2RJ to Votec House Hambridge Lane Newbury RG14 5TN on 2026-01-31.