UKBizDB.co.uk

D B WOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D B Wood Limited. The company was founded 22 years ago and was given the registration number 04312250. The firm's registered office is in NEWARK. You can find them at Potterdyke House, 31 - 33 Lombard Street, Newark, Nottinghamshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:D B WOOD LIMITED
Company Number:04312250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Potterdyke House, 31 - 33 Lombard Street, Newark, Nottinghamshire, United Kingdom, NG24 1XG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Potterdyke House, 31 - 33 Lombard Street, Newark, United Kingdom, NG24 1XG

Secretary29 October 2001Active
Potterdyke House, 31 - 33 Lombard Street, Newark, United Kingdom, NG24 1XG

Director29 October 2001Active
Potterdyke House, 31 - 33 Lombard Street, Newark, United Kingdom, NG24 1XG

Director25 February 2022Active
Potterdyke House, 31 - 33 Lombard Street, Newark, United Kingdom, NG24 1XG

Director25 February 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary29 October 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director29 October 2001Active
5 Pearl Close, Rainworth, Mansfield, NG21 0GF

Director20 September 2004Active
129 Lime Grove, Newark, NG24 4AG

Director29 October 2001Active
Potterdyke House, 31 - 33 Lombard Street, Newark, United Kingdom, NG24 1XG

Director20 September 2004Active
Potterdyke House, 31 - 33 Lombard Street, Newark, United Kingdom, NG24 1XG

Director07 January 2015Active
15 Milnthorpe Close, Bramham, LS23 6TG

Director20 September 2004Active

People with Significant Control

Wisteria Bidco Limited
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:Level 4, Dashwood House, London, England, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Brooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Potterdyke House, 31 - 33 Lombard Street, Newark, United Kingdom, NG24 1XG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2022-11-02Resolution

Resolution.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-07Capital

Capital variation of rights attached to shares.

Download
2022-07-07Capital

Capital name of class of shares.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-02-26Capital

Capital cancellation shares.

Download
2019-02-26Capital

Capital return purchase own shares.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.