UKBizDB.co.uk

G. D. WOODWORKING LIMITED

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

This company is commonly known as G. D. Woodworking Limited. The company was founded 36 years ago and was given the registration number 02168053. The firm's registered office is in ROTHERHAM. You can find them at Canklow Meadows Industrial Estate, Off West Bawtry Road, Rotherham, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:G. D. WOODWORKING LIMITED
Company Number:02168053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Canklow Meadows Industrial Estate, Off West Bawtry Road, Rotherham, South Yorkshire, England, S60 2XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canklow Meadows Industrial Estate, Off West Bawtry Road, Rotherham, England, S60 2XL

Secretary-Active
Canklow Meadows Industrial Estate, Off West Bawtry Road, Rotherham, England, S60 2XL

Director01 January 2006Active
Canklow Meadows Industrial Estate, Off West Bawtry Road, Rotherham, England, S60 2XL

Director-Active
Canklow Meadows Industrial Estate, Off West Bawtry Road, Rotherham, England, S60 2XL

Director05 July 2018Active
Canklow Meadows Industrial Estate, Off West Bawtry Road, Rotherham, England, S60 2XL

Director05 July 2018Active
12 Oak Tree Close, Wickersley, Rotherham, S66 2NY

Director01 January 2006Active

People with Significant Control

Mrs Lynn Ducker
Notified on:02 February 2022
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Canklow Meadows Industrial Estate, Off West Bawtry Road, Rotherham, England, S60 2XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glyn Maurice Ducker
Notified on:09 May 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Canklow Meadows Industrial Estate, Off West Bawtry Road, Rotherham, England, S60 2XL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement.

Download
2020-03-18Accounts

Accounts with accounts type full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.