UKBizDB.co.uk

J.WOOD & SON(BILSDALE PLOUGHS)LIMITED

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

This company is commonly known as J.wood & Son(bilsdale Ploughs)limited. The company was founded 66 years ago and was given the registration number 00602231. The firm's registered office is in KIRKBYMOORSIDE YORK. You can find them at 24 Dove Way, Kirkby Mills Industrial Estate, Kirkbymoorside York, North Yorkshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:J.WOOD & SON(BILSDALE PLOUGHS)LIMITED
Company Number:00602231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1958
End of financial year:14 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:24 Dove Way, Kirkby Mills Industrial Estate, Kirkbymoorside York, North Yorkshire, YO62 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Road, Pity Me, Durham, England, DH1 5DQ

Secretary15 June 2022Active
Abbey Road, Pity Me, Durham, England, DH1 5DQ

Director15 June 2022Active
Rose Cottage, Kings Mill, Kings Mill Road, Driffield, YO25 6TT

Secretary14 January 2008Active
15 Highwood, Driffield, YO25 5YX

Secretary-Active
Rose Cottage, Kings Mill, Kings Mill Road, Driffield, YO25 6TT

Director-Active
Sandal House, Skirlaugh, Hull, HU11 5AA

Director-Active
5 Millside, Kilham, Driffield, YO25 0SR

Director-Active
24 Dove Way, Kirkby Mills Industrial Estate, Kirkbymoorside York, YO62 6QR

Director18 February 2022Active
3 Dalton Close, Driffield, YO25 7YE

Director-Active
19 Peasey Hill Road, Malton, YO17 7JU

Director23 February 2004Active
Harwood House, South Lane Thornton Le Dale, Pickering,

Director15 April 1994Active

People with Significant Control

J.G. Paxton & Sons Limited
Notified on:15 June 2022
Status:Active
Country of residence:England
Address:Abbey Road, Pity Me, Durham, England, DH1 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Bentley
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:24 Dove Way, Kirkbymoorside York, YO62 6QR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-12Dissolution

Dissolution application strike off company.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Other

Legacy.

Download
2023-11-03Accounts

Change account reference date company previous extended.

Download
2023-09-10Accounts

Change account reference date company current shortened.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-20Address

Change registered office address company with date old address new address.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Appoint person secretary company with name date.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Resolution

Resolution.

Download
2022-03-04Incorporation

Memorandum articles.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.