A. G. WOODCARE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

A. G. WOODCARE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04699445

Incorporation date

17/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Wellington Road, Waterloo Road Industrial Estate, Bidford On Avon, Warwickshire B50 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon27/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon03/12/2025
Change of details for Mr Daniel Richard Downey as a person with significant control on 2025-11-22
dot icon03/12/2025
Director's details changed for Mr Daniel Richard Downey on 2025-11-22
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon19/03/2024
Director's details changed for Mr Daniel Richard Downey on 2023-08-01
dot icon19/03/2024
Change of details for Mr Daniel Richard Downey as a person with significant control on 2023-08-01
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon07/09/2023
Particulars of variation of rights attached to shares
dot icon13/06/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon24/04/2023
Change of details for Mr Daniel Richard Downey as a person with significant control on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Daniel Richard Downey on 2023-04-24
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Change of details for Mr Danial Richard Downey as a person with significant control on 2022-04-05
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Notification of Danial Richard Downey as a person with significant control on 2021-04-01
dot icon01/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon25/03/2021
Cessation of Andrew Robert Downey as a person with significant control on 2021-03-25
dot icon12/09/2020
Appointment of Mr Matthew David Wilkins as a director on 2020-09-12
dot icon05/08/2020
Appointment of Mr Daniel Richard Downey as a director on 2020-08-01
dot icon29/07/2020
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon20/09/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-03-17 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon30/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon04/12/2013
Full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon28/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/05/2010
Termination of appointment of Davina Downey as a secretary
dot icon12/05/2010
Appointment of Mr Andrew Robert Downey as a secretary
dot icon12/05/2010
Termination of appointment of Davina Downey as a director
dot icon12/05/2010
Director's details changed for Andrew Robert Downey on 2009-11-04
dot icon05/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 17/03/09; full list of members
dot icon29/10/2008
Amended accounts made up to 2008-03-31
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 17/03/08; full list of members
dot icon14/04/2008
Director and secretary's change of particulars / davina downey / 10/04/2008
dot icon14/04/2008
Director's change of particulars / andrew downey / 10/04/2008
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 17/03/07; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 17/03/06; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 17/03/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 17/03/04; full list of members
dot icon19/04/2004
Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon08/04/2003
Registered office changed on 08/04/03 from: 31 corsham street london N1 6DR
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New secretary appointed;new director appointed
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Secretary resigned
dot icon17/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
85.52K
-
0.00
-
-
2023
6
100.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
16/03/2003 - 16/03/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
16/03/2003 - 16/03/2003
6842
Mr Daniel Richard Downey
Director
01/08/2020 - Present
5
Downey, Davina Jane
Director
16/03/2003 - 03/11/2009
-
Wilkins, Matthew David
Director
12/09/2020 - Present
-

Persons with Significant Control

3
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 A. G. WOODCARE PRODUCTS LIMITED

A. G. WOODCARE PRODUCTS LIMITED is an(a) Active company incorporated on 17/03/2003 with the registered office located at 3 Wellington Road, Waterloo Road Industrial Estate, Bidford On Avon, Warwickshire B50 4JH. There are currently 4 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 A. G. WOODCARE PRODUCTS LIMITED?

toggle

A. G. WOODCARE PRODUCTS LIMITED is currently Active. It was registered on 17/03/2003 .

Where is A. G. WOODCARE PRODUCTS LIMITED located?

toggle

A. G. WOODCARE PRODUCTS LIMITED is registered at 3 Wellington Road, Waterloo Road Industrial Estate, Bidford On Avon, Warwickshire B50 4JH.

What does A. G. WOODCARE PRODUCTS LIMITED do?

toggle

A. G. WOODCARE PRODUCTS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for A. G. WOODCARE PRODUCTS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-17 with no updates.