BAYER-WOOD TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BAYER-WOOD TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715639

Incorporation date

18/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Unit 2, Duddage Manor Business Park, Brockeridge Road, Twyning, Glos GL20 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1992)
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/04/2025
Director's details changed for Mrs Laura Wood on 2025-04-01
dot icon07/04/2025
Director's details changed for Mr Roderick Charles Rowland Wood on 2025-04-01
dot icon08/10/2024
Registered office address changed from Strensham Farmhouse Twyning Road Strensham Worcester WR8 9LH England to Unit 2 Unit 2, Duddage Manor Business Park Brockeridge Road Twyning Glos GL20 6BY on 2024-10-08
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Resolutions
dot icon19/08/2021
Particulars of variation of rights attached to shares
dot icon19/08/2021
Particulars of variation of rights attached to shares
dot icon19/08/2021
Particulars of variation of rights attached to shares
dot icon19/08/2021
Particulars of variation of rights attached to shares
dot icon23/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon17/06/2021
Director's details changed for Mrs Laura Wood on 2021-05-17
dot icon17/06/2021
Director's details changed for Mrs Laura Wood on 2021-05-17
dot icon17/06/2021
Directors' register information at 2021-06-17 on withdrawal from the public register
dot icon17/06/2021
Withdrawal of the directors' register information from the public register
dot icon17/06/2021
Secretaries register information at 2021-06-17 on withdrawal from the public register
dot icon17/06/2021
Withdrawal of the secretaries register information from the public register
dot icon17/06/2021
Withdrawal of the directors' residential address register information from the public register
dot icon23/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/01/2021
Elect to keep the directors' register information on the public register
dot icon19/01/2021
Elect to keep the directors' residential address register information on the public register
dot icon19/01/2021
Elect to keep the secretaries register information on the public register
dot icon18/01/2021
Satisfaction of charge 1 in full
dot icon26/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon04/02/2020
Registered office address changed from Strensham Farmhouse Upper Strensham Worcs WR8 9AH to Strensham Farmhouse Twyning Road Strensham Worcester WR8 9LH on 2020-02-04
dot icon05/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/10/2016
Secretary's details changed for Mister Timothy George Harman on 2016-10-20
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon05/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon08/06/2010
Director's details changed for Laura Wood on 2010-05-17
dot icon02/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/06/2009
Return made up to 17/05/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/06/2008
Return made up to 17/05/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/05/2007
Return made up to 17/05/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/05/2006
Return made up to 17/05/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/06/2005
Return made up to 17/05/05; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/06/2004
Return made up to 17/05/04; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/05/2003
Return made up to 17/05/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/06/2002
Return made up to 17/05/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon15/06/2001
Return made up to 17/05/01; full list of members
dot icon07/08/2000
Accounts for a small company made up to 1999-10-31
dot icon12/06/2000
Return made up to 17/05/00; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1998-10-31
dot icon29/07/1999
Particulars of mortgage/charge
dot icon16/06/1999
Return made up to 17/05/99; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1997-10-31
dot icon15/06/1998
Return made up to 17/05/98; no change of members
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Return made up to 17/05/97; full list of members
dot icon05/12/1996
Certificate of change of name
dot icon28/08/1996
Accounts for a small company made up to 1995-10-31
dot icon18/06/1996
Return made up to 17/05/96; full list of members
dot icon19/12/1995
Amended accounts made up to 1994-10-31
dot icon04/09/1995
Accounts for a small company made up to 1994-10-31
dot icon15/06/1995
Return made up to 17/05/95; no change of members
dot icon15/06/1995
New secretary appointed
dot icon23/05/1994
Return made up to 17/05/94; no change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-10-31
dot icon19/05/1993
Ad 19/05/92--------- £ si 100@1
dot icon19/05/1993
Return made up to 18/05/93; full list of members
dot icon27/01/1993
Accounting reference date notified as 31/10
dot icon27/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1992
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
31/10/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
384.90K
-
0.00
437.99K
-
2022
5
417.69K
-
0.00
447.62K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Laura Wood
Director
14/11/1996 - Present
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/05/1992 - 17/05/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/05/1992 - 17/05/1992
36021
Wood, Roderick Charles Rowland
Director
18/05/1992 - Present
3
Harman, Timothy George
Secretary
12/06/1995 - Present
-

Persons with Significant Control

2
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 BAYER-WOOD TECHNOLOGIES LIMITED

BAYER-WOOD TECHNOLOGIES LIMITED is an(a) Active company incorporated on 18/05/1992 with the registered office located at Unit 2 Unit 2, Duddage Manor Business Park, Brockeridge Road, Twyning, Glos GL20 6BY. 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 BAYER-WOOD TECHNOLOGIES LIMITED?

toggle

BAYER-WOOD TECHNOLOGIES LIMITED is currently Active. It was registered on 18/05/1992 .

Where is BAYER-WOOD TECHNOLOGIES LIMITED located?

toggle

BAYER-WOOD TECHNOLOGIES LIMITED is registered at Unit 2 Unit 2, Duddage Manor Business Park, Brockeridge Road, Twyning, Glos GL20 6BY.

What does BAYER-WOOD TECHNOLOGIES LIMITED do?

toggle

BAYER-WOOD TECHNOLOGIES LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for BAYER-WOOD TECHNOLOGIES LIMITED?

toggle

The latest filing was on 28/05/2025: Confirmation statement made on 2025-05-17 with updates.