CERTWOOD LIMITED

Register to unlock more data on OkredoRegister

CERTWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02024404

Incorporation date

02/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon24/01/2026
Final Gazette dissolved following liquidation
dot icon24/10/2025
Notice of move from Administration to Dissolution
dot icon23/05/2025
Administrator's progress report
dot icon17/02/2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon15/01/2025
Notice of deemed approval of proposals
dot icon20/12/2024
Statement of administrator's proposal
dot icon30/10/2024
Appointment of an administrator
dot icon30/10/2024
Registered office address changed from C/O Aps Accountancy Limited 4 Cromwell Court, New Street Aylesbury Buckinghamshire HP20 2PB United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-30
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon19/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/07/2022
Registration of charge 020244040010, created on 2022-06-28
dot icon25/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon08/04/2022
Termination of appointment of Simon Haddon Rooke as a director on 2022-03-31
dot icon15/03/2022
Appointment of Mr Martin O'sullivan as a director on 2022-03-01
dot icon27/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/08/2020
Termination of appointment of Stephen John Dennis as a director on 2020-07-31
dot icon10/06/2020
Registration of charge 020244040009, created on 2020-06-03
dot icon21/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon07/04/2020
Accounts for a small company made up to 2019-11-30
dot icon26/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon26/04/2019
Accounts for a small company made up to 2018-11-30
dot icon24/10/2018
Director's details changed for Simon Haddon Rooke on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr Stephen John Dennis on 2018-10-24
dot icon24/10/2018
Secretary's details changed for Mrs Irene Elizabeth Courtnell on 2018-10-24
dot icon24/10/2018
Registered office address changed from 1 Victoria Street Dunstable Beds LU6 3AZ to C/O Aps Accountancy Limited 4 Cromwell Court, New Street Aylesbury Buckinghamshire HP20 2PB on 2018-10-24
dot icon03/10/2018
Director's details changed for Mr Roger Courtnell on 2018-09-26
dot icon03/10/2018
Secretary's details changed for Mrs Irene Elizabeth Courtnell on 2018-09-26
dot icon03/10/2018
Change of details for Mr Roger Courtnell as a person with significant control on 2018-09-26
dot icon19/07/2018
Termination of appointment of Stephen Peter Jones as a director on 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon29/03/2018
Accounts for a small company made up to 2017-11-30
dot icon15/03/2018
Satisfaction of charge 020244040008 in full
dot icon28/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon30/03/2017
Accounts for a small company made up to 2016-11-30
dot icon05/05/2016
Accounts for a small company made up to 2015-11-30
dot icon28/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon12/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon13/04/2015
Accounts for a small company made up to 2014-11-30
dot icon29/08/2014
Accounts for a small company made up to 2013-11-30
dot icon22/07/2014
Termination of appointment of David Glover as a director on 2014-07-21
dot icon02/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon15/08/2013
Accounts for a small company made up to 2012-11-30
dot icon03/07/2013
Registration of charge 020244040008
dot icon03/07/2013
Satisfaction of charge 6 in full
dot icon07/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon25/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon25/04/2012
Director's details changed for Roger Courtnell on 2012-04-01
dot icon25/04/2012
Secretary's details changed for Irene Elizabeth Courtnell on 2012-04-01
dot icon20/04/2012
Accounts for a small company made up to 2011-11-30
dot icon13/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-11-30
dot icon26/08/2010
Accounts for a small company made up to 2009-11-30
dot icon12/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon12/05/2010
Director's details changed for Simon Haddon Rooke on 2009-10-01
dot icon12/05/2010
Director's details changed for David Glover on 2009-10-01
dot icon12/05/2010
Director's details changed for Mr Stephen John Dennis on 2009-10-01
dot icon12/05/2010
Director's details changed for Roger Courtnell on 2009-10-01
dot icon12/05/2010
Director's details changed for Stephen Peter Jones on 2009-10-01
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon09/12/2009
Director's details changed for Stephen John Dennis on 2006-10-06
dot icon11/09/2009
Full accounts made up to 2008-11-30
dot icon15/05/2009
Return made up to 18/04/09; full list of members
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/02/2009
Appointment terminated director david rees
dot icon16/05/2008
Return made up to 18/04/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-11-30
dot icon20/06/2007
Full accounts made up to 2006-11-30
dot icon15/05/2007
Return made up to 18/04/07; full list of members
dot icon10/07/2006
Full accounts made up to 2005-11-30
dot icon05/05/2006
Return made up to 18/04/06; full list of members
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon14/07/2005
Accounts for a small company made up to 2004-11-30
dot icon27/06/2005
Director resigned
dot icon06/05/2005
Return made up to 18/04/05; full list of members
dot icon20/08/2004
Full accounts made up to 2003-11-30
dot icon29/04/2004
Return made up to 18/04/04; full list of members
dot icon25/07/2003
Amended full accounts made up to 2002-11-30
dot icon13/06/2003
Full accounts made up to 2002-11-30
dot icon09/05/2003
Return made up to 18/04/03; full list of members
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon10/05/2002
Full accounts made up to 2001-11-30
dot icon02/05/2002
Return made up to 18/04/02; full list of members
dot icon13/09/2001
Full accounts made up to 2000-11-30
dot icon21/05/2001
Return made up to 18/04/01; full list of members
dot icon21/09/2000
Full accounts made up to 1999-11-30
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Resolutions
dot icon19/06/2000
£ ic 220000/110000 19/05/00 £ sr 110000@1=110000
dot icon24/05/2000
Certificate of change of name
dot icon15/05/2000
Return made up to 18/04/00; full list of members
dot icon05/07/1999
Full accounts made up to 1998-11-30
dot icon11/05/1999
Return made up to 18/04/99; no change of members
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/06/1998
Return made up to 18/04/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-11-30
dot icon17/01/1998
Particulars of mortgage/charge
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Ad 24/11/97--------- £ si 100000@1=100000 £ ic 120000/220000
dot icon17/12/1997
£ nc 120000/220000 24/11/97
dot icon24/04/1997
Return made up to 18/04/97; full list of members
dot icon02/03/1997
Full accounts made up to 1996-11-30
dot icon04/12/1996
Particulars of mortgage/charge
dot icon13/11/1996
Ad 25/10/96--------- £ si 100000@1=100000 £ ic 20000/120000
dot icon13/11/1996
Resolutions
dot icon13/11/1996
£ nc 20000/120000 17/10/96
dot icon22/05/1996
Full accounts made up to 1995-11-30
dot icon22/05/1996
Return made up to 18/04/96; full list of members
dot icon18/03/1996
Certificate of change of name
dot icon19/05/1995
Return made up to 18/04/95; no change of members
dot icon24/03/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Full accounts made up to 1993-11-30
dot icon05/05/1994
Return made up to 18/04/94; change of members
dot icon17/05/1993
Full accounts made up to 1992-11-30
dot icon04/05/1993
Return made up to 18/04/93; full list of members
dot icon19/10/1992
Ad 01/09/92--------- £ si 4000@1=4000 £ ic 16000/20000
dot icon28/07/1992
Director's particulars changed
dot icon30/04/1992
Return made up to 18/04/92; no change of members
dot icon17/02/1992
Full accounts made up to 1991-11-30
dot icon31/05/1991
Full accounts made up to 1990-11-30
dot icon31/05/1991
Return made up to 18/04/91; change of members
dot icon03/04/1991
New director appointed
dot icon30/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/11/1990
Full accounts made up to 1989-11-30
dot icon22/06/1990
Director's particulars changed
dot icon22/06/1990
Return made up to 18/04/90; full list of members
dot icon09/03/1990
Registered office changed on 09/03/90 from: 51 hillcroft dunstable beds LU6 1TT
dot icon12/12/1989
Ad 28/11/89--------- £ si 15000@1=15000 £ ic 1000/16000
dot icon12/12/1989
£ nc 1000/20000 28/11/89
dot icon02/02/1989
Accounts for a small company made up to 1988-11-30
dot icon02/02/1989
Return made up to 19/01/89; full list of members
dot icon01/02/1989
Wd 10/01/89 ad 30/11/88--------- £ si 900@1=900 £ ic 100/1000
dot icon24/01/1989
New director appointed
dot icon24/05/1988
Accounts for a small company made up to 1987-11-30
dot icon20/10/1987
Particulars of mortgage/charge
dot icon02/03/1987
Accounting reference date extended from 31/03 to 30/11
dot icon11/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1986
Registered office changed on 04/08/86 from: 1/3 leonard street london EC2A 4AQ
dot icon28/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

43
2022
change arrow icon-59.15 % *

* during past year

Cash in Bank

£98,567.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
1.64M
-
0.00
241.27K
-
2022
43
1.82M
-
0.00
98.57K
-
2022
43
1.82M
-
0.00
98.57K
-

Employees

2022

Employees

43 Descended-22 % *

Net Assets(GBP)

1.82M £Ascended10.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.57K £Descended-59.15 % *

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
Rooke, Simon Haddon
Director
06/04/2006 - 31/03/2022
2
Glover, David
Director
06/04/2006 - 21/07/2014
-
Dennis, Stephen John
Director
06/04/2006 - 31/07/2020
1
O'sullivan, Martin
Director
01/03/2022 - Present
-
Rees, David Andrew
Director
06/04/2006 - 30/01/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CERTWOOD LIMITED

CERTWOOD LIMITED is an(a) Dissolved company incorporated on 02/06/1986 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CERTWOOD LIMITED?

toggle

CERTWOOD LIMITED is currently Dissolved. It was registered on 02/06/1986 and dissolved on 24/01/2026.

Where is CERTWOOD LIMITED located?

toggle

CERTWOOD LIMITED is registered at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CERTWOOD LIMITED do?

toggle

CERTWOOD LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CERTWOOD LIMITED have?

toggle

CERTWOOD LIMITED had 43 employees in 2022.

What is the latest filing for CERTWOOD LIMITED?

toggle

The latest filing was on 24/01/2026: Final Gazette dissolved following liquidation.