COMENDEN WOOD LIMITED

Register to unlock more data on OkredoRegister

COMENDEN WOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03311882

Incorporation date

03/02/1997

Size

Dormant

Contacts

Registered address

Registered address

2 Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent ME2 4FECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1997)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon04/08/2025
Accounts for a dormant company made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon25/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon16/06/2023
Accounts for a dormant company made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon11/01/2023
Director's details changed for Keith Howard Jackson on 2023-01-11
dot icon11/01/2023
Director's details changed for Mr Anthony Paul Smith on 2023-01-11
dot icon11/01/2023
Director's details changed for Keith Howard Jackson on 2023-01-11
dot icon11/01/2023
Director's details changed for Mr Anthony Paul Smith on 2023-01-11
dot icon05/07/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2020-02-29
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon16/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-03 with updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon03/04/2018
Termination of appointment of David Allan Jones as a director on 2018-04-03
dot icon03/04/2018
Termination of appointment of Malcolm Graham Davis as a director on 2018-04-03
dot icon09/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon01/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon17/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon21/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mr Simon Laurence Pope on 2013-05-30
dot icon31/05/2013
Registered office address changed from Albans Barnyard Romford Road Pembury Tunbridge Wells Kent TN2 4BB United Kingdom on 2013-05-31
dot icon23/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon06/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon16/10/2012
Termination of appointment of Simon Pope as a secretary
dot icon03/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon15/02/2011
Director's details changed for Mr Simon Laurence Pope on 2011-02-15
dot icon12/01/2011
Accounts for a dormant company made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon24/02/2010
Director's details changed for David John Stevens on 2010-02-24
dot icon24/02/2010
Director's details changed for Michael Owen on 2010-02-24
dot icon24/02/2010
Director's details changed for David Allan Jones on 2010-02-24
dot icon24/02/2010
Director's details changed for Keith Howard Jackson on 2010-02-24
dot icon24/02/2010
Registered office address changed from Siles Oak 236a Seal Road Sevenoaks Kent TN15 0AA on 2010-02-24
dot icon24/02/2010
Director's details changed for Brian Roy Stratton on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Simon Laurence Pope on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Malcolm Graham Davis on 2010-02-24
dot icon24/02/2010
Secretary's details changed for Mr Simon Laurence Pope on 2010-01-29
dot icon24/02/2010
Director's details changed for Mr David Ronald Harris on 2010-02-24
dot icon10/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon24/02/2009
Return made up to 03/02/09; full list of members
dot icon03/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon28/02/2008
Return made up to 03/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / malcolm davis / 27/02/2008
dot icon17/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon26/02/2007
Return made up to 03/02/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon20/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon23/02/2006
Return made up to 03/02/06; full list of members
dot icon23/02/2006
Director's particulars changed
dot icon03/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon04/02/2005
Return made up to 03/02/05; full list of members
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon05/03/2004
Return made up to 03/02/04; full list of members
dot icon05/03/2004
Director resigned
dot icon10/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon13/02/2003
Return made up to 03/02/03; full list of members
dot icon08/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon11/02/2002
Return made up to 03/02/02; full list of members
dot icon29/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon15/02/2001
Return made up to 03/02/01; full list of members
dot icon10/11/2000
Accounts for a dormant company made up to 2000-02-28
dot icon10/02/2000
Return made up to 03/02/00; full list of members
dot icon06/01/2000
Accounts for a dormant company made up to 1999-02-28
dot icon14/04/1999
Director resigned
dot icon14/04/1999
New director appointed
dot icon31/01/1999
Return made up to 03/02/99; no change of members
dot icon13/05/1998
Accounts for a dormant company made up to 1998-02-28
dot icon19/02/1998
Return made up to 03/02/98; full list of members
dot icon16/06/1997
Resolutions
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon18/04/1997
Ad 27/03/97--------- £ si 10998@1=10998 £ ic 2/11000
dot icon03/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
11.00K
-
2023
-
-
-
0.00
11.00K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Michael
Director
27/03/1997 - Present
-
Harris, David Ronald
Director
27/03/1997 - Present
1
Stevens, David John
Director
27/03/1997 - Present
2
Smith, Anthony Paul
Director
03/02/1997 - Present
3
Pope, Simon Laurence
Director
03/02/1997 - Present
3

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

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 COMENDEN WOOD LIMITED

COMENDEN WOOD LIMITED is an(a) Active company incorporated on 03/02/1997 with the registered office located at 2 Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent ME2 4FE. There are currently 7 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 COMENDEN WOOD LIMITED?

toggle

COMENDEN WOOD LIMITED is currently Active. It was registered on 03/02/1997 .

Where is COMENDEN WOOD LIMITED located?

toggle

COMENDEN WOOD LIMITED is registered at 2 Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent ME2 4FE.

What does COMENDEN WOOD LIMITED do?

toggle

COMENDEN WOOD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMENDEN WOOD LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with updates.