D B WOOD LIMITED

Register to unlock more data on OkredoRegister

D B WOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312250

Incorporation date

29/10/2001

Size

Full

Contacts

Registered address

Registered address

Potterdyke House, 31 - 33 Lombard Street, Newark, Nottinghamshire NG24 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2001)
dot icon02/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Change of details for Wisteria Bidco Limited as a person with significant control on 2023-06-30
dot icon02/11/2022
Resolutions
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Memorandum and Articles of Association
dot icon07/07/2022
Particulars of variation of rights attached to shares
dot icon07/07/2022
Change of share class name or designation
dot icon05/07/2022
Cessation of Ashley Brooks as a person with significant control on 2022-07-01
dot icon05/07/2022
Notification of Wisteria Bidco Limited as a person with significant control on 2022-07-01
dot icon13/05/2022
Satisfaction of charge 043122500004 in full
dot icon28/02/2022
Appointment of Mr Carlo Cavaliere as a director on 2022-02-25
dot icon28/02/2022
Appointment of Mrs Tracey Louise Underwood as a director on 2022-02-25
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon27/08/2021
Accounts for a small company made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-10-29 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-10-29 with updates
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/02/2019
Cancellation of shares. Statement of capital on 2019-01-21
dot icon26/02/2019
Purchase of own shares.
dot icon10/12/2018
Termination of appointment of Tracey Louise Underwood as a director on 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Termination of appointment of Michael David Simms as a director on 2018-02-07
dot icon02/01/2018
Resolutions
dot icon07/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon26/09/2016
Accounts for a small company made up to 2015-12-31
dot icon06/06/2016
Director's details changed for Michael David Simms on 2016-06-02
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2016-04-06
dot icon23/05/2016
Purchase of own shares.
dot icon22/04/2016
Resolutions
dot icon22/04/2016
Particulars of variation of rights attached to shares
dot icon20/01/2016
Registered office address changed from Crown House Worrall Avenue, Arnold, Nottingham Nottinghamshire NG5 7GP to Potterdyke House 31 - 33 Lombard Street Newark Nottinghamshire NG24 1XG on 2016-01-20
dot icon04/01/2016
Termination of appointment of Richard James Wilson as a director on 2016-01-01
dot icon11/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Cancellation of shares. Statement of capital on 2015-07-21
dot icon27/08/2015
Purchase of own shares.
dot icon29/07/2015
Director's details changed for Ashley Brooks on 2015-06-17
dot icon29/07/2015
Secretary's details changed for Ashley Brooks on 2015-06-17
dot icon19/01/2015
Appointment of Mrs Tracey Louise Underwood as a director on 2015-01-07
dot icon01/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-10-13
dot icon13/10/2014
Satisfaction of charge 2 in full
dot icon29/07/2014
Satisfaction of charge 043122500003 in full
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Registration of charge 043122500003
dot icon06/02/2014
Registration of charge 043122500004
dot icon20/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon27/03/2012
Resolutions
dot icon27/03/2012
Statement of company's objects
dot icon27/03/2012
Resolutions
dot icon27/03/2012
Change of share class name or designation
dot icon25/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 29/10/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/06/2008
Return made up to 29/10/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2007
Particulars of contract relating to shares
dot icon21/09/2007
Ad 27/08/07--------- £ si 589@1=589 £ ic 10008/10597
dot icon21/09/2007
Director's particulars changed
dot icon05/07/2007
Director resigned
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon07/06/2007
Return made up to 29/10/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 29/10/05; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon28/01/2005
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 29/10/04; full list of members
dot icon04/10/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon30/10/2003
Return made up to 29/10/03; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/02/2003
Registered office changed on 03/02/03 from: venture house cross street arnold nottingham NG5 7PJ
dot icon30/01/2003
Ad 15/01/03--------- £ si 1@1=1 £ ic 10008/10009
dot icon08/01/2003
Return made up to 29/10/02; full list of members
dot icon29/10/2002
Ad 15/10/02--------- £ si 3@1=3 £ ic 10005/10008
dot icon11/07/2002
Ad 25/06/02--------- £ si 1@1=1 £ ic 10004/10005
dot icon11/07/2002
Resolutions
dot icon11/07/2002
£ nc 12000/12001 25/06/02
dot icon30/04/2002
Ad 16/04/02--------- £ si 9998@1=9998 £ ic 6/10004
dot icon26/11/2001
New secretary appointed;new director appointed
dot icon26/11/2001
New director appointed
dot icon23/11/2001
Registered office changed on 23/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon23/11/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Ad 29/10/01--------- £ si 4@1=4 £ ic 2/6
dot icon29/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Ashley
Director
29/10/2001 - Present
12
Cavaliere, Carlo
Director
25/02/2022 - Present
8
Underwood, Tracey Louise
Director
25/02/2022 - Present
11

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About D B WOOD LIMITED

D B WOOD LIMITED is an(a) Active company incorporated on 29/10/2001 with the registered office located at Potterdyke House, 31 - 33 Lombard Street, Newark, Nottinghamshire NG24 1XG. 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 D B WOOD LIMITED?

toggle

D B WOOD LIMITED is currently Active. It was registered on 29/10/2001 .

Where is D B WOOD LIMITED located?

toggle

D B WOOD LIMITED is registered at Potterdyke House, 31 - 33 Lombard Street, Newark, Nottinghamshire NG24 1XG.

What does D B WOOD LIMITED do?

toggle

D B WOOD LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for D B WOOD LIMITED?

toggle

The latest filing was on 02/11/2025: Confirmation statement made on 2025-10-29 with no updates.