DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD

Register to unlock more data on OkredoRegister

DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07264148

Incorporation date

25/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2010)
dot icon15/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon06/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/06/2021
Termination of appointment of Duncan Sean Pettit as a director on 2021-06-30
dot icon30/06/2021
Appointment of Ms Jessica Pryor as a director on 2021-06-30
dot icon27/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon04/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/07/2019
Director's details changed for Mr Duncan Sean Pettit on 2019-07-17
dot icon06/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon05/04/2019
Termination of appointment of Adrian James Reynolds as a director on 2019-04-05
dot icon05/04/2019
Appointment of Mr Duncan Sean Pettit as a director on 2019-04-05
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon01/06/2017
Appointment of Mr Andrew John Childs as a secretary on 2017-05-26
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/11/2015
Termination of appointment of Andries Renier Wilke as a director on 2015-01-05
dot icon12/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon08/04/2013
Registered office address changed from 180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom on 2013-04-08
dot icon30/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon19/09/2011
Termination of appointment of Richard Plaistowe as a director
dot icon01/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Andries Renier Wilke on 2011-05-01
dot icon01/06/2011
Director's details changed for Mr Graham Errol Trusler on 2011-05-01
dot icon01/06/2011
Director's details changed for Mr Adrian James Reynolds on 2011-05-01
dot icon01/06/2011
Director's details changed for Mr Richard Harry Plaistowe on 2011-05-01
dot icon11/05/2011
Registered office address changed from Strangford House Church Road Ashford Kent TN23 1RD United Kingdom on 2011-05-11
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon10/09/2010
Current accounting period shortened from 2011-05-31 to 2011-02-28
dot icon25/05/2010
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
25/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
377.69K
-
0.00
23.30K
-
2022
4
485.18K
-
0.00
112.41K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trusler, Graham Errol
Director
25/05/2010 - Present
3
Pryor, Jessica
Director
30/06/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD

DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD is an(a) Active company incorporated on 25/05/2010 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. There are currently 2 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 DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD?

toggle

DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD is currently Active. It was registered on 25/05/2010 .

Where is DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD located?

toggle

DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD do?

toggle

DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for DIGBY WELLS AND ASSOCIATES (INTERNATIONAL) LTD?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2025-02-28.