CERTWOOD LIMITED
BEDS CAPSOL-CERTWOOD UK LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3AZ
Company number 02024404
Status Active
Incorporation Date 2 June 1986
Company Type Private Limited Company
Address 1 VICTORIA STREET, DUNSTABLE, BEDS, LU6 3AZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a small company made up to 30 November 2016; Accounts for a small company made up to 30 November 2015. The most likely internet sites of CERTWOOD LIMITED are www.certwood.co.uk, and www.certwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Certwood Limited is a Private Limited Company. The company registration number is 02024404. Certwood Limited has been working since 02 June 1986. The present status of the company is Active. The registered address of Certwood Limited is 1 Victoria Street Dunstable Beds Lu6 3az. . COURTNELL, Irene Elizabeth is a Secretary of the company. COURTNELL, Roger is a Director of the company. DENNIS, Stephen John is a Director of the company. JONES, Stephen Peter is a Director of the company. ROOKE, Simon Haddon is a Director of the company. Director GLOVER, David has been resigned. Director REES, David Andrew has been resigned. Director TUFFNELL, Gary Rex has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors


Director
COURTNELL, Roger

69 years old

Director
DENNIS, Stephen John
Appointed Date: 06 April 2006
72 years old

Director
JONES, Stephen Peter
Appointed Date: 06 April 2006
73 years old

Director
ROOKE, Simon Haddon
Appointed Date: 06 April 2006
65 years old

Resigned Directors

Director
GLOVER, David
Resigned: 21 July 2014
Appointed Date: 06 April 2006
76 years old

Director
REES, David Andrew
Resigned: 30 January 2009
Appointed Date: 06 April 2006
62 years old

Director
TUFFNELL, Gary Rex
Resigned: 06 June 2005
66 years old

Persons With Significant Control

Mr Roger Courtnell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CERTWOOD LIMITED Events

28 Apr 2017
Confirmation statement made on 18 April 2017 with updates
30 Mar 2017
Accounts for a small company made up to 30 November 2016
05 May 2016
Accounts for a small company made up to 30 November 2015
28 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 110,000

12 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 110,000

...
... and 105 more events
02 Mar 1987
Accounting reference date extended from 31/03 to 30/11

11 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1986
Registered office changed on 04/08/86 from: 1/3 leonard street london EC2A 4AQ

28 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1986
Certificate of Incorporation

CERTWOOD LIMITED Charges

28 June 2013
Charge code 0202 4404 0008
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
23 February 2010
Fixed and floating charge
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2009
Deed of chattle mortgage
Delivered: 5 March 2009
Status: Satisfied on 3 July 2013
Persons entitled: Close Asset Finance Limited
Description: Negri bossi injection moulding machines nb V680 62-165…
18 November 2002
Debenture
Delivered: 22 November 2002
Status: Satisfied on 4 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2002
Fixed and floating charge
Delivered: 30 July 2002
Status: Satisfied on 26 February 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 December 1997
Fixed and floating charge
Delivered: 17 January 1998
Status: Satisfied on 28 July 2000
Persons entitled: Humberclyde Finance Group Limited
Description: All rights title benefits and interest under or arising out…
28 November 1996
Fixed charge on purchased debts
Delivered: 4 December 1996
Status: Satisfied on 1 July 1998
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
6 October 1987
Mortgage debenture
Delivered: 20 October 1987
Status: Satisfied on 26 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…