D.W. GENERAL WOOD MACHINISTS LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 8EY

Company number 00607717
Status Active
Incorporation Date 9 July 1958
Company Type Private Limited Company
Address 855-7 HIGH ROAD, TOTTENHAM,, LONDON, N17 8EY
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 50,000 . The most likely internet sites of D.W. GENERAL WOOD MACHINISTS LIMITED are www.dwgeneralwoodmachinists.co.uk, and www.d-w-general-wood-machinists.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. D W General Wood Machinists Limited is a Private Limited Company. The company registration number is 00607717. D W General Wood Machinists Limited has been working since 09 July 1958. The present status of the company is Active. The registered address of D W General Wood Machinists Limited is 855 7 High Road Tottenham London N17 8ey. . DOSSETT, Martin is a Secretary of the company. DOSSETT, Brian is a Director of the company. DOSSETT, Martin is a Director of the company. HOWARD, David is a Director of the company. HOWARD, Mark is a Director of the company. Secretary DOSSETT, Brian has been resigned. Director DOSSETT, Ernest Edward has been resigned. Director HOWARD, Anthony has been resigned. Director WOODLEY, Albert Edward has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
DOSSETT, Martin
Appointed Date: 10 November 1999

Director
DOSSETT, Brian

77 years old

Director
DOSSETT, Martin
Appointed Date: 22 December 1997
53 years old

Director
HOWARD, David
Appointed Date: 22 December 1997
55 years old

Director
HOWARD, Mark
Appointed Date: 22 December 1997
57 years old

Resigned Directors

Secretary
DOSSETT, Brian
Resigned: 10 November 1999

Director
DOSSETT, Ernest Edward
Resigned: 10 June 2004
105 years old

Director
HOWARD, Anthony
Resigned: 15 July 1999
81 years old

Director
WOODLEY, Albert Edward
Resigned: 22 May 1997
103 years old

Persons With Significant Control

Mr Brian Dossett
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Dossett
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Mark Howard
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr David Howard
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

D.W. GENERAL WOOD MACHINISTS LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 August 2016
12 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000

12 Apr 2016
Director's details changed for David Howard on 30 April 2015
29 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 73 more events
01 Sep 1987
Full group accounts made up to 31 August 1986

01 Sep 1987
Return made up to 14/07/87; full list of members

06 Aug 1986
Group of companies' accounts made up to 31 August 1985

06 Aug 1986
Group of companies' accounts made up to 31 August 1985

06 Aug 1986
Return made up to 23/05/86; full list of members

D.W. GENERAL WOOD MACHINISTS LIMITED Charges

28 October 1998
Guarantee & debenture
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 October 1984
Charge
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
30 July 1979
Mortgage
Delivered: 8 August 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: L/H land being unit 3 sandy ind est sunderland rd, sandy…
24 July 1979
Deed of charge
Delivered: 8 August 1979
Status: Outstanding
Persons entitled: The Council for Small Industries in Rural Areas
Description: Land & buildings situated in the county of bedford being…
21 September 1978
Charge
Delivered: 28 September 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…