D B WOOD LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1XG

Company number 04312250
Status Active
Incorporation Date 29 October 2001
Company Type Private Limited Company
Address POTTERDYKE HOUSE, 31 - 33 LOMBARD STREET, NEWARK, NOTTINGHAMSHIRE, UNITED KINGDOM, NG24 1XG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Michael David Simms on 2 June 2016. The most likely internet sites of D B WOOD LIMITED are www.dbwood.co.uk, and www.d-b-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bleasby Rail Station is 5.9 miles; to Swinderby Rail Station is 8 miles; to Bottesford Rail Station is 9 miles; to Bingham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D B Wood Limited is a Private Limited Company. The company registration number is 04312250. D B Wood Limited has been working since 29 October 2001. The present status of the company is Active. The registered address of D B Wood Limited is Potterdyke House 31 33 Lombard Street Newark Nottinghamshire United Kingdom Ng24 1xg. . BROOKS, Ashley is a Secretary of the company. BROOKS, Ashley is a Director of the company. SIMMS, Michael David is a Director of the company. UNDERWOOD, Tracey Louise is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director COLE, Michael Andrew has been resigned. Director HICKS, Graham Walter has been resigned. Director WILSON, Richard James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BROOKS, Ashley
Appointed Date: 29 October 2001

Director
BROOKS, Ashley
Appointed Date: 29 October 2001
56 years old

Director
SIMMS, Michael David
Appointed Date: 20 September 2004
55 years old

Director
UNDERWOOD, Tracey Louise
Appointed Date: 07 January 2015
50 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 29 October 2001
Appointed Date: 29 October 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 29 October 2001
Appointed Date: 29 October 2001

Director
COLE, Michael Andrew
Resigned: 15 June 2007
Appointed Date: 20 September 2004
52 years old

Director
HICKS, Graham Walter
Resigned: 19 June 2007
Appointed Date: 29 October 2001
69 years old

Director
WILSON, Richard James
Resigned: 01 January 2016
Appointed Date: 20 September 2004
56 years old

Persons With Significant Control

Mr Ashley Brooks
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D B WOOD LIMITED Events

07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
26 Sep 2016
Accounts for a small company made up to 31 December 2015
06 Jun 2016
Director's details changed for Michael David Simms on 2 June 2016
23 May 2016
Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 5,799.00

23 May 2016
Purchase of own shares.
...
... and 69 more events
23 Nov 2001
Accounting reference date extended from 31/10/02 to 31/12/02
23 Nov 2001
Secretary resigned
23 Nov 2001
Director resigned
23 Nov 2001
Ad 29/10/01--------- £ si 4@1=4 £ ic 2/6
29 Oct 2001
Incorporation

D B WOOD LIMITED Charges

31 January 2014
Charge code 0431 2250 0004
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
28 January 2014
Charge code 0431 2250 0003
Delivered: 6 February 2014
Status: Satisfied on 29 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
10 January 2011
Debenture
Delivered: 13 January 2011
Status: Satisfied on 13 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2005
Debenture
Delivered: 28 January 2005
Status: Satisfied on 11 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…