About

Registered Number: 00559917
Date of Incorporation: 11/01/1956 (68 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6, Pulloxhill Business Park, Greenfield Road Pulloxhill, Bedfordshire, MK45 5EY

 

D.R. Wood & Sons Ltd was setup in 1956, it has a status of "Active". We don't know the number of employees at this company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Amanda 09 April 2019 - 1
WOOD, Donald Robert N/A 23 March 2013 1
WOOD, Marguerite N/A 10 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 20 November 2019
CS01 - N/A 09 October 2019
MR04 - N/A 15 May 2019
MR04 - N/A 15 May 2019
AP01 - Appointment of director 14 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 17 October 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 20 March 2015
SH01 - Return of Allotment of shares 29 October 2014
SH01 - Return of Allotment of shares 29 October 2014
SH01 - Return of Allotment of shares 29 October 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 02 October 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 16 October 2013
MR04 - N/A 30 September 2013
MR04 - N/A 30 September 2013
MR04 - N/A 30 September 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 28 October 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
SH01 - Return of Allotment of shares 12 April 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 17 December 2008
RESOLUTIONS - N/A 10 July 2008
AA - Annual Accounts 07 July 2008
169 - Return by a company purchasing its own shares 19 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 29 November 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 10 November 1999
363s - Annual Return 21 October 1998
395 - Particulars of a mortgage or charge 05 September 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 21 August 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 29 October 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 27 October 1994
287 - Change in situation or address of Registered Office 18 November 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 12 October 1992
363a - Annual Return 25 October 1991
AA - Annual Accounts 02 September 1991
AA - Annual Accounts 25 October 1990
AA - Annual Accounts 25 October 1990
363a - Annual Return 25 October 1990
288 - N/A 28 March 1990
363 - Annual Return 28 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1990
CERTNM - Change of name certificate 17 May 1989
RESOLUTIONS - N/A 02 May 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 December 1988
363 - Annual Return 22 September 1987
AA - Annual Accounts 22 September 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 21 November 1986
288 - N/A 16 July 1986
363 - Annual Return 13 August 1975
MEM/ARTS - N/A 30 May 1974
CERTNM - Change of name certificate 11 April 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 July 2011 Fully Satisfied

N/A

Legal mortgage 18 July 2011 Outstanding

N/A

Debenture 04 September 1998 Fully Satisfied

N/A

Legal charge 09 October 1985 Fully Satisfied

N/A

Mortgage 25 February 1971 Fully Satisfied

N/A

Mortgage 31 December 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.