Background WavePink WaveYellow Wave

DESTINEWORTH LIMITED (01322671)

DESTINEWORTH LIMITED (01322671) is an active UK company. incorporated on 22 July 1977. with registered office in Stepbridge Road Coleford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DESTINEWORTH LIMITED has been registered for 48 years. Current directors include MADDOCK, Mark, MADDOCK, Martyn John, MADDOCK, Sheridan Ann and 1 others.

Company Number
01322671
Status
active
Type
ltd
Incorporated
22 July 1977
Age
48 years
Address
Plot 7, Stepbridge Road Coleford, GL16 8PJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MADDOCK, Mark, MADDOCK, Martyn John, MADDOCK, Sheridan Ann, MORGAN, Jane Elizabeth
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTINEWORTH LIMITED

DESTINEWORTH LIMITED is an active company incorporated on 22 July 1977 with the registered office located in Stepbridge Road Coleford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DESTINEWORTH LIMITED was registered 48 years ago.(SIC: 41100, 70100)

Status

active

Active since 48 years ago

Company No

01322671

LTD Company

Age

48 Years

Incorporated 22 July 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Plot 7 Forest Of Dean Business Estate Stepbridge Road Coleford, GL16 8PJ,

Timeline

6 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
Jul 77
Director Left
Jul 10
Capital Update
Jul 10
Director Left
Oct 15
Director Joined
Sept 17
Director Joined
Dec 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MADDOCK, Mark

Active
Gorsty Knoll, ColefordGL16 7LR
Secretary
Appointed 16 Sept 2013

MADDOCK, Mark

Active
Heathside, ColefordGL16 7LR
Born September 1962
Director
Appointed 08 Nov 1996

MADDOCK, Martyn John

Active
Bens Patch, ColefordGL16 7NA
Born December 1969
Director
Appointed 01 Mar 1994

MADDOCK, Sheridan Ann

Active
Forest Of Dean Business Estate, Stepbridge Road ColefordGL16 8PJ
Born October 1967
Director
Appointed 10 Dec 2021

MORGAN, Jane Elizabeth

Active
Forest Of Dean Business Estate, Stepbridge Road ColefordGL16 8PJ
Born July 1969
Director
Appointed 29 Sept 2017

MADDOCK, John Rhys

Resigned
Lyndale, ColefordGL16 7LR
Secretary
Appointed N/A
Resigned 16 Sept 2013

MADDOCK, Janet Denise

Resigned
Heathside, GloucesterGL2 8JR
Born November 1938
Director
Appointed N/A
Resigned 01 Mar 1994

MADDOCK, John Rhys

Resigned
Lyndale, ColefordGL16 7LR
Born March 1938
Director
Appointed N/A
Resigned 01 Oct 2015

MADDOCK, Phillip

Resigned
The Old George Inn, ColefordGL16 7LU
Born March 1965
Director
Appointed 08 Nov 1996
Resigned 30 Jun 2010

Persons with significant control

2

Mr Mark Maddock

Active
Gorsty Knoll, ColefordGL16 7LR
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martyn John Maddock

Active
Marsh Lane, ColefordGL16 7NA
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Memorandum Articles
2 January 2022
MAMA
Resolution
2 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Group
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 July 2010
SH19Statement of Capital
Legacy
7 July 2010
CAP-SSCAP-SS
Resolution
7 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Small
10 March 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
28 January 2004
287Change of Registered Office
Resolution
26 January 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
287Change of Registered Office
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
225(1)225(1)
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
2 January 1997
88(3)88(3)
Legacy
2 January 1997
88(2)O88(2)O
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1996
123Notice of Increase in Nominal Capital
Resolution
27 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Accounts With Accounts Type Full Group
27 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363363
Accounts With Accounts Type Full Group
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Full Group
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Incorporation Company
22 July 1977
NEWINCIncorporation