Background WavePink WaveYellow Wave

DURFOLD WOOD LIMITED (01902853)

DURFOLD WOOD LIMITED (01902853) is an active UK company. incorporated on 4 April 1985. with registered office in Billingshurst. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DURFOLD WOOD LIMITED has been registered for 40 years. Current directors include HALLS, Gary John, RIBBENS, Leslie David, TAYLOR, John Allan.

Company Number
01902853
Status
active
Type
ltd
Incorporated
4 April 1985
Age
40 years
Address
Autumn House Durfold Wood, Billingshurst, RH14 0PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALLS, Gary John, RIBBENS, Leslie David, TAYLOR, John Allan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURFOLD WOOD LIMITED

DURFOLD WOOD LIMITED is an active company incorporated on 4 April 1985 with the registered office located in Billingshurst. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DURFOLD WOOD LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01902853

LTD Company

Age

40 Years

Incorporated 4 April 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Autumn House Durfold Wood Plaistow Billingshurst, RH14 0PN,

Previous Addresses

The Brackens Durfold Wood Plaistow Billingshurst West Sussex RH14 0PL England
From: 28 July 2022To: 30 July 2025
Autumn House Durfold Wood Plaistow Billingshurst West Sussex RH14 0PN England
From: 22 April 2020To: 28 July 2022
Brockfiled Durfold Wood Plaistow Billingshurst RH14 0PL England
From: 22 March 2018To: 22 April 2020
C/O Neil P Powling Rosslyn Durfold Wood Plaistow Billingshurst West Sussex RH14 0PN
From: 16 July 2011To: 22 March 2018
Plas Newydd Durfold Wood Plaistow Billingshurst West Sussex RH14 0PL England
From: 8 June 2011To: 16 July 2011
Whitecott Durfold Wood Plaistow Billinghurst West Sussex RH14 0PL
From: 4 April 1985To: 8 June 2011
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
New Owner
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Jun 20
Director Joined
May 21
Owner Exit
May 21
New Owner
Jun 21
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

RIBBENS, Leslie David

Active
Durfold Wood, BillingshurstRH14 0PN
Secretary
Appointed 16 Nov 2022

HALLS, Gary John

Active
Durfold Wood, BillingshurstRH14 0PN
Born June 1963
Director
Appointed 17 Jul 2025

RIBBENS, Leslie David

Active
Greenshadows, PlaistowRH14 0PN
Born April 1944
Director
Appointed 20 Jun 2000

TAYLOR, John Allan

Active
Durfold Wood, BillingshurstRH14 0PL
Born April 1944
Director
Appointed 24 Jul 2023

COLLYER, Jill

Resigned
Durfold Wood, BillingshurstRH14 0PL
Secretary
Appointed 22 Mar 2018
Resigned 22 Feb 2020

HALLS, Gary John

Resigned
Durfold Wood, BillingshurstRH14 0PN
Secretary
Appointed 22 Feb 2020
Resigned 26 Jul 2022

MITCHELL, Antoinete Nicola Margaret

Resigned
Durfold Wood, BillingshurstRH14 0PL
Secretary
Appointed N/A
Resigned 02 Jul 1992

PERRY, Jack Edward

Resigned
Hendaye, BillingshurstRH14 0PN
Secretary
Appointed N/A
Resigned 13 Jun 1994

POWLING, Anne Marian

Resigned
Rosslyn, BillingshurstRH14 0PL
Secretary
Appointed 20 Jun 2000
Resigned 13 Jun 2012

POWLING, Neil Patrick

Resigned
Durfold Wood, BillingshurstRH14 0PN
Secretary
Appointed 13 Jun 2012
Resigned 22 Mar 2018

RILEY, Richard Sebastian

Resigned
Durfold Wood, BillingshurstRH14 0PL
Secretary
Appointed 26 Jul 2022
Resigned 16 Nov 2022

SIMPER, Susan Jennifer

Resigned
Durfold Wood, BillingshurstRH14 0PL
Secretary
Appointed 13 Jun 1994
Resigned 20 Jun 2000

COLEMAN, Anne Rosemary

Resigned
Plas Newydd Durfold Wood, BillingshurstRH14 0PL
Born October 1944
Director
Appointed N/A
Resigned 17 Jun 1996

COLLYER, Timothy James

Resigned
Durfold Wood, BillingshurstRH14 0PL
Born November 1960
Director
Appointed 18 Jun 2014
Resigned 22 Oct 2019

COPUS, Alan Peter

Resigned
Durfold Wood, BillingshurstRH14 0PL
Born June 1948
Director
Appointed N/A
Resigned 06 Jul 2011

DOCKERILL, Emma

Resigned
Durfold Wood, BillingshurstRH14 0PN
Born February 1970
Director
Appointed 06 Jul 2011
Resigned 03 Jul 2013

DOCKERILL, Roy

Resigned
Beeches, BillingshurstRH14 0PN
Born April 1967
Director
Appointed 18 Jun 2002
Resigned 16 Jun 2010

GARDNER, Thomas Anthony Hugh

Resigned
Timbercroft Durfold Wood, BillingshurstRH14 0PN
Born August 1935
Director
Appointed N/A
Resigned 09 Jun 2000

HALFHIDE, Derek John

Resigned
Ranchlands, BillingshurstRH14 0PN
Born February 1927
Director
Appointed 03 Jun 1997
Resigned 09 Jun 2000

HALLS, Gary John

Resigned
Durfold Wood, BillingshurstRH14 0PL
Born June 1963
Director
Appointed 29 May 2021
Resigned 26 Jul 2022

HARDY, Steve

Resigned
Durfold Wood, BillingshurstRH14 0PL
Born July 1960
Director
Appointed 13 Jun 2012
Resigned 22 Oct 2019

MITCHELL, Antoinete Nicola Margaret

Resigned
Durfold Wood, BillingshurstRH14 0PL
Born October 1946
Director
Appointed N/A
Resigned 08 Jun 2006

MOORE, James Edward

Resigned
Beeches, BillingshurstRH14 0PL
Born November 1939
Director
Appointed N/A
Resigned 26 Nov 1997

MUSK, Gordon Maurice

Resigned
Hedgend, PlaistowRH14 0PL
Born July 1933
Director
Appointed N/A
Resigned 09 May 1996

NASH, Roger Martin

Resigned
Durfold Wood, BillingshurstRH14 0PL
Born January 1957
Director
Appointed 07 Jun 2020
Resigned 24 Jul 2023

PERRY, Jack Edward

Resigned
Hendaye, BillingshurstRH14 0PN
Born July 1946
Director
Appointed 13 Jun 1994
Resigned 22 Jun 2016

POWLING, Anne Marian

Resigned
Rosslyn, BillingshurstRH14 0PL
Born April 1960
Director
Appointed 09 Jun 1999
Resigned 22 Jun 2016

POWLING, Neil Patrick

Resigned
Durfold Wood, BillingshurstRH14 0PN
Born April 1946
Director
Appointed 03 Jul 2013
Resigned 22 Jun 2016

POWLING, Neil Patrick

Resigned
Durfold Wood, BillingshurstRH14 0PN
Born April 1946
Director
Appointed 06 Jul 2011
Resigned 02 Aug 2012

RAILTON, Peter John

Resigned
Grenswood Durfold Wood, BillingshurstRH14 0PL
Born May 1948
Director
Appointed N/A
Resigned 06 Jun 1993

RIBBENS, David

Resigned
Durfold Wood, BillingshurstRH14 0PN
Born July 1948
Director
Appointed 03 Jul 2013
Resigned 03 Jul 2013

RILEY, Richard Sebastian

Resigned
Durfold Wood, BillingshurstRH14 0PL
Born January 1954
Director
Appointed 26 Jul 2022
Resigned 17 Jul 2025

SIMPER, Sue

Resigned
Durfold Wood, BillingshurstRH14 0PL
Born August 1947
Director
Appointed 01 Jun 1987
Resigned 16 Jun 2010

WEBBER, Julia Raye

Resigned
Jarp Durfold Wood, BillingshurstRH14 0PL
Born July 1944
Director
Appointed 18 Jun 1996
Resigned 12 Jun 2001

Persons with significant control

3

0 Active
3 Ceased

Mr Roger Martin Nash

Ceased
Durfold Wood, BillingshurstRH14 0PL
Born January 1957

Nature of Control

Significant influence or control
Notified 08 Jun 2021
Ceased 28 Jun 2023

Mr Leslie David Ribbens

Ceased
Durfold Wood, BillingshurstRH14 0PN
Born April 1944

Nature of Control

Significant influence or control as trust
Notified 22 Oct 2019
Ceased 29 May 2021

Mr Timothy James Collyer

Ceased
Durfold Wood, BillingshurstRH14 0PL
Born November 1960

Nature of Control

Significant influence or control
Notified 22 Jun 2016
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 August 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 July 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 July 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
25 July 1993
363b363b
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
16 August 1991
287Change of Registered Office
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1988
AAAnnual Accounts
Legacy
24 November 1987
288288
Legacy
13 March 1987
288288
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87