Background WavePink WaveYellow Wave

G.K. WOOD & SON LIMITED (02764966)

G.K. WOOD & SON LIMITED (02764966) is an active UK company. incorporated on 16 November 1992. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). G.K. WOOD & SON LIMITED has been registered for 33 years. Current directors include HALL, Adrian Alexander, HALL, Graeme Andrew, LAW, Andrew.

Company Number
02764966
Status
active
Type
ltd
Incorporated
16 November 1992
Age
33 years
Address
Unit 1 Falcon Court Falcon Road, Huntingdon, PE29 6AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
HALL, Adrian Alexander, HALL, Graeme Andrew, LAW, Andrew
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.K. WOOD & SON LIMITED

G.K. WOOD & SON LIMITED is an active company incorporated on 16 November 1992 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). G.K. WOOD & SON LIMITED was registered 33 years ago.(SIC: 33190)

Status

active

Active since 33 years ago

Company No

02764966

LTD Company

Age

33 Years

Incorporated 16 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Unit 1 Falcon Court Falcon Road Hinchingbrooke Business Park Huntingdon, PE29 6AH,

Previous Addresses

Unit 3 Fielding Industrial Estate Wilbraham Road Fulbourn Cambridge CB21 5ET
From: 6 July 2010To: 18 February 2019
, Unit 5 Station Yard, Wilbraham Road Fulbourn, Cambridge, Cambridgeshire, CB21 5ET
From: 16 November 1992To: 6 July 2010
Timeline

14 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Nov 92
Loan Secured
Jul 13
Director Joined
Oct 13
Director Left
Feb 15
Director Left
May 17
Director Left
May 20
Loan Cleared
Apr 22
Loan Secured
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Loan Secured
Mar 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BAUM, Andrea Claire

Active
Falcon Road, HuntingdonPE29 6AH
Secretary
Appointed 01 Jun 2013

HALL, Adrian Alexander

Active
Elmfield Road, LeedsLS27 0EL
Born May 1969
Director
Appointed 29 Feb 2024

HALL, Graeme Andrew

Active
Elmfield Road, LeedsLS27 0EL
Born December 1962
Director
Appointed 29 Feb 2024

LAW, Andrew

Active
Elmfield Road, LeedsLS27 0EL
Born December 1967
Director
Appointed 29 Feb 2024

BAUM, Carolyn Ann

Resigned
47 School Lane, CambridgeCB21 5BH
Secretary
Appointed 11 Jun 1996
Resigned 31 May 2013

WALFORD, Peter Neal

Resigned
43 Kyle Crescent, CardiffCF4 1ST
Secretary
Appointed 16 Nov 1992
Resigned 16 Nov 1992

CALVERT, Gary

Resigned
16 Magna Close, CambridgeCB1 6AF
Born September 1961
Director
Appointed 16 Nov 1992
Resigned 11 Jun 1996

KING, Jason Piers

Resigned
Wilbraham Road, CambridgeCB21 5ET
Born February 1970
Director
Appointed 01 Oct 2013
Resigned 02 Feb 2015

PICKUP, Christopher

Resigned
22 Mill Lane, CambridgeCB2 4NE
Born April 1952
Director
Appointed 11 Jun 1996
Resigned 30 Apr 2017

WARMISHAM, Barry Charles

Resigned
45 Kyle Crescent, CardiffCF4 1ST
Born July 1961
Director
Appointed 16 Nov 1992
Resigned 16 Nov 1992

WOOD, Geoffrey Keith

Resigned
17 Downlands, RoystonSG8 5BY
Born February 1940
Director
Appointed 16 Nov 1992
Resigned 31 Mar 2020

WOOD, Nicholas Bryan

Resigned
Falcon Road, HuntingdonPE29 6AH
Born March 1968
Director
Appointed 16 Nov 1992
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Elmfield Road, LeedsLS27 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mr Nicholas Bryan Wood

Ceased
Falcon Road, HuntingdonPE29 6AH
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Legacy
15 February 1996
287Change of Registered Office
Legacy
30 October 1995
363x363x
Legacy
23 October 1995
288288
Legacy
17 October 1995
288288
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
18 October 1994
363b363b
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
30 June 1994
287Change of Registered Office
Legacy
16 November 1993
363b363b
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
14 September 1993
225(1)225(1)
Legacy
17 December 1992
88(2)R88(2)R
Legacy
15 December 1992
287Change of Registered Office
Legacy
15 December 1992
224224
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Incorporation Company
16 November 1992
NEWINCIncorporation