Background WavePink WaveYellow Wave

A.W. DOEL & SONS LIMITED (03449423)

A.W. DOEL & SONS LIMITED (03449423) is an active UK company. incorporated on 14 October 1997. with registered office in Chippenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle. A.W. DOEL & SONS LIMITED has been registered for 28 years. Current directors include DOEL, Alexander Maby, DOEL, Antony Scott, DOEL, David Scott and 1 others.

Company Number
03449423
Status
active
Type
ltd
Incorporated
14 October 1997
Age
28 years
Address
Selves Farm House, Chippenham, SN15 2PN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
DOEL, Alexander Maby, DOEL, Antony Scott, DOEL, David Scott, DOEL, David Christopher
SIC Codes
01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.W. DOEL & SONS LIMITED

A.W. DOEL & SONS LIMITED is an active company incorporated on 14 October 1997 with the registered office located in Chippenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle. A.W. DOEL & SONS LIMITED was registered 28 years ago.(SIC: 01410)

Status

active

Active since 28 years ago

Company No

03449423

LTD Company

Age

28 Years

Incorporated 14 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

MILLPOND LIMITED
From: 14 October 1997To: 13 November 1997
Contact
Address

Selves Farm House Lacock Chippenham, SN15 2PN,

Previous Addresses

32 Reybridge Lacock Chippenham Wiltshire
From: 14 October 1997To: 5 July 2017
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jan 14
Loan Cleared
Apr 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DOEL, Georgina Jane

Active
Lacock, ChippenhamSN15 2PN
Secretary
Appointed 01 Apr 2020

DOEL, Alexander Maby

Active
Lacock, ChippenhamSN15 2PN
Born August 1979
Director
Appointed 24 Sept 2008

DOEL, Antony Scott

Active
32 Reybridge, ChippenhamSN15 2PF
Born April 1952
Director
Appointed 28 Oct 1997

DOEL, David Scott

Active
Reybridge, ChippenhamSN15 2PF
Born February 1993
Director
Appointed 10 Dec 2013

DOEL, David Christopher

Active
Forest Lane, ChippenhamSN15 2PN
Born June 1949
Director
Appointed 28 Oct 1997

DOEL, Margaret Ann

Resigned
Lacock, ChippenhamSN15 2PN
Secretary
Appointed 28 Oct 1997
Resigned 01 Apr 2020

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Oct 1997
Resigned 28 Oct 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 14 Oct 1997
Resigned 28 Oct 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Maby Doel

Active
Lacock, ChippenhamSN15 2PN
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2025

Mr David Christopher Doel

Ceased
Lacock, ChippenhamSN15 2PW
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 May 2025
Fundings
Financials
Latest Activities

Filing History

98

Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 September 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
13 January 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2003
AAAnnual Accounts
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
88(2)R88(2)R
Legacy
5 January 1998
225Change of Accounting Reference Date
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1997
123Notice of Increase in Nominal Capital
Resolution
14 November 1997
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
287Change of Registered Office
Memorandum Articles
14 November 1997
MEM/ARTSMEM/ARTS
Resolution
14 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 1997
NEWINCIncorporation