Background WavePink WaveYellow Wave

D B WOOD LIMITED (04312250)

D B WOOD LIMITED (04312250) is an active UK company. incorporated on 29 October 2001. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. D B WOOD LIMITED has been registered for 24 years.

Company Number
04312250
Status
active
Type
ltd
Incorporated
29 October 2001
Age
24 years
Address
Potterdyke House, Newark, NG24 1XG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D B WOOD LIMITED

D B WOOD LIMITED is an active company incorporated on 29 October 2001 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. D B WOOD LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04312250

LTD Company

Age

24 Years

Incorporated 29 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 2 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Potterdyke House 31 - 33 Lombard Street Newark, NG24 1XG,

Previous Addresses

Crown House Worrall Avenue, Arnold, Nottingham Nottinghamshire NG5 7GP
From: 29 October 2001To: 20 January 2016
Timeline

21 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Mar 12
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Jul 14
Loan Cleared
Oct 14
Funding Round
Oct 14
Director Joined
Jan 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Left
Jan 16
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Feb 18
Director Left
Dec 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Director Joined
Feb 22
Director Joined
Feb 22
Loan Cleared
May 22
Owner Exit
Jul 22
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Memorandum Articles
12 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
7 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Capital Cancellation Shares
26 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Capital Cancellation Shares
23 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2016
SH03Return of Purchase of Own Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Capital Cancellation Shares
27 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 August 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2012
CC04CC04
Resolution
27 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 March 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Legacy
14 March 2011
MG02MG02
Legacy
13 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
21 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
21 September 2007
88(3)88(3)
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
288cChange of Particulars
Legacy
5 July 2007
288bResignation of Director or Secretary
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
155(6)a155(6)a
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
3 February 2003
287Change of Registered Office
Legacy
30 January 2003
88(2)R88(2)R
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
88(2)R88(2)R
Legacy
11 July 2002
88(2)R88(2)R
Resolution
11 July 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
123Notice of Increase in Nominal Capital
Legacy
30 April 2002
88(2)R88(2)R
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
287Change of Registered Office
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
88(2)R88(2)R
Incorporation Company
29 October 2001
NEWINCIncorporation