Background WavePink WaveYellow Wave

WOOD NEWTON CONTROL SYSTEMS LIMITED (06661288)

WOOD NEWTON CONTROL SYSTEMS LIMITED (06661288) is an active UK company. incorporated on 31 July 2008. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). WOOD NEWTON CONTROL SYSTEMS LIMITED has been registered for 17 years. Current directors include GREEN, Jonathan, HIBBARD, Gary, MARRON, Mark Patrick and 1 others.

Company Number
06661288
Status
active
Type
ltd
Incorporated
31 July 2008
Age
17 years
Address
The Coach House, Eaton Hill Alfreton Road, Derby, DE21 5AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
GREEN, Jonathan, HIBBARD, Gary, MARRON, Mark Patrick, SIMPSON, Richard
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD NEWTON CONTROL SYSTEMS LIMITED

WOOD NEWTON CONTROL SYSTEMS LIMITED is an active company incorporated on 31 July 2008 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). WOOD NEWTON CONTROL SYSTEMS LIMITED was registered 17 years ago.(SIC: 27120)

Status

active

Active since 17 years ago

Company No

06661288

LTD Company

Age

17 Years

Incorporated 31 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

The Coach House, Eaton Hill Alfreton Road Little Eaton Derby, DE21 5AD,

Previous Addresses

Fullwood Industrial Estate Unit 3 Export Drive Huthwaite Sutton in Ashfield Notts NG17 6AF
From: 31 July 2008To: 29 March 2016
Timeline

3 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Aug 13
Director Left
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HIBBARD, Gary

Active
6 Monnies End, ChesterfieldS43 4RG
Secretary
Appointed 31 Jul 2008

GREEN, Jonathan

Active
Eaton Hill, DerbyDE21 5AD
Born February 1971
Director
Appointed 31 Jul 2008

HIBBARD, Gary

Active
6 Monnies End, ChesterfieldS43 4RG
Born January 1967
Director
Appointed 31 Jul 2008

MARRON, Mark Patrick

Active
Clapgun Street, DerbyDE74 2LE
Born October 1969
Director
Appointed 31 Jul 2008

SIMPSON, Richard

Active
Lark Close, DerbyDE23 2TE
Born August 1959
Director
Appointed 18 Feb 2009

GAMBLEN, Stephen John

Resigned
Buckminster Close, DerbyDE21 2EA
Born February 1959
Director
Appointed 18 Feb 2009
Resigned 01 Feb 2013

MEGHEN, John

Resigned
Torridon Close, DerbyDE24 9LJ
Born April 1964
Director
Appointed 18 Feb 2009
Resigned 01 Feb 2013

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
112 Mansfield Road, DerbyDE1 3RA
Corporate director
Appointed 31 Jul 2008
Resigned 31 Jul 2008
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
225Change of Accounting Reference Date
Legacy
4 August 2008
288bResignation of Director or Secretary
Incorporation Company
31 July 2008
NEWINCIncorporation