Background WavePink WaveYellow Wave

SOUTH WEST WOOD PRODUCTS LIMITED (06880439)

SOUTH WEST WOOD PRODUCTS LIMITED (06880439) is an active UK company. incorporated on 17 April 2009. with registered office in Penrith. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. SOUTH WEST WOOD PRODUCTS LIMITED has been registered for 16 years. Current directors include DUNN, Nigel Graeme Haydon, HODGSON, David George.

Company Number
06880439
Status
active
Type
ltd
Incorporated
17 April 2009
Age
16 years
Address
Clifton Moor, Penrith, CA10 2EY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
DUNN, Nigel Graeme Haydon, HODGSON, David George
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST WOOD PRODUCTS LIMITED

SOUTH WEST WOOD PRODUCTS LIMITED is an active company incorporated on 17 April 2009 with the registered office located in Penrith. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. SOUTH WEST WOOD PRODUCTS LIMITED was registered 16 years ago.(SIC: 38320)

Status

active

Active since 16 years ago

Company No

06880439

LTD Company

Age

16 Years

Incorporated 17 April 2009

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

A.W. JENKINSON (CARDIFF) LIMITED
From: 17 April 2009To: 6 June 2011
Contact
Address

Clifton Moor Clifton Penrith, CA10 2EY,

Previous Addresses

Elfed House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Uk
From: 17 April 2009To: 24 June 2011
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Loan Secured
Feb 18
Loan Secured
Dec 18
Loan Cleared
Jun 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMITH, Andrew

Active
Clifton, PenrithCA10 2EY
Secretary
Appointed 01 Oct 2024

DUNN, Nigel Graeme Haydon

Active
Clifton, PenrithCA11 2EY
Born May 1959
Director
Appointed 22 Jun 2011

HODGSON, David George

Active
Clifton Moor, PenrithCA10 2EY
Born October 1973
Director
Appointed 22 Jun 2011

WATSON, Patricia Elsie

Resigned
Clifton, PenrithCA10 2EY
Secretary
Appointed 17 Apr 2009
Resigned 30 Sept 2024

EGERTON, Charles Edward

Resigned
Oak Tree Court, CardiffCF23 8RS
Born September 1949
Director
Appointed 17 Apr 2009
Resigned 22 Jun 2011

JENKINSON, Allan Wilson

Resigned
Oak Tree Court, CardiffCF23 8RS
Born June 1954
Director
Appointed 17 Apr 2009
Resigned 22 Jun 2011

Persons with significant control

2

Mr Allan Wilson Jenkinson

Active
Clifton, PenrithCA10 2EY
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2016

Mr Nigel Graeme Haydon Dunn

Active
Cutsey, TauntonTA3 7NY
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 June 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Incorporation Company
17 April 2009
NEWINCIncorporation