Background WavePink WaveYellow Wave

NOTWOOD INVESTMENTS LIMITED (09126311)

NOTWOOD INVESTMENTS LIMITED (09126311) is an active UK company. incorporated on 11 July 2014. with registered office in Oswestry. The company operates in the Construction sector, engaged in development of building projects. NOTWOOD INVESTMENTS LIMITED has been registered for 11 years. Current directors include DULSON, Derrick Wilfred, DULSON, Nicholas Andrew, DULSON, Paul Derrick.

Company Number
09126311
Status
active
Type
ltd
Incorporated
11 July 2014
Age
11 years
Address
Brook Buildings Old St. Martins Road, Oswestry, SY11 3JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DULSON, Derrick Wilfred, DULSON, Nicholas Andrew, DULSON, Paul Derrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTWOOD INVESTMENTS LIMITED

NOTWOOD INVESTMENTS LIMITED is an active company incorporated on 11 July 2014 with the registered office located in Oswestry. The company operates in the Construction sector, specifically engaged in development of building projects. NOTWOOD INVESTMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09126311

LTD Company

Age

11 Years

Incorporated 11 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

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

Brook Buildings Old St. Martins Road Gobowen Oswestry, SY11 3JY,

Previous Addresses

Brook Buildings St. Martins Road Gobowen Oswestry SY11 3JY United Kingdom
From: 24 November 2017To: 16 November 2020
C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 9 November 2017To: 24 November 2017
C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
From: 2 September 2016To: 9 November 2017
43 Castle Street Liverpool Merseyside L2 9TL United Kingdom
From: 3 May 2016To: 2 September 2016
Unit 5, Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP
From: 11 July 2014To: 3 May 2016
Timeline

23 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Director Left
Jan 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DULSON, Derrick Wilfred

Active
Old St. Martins Road, OswestrySY11 3JY
Born April 1944
Director
Appointed 29 Sept 2017

DULSON, Nicholas Andrew

Active
Old St. Martins Road, OswestrySY11 3JY
Born January 1973
Director
Appointed 06 Dec 2017

DULSON, Paul Derrick

Active
Old St. Martins Road, OswestrySY11 3JY
Born May 1969
Director
Appointed 06 Dec 2017

MOSS, Andrew Derek

Resigned
Lakeside Business Village, EwloeCH5 3XP
Born August 1967
Director
Appointed 11 Jul 2014
Resigned 31 Dec 2018

Persons with significant control

1

Old St. Martins Road, OswestrySY11 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Incorporation Company
11 July 2014
NEWINCIncorporation