Certainly Wood Limited HEREFORD


Certainly Wood started in year 2005 as Private Limited Company with registration number 05473995. The Certainly Wood company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hereford at Lower Lulham, Lulham. Postal code: HR2 9JJ. Since Wednesday 2nd April 2014 Certainly Wood Limited is no longer carrying the name Hereford Wood.

Currently there are 3 directors in the the company, namely Roger D., Nicholas S. and Simon S.. In addition one secretary - Roger D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HR2 9JJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1127025 . It is located at Lower Lulham, Hereford with a total of 3 cars.

Certainly Wood Limited Address / Contact

Office Address Lower Lulham, Lulham
Office Address2 Madley
Town Hereford
Post code HR2 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05473995
Date of Incorporation Tue, 7th Jun 2005
Industry Silviculture and other forestry activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Roger D.

Position: Secretary

Appointed: 15 June 2009

Roger D.

Position: Director

Appointed: 30 April 2007

Nicholas S.

Position: Director

Appointed: 07 June 2005

Simon S.

Position: Director

Appointed: 07 June 2005

David S.

Position: Director

Appointed: 01 November 2017

Resigned: 21 May 2019

Patrick H.

Position: Director

Appointed: 28 July 2006

Resigned: 30 September 2021

Nicholas S.

Position: Secretary

Appointed: 21 September 2005

Resigned: 15 June 2009

Simon S.

Position: Secretary

Appointed: 07 June 2005

Resigned: 21 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2005

Resigned: 07 June 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Nicolas S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Simon S. This PSC has significiant influence or control over the company,.

Nicolas S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Simon S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hereford Wood April 2, 2014
Certainly Wood May 1, 2012
The Poplar Tree Company September 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth652 852740 325       
Balance Sheet
Cash Bank In Hand 6 573       
Cash Bank On Hand  135 151955507881583 494567 197760 343
Current Assets652 8521 124 059858 8911 071 8031 043 249701 8031 104 7021 278 0051 477 700
Debtors652 852193 727223 769572 193379 786282 192228 702148 115345 494
Intangible Fixed Assets 30 154       
Net Assets Liabilities  970 1611 070 066919 771768 1081 244 0871 537 6021 705 031
Net Assets Liabilities Including Pension Asset Liability652 852740 325       
Property Plant Equipment  1 348 9821 389 4061 494 9221 344 2691 272 4311 313 0011 408 144
Stocks Inventory 923 759       
Tangible Fixed Assets 1 602 043       
Total Inventories  499 971498 655662 956418 730292 506562 693371 863
Other Debtors     10 439   
Reserves/Capital
Called Up Share Capital32 59432 594       
Profit Loss Account Reserve477 852565 325       
Shareholder Funds652 852740 325       
Other
Accruals Deferred Income 201 257       
Accrued Liabilities Not Expressed Within Creditors Subtotal  160 162143 180172 114251 742226 568221 981219 646
Accumulated Amortisation Impairment Intangible Assets  14 63122 25329 34937 67448 91759 52970 150
Accumulated Depreciation Impairment Property Plant Equipment  508 041669 582812 1241 020 8001 206 4891 382 2071 541 358
Average Number Employees During Period  13131314151515
Bank Borrowings  205 272110 90714 490286 412224 066157 69789 091
Bank Overdrafts   76 271669 508217 887   
Creditors  284 718146 148120 921345 603282 640209 992185 878
Creditors Due After One Year 623 087       
Creditors Due Within One Year 1 056 911       
Disposals Property Plant Equipment    32 6964 7783 4317 5009 527
Dividends Paid   217 581180 129 126 194335 417700 878
Fixed Assets 1 632 1971 423 0511 455 8531 566 8331 447 4811 366 9631 405 2631 502 260
Future Minimum Lease Payments Under Non-cancellable Operating Leases  32 77634 200     
Increase From Amortisation Charge For Year Intangible Assets   7 6227 0968 32511 24310 61210 621
Increase From Depreciation Charge For Year Property Plant Equipment   161 541142 542208 676185 689175 718159 151
Intangible Assets  74 06966 44771 911103 21294 53292 26294 116
Intangible Assets Gross Cost  88 70088 700101 260140 886143 449151 791164 266
Intangible Fixed Assets Additions 34 485       
Intangible Fixed Assets Aggregate Amortisation Impairment 4 331       
Intangible Fixed Assets Amortisation Charged In Period 4 331       
Intangible Fixed Assets Cost Or Valuation 34 485       
Net Current Assets Liabilities652 85267 148137 42462 040-195 95082 511552 210790 400933 927
Number Shares Allotted 32 594       
Number Shares Issued Fully Paid   30 81629 03829 03827 26026 07526 075
Par Value Share 1 111111
Profit Loss   467 486179 834 752 173728 932868 308
Property Plant Equipment Gross Cost  1 857 0232 058 9882 307 0462 365 0692 478 9202 695 2082 949 502
Provisions For Liabilities Balance Sheet Subtotal  145 434158 499158 077164 539165 878226 088325 632
Provisions For Liabilities Charges 134 676       
Secured Debts 924 597       
Share Capital Allotted Called Up Paid32 59432 594       
Share Premium Account142 406142 406       
Tangible Fixed Assets Additions 1 762 923       
Tangible Fixed Assets Cost Or Valuation 1 748 946       
Tangible Fixed Assets Depreciation 146 903       
Tangible Fixed Assets Depreciation Charged In Period 146 903       
Tangible Fixed Assets Disposals 13 977       
Total Additions Including From Business Combinations Intangible Assets    12 56039 6262 5638 34212 475
Total Additions Including From Business Combinations Property Plant Equipment   201 965280 75462 801117 282223 788263 821
Total Assets Less Current Liabilities652 8521 699 3451 560 4751 517 8931 370 8831 529 9921 919 1732 195 6632 436 187
Total Borrowings  205 272187 178683 998504 299224 066  
Bank Borrowings Overdrafts     224 682161 719  
Finance Lease Liabilities Present Value Total        11 998
Other Creditors     120 921120 921  
Other Taxation Social Security Payable     37 845214 535  
Trade Creditors Trade Payables     238 706222 685  
Trade Debtors Trade Receivables     271 753228 702  

Transport Operator Data

Lower Lulham
Address , Lulham , Madley
City Hereford
Post code HR2 9JJ
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Shares cancellation. Statement of capital on Monday 27th September 202126075.00 GBP
filed on: 25th, January 2022
Free Download (6 pages)

Company search

Advertisements