D B Wood Limited NEWARK


Founded in 2001, D B Wood, classified under reg no. 04312250 is an active company. Currently registered at Potterdyke House NG24 1XG, Newark the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Carlo C., Tracey U. and Ashley B.. In addition one secretary - Ashley B. - is with the company. As of 1 May 2024, there were 5 ex directors - Tracey U., Michael C. and others listed below. There were no ex secretaries.

D B Wood Limited Address / Contact

Office Address Potterdyke House
Office Address2 31 - 33 Lombard Street
Town Newark
Post code NG24 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04312250
Date of Incorporation Mon, 29th Oct 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Carlo C.

Position: Director

Appointed: 25 February 2022

Tracey U.

Position: Director

Appointed: 25 February 2022

Ashley B.

Position: Director

Appointed: 29 October 2001

Ashley B.

Position: Secretary

Appointed: 29 October 2001

Tracey U.

Position: Director

Appointed: 07 January 2015

Resigned: 30 November 2018

Michael C.

Position: Director

Appointed: 20 September 2004

Resigned: 15 June 2007

Michael S.

Position: Director

Appointed: 20 September 2004

Resigned: 07 February 2018

Richard W.

Position: Director

Appointed: 20 September 2004

Resigned: 01 January 2016

Graham H.

Position: Director

Appointed: 29 October 2001

Resigned: 19 June 2007

Ar Nominees Limited

Position: Nominee Director

Appointed: 29 October 2001

Resigned: 29 October 2001

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 29 October 2001

Resigned: 29 October 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Wisteria Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ashley B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Wisteria Bidco Limited

Level 4 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 13845085
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashley B.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand505 355419 543611 034549 159982 345
Current Assets1 017 5911 347 5791 575 9901 821 6322 557 071
Debtors243 514445 523253 866494 117201 657
Net Assets Liabilities870 1851 370 1841 611 6041 968 2452 794 682
Other Debtors203 780408 089217 256457 470154 055
Property Plant Equipment285 101237 462243 979239 991305 785
Other
Accumulated Amortisation Impairment Intangible Assets916 127937 4941 020 5641 103 6341 186 704
Accumulated Depreciation Impairment Property Plant Equipment379 139342 402386 942385 421410 726
Additions Other Than Through Business Combinations Intangible Assets 830 700   
Additions Other Than Through Business Combinations Property Plant Equipment 38 69992 55799 806201 211
Average Number Employees During Period3232323030
Bank Borrowings Overdrafts38 00055 20055 20055 20055 200
Corporation Tax Payable103 924176 575209 543220 527271 653
Creditors354 569461 837544 493466 401581 077
Current Asset Investments268 722482 513711 090778 3561 373 069
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 96 97618 24962 01057 670
Disposals Property Plant Equipment 123 07541 500105 315110 112
Dividends Paid On Shares 215 704491 084380 006340 336
Fixed Assets325 1011 086 7951 010 242923 1841 408 409
Future Minimum Lease Payments Under Non-cancellable Operating Leases451 268409 588382 382320 460252 369
Increase From Amortisation Charge For Year Intangible Assets 21 36783 07083 07083 070
Increase From Depreciation Charge For Year Property Plant Equipment 60 23962 78960 48982 975
Intangible Assets 809 333726 263643 193560 123
Intangible Assets Gross Cost916 1271 746 8271 746 8271 746 8271 746 827
Investments40 00040 00040 00040 000542 501
Investments Fixed Assets40 00040 00040 00040 000542 501
Investments In Group Undertakings    542 501
Net Current Assets Liabilities663 022885 7421 031 4971 355 2311 975 994
Other Creditors97 40991 068107 23483 651140 416
Other Investments Other Than Loans40 00040 00040 00040 000 
Other Provisions Balance Sheet Subtotal 360 000240 000  
Other Taxation Social Security Payable50 89558 68268 15327 96828 208
Property Plant Equipment Gross Cost664 240579 864630 921625 412716 511
Provisions For Liabilities Balance Sheet Subtotal  240 747120 0008 204
Taxation Including Deferred Taxation Balance Sheet Subtotal1171 069747  
Total Assets Less Current Liabilities988 1231 972 5372 041 7392 278 4153 384 403
Trade Creditors Trade Payables64 34180 312104 36379 05585 600
Trade Debtors Trade Receivables39 73437 43436 61036 64747 602
Advances Credits Directors1 645838197 447 
Advances Credits Made In Period Directors196 027165 820400 525304 329 
Advances Credits Repaid In Period Directors183 643165 013399 706311 757 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (37 pages)

Company search

Advertisements