You are here: bizstats.co.uk > a-z index > D list

D.b.c. Wood (cheshire) Limited MACCLESFIELD


D.b.c. Wood (cheshire) started in year 1978 as Private Limited Company with registration number 01380935. The D.b.c. Wood (cheshire) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Macclesfield at Daisy Bank Farm Meg Lane. Postal code: SK11 0LY.

There is a single director in the firm at the moment - Matthew B., appointed on 1 April 1994. In addition, a secretary was appointed - Elizabeth W., appointed on 24 December 1991. As of 7 May 2024, there were 2 ex directors - Derek W., Reginald W. and others listed below. There were no ex secretaries.

D.b.c. Wood (cheshire) Limited Address / Contact

Office Address Daisy Bank Farm Meg Lane
Office Address2 Higher Sutton
Town Macclesfield
Post code SK11 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01380935
Date of Incorporation Fri, 28th Jul 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Matthew B.

Position: Director

Appointed: 01 April 1994

Elizabeth W.

Position: Secretary

Appointed: 24 December 1991

Derek W.

Position: Director

Appointed: 24 December 1991

Resigned: 01 April 2010

Reginald W.

Position: Director

Appointed: 24 December 1991

Resigned: 01 April 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Elizabeth W. The abovementioned PSC and has 75,01-100% shares.

Elizabeth W.

Notified on 30 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth730 556740 382749 659752 891      
Balance Sheet
Current Assets21 19815 70416 04224 75554 08552 23051 43048 81648 45042 677
Net Assets Liabilities   756 842760 070770 311756 106748 458759 808761 530
Cash Bank In Hand9 9225 4654 7667 622      
Debtors11 27613 25911 27617 133      
Net Assets Liabilities Including Pension Asset Liability730 556740 382749 659752 891      
Tangible Fixed Assets814 236814 233811 801811 105      
Reserves/Capital
Called Up Share Capital36 60936 60936 60936 609      
Profit Loss Account Reserve693 94795 751106 001103 148      
Shareholder Funds730 556740 382749 659752 891      
Other
Average Number Employees During Period     33333
Creditors   99 64399 235105 727104 915106 17072 80476 871
Fixed Assets814 236810 208811 801811 105836 558830 114824 716818 318819 933818 324
Net Current Assets Liabilities-51 676-56 147-56 460-56 25248 74445 24253 70646 53922 92834 194
Total Assets Less Current Liabilities762 560758 086756 936754 853789 472783 629771 231760 964797 005784 130
Creditors Due After One Year32 00429 1107 6351 962      
Creditors Due Within One Year72 87456 42064 46481 007      
Number Shares Allotted 36 60936 60936 609      
Par Value Share 111      
Revaluation Reserve 613 134613 134613 134      
Share Capital Allotted Called Up Paid36 60936 60936 60936 609      
Tangible Fixed Assets Cost Or Valuation858 709861 138861 138862 942      
Tangible Fixed Assets Depreciation44 47348 50149 54651 837      
Tangible Fixed Assets Depreciation Charged In Period 4 0282 4322 291      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements