Potters Bar
Hertfordshire
EN6 5EA
Director Name | Mr Martin Dossett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1997(39 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Machinist |
Country of Residence | England |
Correspondence Address | 169 Thistle Grove Welwyn Garden City Hertfordshire AL7 4AG |
Director Name | Mr Mark Howard |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1997(39 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Moreton Close Cheshunt Waltham Cross Hertfordshire EN7 6LX |
Director Name | David Howard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1997(39 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Meadow Close, Welham Green North Mymms Hatfield Hertfordshire AL9 7NZ |
Secretary Name | Mr Martin Dossett |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1999(41 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Thistle Grove Welwyn Garden City Hertfordshire AL7 4AG |
Director Name | Mr Ernest Edward Dossett |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 88 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JY |
Director Name | Mr Anthony Howard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 52 Avondale Crescent Enfield Middlesex EN3 7RZ |
Director Name | Mr Albert Edward Woodley |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | Thegables Balls Lane Willington Bedford Bedfordshire MK44 3PT |
Secretary Name | Mr Brian Dossett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Southgate Road Potters Bar Hertfordshire EN6 5EA |
Website | dwgeneralwood.co.uk |
---|---|
Telephone | 020 88011127 |
Telephone region | London |
Registered Address | 855-7 High Road Tottenham London N17 8EY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
16.2k at £1 | Mr Brian Dossett 32.37% Ordinary |
---|---|
1.1k at £1 | Steven Howard 2.26% Ordinary |
1000 at £1 | Steven Bright 2.00% Ordinary |
6.5k at £1 | Sheila Bright 13.00% Ordinary |
6.3k at £1 | Martin Dossett 12.69% Ordinary |
6.3k at £1 | Linda Howard 12.52% Ordinary |
5.9k at £1 | David Howard 11.71% Ordinary |
5.9k at £1 | Mark Howard 11.71% Ordinary |
675 at £1 | Sheila Dossett 1.35% Ordinary |
200 at £1 | Brian Dawes 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,662,706 |
Cash | £787,182 |
Current Liabilities | £457,841 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
28 October 1998 | Delivered on: 6 November 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and D.W. mouldings limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 October 1984 | Delivered on: 11 October 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
24 July 1979 | Delivered on: 8 August 1979 Persons entitled: The Council for Small Industries in Rural Areas Classification: Deed of charge Secured details: £30,000. Particulars: Land & buildings situated in the county of bedford being part of the town development area and containing on area of one acre of thereabouts. Outstanding |
30 July 1979 | Delivered on: 8 August 1979 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being unit 3 sandy ind est sunderland rd, sandy, bedfordshire together with all fixtures. Outstanding |
21 September 1978 | Delivered on: 28 September 1978 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
7 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
---|---|
7 March 2023 | Change of details for Mr Brian Dossett as a person with significant control on 7 March 2023 (2 pages) |
27 January 2023 | Unaudited abridged accounts made up to 31 August 2022 (12 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
12 January 2022 | Unaudited abridged accounts made up to 31 August 2021 (12 pages) |
16 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
17 February 2021 | Resolutions
|
17 February 2021 | Memorandum and Articles of Association (14 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 August 2020 (12 pages) |
22 December 2020 | Memorandum and Articles of Association (13 pages) |
22 December 2020 | Resolutions
|
10 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
9 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (15 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
13 March 2019 | Satisfaction of charge 4 in full (4 pages) |
13 March 2019 | Satisfaction of charge 5 in full (5 pages) |
13 March 2019 | Satisfaction of charge 3 in full (4 pages) |
13 March 2019 | Satisfaction of charge 1 in full (4 pages) |
13 March 2019 | Satisfaction of charge 2 in full (4 pages) |
6 February 2019 | Accounts made up to 31 August 2018 (12 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 April 2016 | Director's details changed for David Howard on 30 April 2015 (2 pages) |
12 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for David Howard on 30 April 2015 (2 pages) |
12 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 April 2010 | Director's details changed for David Howard on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Martin Dossett on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Brian Dossett on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for Mr Brian Dossett on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Brian Dossett on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Martin Dossett on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Howard on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Howard on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mark Howard on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for Martin Dossett on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mark Howard on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for Mark Howard on 1 March 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 May 2009 | Return made up to 06/03/09; full list of members (7 pages) |
21 May 2009 | Return made up to 06/03/09; full list of members (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (7 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
23 March 2007 | Return made up to 06/03/07; full list of members (4 pages) |
23 March 2007 | Return made up to 06/03/07; full list of members (4 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (4 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members
|
10 March 2005 | Return made up to 06/03/05; full list of members
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (11 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (11 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 April 2003 | Return made up to 06/03/03; full list of members
|
18 April 2003 | Return made up to 06/03/03; full list of members
|
2 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (10 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (10 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (10 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (10 pages) |
18 April 2000 | Return made up to 06/03/00; full list of members
|
18 April 2000 | Return made up to 06/03/00; full list of members
|
1 March 2000 | Full group accounts made up to 31 August 1999 (18 pages) |
1 March 2000 | Full group accounts made up to 31 August 1999 (18 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
19 May 1999 | Full group accounts made up to 31 August 1998 (17 pages) |
19 May 1999 | Full group accounts made up to 31 August 1998 (17 pages) |
9 March 1999 | Return made up to 06/03/99; full list of members (7 pages) |
9 March 1999 | Return made up to 06/03/99; full list of members (7 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Full group accounts made up to 31 August 1997 (19 pages) |
13 June 1998 | Full group accounts made up to 31 August 1997 (19 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Return made up to 06/03/98; full list of members (6 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Return made up to 06/03/98; full list of members (6 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
9 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
23 December 1996 | Full group accounts made up to 31 August 1996 (19 pages) |
23 December 1996 | Full group accounts made up to 31 August 1996 (19 pages) |
12 June 1996 | Return made up to 06/03/96; no change of members (4 pages) |
12 June 1996 | Return made up to 06/03/96; no change of members (4 pages) |
14 February 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
14 February 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
30 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |
30 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
22 December 1994 | Full group accounts made up to 31 August 1994 (19 pages) |
22 December 1994 | Full group accounts made up to 31 August 1994 (19 pages) |
28 March 1994 | Return made up to 06/03/94; full list of members (6 pages) |
9 March 1994 | Full group accounts made up to 31 August 1993 (19 pages) |
29 March 1993 | Full group accounts made up to 31 August 1992 (18 pages) |
16 March 1993 | Return made up to 06/03/93; no change of members (4 pages) |
17 December 1992 | Auditor's resignation (1 page) |
11 September 1992 | Auditor's resignation (2 pages) |
3 April 1992 | Return made up to 06/03/92; no change of members (4 pages) |
30 March 1992 | Full group accounts made up to 31 August 1991 (20 pages) |
15 March 1991 | Full group accounts made up to 31 August 1990 (23 pages) |
15 March 1991 | Return made up to 30/01/91; full list of members (7 pages) |
20 December 1990 | Director resigned (3 pages) |
19 March 1990 | Return made up to 06/03/90; full list of members (5 pages) |
19 March 1990 | Full group accounts made up to 31 August 1989 (17 pages) |
12 June 1989 | Return made up to 27/04/89; full list of members (9 pages) |
12 June 1989 | Accounts made up to 31 August 1988 (18 pages) |
2 August 1988 | Director resigned (2 pages) |
2 August 1988 | Accounts made up to 31 August 1987 (18 pages) |
2 August 1988 | Return made up to 31/03/88; full list of members (5 pages) |
1 September 1987 | Full group accounts made up to 31 August 1986 (18 pages) |
1 September 1987 | Return made up to 14/07/87; full list of members (4 pages) |
6 August 1986 | Return made up to 23/05/86; full list of members (5 pages) |
6 August 1986 | Group of companies' accounts made up to 31 August 1985 (17 pages) |
28 September 1978 | Alter mem and arts (17 pages) |
9 July 1958 | Incorporation (14 pages) |