Company NameD.W. General Wood Machinists Limited
Company StatusActive
Company Number00607717
CategoryPrivate Limited Company
Incorporation Date9 July 1958(65 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Brian Dossett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(32 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Southgate Road
Potters Bar
Hertfordshire
EN6 5EA
Director NameMr Martin Dossett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1997(39 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleMachinist
Country of ResidenceEngland
Correspondence Address169 Thistle Grove
Welwyn Garden City
Hertfordshire
AL7 4AG
Director NameMr Mark Howard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1997(39 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Moreton Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LX
Director NameDavid Howard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1997(39 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadow Close, Welham Green
North Mymms
Hatfield
Hertfordshire
AL9 7NZ
Secretary NameMr Martin Dossett
NationalityBritish
StatusCurrent
Appointed10 November 1999(41 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Thistle Grove
Welwyn Garden City
Hertfordshire
AL7 4AG
Director NameMr Ernest Edward Dossett
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(32 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address88 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JY
Director NameMr Anthony Howard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(32 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address52 Avondale Crescent
Enfield
Middlesex
EN3 7RZ
Director NameMr Albert Edward Woodley
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(32 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressThegables Balls Lane
Willington
Bedford
Bedfordshire
MK44 3PT
Secretary NameMr Brian Dossett
NationalityBritish
StatusResigned
Appointed30 January 1991(32 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Southgate Road
Potters Bar
Hertfordshire
EN6 5EA

Contact

Websitedwgeneralwood.co.uk
Telephone020 88011127
Telephone regionLondon

Location

Registered Address855-7 High Road
Tottenham
London
N17 8EY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

16.2k at £1Mr Brian Dossett
32.37%
Ordinary
1.1k at £1Steven Howard
2.26%
Ordinary
1000 at £1Steven Bright
2.00%
Ordinary
6.5k at £1Sheila Bright
13.00%
Ordinary
6.3k at £1Martin Dossett
12.69%
Ordinary
6.3k at £1Linda Howard
12.52%
Ordinary
5.9k at £1David Howard
11.71%
Ordinary
5.9k at £1Mark Howard
11.71%
Ordinary
675 at £1Sheila Dossett
1.35%
Ordinary
200 at £1Brian Dawes
0.40%
Ordinary

Financials

Year2014
Net Worth£1,662,706
Cash£787,182
Current Liabilities£457,841

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

28 October 1998Delivered 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 1984Delivered 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 1979Delivered 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 1979Delivered 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 1978Delivered 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

Filing History

7 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
7 March 2023Change of details for Mr Brian Dossett as a person with significant control on 7 March 2023 (2 pages)
27 January 2023Unaudited abridged accounts made up to 31 August 2022 (12 pages)
8 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
12 January 2022Unaudited abridged accounts made up to 31 August 2021 (12 pages)
16 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
17 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2021Memorandum and Articles of Association (14 pages)
27 January 2021Unaudited abridged accounts made up to 31 August 2020 (12 pages)
22 December 2020Memorandum and Articles of Association (13 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
9 January 2020Unaudited abridged accounts made up to 31 August 2019 (15 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
13 March 2019Satisfaction of charge 4 in full (4 pages)
13 March 2019Satisfaction of charge 5 in full (5 pages)
13 March 2019Satisfaction of charge 3 in full (4 pages)
13 March 2019Satisfaction of charge 1 in full (4 pages)
13 March 2019Satisfaction of charge 2 in full (4 pages)
6 February 2019Accounts made up to 31 August 2018 (12 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 April 2016Director's details changed for David Howard on 30 April 2015 (2 pages)
12 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(8 pages)
12 April 2016Director's details changed for David Howard on 30 April 2015 (2 pages)
12 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(8 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(8 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(8 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
(8 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
(8 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
(8 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 April 2010Director's details changed for David Howard on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Martin Dossett on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Brian Dossett on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Mr Brian Dossett on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Brian Dossett on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Martin Dossett on 1 March 2010 (2 pages)
19 April 2010Director's details changed for David Howard on 1 March 2010 (2 pages)
19 April 2010Director's details changed for David Howard on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Mark Howard on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Martin Dossett on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Mark Howard on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Mark Howard on 1 March 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 May 2009Return made up to 06/03/09; full list of members (7 pages)
21 May 2009Return made up to 06/03/09; full list of members (7 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 March 2008Return made up to 06/03/08; full list of members (7 pages)
27 March 2008Return made up to 06/03/08; full list of members (7 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 March 2007Return made up to 06/03/07; full list of members (4 pages)
23 March 2007Return made up to 06/03/07; full list of members (4 pages)
9 March 2006Return made up to 06/03/06; full list of members (4 pages)
9 March 2006Return made up to 06/03/06; full list of members (4 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 March 2004Return made up to 06/03/04; full list of members (11 pages)
16 March 2004Return made up to 06/03/04; full list of members (11 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
18 April 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(11 pages)
18 April 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(11 pages)
2 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
13 March 2002Return made up to 06/03/02; full list of members (10 pages)
13 March 2002Return made up to 06/03/02; full list of members (10 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 March 2001Return made up to 06/03/01; full list of members (10 pages)
14 March 2001Return made up to 06/03/01; full list of members (10 pages)
18 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
18 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
1 March 2000Full group accounts made up to 31 August 1999 (18 pages)
1 March 2000Full group accounts made up to 31 August 1999 (18 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed (2 pages)
19 May 1999Full group accounts made up to 31 August 1998 (17 pages)
19 May 1999Full group accounts made up to 31 August 1998 (17 pages)
9 March 1999Return made up to 06/03/99; full list of members (7 pages)
9 March 1999Return made up to 06/03/99; full list of members (7 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
13 June 1998Full group accounts made up to 31 August 1997 (19 pages)
13 June 1998Full group accounts made up to 31 August 1997 (19 pages)
23 April 1998Director resigned (1 page)
23 April 1998Return made up to 06/03/98; full list of members (6 pages)
23 April 1998Director resigned (1 page)
23 April 1998Return made up to 06/03/98; full list of members (6 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
9 April 1997Return made up to 06/03/97; full list of members (6 pages)
9 April 1997Return made up to 06/03/97; full list of members (6 pages)
23 December 1996Full group accounts made up to 31 August 1996 (19 pages)
23 December 1996Full group accounts made up to 31 August 1996 (19 pages)
12 June 1996Return made up to 06/03/96; no change of members (4 pages)
12 June 1996Return made up to 06/03/96; no change of members (4 pages)
14 February 1996Full group accounts made up to 31 August 1995 (18 pages)
14 February 1996Full group accounts made up to 31 August 1995 (18 pages)
30 April 1995Return made up to 06/03/95; no change of members (4 pages)
30 April 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
22 December 1994Full group accounts made up to 31 August 1994 (19 pages)
22 December 1994Full group accounts made up to 31 August 1994 (19 pages)
28 March 1994Return made up to 06/03/94; full list of members (6 pages)
9 March 1994Full group accounts made up to 31 August 1993 (19 pages)
29 March 1993Full group accounts made up to 31 August 1992 (18 pages)
16 March 1993Return made up to 06/03/93; no change of members (4 pages)
17 December 1992Auditor's resignation (1 page)
11 September 1992Auditor's resignation (2 pages)
3 April 1992Return made up to 06/03/92; no change of members (4 pages)
30 March 1992Full group accounts made up to 31 August 1991 (20 pages)
15 March 1991Full group accounts made up to 31 August 1990 (23 pages)
15 March 1991Return made up to 30/01/91; full list of members (7 pages)
20 December 1990Director resigned (3 pages)
19 March 1990Return made up to 06/03/90; full list of members (5 pages)
19 March 1990Full group accounts made up to 31 August 1989 (17 pages)
12 June 1989Return made up to 27/04/89; full list of members (9 pages)
12 June 1989Accounts made up to 31 August 1988 (18 pages)
2 August 1988Director resigned (2 pages)
2 August 1988Accounts made up to 31 August 1987 (18 pages)
2 August 1988Return made up to 31/03/88; full list of members (5 pages)
1 September 1987Full group accounts made up to 31 August 1986 (18 pages)
1 September 1987Return made up to 14/07/87; full list of members (4 pages)
6 August 1986Return made up to 23/05/86; full list of members (5 pages)
6 August 1986Group of companies' accounts made up to 31 August 1985 (17 pages)
28 September 1978Alter mem and arts (17 pages)
9 July 1958Incorporation (14 pages)