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(33 years, 12 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Thistle Grove Welwyn Garden City Hertfordshire AL7 4AG |
Director Name | David Howard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1997(33 years, 12 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 Hertfordshire AL9 7NZ |
Director Name | Mr Mark Howard |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1997(33 years, 12 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 |
Secretary Name | Mr Martin Dossett |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1999(35 years, 10 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 |
Secretary Name | Mr Brian Dossett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(27 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Southgate Road Potters Bar Hertfordshire EN6 5EA |
Director Name | Mr Ernest Edward Dossett |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(27 years, 1 month 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(27 years, 1 month 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 Peter Wallis |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 December 1997) |
Role | Works Manager |
Correspondence Address | 18 Meadowsweet Eaton Socon St Neots Huntingdon Cambridgeshire PE19 4AR |
Director Name | Mr Albert Edward Woodley |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(27 years, 1 month 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 |
Website | dwmouldings.co.uk |
---|
Registered Address | 855-857 High Road Tottenham London N17 8EY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
5k at £1 | Dw General Wood Machinist LTD 99.92% Ordinary |
---|---|
2 at £1 | Mr Brian Dossett 0.04% Ordinary |
1 at £1 | Mrs Linda Howard 0.02% Ordinary |
1 at £1 | Mrs Marjorie Woodley & Sandra Titterington 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,119,291 |
Cash | £1,146,835 |
Current Liabilities | £742,590 |
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 | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 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. general wood machinists 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 Satisfied on: 7 July 2010 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 & other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
21 September 1978 | Delivered on: 28 September 1978 Satisfied on: 7 July 2010 Persons entitled: Midland Bank PLC Classification: Floating 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. Fully Satisfied |
17 February 2021 | Resolutions
|
---|---|
17 February 2021 | Memorandum and Articles of Association (14 pages) |
4 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
28 January 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Memorandum and Articles of Association (11 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
9 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
13 March 2019 | Satisfaction of charge 3 in full (4 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 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) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for David Howard on 29 January 2010 (2 pages) |
19 April 2010 | Director's details changed for David Howard on 29 January 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
30 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
18 April 2006 | Return made up to 30/01/06; full list of members (3 pages) |
18 April 2006 | Return made up to 30/01/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 30/01/05; full list of members
|
7 March 2005 | Return made up to 30/01/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
27 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
4 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
30 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
15 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
15 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
28 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members
|
28 February 2000 | Return made up to 30/01/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
10 February 1999 | Return made up to 30/01/99; full list of members (8 pages) |
10 February 1999 | Return made up to 30/01/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
16 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Return made up to 30/01/98; no change of members (5 pages) |
23 April 1998 | Return made up to 30/01/98; no change of members (5 pages) |
23 April 1998 | Director resigned (1 page) |
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) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
28 February 1997 | Return made up to 30/01/97; no change of members (6 pages) |
28 February 1997 | Return made up to 30/01/97; no change of members (6 pages) |
24 December 1996 | Full accounts made up to 31 August 1996 (13 pages) |
24 December 1996 | Full accounts made up to 31 August 1996 (13 pages) |
19 April 1996 | Return made up to 30/01/96; full list of members
|
19 April 1996 | Return made up to 30/01/96; full list of members
|
13 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
13 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
1 January 1964 | Certificate of incorporation (1 page) |
1 January 1964 | Certificate of incorporation (1 page) |