Company NameD.W.Mouldings Limited
Company StatusActive
Company Number00786399
CategoryPrivate Limited Company
Incorporation Date1 January 1964(60 years, 4 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
Appointed04 January 1991(27 years after company formation)
Appointment Duration33 years, 4 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(33 years, 12 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Thistle Grove
Welwyn Garden City
Hertfordshire
AL7 4AG
Director NameDavid Howard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1997(33 years, 12 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadow Close
Welham Green
Hertfordshire
AL9 7NZ
Director NameMr Mark Howard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1997(33 years, 12 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Moreton Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LX
Secretary NameMr Martin Dossett
NationalityBritish
StatusCurrent
Appointed10 November 1999(35 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Thistle Grove
Welwyn Garden City
Hertfordshire
AL7 4AG
Secretary NameMr Brian Dossett
NationalityBritish
StatusResigned
Appointed04 January 1991(27 years after company formation)
Appointment Duration8 years, 10 months (resigned 10 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Southgate Road
Potters Bar
Hertfordshire
EN6 5EA
Director NameMr Ernest Edward Dossett
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(27 years, 1 month 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(27 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address52 Avondale Crescent
Enfield
Middlesex
EN3 7RZ
Director NameMr Peter Wallis
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(27 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 1997)
RoleWorks Manager
Correspondence Address18 Meadowsweet
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 4AR
Director NameMr Albert Edward Woodley
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(27 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressThegables Balls Lane
Willington
Bedford
Bedfordshire
MK44 3PT

Contact

Websitedwmouldings.co.uk

Location

Registered Address855-857 High Road
Tottenham
London
N17 8EY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

5k at £1Dw General Wood Machinist LTD
99.92%
Ordinary
2 at £1Mr Brian Dossett
0.04%
Ordinary
1 at £1Mrs Linda Howard
0.02%
Ordinary
1 at £1Mrs Marjorie Woodley & Sandra Titterington
0.02%
Ordinary

Financials

Year2014
Net Worth£2,119,291
Cash£1,146,835
Current Liabilities£742,590

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 Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 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. 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 1984Delivered 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 1978Delivered 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

Filing History

17 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2021Memorandum and Articles of Association (14 pages)
4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 December 2020Memorandum and Articles of Association (11 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 January 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
13 March 2019Satisfaction of charge 3 in full (4 pages)
31 January 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(7 pages)
23 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(7 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5,000
(8 pages)
6 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5,000
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(8 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(8 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 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)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for David Howard on 29 January 2010 (2 pages)
19 April 2010Director's details changed for David Howard on 29 January 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 March 2009Return made up to 30/01/09; full list of members (5 pages)
30 March 2009Return made up to 30/01/09; full list of members (5 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 February 2008Return made up to 30/01/08; full list of members (3 pages)
12 February 2008Return made up to 30/01/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 February 2007Return made up to 30/01/07; full list of members (3 pages)
21 February 2007Return made up to 30/01/07; full list of members (3 pages)
18 April 2006Return made up to 30/01/06; full list of members (3 pages)
18 April 2006Return made up to 30/01/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 February 2004Return made up to 30/01/04; full list of members (9 pages)
27 February 2004Return made up to 30/01/04; full list of members (9 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
4 February 2003Return made up to 30/01/03; full list of members (9 pages)
4 February 2003Return made up to 30/01/03; full list of members (9 pages)
30 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
29 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
15 February 2002Return made up to 30/01/02; full list of members (8 pages)
15 February 2002Return made up to 30/01/02; full list of members (8 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 February 2001Return made up to 30/01/01; full list of members (8 pages)
28 February 2001Return made up to 30/01/01; full list of members (8 pages)
28 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
10 February 1999Return made up to 30/01/99; full list of members (8 pages)
10 February 1999Return made up to 30/01/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 August 1998 (12 pages)
2 February 1999Full accounts made up to 31 August 1998 (12 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
16 June 1998Full accounts made up to 31 August 1997 (13 pages)
16 June 1998Full accounts made up to 31 August 1997 (13 pages)
23 April 1998Director resigned (1 page)
23 April 1998Return made up to 30/01/98; no change of members (5 pages)
23 April 1998Return made up to 30/01/98; no change of members (5 pages)
23 April 1998Director resigned (1 page)
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)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
28 February 1997Return made up to 30/01/97; no change of members (6 pages)
28 February 1997Return made up to 30/01/97; no change of members (6 pages)
24 December 1996Full accounts made up to 31 August 1996 (13 pages)
24 December 1996Full accounts made up to 31 August 1996 (13 pages)
19 April 1996Return made up to 30/01/96; full list of members
  • 363(287) ‐ Registered office changed on 19/04/96
(8 pages)
19 April 1996Return made up to 30/01/96; full list of members
  • 363(287) ‐ Registered office changed on 19/04/96
(8 pages)
13 February 1996Full accounts made up to 31 August 1995 (12 pages)
13 February 1996Full accounts made up to 31 August 1995 (12 pages)
1 January 1964Certificate of incorporation (1 page)
1 January 1964Certificate of incorporation (1 page)