Company NameDampcure Woodcure /30 Limited
Company StatusActive
Company Number00908212
CategoryPrivate Limited Company
Incorporation Date9 June 1967(56 years, 11 months ago)
Previous NamesD Group (Woodworm & Dry Rot) Limited and Woodworm And Dry Rot Company Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKimberley Crozier
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(54 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Merton Road
Watford
WD18 0WJ
Director NameClaire Louise Darling
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(54 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Merton Road
Watford
WD18 0WJ
Director NameNicholas Sperrin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(54 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Merton Road
Watford
WD18 0WJ
Director NameCarole Elizabeth Darley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(24 years, 3 months after company formation)
Appointment Duration30 years, 2 months (resigned 04 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Merton Road
Watford
WD18 0WJ
Director NameJohn Michael Darley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(24 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Merton Road
Watford
WD18 0WJ
Secretary NameCarole Elizabeth Darley
NationalityBritish
StatusResigned
Appointed21 September 1991(24 years, 3 months after company formation)
Appointment Duration30 years, 2 months (resigned 04 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Merton Road
Watford
WD18 0WJ
Director NameBrian David Roberts
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(32 years after company formation)
Appointment Duration6 years (resigned 17 June 2005)
RoleManager
Correspondence Address26 High Street
Abbots Langley
Hertfordshire
WD5 0AR
Director NameDenis Martin Beach
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(38 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2013)
RoleSurveyor
Correspondence Address32 Rushton Avenue
Watford
Hertfordshire
WD25 0AR

Contact

Websitedampcurewoodcure30.co.uk
Telephone01923 663322
Telephone regionWatford

Location

Registered Address41 Merton Road
Watford
WD18 0WJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Carole Elizabeth Darley
25.00%
Ordinary
50 at £1Claire Louise Bowden
25.00%
Ordinary A
50 at £1John Michael Darley
25.00%
Ordinary
50 at £1Kim Elizabeth Crozler
25.00%
Ordinary A

Financials

Year2014
Net Worth£114,185
Cash£80,503
Current Liabilities£108,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

16 July 2003Delivered on: 26 July 2003
Satisfied on: 16 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining 1A st mary's road watford WD18 odr and 1A st mary's road watford WD18 odr.
Fully Satisfied
17 August 1972Delivered on: 30 August 1972
Satisfied on: 29 March 2012
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35, high street addlestone, surrey.
Fully Satisfied

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
16 October 2017Notification of Carole Elizabeth Darley as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Notification of John Michael Darley as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of John Michael Darley as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Carole Elizabeth Darley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Cancellation of shares. Statement of capital on 1 April 2017
  • GBP 100
(4 pages)
3 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2017Purchase of own shares. (3 pages)
3 July 2017Cancellation of shares. Statement of capital on 1 April 2017
  • GBP 100
(4 pages)
3 July 2017Purchase of own shares. (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(6 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(6 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(6 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(6 pages)
23 April 2013Termination of appointment of Denis Beach as a director (1 page)
23 April 2013Termination of appointment of Denis Beach as a director (1 page)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
2 October 2012Director's details changed for John Michael Darley on 20 September 2012 (2 pages)
2 October 2012Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
2 October 2012Director's details changed for John Michael Darley on 20 September 2012 (2 pages)
2 October 2012Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
2 October 2012Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
2 October 2012Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 21 September 2010 (18 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 21 September 2010 (18 pages)
6 December 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(8 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(8 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 21/09/09; full list of members (4 pages)
29 September 2009Return made up to 21/09/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Return made up to 21/09/08; full list of members (4 pages)
30 October 2008Return made up to 21/09/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Return made up to 21/09/07; full list of members (3 pages)
24 October 2007Return made up to 21/09/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 21/09/06; full list of members (4 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 21/09/06; full list of members (4 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Return made up to 21/09/05; full list of members (3 pages)
23 January 2006Location of register of members (1 page)
23 January 2006Location of register of members (1 page)
23 January 2006Return made up to 21/09/05; full list of members (3 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
12 January 2005Return made up to 21/09/04; full list of members (8 pages)
12 January 2005Return made up to 21/09/04; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2003Registered office changed on 25/10/03 from: 41 merton road, watford, herts, WD1 7BU (1 page)
25 October 2003Registered office changed on 25/10/03 from: 41 merton road, watford, herts, WD1 7BU (1 page)
16 October 2003Return made up to 21/09/03; full list of members (8 pages)
16 October 2003Return made up to 21/09/03; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
19 November 2002Return made up to 21/09/02; full list of members (7 pages)
19 November 2002Return made up to 21/09/02; full list of members (7 pages)
13 November 2002Ad 28/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2002Nc inc already adjusted 28/03/02 (2 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2002Ad 28/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 November 2002Nc inc already adjusted 28/03/02 (2 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 October 2001Return made up to 21/09/01; full list of members (6 pages)
15 October 2001Return made up to 21/09/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2000Return made up to 21/09/00; full list of members (6 pages)
6 November 2000Return made up to 21/09/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Location of register of directors' interests (1 page)
2 August 2000Location of register of members (1 page)
2 August 2000Location of register of directors' interests (1 page)
2 August 2000Location of register of members (1 page)
21 September 1999Return made up to 21/09/99; full list of members (6 pages)
21 September 1999Return made up to 21/09/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 October 1997Return made up to 21/09/97; full list of members (6 pages)
7 October 1997Return made up to 21/09/97; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
20 September 1996Return made up to 21/09/96; full list of members (6 pages)
20 September 1996Return made up to 21/09/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 September 1995Return made up to 21/09/95; full list of members (6 pages)
28 September 1995Return made up to 21/09/95; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 April 1995Ad 30/03/95--------- £ si 96@1=96 £ ic 4/100 (2 pages)
5 April 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 April 1995Ad 30/03/95--------- £ si 96@1=96 £ ic 4/100 (2 pages)
5 April 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1967Incorporation (13 pages)
9 June 1967Incorporation (13 pages)