Company NameD.B.C. Wood (Cheshire) Limited
DirectorMatthew Leigh Brindley
Company StatusActive
Company Number01380935
CategoryPrivate Limited Company
Incorporation Date28 July 1978(45 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameElizabeth Ann Wood
NationalityBritish
StatusCurrent
Appointed24 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressDaisy Bank Farm Meg Lane
Higher Sutton
Macclesfield
Cheshire
SK11 0LY
Director NameMatthew Leigh Brindley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(15 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence AddressThe School House 18 School Lane
Eaton
Nr Congleton
Cheshire
Director NameDerek Braggins Cooper Wood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(13 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2010)
RoleFood Merchant
Country of ResidenceEngland
Correspondence AddressDaisy Bank Farm Meg Lane
Sutton
Macclesfield
Cheshire
SK11 0LY
Director NameReginald Duncalf Wood
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressFlat 13 Badger House
Macclesfield
Cheshire
SK10 2SS

Contact

WebsiteIP

Location

Registered AddressDaisy Bank Farm Meg Lane
Higher Sutton
Macclesfield
Cheshire
SK11 0LY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishSutton
WardSutton

Shareholders

36.6k at £1Elizabeth Ann Wood
100.00%
Ordinary

Financials

Year2014
Turnover£101,301
Net Worth£745,494
Cash£5,465
Current Liabilities£74,871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

21 September 1993Delivered on: 29 September 1993
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: 46 king edward street macclesfield cheshire title no CH172130.
Outstanding
21 September 1993Delivered on: 29 September 1993
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: 38,40,42 and 44 king edward street macclesfield cheshire and 12 little street macclesfield cheshire title no CH154816.
Outstanding
18 May 1984Delivered on: 2 June 1984
Persons entitled: Yorkshire 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: 46 king edward street, macclesfield, cheshire title no: ch 172130 all fixtures & fittings (other than trade fixtures and fittings) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 March 1983Delivered on: 2 March 1983
Persons entitled: Yorkshire Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company and freesia foods limited the chargee on any account whatsoever.
Particulars: F/H 38/46 (even no's) king edward street macclesfield and 10 & 12 little street, macclesfield. Title no CH154816 including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 May 1987Delivered on: 16 May 1987
Satisfied on: 23 August 1995
Persons entitled: Yorkshire 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: 38-46 (even) king edward st, 10 & 12 little st, macclesfield. (Incl. Fixtures & fittings). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 January 2024Amended micro company accounts made up to 31 December 2022 (3 pages)
10 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 January 2023Amended micro company accounts made up to 31 December 2021 (3 pages)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 January 2022Amended micro company accounts made up to 31 December 2020 (3 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
18 January 2021Amended total exemption full accounts made up to 31 December 2019 (9 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2020Amended total exemption full accounts made up to 31 December 2018 (9 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Amended total exemption full accounts made up to 31 December 2017 (9 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Amended micro company accounts made up to 31 December 2016 (9 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 January 2017Amended total exemption full accounts made up to 31 December 2015 (9 pages)
12 January 2017Amended total exemption full accounts made up to 31 December 2015 (9 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Amended total exemption full accounts made up to 31 December 2014 (9 pages)
13 January 2016Amended total exemption full accounts made up to 31 December 2014 (9 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 36,609
(4 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 36,609
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 36,609
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 36,609
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Amended total exemption full accounts made up to 31 December 2013 (9 pages)
28 November 2014Amended total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 36,609
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 36,609
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Amended accounts made up to 31 December 2012 (9 pages)
19 November 2013Amended accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
19 November 2012Amended accounts made up to 31 December 2011 (9 pages)
19 November 2012Amended accounts made up to 31 December 2011 (9 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 December 2011Termination of appointment of Derek Wood as a director (1 page)
5 December 2011Termination of appointment of Derek Wood as a director (1 page)
14 November 2011Amended accounts made up to 31 December 2010 (9 pages)
14 November 2011Amended accounts made up to 31 December 2010 (9 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
17 November 2010Amended accounts made up to 31 December 2009 (9 pages)
17 November 2010Amended accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Director's details changed for Derek Braggins Cooper Wood on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Matthew Leigh Brindley on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Matthew Leigh Brindley on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Matthew Leigh Brindley on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Derek Braggins Cooper Wood on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Derek Braggins Cooper Wood on 2 October 2009 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 July 2009Return made up to 31/10/07; full list of members (5 pages)
7 July 2009Return made up to 31/10/07; full list of members (5 pages)
7 July 2009Secretary's change of particulars / elizabeth wood / 21/03/2008 (1 page)
7 July 2009Secretary's change of particulars / elizabeth wood / 21/03/2008 (1 page)
1 June 2009Return made up to 21/10/08; full list of members (10 pages)
1 June 2009Director's change of particulars / matthew brindley / 21/02/2009 (1 page)
1 June 2009Director's change of particulars / matthew brindley / 21/02/2009 (1 page)
1 June 2009Return made up to 21/10/08; full list of members (10 pages)
21 April 2009Director's change of particulars / matthew brindley / 15/04/2009 (1 page)
21 April 2009Director's change of particulars / matthew brindley / 15/04/2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from king edward street macclesfield cheshire SK10 1AA (1 page)
31 March 2009Registered office changed on 31/03/2009 from king edward street macclesfield cheshire SK10 1AA (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 May 2008Secretary's change of particulars / elizabeth brindley / 25/04/2008 (1 page)
2 May 2008Secretary's change of particulars / elizabeth brindley / 25/04/2008 (1 page)
2 May 2008Director's change of particulars / matthew brindley / 25/04/2008 (1 page)
2 May 2008Director's change of particulars / matthew brindley / 25/04/2008 (1 page)
31 December 2007Amended accounts made up to 31 December 2006 (10 pages)
31 December 2007Amended accounts made up to 31 December 2006 (10 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 30/10/06; full list of members (7 pages)
5 January 2007Return made up to 30/10/06; full list of members (7 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 November 2005Return made up to 30/10/05; full list of members (7 pages)
21 November 2005Return made up to 30/10/05; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 July 2005Return made up to 30/10/04; full list of members (7 pages)
28 July 2005Return made up to 30/10/04; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 November 2003Return made up to 30/10/03; full list of members (7 pages)
18 November 2003Return made up to 30/10/03; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 November 2002Return made up to 30/10/02; full list of members (7 pages)
12 November 2002Return made up to 30/10/02; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 September 2001Return made up to 24/12/00; full list of members (6 pages)
17 September 2001Return made up to 24/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 January 2000Amended full accounts made up to 31 December 1998 (9 pages)
26 January 2000Amended full accounts made up to 31 December 1998 (9 pages)
22 December 1999Return made up to 24/12/99; full list of members (6 pages)
22 December 1999Return made up to 24/12/99; full list of members (6 pages)
21 October 1999Full accounts made up to 31 December 1998 (9 pages)
21 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 March 1999Return made up to 24/12/98; no change of members (4 pages)
12 March 1999Return made up to 24/12/98; no change of members (4 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
6 March 1998Return made up to 24/12/97; full list of members (6 pages)
6 March 1998Return made up to 24/12/97; full list of members (6 pages)
24 September 1997Full accounts made up to 31 December 1996 (9 pages)
24 September 1997Full accounts made up to 31 December 1996 (9 pages)
27 January 1997Return made up to 24/12/96; no change of members (4 pages)
27 January 1997Return made up to 24/12/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 February 1996Amended full accounts made up to 31 December 1994 (9 pages)
27 February 1996Amended full accounts made up to 31 December 1994 (9 pages)
17 February 1996Return made up to 24/12/95; no change of members (4 pages)
17 February 1996Return made up to 24/12/95; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Return made up to 24/12/94; full list of members (6 pages)
29 March 1995Return made up to 24/12/94; full list of members (6 pages)