Company NameDean & Wood Limited
Company StatusActive
Company Number00467637
CategoryPrivate Limited Company
Incorporation Date23 April 1949(75 years ago)
Previous NameDean & Wood (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameJohn David Billson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(56 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameSimon Karlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed21 June 2005(56 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Secretary NameMr David Patrick Campbell
StatusCurrent
Appointed10 March 2014(64 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameMr David Patrick Campbell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(66 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameMr Christopher Norbye
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed19 May 2022(73 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameJens Gammelby
Date of BirthAugust 1928 (Born 95 years ago)
NationalityDanish
StatusResigned
Appointed08 February 1991(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressStoregade
Dk 6430
Denmark
Director NameTerence Rodney Smith
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(41 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address55 Pine Hill
Epsom
Surrey
KT18 7BH
Director NameHenry Petersen
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed08 February 1991(41 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressStenlokke 35
6400 Sonderborg
Denmark
Secretary NameMr Stephen John Heald
NationalityBritish
StatusResigned
Appointed08 February 1991(41 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vine House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameJohn Kristensen
Date of BirthMarch 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed28 February 1992(42 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressSkolevej 11
Havnbjerg
Nordborg
6430
Director NameMr Stephen John Heald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(45 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vine House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameMark Thomas Gardner
NationalityBritish
StatusResigned
Appointed19 December 1995(46 years, 8 months after company formation)
Appointment Duration16 years (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Borough
Brockham
Surrey
RH3 7NB
Director NameHans Kirk
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed01 April 1996(46 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressNoddehegnet 17
6400
Sonderborg
Denamrk
Director NameGerhard Strauss
Date of BirthMarch 1942 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed01 October 1996(47 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2004)
RoleManaging Director
Correspondence Address110 Avenue Jean Jaures
69007 Lyon
Foreign
Director NamePeter Petersen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed01 October 1998(49 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressPO Box 5022
Za Rivonia 2128
Rep Of South Africa
Foreign
Director NameHenk Postmus
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1999(50 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressHerbarenerf 22
Waddinxveen
2743 Ha
Holland
Director NameHenning Davidsen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed17 November 2000(51 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressInderhave 3
Augustenborg
6440
Denmark
Director NameMr Per Olof Goran Bertland
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2004(55 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameMark Thomas Gardner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(56 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Borough
Brockham
Surrey
RH3 7NB
Director NameJoen Magnusson
Date of BirthJune 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 2005(56 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCaprigatan 4
Malmoe
21753
Sweden
Secretary NameJohn David Billson
NationalityBritish
StatusResigned
Appointed11 January 2012(62 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2014)
RoleCompany Director
Correspondence Address6 Havikil Park
Scotton
Knaresborough
HG5 9JL

Contact

Websitedean-wood.com
Telephone0113 2052917
Telephone regionLeeds

Location

Registered Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3m at £1Beijer Ref Aps
100.00%
Ordinary

Financials

Year2014
Turnover£49,286,000
Net Worth£7,584,000
Current Liabilities£19,589,000

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

15 February 2007Delivered on: 22 February 2007
Persons entitled: Equiton Nominee Imperial Leatherhead 1 Limited and Equiton Imperial Leatherhead 2 Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account.
Outstanding

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 31 December 2019 (25 pages)
20 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (24 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (24 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,000,000
(5 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,000,000
(5 pages)
30 September 2015Appointment of David Patrick Campbell as a director on 25 August 2015 (3 pages)
30 September 2015Appointment of David Patrick Campbell as a director on 25 August 2015 (3 pages)
16 July 2015Full accounts made up to 31 December 2014 (21 pages)
16 July 2015Full accounts made up to 31 December 2014 (21 pages)
25 March 2015Director's details changed for Simon Karlin on 2 February 2015 (3 pages)
25 March 2015Director's details changed for John David Billson on 2 February 2015 (3 pages)
25 March 2015Director's details changed for Simon Karlin on 2 February 2015 (3 pages)
25 March 2015Director's details changed for Simon Karlin on 2 February 2015 (3 pages)
25 March 2015Director's details changed for Per Bertland on 2 February 2015 (3 pages)
25 March 2015Director's details changed for John David Billson on 2 February 2015 (3 pages)
25 March 2015Director's details changed for Per Bertland on 2 February 2015 (3 pages)
25 March 2015Director's details changed for Per Bertland on 2 February 2015 (3 pages)
25 March 2015Director's details changed for John David Billson on 2 February 2015 (3 pages)
6 March 2015Secretary's details changed for Mr David Patrick Campbell on 2 February 2015 (3 pages)
6 March 2015Secretary's details changed for Mr David Patrick Campbell on 2 February 2015 (3 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,000,000
(15 pages)
6 March 2015Secretary's details changed for Mr David Patrick Campbell on 2 February 2015 (3 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,000,000
(15 pages)
11 July 2014Full accounts made up to 31 December 2013 (21 pages)
11 July 2014Full accounts made up to 31 December 2013 (21 pages)
5 June 2014Termination of appointment of Joen Magnusson as a director (1 page)
5 June 2014Termination of appointment of Joen Magnusson as a director (1 page)
10 March 2014Appointment of Mr David Patrick Campbell as a secretary (2 pages)
10 March 2014Termination of appointment of John Billson as a secretary (1 page)
10 March 2014Appointment of Mr David Patrick Campbell as a secretary (2 pages)
10 March 2014Termination of appointment of John Billson as a secretary (1 page)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,000,000
(7 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,000,000
(7 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
21 February 2013Director's details changed for Joen Magnusson on 11 February 2013 (2 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
21 February 2013Director's details changed for Simon Karlin on 11 February 2013 (2 pages)
21 February 2013Director's details changed for Simon Karlin on 11 February 2013 (2 pages)
21 February 2013Director's details changed for Joen Magnusson on 11 February 2013 (2 pages)
21 November 2012Registered office address changed from Unit a Imperial Park Randalls Way Leatherhead Surrey KT22 7TA on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from Unit a Imperial Park Randalls Way Leatherhead Surrey KT22 7TA on 21 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
31 July 2012Resolutions
  • RES13 ‐ Section 442B 25/07/2012
(1 page)
31 July 2012Resolutions
  • RES13 ‐ Section 442B 25/07/2012
(1 page)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (16 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (16 pages)
24 January 2012Termination of appointment of Mark Gardner as a director (2 pages)
24 January 2012Termination of appointment of Mark Gardner as a director (2 pages)
24 January 2012Appointment of John David Billson as a secretary (3 pages)
24 January 2012Termination of appointment of Mark Gardner as a secretary (2 pages)
24 January 2012Appointment of John David Billson as a secretary (3 pages)
24 January 2012Termination of appointment of Mark Gardner as a secretary (2 pages)
20 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 September 2011Full accounts made up to 31 December 2010 (19 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (17 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (17 pages)
17 June 2010Full accounts made up to 31 December 2009 (19 pages)
17 June 2010Full accounts made up to 31 December 2009 (19 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (17 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (17 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (17 pages)
18 September 2009Full accounts made up to 31 December 2008 (19 pages)
18 September 2009Full accounts made up to 31 December 2008 (19 pages)
25 February 2009Return made up to 08/02/09; full list of members (7 pages)
25 February 2009Return made up to 08/02/09; full list of members (7 pages)
23 September 2008Full accounts made up to 31 December 2007 (19 pages)
23 September 2008Full accounts made up to 31 December 2007 (19 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
14 August 2007Registered office changed on 14/08/07 from: mole business park station road leatherhead surrey KT22 7BA (1 page)
14 August 2007Registered office changed on 14/08/07 from: mole business park station road leatherhead surrey KT22 7BA (1 page)
11 April 2007Full accounts made up to 31 December 2006 (18 pages)
11 April 2007Full accounts made up to 31 December 2006 (18 pages)
7 March 2007Return made up to 08/02/07; full list of members (8 pages)
7 March 2007Return made up to 08/02/07; full list of members (8 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (16 pages)
12 July 2006Full accounts made up to 31 December 2005 (16 pages)
23 February 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (15 pages)
16 July 2004Full accounts made up to 31 December 2003 (15 pages)
16 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
23 September 2003Full accounts made up to 31 December 2002 (21 pages)
23 September 2003Full accounts made up to 31 December 2002 (21 pages)
25 February 2003Return made up to 08/02/03; full list of members (7 pages)
25 February 2003Return made up to 08/02/03; full list of members (7 pages)
15 July 2002Full accounts made up to 31 December 2001 (18 pages)
15 July 2002Full accounts made up to 31 December 2001 (18 pages)
26 June 2002Section 394 (1 page)
26 June 2002Section 394 (1 page)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
31 January 2002Return made up to 08/02/02; full list of members (7 pages)
31 January 2002Return made up to 08/02/02; full list of members (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (17 pages)
29 August 2001Full accounts made up to 31 December 2000 (17 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
19 February 2001Return made up to 08/02/01; full list of members (7 pages)
19 February 2001Return made up to 08/02/01; full list of members (7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (17 pages)
13 September 2000Full accounts made up to 31 December 1999 (17 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
16 February 2000Return made up to 08/02/00; full list of members (7 pages)
16 February 2000Return made up to 08/02/00; full list of members (7 pages)
30 July 1999Full accounts made up to 31 December 1998 (18 pages)
30 July 1999Full accounts made up to 31 December 1998 (18 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
11 February 1999Return made up to 08/02/99; full list of members (6 pages)
11 February 1999Return made up to 08/02/99; full list of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
22 June 1998Full accounts made up to 31 December 1997 (19 pages)
22 June 1998Full accounts made up to 31 December 1997 (19 pages)
13 February 1998Return made up to 08/02/98; no change of members (4 pages)
13 February 1998Return made up to 08/02/98; no change of members (4 pages)
20 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
16 July 1997Full accounts made up to 30 September 1996 (19 pages)
16 July 1997Full accounts made up to 30 September 1996 (19 pages)
18 February 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Secretary's particulars changed (1 page)
1 November 1996Secretary's particulars changed (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
1 July 1996Full accounts made up to 30 September 1995 (20 pages)
1 July 1996Full accounts made up to 30 September 1995 (20 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
18 February 1996Return made up to 08/02/96; full list of members (6 pages)
18 February 1996Return made up to 08/02/96; full list of members (6 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996New secretary appointed (2 pages)
16 January 1996Secretary resigned (1 page)
14 November 1995Memorandum and Articles of Association (14 pages)
14 November 1995Memorandum and Articles of Association (14 pages)
4 July 1995Full accounts made up to 30 September 1994 (17 pages)
4 July 1995Full accounts made up to 30 September 1994 (17 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
21 April 1993Memorandum and Articles of Association (24 pages)
21 April 1993Memorandum and Articles of Association (24 pages)
6 November 1991Memorandum and Articles of Association (17 pages)
6 November 1991Memorandum and Articles of Association (17 pages)
27 May 1986Company name changed dean & wood (london) LIMITED\certificate issued on 27/05/86 (2 pages)
27 May 1986Company name changed dean & wood (london) LIMITED\certificate issued on 27/05/86 (2 pages)
23 April 1949Incorporation (17 pages)
23 April 1949Incorporation (17 pages)