Rotherham
South Yorkshire
S60 2XL
Secretary Name | Lynn Ducker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | Canklow Meadows Industrial Estate Off West Bawtry Rotherham South Yorkshire S60 2XL |
Director Name | Mr Stephen Ronald Louw |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oak Tree Close Wickersley Rotherham South Yorkshire S66 2NY |
Director Name | Mr Andrew Nicholas Ducker |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Canklow Meadows Industrial Estate Off West Bawtry Rotherham South Yorkshire S60 2XL |
Director Name | Mark Christopher Ducker |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canklow Meadows Industrial Estate Off West Bawtry Rotherham South Yorkshire S60 2XL |
Director Name | Nichola Louise Hyde |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canklow Meadows Industrial Estate Off West Bawtry Rotherham South Yorkshire S60 2XL |
Website | gdwoodworking.co.uk |
---|
Registered Address | Canklow Meadows Industrial Estate Off West Bawtry Road Rotherham South Yorkshire S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Glyn Maurice Ducker 49.97% Ordinary |
---|---|
2.5k at £1 | Lynn Ducker 49.97% Ordinary |
1 at £1 | Andrew Ducker 0.02% Ordinary B |
1 at £1 | Mark Ducker 0.02% Ordinary C |
1 at £1 | Nicola Ducker 0.02% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,724,312 |
Cash | £79,637 |
Current Liabilities | £760,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
25 January 2022 | Delivered on: 8 February 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
29 September 2016 | Delivered on: 4 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings lying to the south west side of west bawtry road canklow meadows industrial estate rotherham title no SYK446444. Outstanding |
15 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Depot premises at barbot hall industrial estate mangham road rotherham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 August 1992 | Delivered on: 27 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage-;land and buildings on the east side of clough road by way of fixed charge the benefit of all covenants and rights affecting or concerning property described above and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property. Outstanding |
3 May 1990 | Delivered on: 10 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
16 January 1989 | Delivered on: 24 January 1989 Persons entitled: The Royal Bank of Scotland 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 land and buildings to the east of clough road, rotherham, south yorkshire. Fixed charge over all plant, machinery implements utensils furniture and equipment. Fixtures and fittings. Outstanding |
30 December 1987 | Delivered on: 6 January 1988 Persons entitled: The Royal Bank of Scotland 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 land together with the buildings erected thereon situate to the east of clough road, rotherham south yorkshire fixed charge over all plant, machinery, implements utensils furniture and equipment fixtures & fittings. Outstanding |
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
---|---|
23 May 2023 | Resolutions
|
23 May 2023 | Memorandum and Articles of Association (19 pages) |
15 May 2023 | Full accounts made up to 31 December 2022 (24 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (5 pages) |
29 September 2022 | Resolutions
|
27 September 2022 | Second filing of Confirmation Statement dated 15 May 2020 (3 pages) |
25 March 2022 | Full accounts made up to 31 December 2021 (24 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
8 February 2022 | Registration of charge 021680530007, created on 25 January 2022 (22 pages) |
3 February 2022 | Notification of Cke Ducker as a person with significant control on 2 February 2022 (2 pages) |
3 February 2022 | Change of details for Mrs Cke Ducker as a person with significant control on 2 February 2022 (2 pages) |
21 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
5 May 2021 | Full accounts made up to 31 December 2020 (23 pages) |
15 May 2020 | 10/05/20 Statement of Capital gbp 5001
|
15 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
18 March 2020 | Full accounts made up to 31 December 2019 (23 pages) |
5 November 2019 | Satisfaction of charge 3 in full (1 page) |
5 November 2019 | Satisfaction of charge 1 in full (1 page) |
5 November 2019 | Satisfaction of charge 4 in full (2 pages) |
5 November 2019 | Satisfaction of charge 2 in full (1 page) |
5 November 2019 | Satisfaction of charge 5 in full (2 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
20 March 2019 | Satisfaction of charge 021680530006 in full (1 page) |
27 February 2019 | Secretary's details changed for Lynn Ducker on 22 February 2019 (1 page) |
27 February 2019 | Director's details changed for Mr Glyn Maurice Ducker on 22 February 2019 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 July 2018 | Appointment of Nichola Louise Hyde as a director on 5 July 2018 (2 pages) |
6 July 2018 | Appointment of Mark Christopher Ducker as a director on 5 July 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mr Andrew Nicholas Ducker on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Andrew Nicholas Ducker on 19 March 2018 (2 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 January 2017 | Registered office address changed from Woodland Works Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S62 6EF to Canklow Meadows Industrial Estate Off West Bawtry Road Rotherham South Yorkshire S60 2XL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Woodland Works Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S62 6EF to Canklow Meadows Industrial Estate Off West Bawtry Road Rotherham South Yorkshire S60 2XL on 10 January 2017 (1 page) |
4 October 2016 | Registration of charge 021680530006, created on 29 September 2016 (9 pages) |
4 October 2016 | Registration of charge 021680530006, created on 29 September 2016 (9 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 September 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Director's details changed for Glyn Maurice Ducker on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Stephen Ronald Louw on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Andrew Nicholas Ducker on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Glyn Maurice Ducker on 1 November 2009 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Stephen Ronald Louw on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Andrew Nicholas Ducker on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Andrew Nicholas Ducker on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Stephen Ronald Louw on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Glyn Maurice Ducker on 1 November 2009 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 July 2007 | Return made up to 10/05/07; full list of members (7 pages) |
19 July 2007 | Return made up to 10/05/07; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 August 2006 | Return made up to 10/05/06; full list of members (7 pages) |
14 August 2006 | Return made up to 10/05/06; full list of members (7 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 22B clough rd rotherham s yorkshire S61 1RD (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 22B clough rd rotherham s yorkshire S61 1RD (1 page) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
1 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
2 February 2000 | Nc inc already adjusted 30/04/99 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Nc inc already adjusted 30/04/99 (1 page) |
2 February 2000 | Resolutions
|
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (12 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (12 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
6 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
12 July 1995 | Return made up to 10/05/95; full list of members (6 pages) |
12 July 1995 | Return made up to 10/05/95; full list of members (6 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 December 1987 | Resolutions
|
22 September 1987 | Incorporation (16 pages) |