Company NameG. D. Woodworking Limited
Company StatusActive
Company Number02168053
CategoryPrivate Limited Company
Incorporation Date22 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Glyn Maurice Ducker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanklow Meadows Industrial Estate Off West Bawtry
Rotherham
South Yorkshire
S60 2XL
Secretary NameLynn Ducker
NationalityBritish
StatusCurrent
Appointed10 May 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressCanklow Meadows Industrial Estate Off West Bawtry
Rotherham
South Yorkshire
S60 2XL
Director NameMr Stephen Ronald Louw
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(18 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oak Tree Close
Wickersley
Rotherham
South Yorkshire
S66 2NY
Director NameMr Andrew Nicholas Ducker
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(18 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCanklow Meadows Industrial Estate Off West Bawtry
Rotherham
South Yorkshire
S60 2XL
Director NameMark Christopher Ducker
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanklow Meadows Industrial Estate Off West Bawtry
Rotherham
South Yorkshire
S60 2XL
Director NameNichola Louise Hyde
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanklow Meadows Industrial Estate Off West Bawtry
Rotherham
South Yorkshire
S60 2XL

Contact

Websitegdwoodworking.co.uk

Location

Registered AddressCanklow Meadows Industrial Estate
Off West Bawtry Road
Rotherham
South Yorkshire
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Glyn Maurice Ducker
49.97%
Ordinary
2.5k at £1Lynn Ducker
49.97%
Ordinary
1 at £1Andrew Ducker
0.02%
Ordinary B
1 at £1Mark Ducker
0.02%
Ordinary C
1 at £1Nicola Ducker
0.02%
Ordinary D

Financials

Year2014
Net Worth£1,724,312
Cash£79,637
Current Liabilities£760,152

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 Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

25 January 2022Delivered 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 2016Delivered 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 2003Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 1987Delivered 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

Filing History

30 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
23 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 May 2023Memorandum and Articles of Association (19 pages)
15 May 2023Full accounts made up to 31 December 2022 (24 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
29 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorise director's conflict of interest 07/09/2022
(3 pages)
27 September 2022Second filing of Confirmation Statement dated 15 May 2020 (3 pages)
25 March 2022Full accounts made up to 31 December 2021 (24 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
8 February 2022Registration of charge 021680530007, created on 25 January 2022 (22 pages)
3 February 2022Notification of Cke Ducker as a person with significant control on 2 February 2022 (2 pages)
3 February 2022Change of details for Mrs Cke Ducker as a person with significant control on 2 February 2022 (2 pages)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
5 May 2021Full accounts made up to 31 December 2020 (23 pages)
15 May 202010/05/20 Statement of Capital gbp 5001
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 27/09/22
(6 pages)
15 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
18 March 2020Full accounts made up to 31 December 2019 (23 pages)
5 November 2019Satisfaction of charge 3 in full (1 page)
5 November 2019Satisfaction of charge 1 in full (1 page)
5 November 2019Satisfaction of charge 4 in full (2 pages)
5 November 2019Satisfaction of charge 2 in full (1 page)
5 November 2019Satisfaction of charge 5 in full (2 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 March 2019Satisfaction of charge 021680530006 in full (1 page)
27 February 2019Secretary's details changed for Lynn Ducker on 22 February 2019 (1 page)
27 February 2019Director's details changed for Mr Glyn Maurice Ducker on 22 February 2019 (2 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 July 2018Appointment of Nichola Louise Hyde as a director on 5 July 2018 (2 pages)
6 July 2018Appointment of Mark Christopher Ducker as a director on 5 July 2018 (2 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr Andrew Nicholas Ducker on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Andrew Nicholas Ducker on 19 March 2018 (2 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 January 2017Registered 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 2017Registered 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 2016Registration of charge 021680530006, created on 29 September 2016 (9 pages)
4 October 2016Registration of charge 021680530006, created on 29 September 2016 (9 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,001
(7 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,001
(7 pages)
14 September 2015Micro company accounts made up to 31 December 2014 (7 pages)
14 September 2015Micro company accounts made up to 31 December 2014 (7 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,001
(7 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,001
(7 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re classify shares 22/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re classify shares 22/11/2014
(2 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,001
(7 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,001
(7 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Director's details changed for Glyn Maurice Ducker on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Stephen Ronald Louw on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Andrew Nicholas Ducker on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Glyn Maurice Ducker on 1 November 2009 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Stephen Ronald Louw on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Andrew Nicholas Ducker on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Andrew Nicholas Ducker on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Stephen Ronald Louw on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Glyn Maurice Ducker on 1 November 2009 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 July 2007Return made up to 10/05/07; full list of members (7 pages)
19 July 2007Return made up to 10/05/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 August 2006Return made up to 10/05/06; full list of members (7 pages)
14 August 2006Return made up to 10/05/06; full list of members (7 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 June 2005Return made up to 10/05/05; full list of members (6 pages)
2 June 2005Return made up to 10/05/05; full list of members (6 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 10/05/04; full list of members (6 pages)
20 May 2004Return made up to 10/05/04; full list of members (6 pages)
6 April 2004Registered office changed on 06/04/04 from: 22B clough rd rotherham s yorkshire S61 1RD (1 page)
6 April 2004Registered office changed on 06/04/04 from: 22B clough rd rotherham s yorkshire S61 1RD (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Return made up to 10/05/03; full list of members (6 pages)
10 June 2003Return made up to 10/05/03; full list of members (6 pages)
18 September 2002Full accounts made up to 31 December 2001 (12 pages)
18 September 2002Full accounts made up to 31 December 2001 (12 pages)
1 May 2002Return made up to 10/05/02; full list of members (6 pages)
1 May 2002Return made up to 10/05/02; full list of members (6 pages)
26 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Return made up to 10/05/01; full list of members (6 pages)
9 May 2001Return made up to 10/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 May 2000Return made up to 10/05/00; full list of members (6 pages)
30 May 2000Return made up to 10/05/00; full list of members (6 pages)
2 February 2000Nc inc already adjusted 30/04/99 (1 page)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Nc inc already adjusted 30/04/99 (1 page)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
26 May 1999Return made up to 10/05/99; full list of members (6 pages)
26 May 1999Return made up to 10/05/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
26 June 1997Return made up to 10/05/97; full list of members (6 pages)
26 June 1997Return made up to 10/05/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (12 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (12 pages)
14 July 1996Full accounts made up to 31 December 1995 (14 pages)
14 July 1996Full accounts made up to 31 December 1995 (14 pages)
6 May 1996Return made up to 10/05/96; no change of members (4 pages)
6 May 1996Return made up to 10/05/96; no change of members (4 pages)
12 July 1995Return made up to 10/05/95; full list of members (6 pages)
12 July 1995Return made up to 10/05/95; full list of members (6 pages)
21 April 1995Full accounts made up to 31 December 1994 (9 pages)
21 April 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1987Incorporation (16 pages)