Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

J.Wood & Son(Bilsdale PLOUGHS)LIMITED

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-12-31
Trade Debtors£270,259 +40.55%
Employees£12 +8.33%
Total assets£1,026,196 +2.36%

Details

Company type Private Limited Company, Active
Company Number 00602231
Record last updated Sunday, June 26, 2022 12:00:03 AM UTC
Official Address 24 Dove Way Kirkby Mills Industrial Estate Kirkbymoorside York
There are 7 companies registered at this street
Locality Kirkbymoorside
Region North Yorkshire, England
Postal Code YO626QR
Sector Sale of other motor vehicles

Charts

Visits

J.WOOD & SON(BILSDALE PLOUGHS)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92025-301

Directors

Document Type Publication date Download link
Registry Jun 15, 2022 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 15, 2022 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jun 15, 2022 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Feb 18, 2022 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry May 17, 2013 Annual return Annual return
Registry May 10, 2013 Resignation of one Director Resignation of one Director
Financials Apr 17, 2013 Annual accounts Annual accounts
Registry May 18, 2012 Annual return Annual return
Financials Mar 27, 2012 Annual accounts Annual accounts
Registry May 24, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 16, 2011 Annual return Annual return
Financials Mar 22, 2011 Annual accounts Annual accounts
Registry May 19, 2010 Annual return Annual return
Registry May 19, 2010 Change of particulars for director Change of particulars for director
Registry May 19, 2010 Change of particulars for director 6022... Change of particulars for director 6022...
Registry May 19, 2010 Change of particulars for director Change of particulars for director
Financials May 13, 2010 Annual accounts Annual accounts
Financials Jun 26, 2009 Annual accounts 6022... Annual accounts 6022...
Registry May 15, 2009 Annual return Annual return
Registry May 15, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 9, 2008 Annual accounts Annual accounts
Registry May 16, 2008 Annual return Annual return
Registry Jan 14, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 14, 2008 Resignation of a secretary Resignation of a secretary
Registry Jan 14, 2008 Appointment of a man as Secretary and Managing Director Appointment of a man as Secretary and Managing Director
Financials Jun 20, 2007 Annual accounts Annual accounts
Registry May 16, 2007 Annual return Annual return
Registry May 16, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 15, 2006 Annual return Annual return
Registry May 15, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry May 15, 2006 Register of members Register of members
Registry May 15, 2006 Resignation of a director Resignation of a director
Financials May 12, 2006 Annual accounts Annual accounts
Registry Jun 15, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 19, 2005 Annual return Annual return
Financials Apr 13, 2005 Annual accounts Annual accounts
Registry Dec 20, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 10, 2004 Annual return Annual return
Financials Apr 16, 2004 Annual accounts Annual accounts
Registry Apr 7, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 15, 2004 Appointment of a director Appointment of a director
Registry Feb 23, 2004 Appointment of a man as Director After Sales and Director Appointment of a man as Director After Sales and Director
Registry May 21, 2003 Annual return Annual return
Financials Apr 4, 2003 Annual accounts Annual accounts
Registry May 22, 2002 Annual return Annual return
Registry Apr 26, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 2002 Particulars of a mortgage or charge 6022... Particulars of a mortgage or charge 6022...
Financials Apr 15, 2002 Annual accounts Annual accounts
Registry Feb 20, 2002 Resignation of a director Resignation of a director
Registry May 16, 2001 Annual return Annual return
Financials Mar 30, 2001 Annual accounts Annual accounts
Registry Aug 14, 2000 Annual return Annual return
Financials Apr 6, 2000 Annual accounts Annual accounts
Registry May 17, 1999 Annual return Annual return
Financials Apr 29, 1999 Annual accounts Annual accounts
Financials Sep 23, 1998 Annual accounts 6022... Annual accounts 6022...
Registry Jun 3, 1998 Annual return Annual return
Registry Dec 10, 1997 Resignation of a director Resignation of a director
Registry May 19, 1997 Annual return Annual return
Financials Apr 17, 1997 Annual accounts Annual accounts
Financials Jun 6, 1996 Annual accounts 6022... Annual accounts 6022...
Registry May 31, 1996 Annual return Annual return
Registry Aug 2, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 20, 1995 Annual accounts Annual accounts
Registry Jun 2, 1995 Annual return Annual return
Registry May 23, 1994 Annual return 6022... Annual return 6022...
Registry May 23, 1994 Director's particulars changed Director's particulars changed
Registry Apr 26, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 26, 1994 Annual accounts Annual accounts
Registry Jan 28, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 30, 1993 Annual accounts Annual accounts
Registry Aug 30, 1993 Annual return Annual return
Registry Aug 30, 1993 Location of register of members address changed Location of register of members address changed
Registry Aug 30, 1993 Location of debenture register address changed Location of debenture register address changed
Registry Dec 3, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 5, 1992 Registered office changed Registered office changed
Registry Jun 5, 1992 Annual return Annual return
Financials Jun 5, 1992 Annual accounts Annual accounts
Registry May 15, 1992 Appointment of a man as Director Appointment of a man as Director
Registry Dec 20, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 11, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 12, 1991 Annual return Annual return
Financials May 29, 1991 Annual accounts Annual accounts
Registry May 17, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 7, 1990 Director resigned, new director appointed 6022... Director resigned, new director appointed 6022...
Financials May 24, 1990 Annual accounts Annual accounts
Registry May 24, 1990 Annual return Annual return
Registry May 23, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 24, 1989 Annual return Annual return
Financials Nov 24, 1989 Annual accounts Annual accounts
Registry Sep 1, 1988 Annual return Annual return
Financials Aug 10, 1988 Annual accounts Annual accounts
Registry Oct 2, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 28, 1987 Annual accounts Annual accounts
Registry Aug 28, 1987 Annual return Annual return
Registry Aug 21, 1986 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)