General information

Name:

Certwood Ltd

Office Address:

C/o Aps Accountancy Limited 4 Cromwell Court, New Street HP20 2PB Aylesbury

Number: 02024404

Incorporation date: 1986-06-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Aylesbury under the following Company Registration No.: 02024404. This firm was established in 1986. The office of this company is located at C/o Aps Accountancy Limited 4 Cromwell Court, New Street. The post code for this location is HP20 2PB. This firm has operated under three different names. The company's very first official name, Certwood, was changed on Tuesday 19th March 1996 to Capsol-certwood Uk. The current name, in use since 2000, is Certwood Limited. The enterprise's Standard Industrial Classification Code is 22290 meaning Manufacture of other plastic products. Certwood Ltd reported its account information for the financial year up to 30th November 2022. The company's latest confirmation statement was released on 18th April 2023.

On September 8, 2017, the enterprise was searching for a Sales Administrator to fill a post in Luton. They offered a job with wage from £18500.00 to £19500.00 per year.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,862 in total. The company also worked with the Redbridge (1 transaction worth £1,335 in total). Certwood was the service provided to the Hampshire County Council Council covering the following areas: Furn. & Equip. Costing Less Than £6000 was also the service provided to the Redbridge Council covering the following areas: Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings.

Martin O. and Roger C. are registered as the enterprise's directors and have been managing the firm since Tuesday 1st March 2022. In addition, the director's assignments are aided with by a secretary - Irene C., who was appointed by this specific business 33 years ago.

  • Previous company's names
  • Certwood Limited 2000-05-24
  • Capsol-certwood Uk Limited 1996-03-19
  • Certwood Limited 1986-06-02

Financial data based on annual reports

Company staff

Martin O.

Role: Director

Appointed: 01 March 2022

Latest update: 12 January 2024

Roger C.

Role: Director

Appointed: 18 April 1991

Latest update: 12 January 2024

Irene C.

Role: Secretary

Appointed: 18 April 1991

Latest update: 12 January 2024

People with significant control

Roger C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Roger C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Jobs and Vacancies at Certwood Ltd

Sales Administrator in Luton, posted on Friday 8th September 2017
Region / City Luton
Salary From £18500.00 to £19500.00 per year
Job type permanent
Expiration date Friday 20th October 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 6th, April 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 1 861.60
2014-09-23 2210555153 £ 1 861.60 Furn. & Equip. Costing Less Than £6000
2010 Redbridge 1 £ 1 335.00
2010-09-10 60127008 £ 1 335.00 Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
37
Company Age

Closest Companies - by postcode