Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALISBURY & WOOD LIMITED
Company Information for

SALISBURY & WOOD LIMITED

SPEEDWELL DEPOT, OLD COACH ROAD, TANSLEY MATLOCK, DERBYSHIRE, DE4 5FY,
Company Registration Number
00223173
Private Limited Company
Active

Company Overview

About Salisbury & Wood Ltd
SALISBURY & WOOD LIMITED was founded on 1927-07-12 and has its registered office in Tansley Matlock. The organisation's status is listed as "Active". Salisbury & Wood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALISBURY & WOOD LIMITED
 
Legal Registered Office
SPEEDWELL DEPOT
OLD COACH ROAD
TANSLEY MATLOCK
DERBYSHIRE
DE4 5FY
Other companies in DE4
 
Filing Information
Company Number 00223173
Company ID Number 00223173
Date formed 1927-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB126422005  
Last Datalog update: 2024-12-05 07:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALISBURY & WOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALISBURY & WOOD LIMITED

Current Directors
Officer Role Date Appointed
EDWARD DAVID COOPER
Company Secretary 1997-12-15
KENNETH FREDERICK BOWMER
Director 1994-03-31
PAUL KENNETH BOWMER
Director 2011-05-16
EDWARD DAVID COOPER
Director 1994-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST DAVID COOPER
Director 1991-12-06 2004-02-22
DANE BARON REED
Company Secretary 1991-12-06 1997-12-15
CYNTHIA MARGARET BOOTH
Director 1991-12-06 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH FREDERICK BOWMER CROMFORD STEAM RALLY SOCIETY Director 2000-03-31 CURRENT 2000-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-2531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-25AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-11CONFIRMATION STATEMENT MADE ON 08/11/24, WITH UPDATES
2024-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/24, WITH UPDATES
2024-05-01DIRECTOR APPOINTED THOMAS STEPHEN BOWMER
2024-05-01AP01DIRECTOR APPOINTED THOMAS STEPHEN BOWMER
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR KENNETH FREDERICK BOWMER
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FREDERICK BOWMER
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-14AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-17AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID COOPER / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FREDERICK BOWMER / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH BOWMER / 27/11/2014
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-12AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08RES01ADOPT ARTICLES 08/02/13
2013-01-07AR0106/12/12 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0106/12/11 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AP01DIRECTOR APPOINTED PAUL KENNETH BOWMER
2011-03-07AR0106/12/10 ANNUAL RETURN FULL LIST
2011-03-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-07AD02Register inspection address changed from C/O Maurice J Bushell & Co 8 High Street Brentwood Essex CM14 4AB England
2011-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD DAVID COOPER / 06/12/2010
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-20AR0106/12/09 FULL LIST
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID COOPER / 06/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FREDERICK BOWMER / 06/12/2009
2009-02-12363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-24363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-24353LOCATION OF REGISTER OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-10288bDIRECTOR RESIGNED
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-16363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-23363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-13363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2000-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-30363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-06363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-05288aNEW SECRETARY APPOINTED
1998-01-05288bSECRETARY RESIGNED
1997-12-15363sRETURN MADE UP TO 06/12/97; CHANGE OF MEMBERS
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-20363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-13363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-12363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-04-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-11288NEW DIRECTOR APPOINTED
1993-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-20363sRETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0278307 Active Licenced property: OLD COACH ROAD SPEEDWELL DEPOT TANSLEY MATLOCK TANSLEY GB DE4 5FY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALISBURY & WOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-09-27 Outstanding THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1990-09-27 Outstanding THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1990-09-27 Outstanding THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1990-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-05 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SALISBURY & WOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALISBURY & WOOD LIMITED
Trademarks
We have not found any records of SALISBURY & WOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALISBURY & WOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as SALISBURY & WOOD LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Derbyshire County Council Ready-mixed concrete 2013/4/22

To supply and deliver as and when required ready mixed concrete.

Outgoings
Business Rates/Property Tax
No properties were found where SALISBURY & WOOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALISBURY & WOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALISBURY & WOOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.