Company NameD & A Fabrications Ltd.
DirectorsDerick Woodman and Christine Woodman
Company StatusActive
Company Number03069124
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derick Woodman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1995(1 day after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
266/268 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameMrs Christine Woodman
NationalityBritish
StatusCurrent
Appointed17 June 1995(1 day after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
266/268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMrs Christine Woodman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(20 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
266/268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameMrs Christine Woodman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1995(1 day after company formation)
Appointment DurationResigned same day (resigned 17 June 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarn House
Red House Lane
Eccleston Chorley
Lancashire
PR7 5RH
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressBank House
266/268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Christine Woodman
50.00%
Ordinary
1 at £1Mr Derick Woodman
50.00%
Ordinary

Financials

Year2014
Net Worth£135,272
Cash£197,492
Current Liabilities£329,532

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

9 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Appointment of Christine Woodman as a director on 1 May 2016 (3 pages)
21 June 2016Appointment of Christine Woodman as a director on 1 May 2016 (3 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 May 2012Secretary's details changed for Mrs Christine Woodman on 24 May 2011 (1 page)
29 May 2012Director's details changed for Mr Derick Woodman on 24 May 2011 (2 pages)
29 May 2012Director's details changed for Mr Derick Woodman on 24 May 2011 (2 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
29 May 2012Secretary's details changed for Mrs Christine Woodman on 24 May 2011 (1 page)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Derick Woodman on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Derick Woodman on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Derick Woodman on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 May 2008Return made up to 23/05/08; full list of members (3 pages)
28 May 2008Return made up to 23/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 June 2007Return made up to 23/05/07; no change of members (6 pages)
6 June 2007Return made up to 23/05/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 June 2006Return made up to 23/05/06; full list of members (6 pages)
7 June 2006Return made up to 23/05/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 June 2005Return made up to 23/05/05; full list of members (6 pages)
1 June 2005Return made up to 23/05/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 June 2004Return made up to 07/06/04; full list of members (6 pages)
16 June 2004Return made up to 07/06/04; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 July 2003Return made up to 07/06/03; full list of members (6 pages)
10 July 2003Return made up to 07/06/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 June 2002Return made up to 07/06/02; full list of members (6 pages)
26 June 2002Return made up to 07/06/02; full list of members (6 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 July 2001Return made up to 16/06/01; full list of members (6 pages)
4 July 2001Return made up to 16/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 July 2000Return made up to 16/06/00; full list of members (6 pages)
28 July 2000Return made up to 16/06/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 July 1999Return made up to 16/06/99; full list of members (6 pages)
2 July 1999Return made up to 16/06/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 August 1998Return made up to 16/06/98; no change of members (4 pages)
4 August 1998Return made up to 16/06/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 July 1997Return made up to 16/06/97; no change of members (4 pages)
8 July 1997Return made up to 16/06/97; no change of members (4 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Return made up to 16/06/96; full list of members (6 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Return made up to 16/06/96; full list of members (6 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
18 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
26 September 1995Registered office changed on 26/09/95 from: barn house redhouse lane eccleston chorley lancashire PR7 srh (1 page)
26 September 1995Registered office changed on 26/09/95 from: barn house redhouse lane eccleston chorley lancashire PR7 srh (1 page)
12 July 1995Secretary resigned (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (1 page)
12 July 1995Secretary resigned (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: millfields hse millfields rd ettingshall wolverhampton w mids WV4 6JE (1 page)
12 July 1995Registered office changed on 12/07/95 from: millfields hse millfields rd ettingshall wolverhampton w mids WV4 6JE (1 page)
16 June 1995Incorporation (28 pages)
16 June 1995Incorporation (28 pages)