Company NameB2B Wood Products Limited
DirectorsAlan James Muxworthy and Gillian Muxworthy
Company StatusActive
Company Number07996098
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Alan James Muxworthy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3a Linden Park Number One Industrial Estate
Consett
DH8 6SZ
Director NameMrs Gillian Muxworthy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleAdministrative Director
Country of ResidenceEngland
Correspondence Address3a Linden Park Number One Industrial Estate
Consett
DH8 6SZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 2-3 Units 2-3
Harelaw Industrial Estate
Stanley
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Shareholders

50 at £1Alan Muxworthy
50.00%
Ordinary
50 at £1Gillian Muxworthy
50.00%
Ordinary

Financials

Year2014
Turnover£201,639
Gross Profit£160,309
Net Worth-£14,322
Cash£3,554
Current Liabilities£46,934

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Charges

30 June 2020Delivered on: 6 July 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
5 March 2020Delivered on: 18 March 2020
Persons entitled: Swi (UK) B.V. (in Administration) Registered as a Foreign Company Under Registration Number FC031098

Classification: A registered charge
Particulars: Fixed charge over all freehold and leasehold property owned by the chargor now or in the future and a fixed charge over all of the chargor's intellectual property.
Outstanding

Filing History

8 February 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
6 July 2020Registration of charge 079960980002, created on 30 June 2020 (39 pages)
25 June 2020Satisfaction of charge 079960980001 in full (1 page)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 March 2020Registration of charge 079960980001, created on 5 March 2020 (41 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 June 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (13 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Registered office address changed from 18 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH to The Garden House Edmundbyers Consett DH8 9NL on 18 December 2017 (1 page)
15 December 2017Director's details changed for Mr Alan James Muxworthy on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mrs Gillian Muxworthy on 15 December 2017 (2 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
17 April 2014Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
23 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 100
(3 pages)
20 April 2012Appointment of Mrs. Gillian Muxworthy as a director (2 pages)
20 April 2012Appointment of Mr Alan James Muxworthy as a director (2 pages)
20 April 2012Appointment of Mr Alan James Muxworthy as a director (2 pages)
20 April 2012Appointment of Mrs. Gillian Muxworthy as a director (2 pages)
20 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 March 2012Incorporation (29 pages)
19 March 2012Incorporation (29 pages)