WOOD OF SALISBURY LIMITED

WOOD OF SALISBURY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWOOD OF SALISBURY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02704997
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOOD OF SALISBURY LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WOOD OF SALISBURY LIMITED located?

    Registered Office Address
    C/O Marshall Volkswagen Milton Keynes,
    Greyfriars Court
    MK10 0BN Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOOD OF SALISBURY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WOOD OF SALISBURY LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for WOOD OF SALISBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Confirmation statement made on Feb 26, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Appointment of Mr Martin Shaun Casha as a director on Jul 11, 2024

    2 pagesAP01

    Confirmation statement made on Feb 26, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Appointment of Mr Mark Christopher Hemus as a director on Dec 06, 2023

    2 pagesAP01

    Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD03

    Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD02

    Change of details for Ridgeway Garages (Newbury) Limited as a person with significant control on Aug 30, 2023

    2 pagesPSC05

    Registered office address changed from Airport House the Airport Cambridge CB5 8RY England to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023

    1 pagesAD01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Appointment of Mr Martin Richard Letza as a secretary on Mar 09, 2023

    2 pagesAP03

    Termination of appointment of Stephen Robert Jones as a secretary on Feb 28, 2023

    1 pagesTM02

    Confirmation statement made on Feb 26, 2023 with updates

    5 pagesCS01

    Appointment of Mr Timothy Giles Lampert as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard John Blumberger as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Termination of appointment of Daksh Gupta as a director on May 25, 2022

    1 pagesTM01

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Who are the officers of WOOD OF SALISBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306690740001
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish265914320001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish131860430002
    DUMBRECK, Robin John
    6 Namu Road
    Winton
    BH9 2QU Bournemouth
    Dorset
    Secretary
    6 Namu Road
    Winton
    BH9 2QU Bournemouth
    Dorset
    British33116730004
    JONES, Stephen Robert
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    208876840001
    O'HANLON, John Francis
    The Triangle
    RG14 7HT Newbury
    Berkshire
    England
    Secretary
    The Triangle
    RG14 7HT Newbury
    Berkshire
    England
    British168582470001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BLUMBERGER, Richard John
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish253982140001
    BURTON, David Thomas Gabriel
    Holly House
    Beckley Hinton
    BH23 7ED Christchurch
    Dorset
    Director
    Holly House
    Beckley Hinton
    BH23 7ED Christchurch
    Dorset
    United KingdomBritish13648240001
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish41114490010
    DUMBRECK, Robin John
    6 Namu Road
    Winton
    BH9 2QU Bournemouth
    Dorset
    Director
    6 Namu Road
    Winton
    BH9 2QU Bournemouth
    Dorset
    EnglandBritish33116730004
    GUPTA, Daksh
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish147089640024
    LAMPERT, Timothy Giles
    18 Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2
    England
    Director
    18 Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2
    England
    United KingdomBritish271145770001
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish303063460001
    NEWMAN, David John
    The Triangle
    RG14 7HT Newbury
    Berkshire
    England
    Director
    The Triangle
    RG14 7HT Newbury
    Berkshire
    England
    EnglandBritish52195330004
    O'HANLON, John Francis
    The Triangle
    RG14 7HT Newbury
    Berkshire
    England
    Director
    The Triangle
    RG14 7HT Newbury
    Berkshire
    England
    EnglandBritish58427320003
    RABAN, Mark Douglas
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish261262130001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of WOOD OF SALISBURY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ridgeway Garages (Newbury) Limited
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number03297014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0