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

WOOD GROUP TRUSTEES LIMITED

RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR,
Company Registration Number
01228614
Private Limited Company
Active

Company Overview

About Wood Group Trustees Ltd
WOOD GROUP TRUSTEES LIMITED was founded on 1975-10-03 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Wood Group Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOOD GROUP TRUSTEES LIMITED
 
Legal Registered Office
RMG HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR
Other companies in EN11
 
Filing Information
Company Number 01228614
Company ID Number 01228614
Date formed 1975-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 10:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD GROUP TRUSTEES 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 WOOD GROUP TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MARTIN
Company Secretary 2013-05-20
DAVID COWANS
Director 2013-05-20
ALAN JAMES INGLIS
Director 2008-10-01
HUGH JORDAN MCGEEVER
Director 2006-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBIN LESLIE PHILLIPS
Director 2013-05-20 2016-03-14
CHRISTINA HONG YE
Company Secretary 2008-10-01 2013-05-20
ANDREW TIMOTHY JENKINSON
Director 2008-10-01 2011-04-07
RICHARD FORSTER PRICE
Director 2006-12-05 2009-04-10
ROBIN SIMON JOHNSON
Company Secretary 2008-01-31 2008-10-01
DOMINIC JOSEPH LAVELLE
Director 2007-11-14 2008-09-30
JULIET MARY SUSAN BELLIS
Company Secretary 2004-11-26 2008-07-24
NIGEL PETER DAVIS
Director 2004-10-22 2008-05-31
GILLIAN ELLEN GALE
Director 2006-10-01 2007-05-31
PAUL CONRAD MATON
Director 2004-03-01 2006-10-01
STEPHEN MICHAEL ELLMAN
Director 2006-06-22 2006-09-30
ANNELI ELIZABETH KAVANAGH
Director 2005-03-15 2006-06-22
KEVIN JAMES MARSHALL
Director 2005-03-15 2005-12-31
JONATHAN MICHAEL GOODING
Director 2003-04-08 2005-01-25
NIGEL PETER DAVIS
Company Secretary 2004-04-13 2004-11-26
PAUL MALCOLM DAVIS
Director 2001-11-22 2004-10-22
ROBERT HENRY CHARLES PLUMB
Director 2001-11-22 2004-10-22
JOHN TILLETT
Company Secretary 2000-07-01 2004-04-13
DAVID ROBERT MURRAY
Director 1992-01-08 2001-04-17
MICHAEL JOSEPH MURPHY
Company Secretary 1999-09-02 2000-07-01
ROBERT WILLIAM ADDISON CRAIGIE
Company Secretary 1998-06-30 1999-08-31
JANE MARGARET HELEN HENRY
Company Secretary 1991-12-31 1998-06-30
JANE MARGARET HELEN HENRY
Director 1992-01-08 1998-06-30
CHARLES FRANK BULLWORTHY
Director 1992-01-08 1998-05-29
PETER DOUGLAS FAULTLEY
Director 1991-12-31 1997-06-20
CHRISTOPHER EDWARD HUDSON
Director 1991-12-31 1996-07-31
MARTIN GRAHAM SMITH
Director 1993-06-24 1994-12-31
MARGARET ELIZABETH BALDWIN
Director 1992-01-08 1994-06-30
ROBERT ALEC BALDWIN
Director 1992-01-08 1994-06-30
FRANK BURGESS
Director 1993-06-24 1994-06-30
TIMOTHY GUY LONGHURST
Director 1992-01-08 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COWANS CAMPBELL PARK LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
DAVID COWANS MILLWOOD DESIGNER HOMES LIMITED Director 2018-04-23 CURRENT 1992-04-07 Active
DAVID COWANS LUMINUS HOMES LIMITED Director 2018-03-26 CURRENT 1999-03-19 Converted / Closed
DAVID COWANS CHORUS HOMES GROUP LIMITED Director 2018-03-26 CURRENT 2003-05-30 Active
DAVID COWANS OAK FOUNDATION Director 2018-03-26 CURRENT 2003-06-02 Active - Proposal to Strike off
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP SCOTLAND LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
DAVID COWANS MARKET ASSET MANAGEMENT LTD Director 2018-01-05 CURRENT 2016-01-28 Active
DAVID COWANS MATILDASPLANET HOUSING SOLUTIONS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET THERMAL SYSTEMS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET HOUSES LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S BLANKET LIMITED Director 2017-10-23 CURRENT 2013-09-27 Active
DAVID COWANS MATILDA'S ACADEMY LIMITED Director 2017-10-23 CURRENT 2015-08-18 Active
DAVID COWANS PLACES HOMES LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES LIVING+ LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
DAVID COWANS DESIGN YOUR HOME LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
DAVID COWANS MODULARWISE LIMITED Director 2017-05-03 CURRENT 2002-10-03 Active
DAVID COWANS PFPC RETIREMENT 1 LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
DAVID COWANS PLACES FINANCE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES SERVICES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES RESIDENTIAL LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES LEISURE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES RETIREMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES MANAGEMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES DEVELOPMENT SERVICES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active - Proposal to Strike off
DAVID COWANS PLACE BUILDERS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE FINANCE PLC Director 2016-10-28 CURRENT 2016-10-28 Active
DAVID COWANS SOCIAL COMMUNICATIONS GROUP LIMITED Director 2016-10-17 CURRENT 2012-10-01 Active
DAVID COWANS ALLENBUILD LIMITED Director 2016-02-01 CURRENT 1976-03-10 Active
DAVID COWANS ALLENBUILD (SOUTH EAST) LTD Director 2016-02-01 CURRENT 1981-03-11 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE RETIREMENT (STOW) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
DAVID COWANS MATILDA'S RADIANT HEATING LIMITED Director 2015-11-13 CURRENT 2015-02-03 Active
DAVID COWANS PFP US RESIDENTIAL (PARK HILL) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID COWANS F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DAVID COWANS PFP CAPITAL SERVICES LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
DAVID COWANS THRIVING INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
DAVID COWANS PLACE INVESTMENTS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DAVID COWANS PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS PLACES FOR PEOPLE RETIREMENT LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS ZERO C HOLDINGS LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active
DAVID COWANS ZERO C VENTURES LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID COWANS OFFICERS FIELD DEVELOPMENT LIMITED Director 2014-12-22 CURRENT 2010-02-24 Active
DAVID COWANS ZEROC GROUP (2008) LIMITED Director 2014-12-22 CURRENT 2010-12-09 Active
DAVID COWANS PFPL PROJECTS (WYRE FOREST) LTD Director 2014-11-07 CURRENT 2014-11-07 Active
DAVID COWANS PLACES FOR PEOPLE TREASURY SERVICES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE TREASURY PLC Director 2014-10-20 CURRENT 2014-10-20 Active
DAVID COWANS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1997-09-30 Active
DAVID COWANS GIRLINGS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1993-11-29 Active
DAVID COWANS RETIREMENT RENTALS NOMINEE COMPANY 1 LIMITED Director 2014-10-01 CURRENT 2006-04-11 Active
DAVID COWANS MDH (GROUP) LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
DAVID COWANS MATILDA'S PLANET GROUP LIMITED Director 2014-07-04 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S PLANET MANUFACTURING LIMITED Director 2014-07-04 CURRENT 2010-09-24 Active
DAVID COWANS MATILDA'S WARM HOMES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS (PRS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
DAVID COWANS PFPL PROJECTS (SPARKHILL) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS PFPL PROJECTS (HINCKLEY) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS BRIO RETIREMENT LIVING (HOLDINGS) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PFP COSEC 2 LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PLACES FOR PEOPLE SPV 2 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE SPV 1 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE ARRANGEMENTS 1 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS WOOD MANAGEMENTS GROUP LIMITED Director 2013-05-20 CURRENT 1990-02-15 Active
DAVID COWANS CURZON STREET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1968-09-13 Active
DAVID COWANS GROSS FINE (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 1982-11-26 Active
DAVID COWANS DAVID GLASS ASSOCIATES LIMITED Director 2013-05-20 CURRENT 1974-04-10 Active
DAVID COWANS WOOD CAREWELL MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1989-10-23 Active
DAVID COWANS RMG CLIENT SERVICES LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS OSTERNA LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS RMG JC LIMITED Director 2013-05-20 CURRENT 2005-01-12 Active - Proposal to Strike off
DAVID COWANS GROSS FINE Director 2013-05-20 CURRENT 1976-11-29 Active
DAVID COWANS GROSS FINE MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1978-04-25 Active
DAVID COWANS HERTFORD COMPANY SECRETARIES LIMITED Director 2013-05-20 CURRENT 1995-06-13 Active
DAVID COWANS WOOD MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1933-07-20 Active
DAVID COWANS WOOD MANAGEMENT TRUSTEES LIMITED Director 2013-05-20 CURRENT 1958-10-06 Active
DAVID COWANS WOOD INSURANCE BROKERS LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS WOOD TRUSTEES LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active
DAVID COWANS WOOD & CO. (SURVEYORS) LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS GROSS FINE SERVICES LIMITED Director 2013-05-20 CURRENT 1985-01-15 Active
DAVID COWANS RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2013-05-20 CURRENT 1991-12-16 Active
DAVID COWANS RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1995-12-27 Active - Proposal to Strike off
DAVID COWANS SIMMONDS & PARTNERS LIMITED Director 2013-05-20 CURRENT 1997-02-07 Active - Proposal to Strike off
DAVID COWANS RMG ASSET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2001-03-27 Active
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2013-04-18 CURRENT 1980-08-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
DAVID COWANS CRAWLEY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-24 Dissolved 2014-03-18
DAVID COWANS PORTSMOUTH LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-02-24 Dissolved 2016-02-02
DAVID COWANS D.C. LEISURE (CAMBERLEY) LIMITED Director 2012-12-12 CURRENT 1984-04-12 Dissolved 2016-03-01
DAVID COWANS RUGBY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-03-01
DAVID COWANS DAVID CROSS (LEISURE) LIMITED Director 2012-12-12 CURRENT 1990-07-10 Dissolved 2016-03-01
DAVID COWANS HORSHAM LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-07-30 Dissolved 2016-12-06
DAVID COWANS WYRE FOREST LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-12-06
DAVID COWANS NORTH NORFOLK LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-27 Dissolved 2016-12-06
DAVID COWANS EAST HAMPSHIRE LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-03-21 Dissolved 2016-12-06
DAVID COWANS D. C. LEISURE (EASTLEIGH) LIMITED Director 2012-12-12 CURRENT 1992-03-04 Dissolved 2016-12-06
DAVID COWANS HALTON LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-08-29 Dissolved 2016-12-06
DAVID COWANS PFPL PROJECTS (SANDWELL) LTD. Director 2012-12-12 CURRENT 2012-08-20 Active
DAVID COWANS PFPL (HOLDINGS) LTD. Director 2012-12-12 CURRENT 2003-07-14 Active
DAVID COWANS SAM JONES (CLUBS) LIMITED Director 2012-12-12 CURRENT 1997-07-22 Active
DAVID COWANS PFPL DEVELOPMENTS LTD. Director 2012-12-12 CURRENT 2001-11-29 Active
DAVID COWANS PFPL PROJECTS (GOSPORT) LTD. Director 2012-12-12 CURRENT 2011-09-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE MANAGEMENT LTD. Director 2012-12-12 CURRENT 1991-02-25 Active
DAVID COWANS LEISURE & COMMUNITY PARTNERSHIP LIMITED Director 2012-12-12 CURRENT 2003-11-13 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE COMMUNITY ASSOCIATION LTD. Director 2012-12-12 CURRENT 2004-02-19 Active
DAVID COWANS BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Active
DAVID COWANS PFPESCO1 LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE GREEN SERVICES LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
DAVID COWANS BATH CITY LETS LIMITED Director 2012-11-16 CURRENT 2002-02-01 Dissolved 2014-05-27
DAVID COWANS PHOENIX PRECISION ELECTRIC LIMITED Director 2012-11-16 CURRENT 1991-02-22 Dissolved 2013-11-19
DAVID COWANS PALADIN GROUP LIMITED Director 2012-11-16 CURRENT 1999-12-24 Dissolved 2014-09-16
DAVID COWANS CASTLE ESTATES RELOCATION SERVICES LIMITED Director 2012-11-16 CURRENT 1980-01-08 Active - Proposal to Strike off
DAVID COWANS TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED Director 2012-11-16 CURRENT 2003-03-12 Active
DAVID COWANS PLACES FOR PEOPLE INTERNATIONAL LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID COWANS HNJV LIMITED Director 2012-04-23 CURRENT 2008-01-09 Active
DAVID COWANS PLACES FOR PEOPLE CAPITAL MARKETS PLC Director 2011-05-05 CURRENT 2011-05-05 Active
DAVID COWANS THE PLACES FOUNDATION Director 2010-09-29 CURRENT 1976-11-03 Active
DAVID COWANS PLACETEAM (EU) LIMITED Director 2009-03-18 CURRENT 2007-09-28 Active
DAVID COWANS PLACES FOR PEOPLE FINANCIAL SERVICES LIMITED Director 2005-09-30 CURRENT 2005-09-07 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2005-09-09 CURRENT 2000-10-09 Active
DAVID COWANS EMBLEM HOMES LIMITED Director 2001-01-16 CURRENT 2000-03-22 Active
DAVID COWANS PLACES FOR PEOPLE LANDSCAPES LIMITED Director 1999-09-16 CURRENT 1986-02-19 Active
DAVID COWANS JVCO LIMITED Director 1999-09-16 CURRENT 1977-04-22 Active
DAVID COWANS PLACES FOR PEOPLE GROUP LIMITED Director 1999-09-16 CURRENT 1999-05-20 Active
DAVID COWANS BLUEROOM PROPERTIES LIMITED Director 1999-03-24 CURRENT 1984-10-18 Active
ALAN JAMES INGLIS F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
ALAN JAMES INGLIS NAMEGRACE LIMITED Director 2011-07-18 CURRENT 1994-07-04 Active
ALAN JAMES INGLIS RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2011-04-08 CURRENT 1991-12-16 Active
ALAN JAMES INGLIS WOOD MANAGEMENTS GROUP LIMITED Director 2008-10-01 CURRENT 1990-02-15 Active
ALAN JAMES INGLIS CURZON STREET MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1968-09-13 Active
ALAN JAMES INGLIS GROSS FINE (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 1982-11-26 Active
ALAN JAMES INGLIS DAVID GLASS ASSOCIATES LIMITED Director 2008-10-01 CURRENT 1974-04-10 Active
ALAN JAMES INGLIS CPM ASSET MANAGEMENT (NORTHERN) LIMITED Director 2008-10-01 CURRENT 2004-06-01 Active
ALAN JAMES INGLIS WOOD CAREWELL MANAGEMENTS LIMITED Director 2008-10-01 CURRENT 1989-10-23 Active
ALAN JAMES INGLIS RMG CLIENT SERVICES LIMITED Director 2008-10-01 CURRENT 2002-10-25 Active
ALAN JAMES INGLIS OSTERNA LIMITED Director 2008-10-01 CURRENT 2002-10-25 Active
ALAN JAMES INGLIS RMG JC LIMITED Director 2008-10-01 CURRENT 2005-01-12 Active - Proposal to Strike off
ALAN JAMES INGLIS GROSS FINE Director 2008-10-01 CURRENT 1976-11-29 Active
ALAN JAMES INGLIS GROSS FINE MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1978-04-25 Active
ALAN JAMES INGLIS HERTFORD COMPANY SECRETARIES LIMITED Director 2008-10-01 CURRENT 1995-06-13 Active
ALAN JAMES INGLIS WOOD MANAGEMENTS LIMITED Director 2008-10-01 CURRENT 1933-07-20 Active
ALAN JAMES INGLIS WOOD MANAGEMENT TRUSTEES LIMITED Director 2008-10-01 CURRENT 1958-10-06 Active
ALAN JAMES INGLIS WOOD INSURANCE BROKERS LIMITED Director 2008-10-01 CURRENT 1978-12-14 Active - Proposal to Strike off
ALAN JAMES INGLIS WOOD TRUSTEES LIMITED Director 2008-10-01 CURRENT 1978-12-14 Active
ALAN JAMES INGLIS WOOD & CO. (SURVEYORS) LIMITED Director 2008-10-01 CURRENT 1978-12-14 Active - Proposal to Strike off
ALAN JAMES INGLIS RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2008-10-01 CURRENT 1980-08-21 Active
ALAN JAMES INGLIS CHRISTCHURCH ESTATES LIMITED Director 2008-10-01 CURRENT 1979-02-07 Active
ALAN JAMES INGLIS GROSS FINE SERVICES LIMITED Director 2008-10-01 CURRENT 1985-01-15 Active
ALAN JAMES INGLIS RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1995-12-27 Active - Proposal to Strike off
ALAN JAMES INGLIS SIMMONDS & PARTNERS LIMITED Director 2008-10-01 CURRENT 1997-02-07 Active - Proposal to Strike off
ALAN JAMES INGLIS RMG ASSET MANAGEMENT LIMITED Director 2008-10-01 CURRENT 2001-03-27 Active
ALAN JAMES INGLIS TWELVE BAR LIMITED Director 2005-10-31 CURRENT 2005-10-31 Active
HUGH JORDAN MCGEEVER RESIDENTIAL MANAGEMENT GROUP SCOTLAND LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
HUGH JORDAN MCGEEVER F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
HUGH JORDAN MCGEEVER CURZON STREET MANAGEMENT LIMITED Director 2011-04-11 CURRENT 1968-09-13 Active
HUGH JORDAN MCGEEVER CPM ASSET MANAGEMENT (NORTHERN) LIMITED Director 2011-04-11 CURRENT 2004-06-01 Active
HUGH JORDAN MCGEEVER RMG CLIENT SERVICES LIMITED Director 2011-04-11 CURRENT 2002-10-25 Active
HUGH JORDAN MCGEEVER OSTERNA LIMITED Director 2011-04-11 CURRENT 2002-10-25 Active
HUGH JORDAN MCGEEVER RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2011-04-08 CURRENT 1991-12-16 Active
HUGH JORDAN MCGEEVER WOOD MANAGEMENTS GROUP LIMITED Director 2008-06-16 CURRENT 1990-02-15 Active
HUGH JORDAN MCGEEVER GROSS FINE (HOLDINGS) LIMITED Director 2008-06-16 CURRENT 1982-11-26 Active
HUGH JORDAN MCGEEVER DAVID GLASS ASSOCIATES LIMITED Director 2008-06-16 CURRENT 1974-04-10 Active
HUGH JORDAN MCGEEVER WOOD CAREWELL MANAGEMENTS LIMITED Director 2008-06-16 CURRENT 1989-10-23 Active
HUGH JORDAN MCGEEVER GROSS FINE MANAGEMENT LIMITED Director 2008-06-16 CURRENT 1978-04-25 Active
HUGH JORDAN MCGEEVER GROSS FINE SERVICES LIMITED Director 2008-06-16 CURRENT 1985-01-15 Active
HUGH JORDAN MCGEEVER RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2008-06-16 CURRENT 1995-12-27 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER SIMMONDS & PARTNERS LIMITED Director 2008-06-16 CURRENT 1997-02-07 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER GROSS FINE Director 2008-05-31 CURRENT 1976-11-29 Active
HUGH JORDAN MCGEEVER WOOD MANAGEMENTS LIMITED Director 2008-05-31 CURRENT 1933-07-20 Active
HUGH JORDAN MCGEEVER WOOD INSURANCE BROKERS LIMITED Director 2008-05-31 CURRENT 1978-12-14 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER WOOD & CO. (SURVEYORS) LIMITED Director 2008-05-31 CURRENT 1978-12-14 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER WOOD TRUSTEES LIMITED Director 2006-06-22 CURRENT 1978-12-14 Active
HUGH JORDAN MCGEEVER HERTFORD COMPANY SECRETARIES LIMITED Director 2006-05-31 CURRENT 1995-06-13 Active
HUGH JORDAN MCGEEVER WOOD MANAGEMENT TRUSTEES LIMITED Director 2006-05-10 CURRENT 1958-10-06 Active
HUGH JORDAN MCGEEVER CHRISTCHURCH ESTATES LIMITED Director 2006-04-12 CURRENT 1979-02-07 Active
HUGH JORDAN MCGEEVER RMG JC LIMITED Director 2005-11-23 CURRENT 2005-01-12 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2005-11-23 CURRENT 1980-08-21 Active
HUGH JORDAN MCGEEVER RMG ASSET MANAGEMENT LIMITED Director 2005-11-23 CURRENT 2001-03-27 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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-03Termination of appointment of Christopher Paul Martin on 2023-07-01
2023-07-03Appointment of Joanna Kate Alsop as company secretary on 2023-07-01
2023-06-12Director's details changed for Mr Hugh Jordan Mcgeever on 2023-06-06
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-25Memorandum articles filed
2022-07-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-25RES01ADOPT ARTICLES 25/07/22
2022-07-25MEM/ARTSARTICLES OF ASSOCIATION
2022-02-02CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-05CH01Director's details changed for Mr Hugh Jordan Mcgeever on 2021-12-01
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS
2021-12-20SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-08-04CH01Director's details changed for Mr David Cowans on 2021-08-04
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AD03Registers moved to registered inspection location of The White House 10 Clifton York YO30 6AE
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN LESLIE PHILLIPS
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Hugh Jordan Mcgeever on 2015-12-31
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-02AD02Register inspection address changed to The White House 10 Clifton York YO30 6AE
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 31/12/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 31/12/2014
2015-01-02CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2014-12-31
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr Christopher Robin Leslie Phillips on 2013-12-15
2013-12-03AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP03SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN
2013-06-11AP01DIRECTOR APPOINTED MR DAVID COWANS
2013-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS
2013-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINA YE
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-04AR0131/12/12 FULL LIST
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-23AR0131/12/11 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON
2011-01-06AR0131/12/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 10/11/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES INGLIS / 07/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 07/10/2009
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PRICE
2009-02-16AUDAUDITOR'S RESIGNATION
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-27288aDIRECTOR APPOINTED ALAN JAMES INGLIS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE
2008-10-07288aDIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON
2008-10-03288aSECRETARY APPOINTED CHRISTINA HONG YE
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR NIGEL DAVIS
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY JULIET BELLIS
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-02288aNEW DIRECTOR APPOINTED
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-18288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-19AUDAUDITOR'S RESIGNATION
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-06-02288bDIRECTOR RESIGNED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01288bDIRECTOR RESIGNED
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WOOD GROUP TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WOOD GROUP TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE SECURITY AGREEMENT 2007-11-14 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 1999-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOOD GROUP TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of WOOD GROUP TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD GROUP TRUSTEES LIMITED
Trademarks
We have not found any records of WOOD GROUP TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD GROUP TRUSTEES 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 (74990 - Non-trading company) as WOOD GROUP TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WOOD GROUP TRUSTEES 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 WOOD GROUP TRUSTEES 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 WOOD GROUP TRUSTEES 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.