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

ENGLISH WOODLANDS LIMITED

OCTAVIA HOUSE WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JP,
Company Registration Number
01840943
Private Limited Company
Active

Company Overview

About English Woodlands Ltd
ENGLISH WOODLANDS LIMITED was founded on 1984-08-15 and has its registered office in Coventry. The organisation's status is listed as "Active". English Woodlands Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENGLISH WOODLANDS LIMITED
 
Legal Registered Office
OCTAVIA HOUSE WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8JP
Other companies in CV5
 
Filing Information
Company Number 01840943
Company ID Number 01840943
Date formed 1984-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 06:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH WOODLANDS 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.
Companies with same name ENGLISH WOODLANDS LIMITED
The following companies were found which have the same name as ENGLISH WOODLANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGLISH WOODLANDS TIMBER LIMITED Cocking Sawmills Cocking Midhurst WEST SUSSEX GU29 0HS Active Company formed on the 1976-08-18
ENGLISH WOODLANDS FORESTRY LIMITED Hillgrove Spring Farm London Road Petworth WEST SUSSEX GU28 9EQ Active Company formed on the 2015-03-05

Company Officers of ENGLISH WOODLANDS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD RHODES
Company Secretary 2017-08-31
DOUGLAS JOHN GRAHAM
Director 2008-06-23
JONATHAN EDWARD RHODES
Director 2017-08-31
NICHOLAS TEMPLE-HEALD
Director 2009-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN GRAHAM
Company Secretary 2015-02-20 2017-08-31
MARK JAMES OLIVER
Director 2008-03-31 2010-04-09
PETER JOHN HOLLAND
Director 2008-03-31 2009-10-01
MARTIN ROBERT HUNT
Director 2008-03-31 2009-05-15
CHRISTINE MARIE COPP
Company Secretary 2006-10-26 2008-10-31
ROBERT FRANK GOLDSTEIN
Director 2006-03-30 2008-03-31
ROBERT FRANK GOLDSTEIN
Company Secretary 2005-11-30 2006-10-26
PHILIP JOHN SMITH
Director 2003-04-23 2006-03-30
PAUL SAVILLE
Company Secretary 2005-04-15 2005-09-07
IAN STUART BELL
Director 2004-04-05 2005-07-19
IAN STUART BELL
Company Secretary 2004-04-05 2005-04-15
GORDON SCOTT ALEXANDER MONTGOMERY
Company Secretary 2003-01-28 2004-09-30
GORDON SCOTT ALEXANDER MONTGOMERY
Director 2003-01-28 2004-09-30
ROBERT WILLIAM HAMPSON
Company Secretary 1997-10-01 2003-01-28
ROBERT WILLIAM HAMPSON
Director 1997-10-01 2003-01-28
SIMON STEPHENS
Director 1991-04-06 2003-01-28
EDWARD PETER CHARLES ROSLING
Director 1991-04-06 1998-06-10
TERRY STANFORD
Director 1991-04-06 1998-06-10
STUART CALLUM WILSON
Director 1992-05-06 1998-06-10
EDWARD PETER CHARLES ROSLING
Company Secretary 1991-04-06 1997-09-30
JOHN MICHAEL HARDCASTLE
Director 1991-04-06 1992-10-15
ROGER MIDLANE FITTER
Director 1991-04-06 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN GRAHAM IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DOUGLAS JOHN GRAHAM PFEIFFER LIMITED Director 2016-02-17 CURRENT 2001-03-16 Dissolved 2017-09-12
DOUGLAS JOHN GRAHAM PFEIFFER HOLDINGS LIMITED Director 2016-02-17 CURRENT 2008-10-16 Dissolved 2018-04-17
DOUGLAS JOHN GRAHAM BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
DOUGLAS JOHN GRAHAM QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
DOUGLAS JOHN GRAHAM WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
DOUGLAS JOHN GRAHAM BANYARDS LIMITED Director 2008-09-05 CURRENT 2002-12-11 Active
DOUGLAS JOHN GRAHAM INHOCO 4085 LIMITED Director 2008-06-23 CURRENT 2005-01-19 Dissolved 2016-07-19
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES LIMITED Director 2008-06-23 CURRENT 1926-10-07 Active
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2008-06-23 CURRENT 1969-01-27 Active
DOUGLAS JOHN GRAHAM IDVERDE HOLDINGS LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
DOUGLAS JOHN GRAHAM IDVERDE LIMITED Director 2008-06-23 CURRENT 1998-04-08 Active
DOUGLAS JOHN GRAHAM IDVERDE UK LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES ENGLISH LANDSCAPES LIMITED Director 2017-08-31 CURRENT 1926-10-07 Active
JONATHAN EDWARD RHODES ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2017-08-31 CURRENT 1969-01-27 Active
JONATHAN EDWARD RHODES BLYTHE VALLEY LIMITED Director 2017-08-31 CURRENT 2000-12-04 Active
JONATHAN EDWARD RHODES BANYARDS LIMITED Director 2017-08-31 CURRENT 2002-12-11 Active
JONATHAN EDWARD RHODES IDVERDE HOLDINGS LIMITED Director 2017-08-31 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES QUADRON SERVICES LIMITED Director 2017-08-31 CURRENT 1993-04-19 Active
JONATHAN EDWARD RHODES IDVERDE LIMITED Director 2017-08-31 CURRENT 1998-04-08 Active
JONATHAN EDWARD RHODES IDVERDE UK LIMITED Director 2017-08-31 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES WESTERN LANDSCAPES LIMITED Director 2017-08-31 CURRENT 1985-08-21 Active
NICHOLAS TEMPLE-HEALD IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
NICHOLAS TEMPLE-HEALD BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
NICHOLAS TEMPLE-HEALD QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
NICHOLAS TEMPLE-HEALD WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
NICHOLAS TEMPLE-HEALD INHOCO 4085 LIMITED Director 2009-05-18 CURRENT 2005-01-19 Dissolved 2016-07-19
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES LIMITED Director 2009-05-18 CURRENT 1926-10-07 Active
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2009-05-18 CURRENT 1969-01-27 Active
NICHOLAS TEMPLE-HEALD BANYARDS LIMITED Director 2009-05-18 CURRENT 2002-12-11 Active
NICHOLAS TEMPLE-HEALD IDVERDE HOLDINGS LIMITED Director 2009-05-18 CURRENT 2008-03-19 Active
NICHOLAS TEMPLE-HEALD IDVERDE LIMITED Director 2009-05-18 CURRENT 1998-04-08 Active
NICHOLAS TEMPLE-HEALD IDVERDE UK LIMITED Director 2009-05-18 CURRENT 2008-03-19 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-02-01Notification of Idverde Limited as a person with significant control on 2016-04-06
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-23PSC05Change of details for Idverde Uk Limited as a person with significant control on 2016-04-06
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-03-02AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU
2021-11-01TM02Termination of appointment of Jonathan Edward Rhodes on 2021-07-30
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Landscapes House 3 Rye Hill Office Park Birmingham Rd, Allesley Coventry West Midlands CV5 9AB
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2017-09-05AP03Appointment of Mr Jonathan Edward Rhodes as company secretary on 2017-08-31
2017-09-05TM02Termination of appointment of Douglas John Graham on 2017-08-31
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0106/04/16 ANNUAL RETURN FULL LIST
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TEMPLE-HEALD / 01/01/2016
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN GRAHAM / 01/01/2016
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-05AR0106/04/15 ANNUAL RETURN FULL LIST
2015-02-20AP03Appointment of Mr Douglas John Graham as company secretary on 2015-02-20
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0106/04/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AR0106/04/13 ANNUAL RETURN FULL LIST
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-11AR0106/04/12 ANNUAL RETURN FULL LIST
2011-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-18AR0106/04/11 ANNUAL RETURN FULL LIST
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM FRILSHAM NURSERIES FRILSHAM YATTENDON THATCHAM BERKSHIRE RG18 0XX
2010-05-05AR0106/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLAND / 01/10/2009
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER
2009-09-05225CURREXT FROM 30/09/2009 TO 31/03/2010
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-07288aDIRECTOR APPOINTED NICHOLAS TEMPLE-HEALD
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HUNT
2009-05-22363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-16363aRETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE COPP
2008-07-01288aDIRECTOR APPOINTED DOUGLAS JOHN GRAHAM
2008-04-08RES01ADOPT ARTICLES 31/03/2008
2008-04-08288aDIRECTOR APPOINTED MARK OLIVER
2008-04-08288aDIRECTOR APPOINTED PETER JOHN HOLLAND
2008-04-08288aDIRECTOR APPOINTED MARTIN ROBERT HUNT
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GOLDSTEIN
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ALEXANDER HOUSE 106 PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NW
2008-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-20363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-11-03288aNEW SECRETARY APPOINTED
2006-11-03288bSECRETARY RESIGNED
2006-05-03363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-03288bDIRECTOR RESIGNED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW SECRETARY APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: FRILSHAM NURSERY YATTENDON NEWBURY BERKSHIRE RG18 0XX
2005-09-07363aRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-08-22288bDIRECTOR RESIGNED
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-24288aNEW SECRETARY APPOINTED
2005-07-24288bSECRETARY RESIGNED
2005-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-18363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-06363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-05-02288aNEW DIRECTOR APPOINTED
2003-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-12288bDIRECTOR RESIGNED
2003-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-04-19363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-03-28363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-04-12363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-02-22SRES03EXEMPTION FROM APPOINTING AUDITORS 04/02/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENGLISH WOODLANDS 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 ENGLISH WOODLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CREDIT AGREEMENT 1992-11-11 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1991-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 ENGLISH WOODLANDS LIMITED

Intangible Assets
Patents
We have not found any records of ENGLISH WOODLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH WOODLANDS LIMITED
Trademarks
We have not found any records of ENGLISH WOODLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENGLISH WOODLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2014-12 GBP £10,980
London Borough of Ealing 2014-12 GBP £874
Eastbourne Borough Council 2014-12 GBP £1,846 Premises
Lewes District Council 2014-3 GBP £526 Premises
Windsor and Maidenhead Council 2014-3 GBP £175
Huntingdonshire District Council 2014-2 GBP £1,831 Trees/Shrubs
Royal Borough of Greenwich 2014-1 GBP £7,824
Windsor and Maidenhead Council 2013-12 GBP £1,791
Royal Borough of Greenwich 2013-12 GBP £12,532
London Borough of Havering 2013-4 GBP £1,552
East Sussex County Council 2013-4 GBP £1,198
Royal Borough of Greenwich 2013-3 GBP £5,345
Windsor and Maidenhead Council 2013-3 GBP £1,369
Royal Borough of Windsor & Maidenhead 2013-2 GBP £1,369
Royal Borough of Greenwich 2013-2 GBP £1,255
London Borough of Ealing 2013-2 GBP £389
Gloucestershire County Council 2013-2 GBP £457
Brighton & Hove City Council 2013-1 GBP £620 Balance Sheet GFND
Windsor and Maidenhead Council 2013-1 GBP £1,112
Royal Borough of Windsor & Maidenhead 2013-1 GBP £903
Royal Borough of Greenwich 2012-12 GBP £572
London Borough of Ealing 2012-12 GBP £487
Royal Borough of Greenwich 2012-11 GBP £11,551
Crawley Borough Council 2012-11 GBP £827
London Borough of Brent 2012-3 GBP £1,652
Leeds City Council 2012-2 GBP £8,133
Lewes District Council 2012-1 GBP £227
Royal Borough of Greenwich 2012-1 GBP £4,100
Portsmouth City Council 2011-12 GBP £463 Repairs, alterations and maintenance of buildings
Royal Borough of Greenwich 2011-12 GBP £13,867
Royal Borough of Greenwich 2011-11 GBP £4,920
Windsor and Maidenhead Council 2011-5 GBP £625
Royal Borough of Windsor & Maidenhead 2011-4 GBP £625
Leeds City Council 2011-4 GBP £2,649 Operational Furniture And Equipment
Royal Borough of Greenwich 2011-3 GBP £2,155
Royal Borough of Greenwich 2011-2 GBP £8,170
Colchester Borough Council 2011-1 GBP £1,737
Royal Borough of Greenwich 2010-12 GBP £11,634
Lewes District Council 2010-7 GBP £186
Windsor and Maidenhead Council 2010-3 GBP £522
Reading Borough Council 2010-2 GBP £1,409
Windsor and Maidenhead Council 2009-11 GBP £1,142

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH WOODLANDS 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 ENGLISH WOODLANDS 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 ENGLISH WOODLANDS 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.