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

ALAN WOOD PARTNERSHIP LIMITED

341 BEVERLEY ROAD, HULL, HU5 1LD,
Company Registration Number
01988349
Private Limited Company
Active

Company Overview

About Alan Wood Partnership Ltd
ALAN WOOD PARTNERSHIP LIMITED was founded on 1986-02-11 and has its registered office in . The organisation's status is listed as "Active". Alan Wood Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALAN WOOD PARTNERSHIP LIMITED
 
Legal Registered Office
341 BEVERLEY ROAD
HULL
HU5 1LD
Other companies in HU5
 
Filing Information
Company Number 01988349
Company ID Number 01988349
Date formed 1986-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 15:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN WOOD PARTNERSHIP 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 ALAN WOOD PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
NEIL READ
Company Secretary 2012-09-27
MARK ANDREW BARWOOD
Director 2015-10-27
MICHAEL CAMPBELL BLAKE
Director 2000-01-01
MARK GEOFFREY COATES
Director 2016-05-18
PETER DRENON
Director 2015-10-27
JAMES ANDREW GIBSON
Director 2015-10-27
NEIL READ
Director 2006-09-01
JONATHAN MARK SAUNDERS
Director 2015-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WARD
Director 2002-09-01 2017-02-28
CHRISTOPHER JOHN MEDLIN
Company Secretary 1994-01-01 2012-09-27
CHRISTOPHER JOHN MEDLIN
Director 1994-09-01 2012-09-27
GLYN JAMES EVANS
Director 1992-01-31 2006-08-31
DAVID EDWARD TIPLADY
Director 1992-01-31 2002-08-31
CLIVE POLLARD
Director 1992-01-31 2000-01-01
ALAN WOOD
Director 1992-01-31 1994-03-30
DAVID EDWARD TIPLADY
Company Secretary 1992-01-31 1994-01-01
JOHN BRIGHAM WARD
Director 1992-01-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BARWOOD ALAN WOOD HOLDINGS LIMITED Director 2015-10-27 CURRENT 2015-09-03 Active
MICHAEL CAMPBELL BLAKE ALAN WOOD HOLDINGS LIMITED Director 2015-10-22 CURRENT 2015-09-03 Active
MICHAEL CAMPBELL BLAKE ALAN WOOD & PARTNERS LIMITED Director 2000-01-01 CURRENT 1991-09-25 Active
MARK GEOFFREY COATES ALAN WOOD HOLDINGS LIMITED Director 2016-05-18 CURRENT 2015-09-03 Active
PETER DRENON ALAN WOOD HOLDINGS LIMITED Director 2015-10-27 CURRENT 2015-09-03 Active
JAMES ANDREW GIBSON ALAN WOOD HOLDINGS LIMITED Director 2015-10-27 CURRENT 2015-09-03 Active
NEIL READ ALAN WOOD HOLDINGS LIMITED Director 2015-10-27 CURRENT 2015-09-03 Active
NEIL READ ALAN WOOD & PARTNERS LIMITED Director 2006-09-14 CURRENT 1991-09-25 Active
JONATHAN MARK SAUNDERS MYLNHURST MERLINS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JONATHAN MARK SAUNDERS MYLNHURST LIMITED Director 2010-12-14 CURRENT 1996-01-16 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
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019883490011
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019883490010
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-01-29FULL ACCOUNTS MADE UP TO 31/08/23
2023-02-09APPOINTMENT TERMINATED, DIRECTOR NEIL READ
2023-02-06APPOINTMENT TERMINATED, DIRECTOR PETER DRENON
2023-02-06Termination of appointment of Neil Read on 2022-12-31
2023-02-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL BLAKE
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-23FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-23AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019883490009
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019883490011
2022-02-15CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-14FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-14AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-14Director's details changed for James Andrew Gibson on 2021-12-14
2021-12-14CH01Director's details changed for James Andrew Gibson on 2021-12-14
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019883490010
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-02AP01DIRECTOR APPOINTED MR JAMES JONATHAN SHORES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 69375
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARD
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 69375
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-09CH01Director's details changed for Neil Read on 2017-01-09
2016-09-22AP01DIRECTOR APPOINTED MARK GEOFFREY COATES
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 69375
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MR JONATHAN MARK SAUNDERS
2015-12-03AP01DIRECTOR APPOINTED PETER DRENON
2015-12-03AP01DIRECTOR APPOINTED MR. MARK ANDREW BARWOOD
2015-12-03AP01DIRECTOR APPOINTED JAMES ANDREW GIBSON
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019883490009
2015-09-30AD02Register inspection address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-09-29AD03Registers moved to registered inspection location of Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 69375
2015-02-05AR0131/01/15 ANNUAL RETURN FULL LIST
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 69375
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-02-07AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-25SH06Cancellation of shares. Statement of capital on 2012-10-25 GBP 69,375
2012-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-24AP03SECRETARY APPOINTED NEIL READ
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MEDLIN
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEDLIN
2012-10-08SH0226/09/12 STATEMENT OF CAPITAL GBP 80000
2012-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MEDLIN / 20/06/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MEDLIN / 20/06/2012
2012-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-13AR0131/01/12 FULL LIST
2012-02-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-18RES01ALTER ARTICLES 10/01/2012
2011-02-08AR0131/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMPBELL BLAKE / 30/06/2010
2011-02-08AD02SAIL ADDRESS CHANGED FROM: SMAILES GOLDIE, REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND
2011-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-10AR0131/01/10 FULL LIST
2010-02-10AD02SAIL ADDRESS CREATED
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL READ / 31/01/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MEDLIN / 31/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WARD / 31/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MEDLIN / 31/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMPBELL BLAKE / 31/01/2010
2009-02-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WARD / 22/04/2008
2009-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-14363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-21363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-08-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-06363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-17363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-14363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-02-22363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to ALAN WOOD PARTNERSHIP 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 ALAN WOOD PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-27 Outstanding NICHOLAS WARD
DEBENTURE 2008-07-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-03-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-03-10 Satisfied HAYSTEAD LIMITED
LEGAL MORTGAGE 1999-01-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-01-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-09-28 Outstanding MIDLAND BANK PLC
CHARGE 1986-05-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ALAN WOOD PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of ALAN WOOD PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

ALAN WOOD PARTNERSHIP LIMITED owns 1 domain names.

awpltd.co.uk  

Trademarks
We have not found any records of ALAN WOOD PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALAN WOOD PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough Council of King's Lynn & West Norfolk 2012-11-26 GBP £595 General Repairs
Borough Council of King's Lynn & West Norfolk 2012-04-23 GBP £1,000 Works

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.

Outgoings
Business Rates/Property Tax
No properties were found where ALAN WOOD PARTNERSHIP 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 ALAN WOOD PARTNERSHIP 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 ALAN WOOD PARTNERSHIP 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.