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

WOOD FINANCE UK LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
03725076
Private Limited Company
Active

Company Overview

About Wood Finance Uk Ltd
WOOD FINANCE UK LIMITED was founded on 1999-03-03 and has its registered office in Cheshire. The organisation's status is listed as "Active". Wood Finance Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WOOD FINANCE UK LIMITED
 
Legal Registered Office
BOOTHS PARK, CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in WA16
 
Previous Names
WOOD NUCLEAR HOLDINGS LIMITED24/01/2022
AMEC FOSTER WHEELER NUCLEAR HOLDINGS LIMITED03/09/2018
AMEC NUCLEAR HOLDINGS LIMITED12/12/2014
NNC HOLDINGS LIMITED08/08/2005
Filing Information
Company Number 03725076
Company ID Number 03725076
Date formed 1999-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 09:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD FINANCE UK 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 FINANCE UK LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22
GRANT RAE ANGUS
Director 2017-11-30
NICOLA JAYNE O'KEEFFE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME BRUCE SLEIGH
Director 2014-03-31 2017-11-30
COLIN ROSS FLEMING
Director 2014-03-31 2017-10-01
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2016-07-22
LESLIE NEVILLE CHAMBERLAIN
Director 2005-10-25 2014-03-31
IAIN GEOFFREY CLARKSON
Director 2008-02-01 2014-03-31
JULIE DAVIN
Director 2012-07-02 2014-03-31
CLIVE THOMAS WHITE
Director 2013-03-01 2014-03-31
BRIAN DAVID HENDERSON WILSON
Director 2005-10-25 2014-03-31
MICHAEL JOSEPH SAUNDERS
Director 2007-01-31 2013-03-01
KEVIN SMITH
Director 2007-05-21 2012-07-02
COLIN FELLOWES
Company Secretary 2006-04-01 2009-06-16
STEVE SADLER
Director 2007-01-29 2008-01-31
PETER DESMOND HIGTON
Director 1999-09-06 2007-02-05
ALAN BRIAN LAMERTON
Director 2005-10-25 2007-01-31
MICHAEL STRAUGHEN
Director 2005-10-25 2006-12-31
FRAZER ANTHONY DON CAROLIS
Company Secretary 1999-09-06 2006-04-01
KEVIN TIMOTHY ROUTLEDGE
Director 1999-09-06 2005-12-31
PHILIP NICHOLAS LANIGAN
Director 1999-11-01 2005-09-30
BRIAN VICTOR GEORGE
Director 1999-09-06 2005-07-05
SUSAN ELIZABETH ION
Director 1999-09-06 2005-07-05
MICHAEL WALLIS
Director 1999-09-06 2005-07-05
PAUL RICHARD KERSHAW
Director 1999-09-06 2005-01-27
JOHN JOSEPH TRAWBER
Director 1999-09-06 2004-07-31
DAVID HARRINGTON SMALL
Director 2002-10-01 2004-01-09
ERIC LESLIE INGHAM
Director 1999-09-06 2003-12-31
PETER JOHN LYNAS
Director 2000-04-01 2002-09-10
INGLEBY NOMINEES LIMITED
Nominated Secretary 1999-03-03 1999-09-06
INGLEBY HOLDINGS LIMITED
Nominated Director 1999-03-03 1999-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS RIDER HUNT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1988-10-14 Active
GRANT RAE ANGUS ATTRIC LTD Director 2018-05-31 CURRENT 2007-03-02 Active - Proposal to Strike off
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY CORPORATE LIMITED Director 2017-05-31 CURRENT 1993-11-02 Active
GRANT RAE ANGUS SGURRENERGY LIMITED Director 2017-05-31 CURRENT 2003-03-17 Active
GRANT RAE ANGUS SGURRCONTROL LIMITED Director 2017-05-31 CURRENT 2013-09-17 Active - Proposal to Strike off
GRANT RAE ANGUS MCS KENNY INTERNATIONAL (UK) LIMITED Director 2017-05-31 CURRENT 1994-06-01 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY LIMITED Director 2017-05-31 CURRENT 1978-11-07 Active
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS SD FORTYFIVE LIMITED Director 2016-02-23 CURRENT 1989-02-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2016-02-23 CURRENT 2005-01-11 Active
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 Active
GRANT RAE ANGUS PYEROY LIMITED Director 2015-05-04 CURRENT 1973-08-02 Active
NICOLA JAYNE O'KEEFFE THE NUCLEAR INSTITUTE Director 2018-05-18 CURRENT 2008-04-23 Active
NICOLA JAYNE O'KEEFFE N.I. ENTERPRISES LIMITED Director 2018-05-18 CURRENT 2008-12-09 Active - Proposal to Strike off

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
2024-05-02SECRETARY'S DETAILS CHNAGED FOR IAIN ANGUS JONES on 2023-11-30
2024-05-02Director's details changed for Mr Andrew Stuart Mclean on 2024-04-09
2024-05-02Director's details changed for Mr William George Setter on 2023-11-30
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-01-24Company name changed wood nuclear holdings LIMITED\certificate issued on 24/01/22
2022-01-24CERTNMCompany name changed wood nuclear holdings LIMITED\certificate issued on 24/01/22
2022-01-14Consolidation of shares on
2022-01-14SH02Consolidation of shares on 2021-01-11
2022-01-13Resolutions passed:<ul><li>Resolution Consolidation 11/01/2022</ul>
2022-01-13Resolutions passed:<ul><li>Resolution Consolidation 11/01/2022<li>Resolution reduction in capital</ul>
2022-01-13Solvency Statement dated 11/01/22
2022-01-13Statement by Directors
2022-01-13Statement of capital on GBP 1
2022-01-13SH19Statement of capital on 2022-01-13 GBP 1
2022-01-13SH20Statement by Directors
2022-01-13CAP-SSSolvency Statement dated 11/01/22
2022-01-13RES13Resolutions passed:
  • Consolidation 11/01/2022
  • Resolution of reduction in issued share capital
2021-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-11-30SH10Particulars of variation of rights attached to shares
2021-11-30SH02Consolidation of shares on 2021-11-25
2021-11-30SH08Change of share class name or designation
2021-11-29SH0128/11/21 STATEMENT OF CAPITAL GBP 682490126.3
2021-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MR ANDREW STUART MCLEAN
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE O'KEEFFE
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01AP03Appointment of Iain Angus Jones as company secretary on 2019-04-26
2019-03-21TM02Termination of appointment of Anthony Mark Thomas on 2019-03-08
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03RES15CHANGE OF COMPANY NAME 03/09/18
2018-04-03AP03Appointment of Anthony Mark Thomas as company secretary on 2018-02-16
2018-03-27TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 17247904.75
2018-01-04SH0115/12/17 STATEMENT OF CAPITAL GBP 17247904.75
2017-12-05AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BRUCE SLEIGH
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AP01DIRECTOR APPOINTED NICOLA JAYNE O'KEEFFE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROSS FLEMING
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 347904.75
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-07-27TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 347904.75
2016-04-21AR0103/03/16 FULL LIST
2016-04-21AR0103/03/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 347904.75
2015-03-25AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-12RES15CHANGE OF COMPANY NAME 28/05/19
2014-12-12CERTNMCompany name changed amec nuclear holdings LIMITED\certificate issued on 12/12/14
2014-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11AP01DIRECTOR APPOINTED MR GRAEME BRUCE SLEIGH
2014-04-11AP01DIRECTOR APPOINTED MR COLIN ROSS FLEMING
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WHITE
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIN
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CLARKSON
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAMBERLAIN
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 347904.75
2014-03-25AR0103/03/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0103/03/13 FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MR CLIVE THOMAS WHITE
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY CLARKSON / 08/11/2012
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2012-07-03AP01DIRECTOR APPOINTED MS JULIE DAVIN
2012-04-11AR0103/03/12 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0103/03/11 FULL LIST
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14MISCSECTION 519
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0103/03/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2009-03-12363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06RES13COMPOSITE GUARANTEE 11/05/07
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-15363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-02-05288bDIRECTOR RESIGNED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-03288bDIRECTOR RESIGNED
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10288bSECRETARY RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED
2006-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-29363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-2888(2)RAD 01/09/05-05/01/06 £ SI 1632@.05=81 £ IC 342771/342852
2006-01-09288bDIRECTOR RESIGNED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WOOD FINANCE UK 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 FINANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE AGREEMENT 2002-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 1999-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 1999-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WOOD FINANCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD FINANCE UK LIMITED
Trademarks
We have not found any records of WOOD FINANCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD FINANCE UK 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 (70100 - Activities of head offices) as WOOD FINANCE UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WOOD FINANCE UK 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 FINANCE UK 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 FINANCE UK 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.