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

WOOD UK LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
03863449
Private Limited Company
Active

Company Overview

About Wood Uk Ltd
WOOD UK LIMITED was founded on 1999-10-22 and has its registered office in Knutsford. The organisation's status is listed as "Active". Wood 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 UK LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in WA16
 
Previous Names
SIGMA FINANCIAL FACILITIES LIMITED18/11/2021
Filing Information
Company Number 03863449
Company ID Number 03863449
Date formed 1999-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 17:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD 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.
Companies with same name WOOD UK LIMITED
The following companies were found which have the same name as WOOD UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOOD UK LIMITED 5 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7JH Active - Proposal to Strike off Company formed on the 2009-08-04

Company Officers of WOOD UK LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
AMEC NOMINEES LIMITED
Director 1999-10-22
WILLIAM GEORGE SETTER
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
GRANT RICHMOND LING
Director 2012-01-01 2017-11-30
CHRISTOPHER LASKEY FIDLER
Company Secretary 1999-10-22 2016-07-22
ELEANOR BRONWEN EVANS
Director 2011-03-31 2011-12-31
MICHAEL BLACKER
Director 2009-08-31 2011-03-31
PETER JAMES HOLLAND
Director 2001-04-05 2009-08-31
MICHAEL JOHN BARDSLEY
Director 1999-10-22 2001-04-05
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-10-22 1999-10-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-10-22 1999-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEC NOMINEES LIMITED METAL AND PIPELINE ENDURANCE LIMITED Director 2018-02-27 CURRENT 1954-06-03 Active
AMEC NOMINEES LIMITED WOOD INTERNATIONAL LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
AMEC NOMINEES LIMITED TRAY (UK) LIMITED Director 2016-08-26 CURRENT 1984-11-30 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active - Proposal to Strike off
AMEC NOMINEES LIMITED TRAY FIELD SERVICES LIMITED Director 2016-08-26 CURRENT 1987-11-11 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active
AMEC NOMINEES LIMITED FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED Director 2016-08-26 CURRENT 1982-08-10 Active
AMEC NOMINEES LIMITED PROCESS PLANTS SUPPLIERS LIMITED Director 2016-08-26 CURRENT 1969-07-09 Active
AMEC NOMINEES LIMITED PROCESS INDUSTRIES AGENCY LIMITED Director 2016-08-26 CURRENT 1981-06-05 Active - Proposal to Strike off
AMEC NOMINEES LIMITED SIGMA 2 AFW LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
AMEC NOMINEES LIMITED FW INVESTMENTS LIMITED Director 2015-11-12 CURRENT 2009-06-15 Active
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 2 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 1 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC GLOBAL RENEWABLES UK LIMITED Director 2014-10-17 CURRENT 2004-05-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC SERVICES LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (BCS) LIMITED Director 2012-01-01 CURRENT 1966-03-31 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC FACILITIES LIMITED Director 2012-01-01 CURRENT 1961-04-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CIVIL ENGINEERING LIMITED Director 2012-01-01 CURRENT 1976-06-24 Active
AMEC NOMINEES LIMITED AMEC CAPITAL PROJECTS LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (AGL) LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED JAMES SCOTT LIMITED Director 2011-12-20 CURRENT 1960-05-24 Active
AMEC NOMINEES LIMITED AMEC BKW LIMITED Director 2011-12-20 CURRENT 1920-08-23 Active
AMEC NOMINEES LIMITED AMEC (WSL) LIMITED Director 2011-12-20 CURRENT 1952-12-17 Active
AMEC NOMINEES LIMITED AMEC (MHL) LIMITED Director 2011-12-20 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY LIMITED Director 2011-12-20 CURRENT 1986-06-16 Active
AMEC NOMINEES LIMITED AMEC HEDGE CO 1 LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2011-10-31 CURRENT 2007-04-10 Active
AMEC NOMINEES LIMITED AMEC SPARECO (12) LIMITED Director 2011-10-12 CURRENT 1943-07-06 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC PROJECT INVESTMENTS LIMITED Director 2010-03-01 CURRENT 1991-06-11 Active
AMEC NOMINEES LIMITED AMEC CONSTRUCTION SCOTLAND LIMITED Director 2007-01-31 CURRENT 1981-05-19 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC MINING LIMITED Director 2007-01-31 CURRENT 1948-05-29 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CONSTRUCTION LIMITED Director 2007-01-31 CURRENT 1992-07-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED F & N E (1990) LIMITED Director 2004-10-29 CURRENT 1990-03-15 Liquidation
AMEC NOMINEES LIMITED F. & N. E. LIMITED Director 2004-01-29 CURRENT 1989-10-04 Liquidation
AMEC NOMINEES LIMITED AMEC BUILDING LIMITED Director 2003-07-31 CURRENT 1920-03-15 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER INTERNATIONAL LIMITED Director 2003-07-31 CURRENT 1996-05-21 Active
AMEC NOMINEES LIMITED AMPLEMARK LIMITED Director 2002-09-27 CURRENT 2002-09-09 Dissolved 2017-11-28
AMEC NOMINEES LIMITED AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2002-09-27 CURRENT 2002-09-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC DESIGN AND MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1986-04-28 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INVESTMENTS EUROPE LIMITED Director 2001-04-10 CURRENT 1999-01-25 Active
AMEC NOMINEES LIMITED AMEC SPARECO (9) LIMITED Director 2001-01-16 CURRENT 1955-10-18 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA HOLDINGS LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active
AMEC NOMINEES LIMITED AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 1999-12-20 CURRENT 1994-01-13 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INFRASTRUCTURE SERVICES LIMITED Director 1999-10-31 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC MANUFACTURING AND SERVICES LIMITED Director 1996-07-29 CURRENT 1978-08-03 Active - Proposal to Strike off
AMEC NOMINEES LIMITED IDC GROUP LIMITED(THE) Director 1995-03-10 CURRENT 1962-11-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC (F.C.G.) LIMITED Director 1995-01-18 CURRENT 1917-10-01 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED Director 1994-06-30 CURRENT 1986-06-16 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC OFFSHORE DEVELOPMENTS LIMITED Director 1994-06-30 CURRENT 1992-03-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED PRESS CONSTRUCTION LIMITED Director 1994-06-30 CURRENT 1949-07-29 Active
AMEC NOMINEES LIMITED AMEC ENGINEERING LIMITED Director 1994-06-30 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC OFFSHORE LIMITED Director 1994-06-30 CURRENT 1972-05-11 Active
AMEC NOMINEES LIMITED WILLIAM ELLIS (ETCHINGHAM) LIMITED Director 1994-03-28 CURRENT 1929-10-02 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD AND COMPANY LIMITED Director 1991-06-08 CURRENT 1981-08-17 Active
AMEC NOMINEES LIMITED JAMES SCOTT ENGINEERING GROUP LIMITED Director 1990-06-08 CURRENT 1947-07-28 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE LIMITED Director 2017-11-30 CURRENT 1977-09-30 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
WILLIAM GEORGE SETTER FOSTER WHEELER (LONDON) LIMITED Director 2017-11-30 CURRENT 1966-09-16 Active
WILLIAM GEORGE SETTER ACM HEALTH SOLUTIONS LIMITED Director 2017-11-30 CURRENT 2002-02-01 Active
WILLIAM GEORGE SETTER AMEC USA FINANCE LIMITED Director 2017-11-30 CURRENT 2004-11-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER AMEC BRAVO LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER FW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2009-06-15 Active
WILLIAM GEORGE SETTER AMEC WIND DEVELOPMENTS LIMITED Director 2017-11-30 CURRENT 2013-11-19 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 2 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 2 LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER AFW HUNGARY LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS 2 LIMITED Director 2017-11-30 CURRENT 2015-11-09 Active
WILLIAM GEORGE SETTER SIGMA 2 AFW LIMITED Director 2017-11-30 CURRENT 2015-12-21 Active
WILLIAM GEORGE SETTER JAMES SCOTT LIMITED Director 2017-11-30 CURRENT 1960-05-24 Active
WILLIAM GEORGE SETTER AMEC SERVICES LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (BCS) LIMITED Director 2017-11-30 CURRENT 1966-03-31 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1920-02-02 Active
WILLIAM GEORGE SETTER AMEC (MH1992) LIMITED Director 2017-11-30 CURRENT 1927-06-29 Active
WILLIAM GEORGE SETTER AMEC NOMINEES LIMITED Director 2017-11-30 CURRENT 1942-06-15 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC TRUSTEES LIMITED Director 2017-11-30 CURRENT 1993-06-24 Active
WILLIAM GEORGE SETTER AMEC USA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2000-07-26 Active
WILLIAM GEORGE SETTER AMEC USA LIMITED Director 2017-11-30 CURRENT 2000-07-27 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER EUROPE Director 2017-11-30 CURRENT 2000-12-14 Active
WILLIAM GEORGE SETTER AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2017-11-30 CURRENT 2002-09-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2005-01-27 Active
WILLIAM GEORGE SETTER AMEC HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER MDM UK FINANCE LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW E&C HOLDINGS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 3 LIMITED Director 2017-11-30 CURRENT 2015-12-15 Active
WILLIAM GEORGE SETTER PROCESS PLANTS SUPPLIERS LIMITED Director 2017-11-30 CURRENT 1969-07-09 Active
WILLIAM GEORGE SETTER AMEC BKW LIMITED Director 2017-11-30 CURRENT 1920-08-23 Active
WILLIAM GEORGE SETTER AMEC MINING LIMITED Director 2017-11-30 CURRENT 1948-05-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (WSL) LIMITED Director 2017-11-30 CURRENT 1952-12-17 Active
WILLIAM GEORGE SETTER AMEC FACILITIES LIMITED Director 2017-11-30 CURRENT 1961-04-14 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (MHL) LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC ENGINEERING LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC CIVIL ENGINEERING LIMITED Director 2017-11-30 CURRENT 1976-06-24 Active
WILLIAM GEORGE SETTER WOOD AND COMPANY LIMITED Director 2017-11-30 CURRENT 1981-08-17 Active
WILLIAM GEORGE SETTER AMEC PROCESS AND ENERGY LIMITED Director 2017-11-30 CURRENT 1986-06-16 Active
WILLIAM GEORGE SETTER AMEC CONSTRUCTION LIMITED Director 2017-11-30 CURRENT 1992-07-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC UTILITIES LIMITED Director 2017-11-30 CURRENT 1992-12-23 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC CAPITAL PROJECTS LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (AGL) LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC INVESTMENTS EUROPE LIMITED Director 2017-11-30 CURRENT 1999-01-25 Active
WILLIAM GEORGE SETTER SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2017-11-30 CURRENT 2004-12-21 Active
WILLIAM GEORGE SETTER WOOD LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER WOOD PENSIONS TRUSTEE LIMITED Director 2017-11-16 CURRENT 1985-02-26 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER LIMITED Director 2017-10-07 CURRENT 1982-11-02 Active
WILLIAM GEORGE SETTER AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED Director 2015-09-21 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-07-12 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD038 LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP UK LIMITED Director 2014-09-19 CURRENT 2006-02-07 Active
WILLIAM GEORGE SETTER JWG INVESTMENTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
WILLIAM GEORGE SETTER TALENTWORX LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD037 LIMITED Director 2014-04-18 CURRENT 2013-09-26 Dissolved 2015-07-10
WILLIAM GEORGE SETTER WOODHILL FRONTIER LIMITED Director 2014-02-28 CURRENT 2003-04-15 Dissolved 2017-07-18
WILLIAM GEORGE SETTER WOOD GROUP POWER INVESTMENTS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
WILLIAM GEORGE SETTER WOOD GROUP ENGINEERING INTERNATIONAL LIMITED Director 2012-11-07 CURRENT 2003-04-15 Dissolved 2017-06-27
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINES LIMITED Director 2012-10-15 CURRENT 2000-01-21 Dissolved 2017-06-27
WILLIAM GEORGE SETTER W L S HOLDINGS LIMITED Director 2009-11-16 CURRENT 1981-05-27 Dissolved 2017-12-19
WILLIAM GEORGE SETTER WGD028 LIMITED Director 2009-11-16 CURRENT 1992-01-27 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
2023-06-15CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-18CERTNMCompany name changed sigma financial facilities LIMITED\certificate issued on 18/11/21
2021-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-11AP01DIRECTOR APPOINTED MR ANDREW STUART MCLEAN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2018-10-19PSC02Notification of Amec Foster Wheeler Limited as a person with significant control on 2018-10-18
2018-10-19PSC07CESSATION OF SIGMA 2 AFW LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-08AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 537711334
2018-01-18SH0128/12/17 STATEMENT OF CAPITAL GBP 537711334.00
2018-01-17RES12Resolution of varying share rights or name
2017-12-21AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RICHMOND LING
2017-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 537711333
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-07-26AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 537711333
2016-06-29AR0108/06/16 FULL LIST
2016-05-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-05-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-04-12SH0115/03/16 STATEMENT OF CAPITAL GBP 537711333.00
2015-12-18AAMD31/12/14 AUDIT EXEMPTION SUBSIDIARY
2015-11-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-07-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 213712044
2015-06-26AR0108/06/15 FULL LIST
2014-12-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 213712044
2014-06-10AR0108/06/14 FULL LIST
2014-05-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-05-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-05-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-08RES01ALTER ARTICLES 11/12/2013
2013-12-19MEM/ARTSARTICLES OF ASSOCIATION
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0108/06/13 FULL LIST
2012-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-14SH0113/11/12 STATEMENT OF CAPITAL GBP 213712044
2012-10-11RES13DELETE NOM CAP 04/10/2012
2012-10-11RES01ADOPT ARTICLES 04/10/2012
2012-06-28AR0108/06/12 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AP01DIRECTOR APPOINTED MR GRANT RICHMOND LING
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR EVANS
2011-07-06AR0108/06/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AP01DIRECTOR APPOINTED MS ELEANOR BRONWEN EVANS
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKER
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14MISCSECTION 519
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0108/06/10 FULL LIST
2010-07-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 08/06/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR PETER HOLLAND
2009-09-25288aDIRECTOR APPOINTED MICHAEL BLACKER
2009-06-17363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-01363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE LITTLEDALES LANE, HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-07-18363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-06-29363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-11123NC INC ALREADY ADJUSTED 17/12/03
2004-01-1188(2)RAD 17/12/03--------- £ SI 13712042@1=13712042 £ IC 2/13712044
2004-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-06RES04£ NC 1000/20000000 17/
2003-12-23MEM/ARTSARTICLES OF ASSOCIATION
2003-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-18CERTNMCOMPANY NAME CHANGED SIGMA PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-06-27363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-24363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-26363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2000-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-07-25288cSECRETARY'S PARTICULARS CHANGED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28288bDIRECTOR RESIGNED
1999-10-28225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOOD 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 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOOD UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of WOOD UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD UK LIMITED
Trademarks
We have not found any records of WOOD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD 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 (64209 - Activities of other holding companies n.e.c.) as WOOD UK 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 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 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 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.