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

WOODKNOWLEDGE WALES LTD

8 BRO NANT CELLAN, CLARACH, ABERYSTWYTH, CEREDIGION, SY23 3PH,
Company Registration Number
04144000
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Woodknowledge Wales Ltd
WOODKNOWLEDGE WALES LTD was founded on 2001-01-18 and has its registered office in Aberystwyth. The organisation's status is listed as "Active". Woodknowledge Wales Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOODKNOWLEDGE WALES LTD
 
Legal Registered Office
8 BRO NANT CELLAN
CLARACH
ABERYSTWYTH
CEREDIGION
SY23 3PH
Other companies in SY20
 
Previous Names
WELSH TIMBER FORUM LTD19/01/2016
Filing Information
Company Number 04144000
Company ID Number 04144000
Date formed 2001-01-18
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB240623342  
Last Datalog update: 2022-01-07 07:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODKNOWLEDGE WALES LTD
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 WOODKNOWLEDGE WALES LTD
The following companies were found which have the same name as WOODKNOWLEDGE WALES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODKNOWLEDGE WALES LIMITED Active Company formed on the 2022-03-17

Company Officers of WOODKNOWLEDGE WALES LTD

Current Directors
Officer Role Date Appointed
BRIAN ROBIN ALDRIDGE
Director 2016-11-01
ALAN MARTIN DAVIES
Director 2016-07-08
DOUGLAS JAMES HUGHES
Director 2016-12-07
STEPHEN LEWIS
Director 2016-12-29
JASPER MEADE
Director 2016-11-01
RACHEL ELIZABETH MOXEY
Director 2016-12-27
GARY NEWMAN
Director 2016-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK WHITE
Director 2010-02-26 2016-07-28
ALAN WALTER JONES
Director 2007-11-27 2016-07-06
KEITH BLACKER
Company Secretary 2009-04-08 2016-07-05
KEITH BASIL BLACKER
Director 2002-02-26 2016-07-05
PETER JAMES BOTTOMS
Director 2016-02-24 2016-07-05
ANDREW CHRISTOPHER BRONWIN
Director 2016-02-24 2016-07-05
FRANCES ANNE OWEN
Director 2011-03-17 2016-06-24
HARRY CHRISTOPHER GEORGE STEVENS
Director 2010-02-26 2011-01-26
OLIVER JOHN COMBE
Director 2003-10-31 2010-02-26
DAVID MARK WHITE
Director 2007-11-27 2010-02-26
HOWARD MITCHINSON
Director 2006-03-07 2009-03-31
JOHN MICHAEL PLUMB
Company Secretary 2004-11-04 2009-02-26
JOHN MICHAEL PLUMB
Director 2003-10-31 2009-02-26
BRIAN RICHARD BARKER
Director 2001-07-16 2007-11-27
ROBERT CRAIG LEITCH
Director 2006-03-07 2007-11-27
BERNARD WILLOUGHBY DODD
Director 2003-10-31 2006-10-17
GORDON WAUGH
Director 2004-11-04 2006-03-07
PHILIP POTTER
Director 2001-01-18 2005-12-01
PETER CRAWFURD JACKSON
Director 2001-01-18 2005-10-25
RICHARD PAUL WITHERS
Company Secretary 2001-01-18 2004-11-04
PAULA ANNE BELFIELD
Director 2002-09-06 2004-11-04
THOMAS GWYLYM EVANS
Director 2001-01-18 2003-10-31
MICHAEL WALLACE TAYLOR
Director 2001-01-18 2003-10-31
DAINIS DAUKSTA
Director 2001-01-18 2002-08-09
JOHN HOWARD MITCHINSON
Director 2002-02-26 2002-08-09
HYWEL EVANS
Director 2001-01-18 2002-02-25
ROBERT OSBORNE
Director 2001-01-18 2002-02-25
JOHN TREVOR KYNASTON TREVOR
Director 2001-01-18 2001-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MARTIN DAVIES HARRIS & DAVIES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2017-02-21
ALAN MARTIN DAVIES MID WALES ACCOUNTS & BUSINESS ADVISORS LIMITED Director 2004-04-13 CURRENT 2004-04-13 Dissolved 2015-03-17
ALAN MARTIN DAVIES EMBEDDED RESULTS LIMITED Director 2002-09-06 CURRENT 2002-08-19 Liquidation
DOUGLAS JAMES HUGHES DOUGLAS HUGHES ARCHITECTS (CARDIFF) LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DOUGLAS JAMES HUGHES CALON PROPERTY SERVICES LTD Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
DOUGLAS JAMES HUGHES MOUNT LONGFORD DEVELOPMENTS LTD Director 2008-02-20 CURRENT 2008-02-20 Active
STEPHEN LEWIS VINTAGE WINDOW SYSTEMS LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
STEPHEN LEWIS VINTAGE DEVELOPMENT LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
STEPHEN LEWIS VINTAGE JOINERY LIMITED Director 2010-02-02 CURRENT 2010-02-02 Liquidation
RACHEL ELIZABETH MOXEY MERTHYR TYDFIL COLLEGE LIMITED Director 2016-08-01 CURRENT 2008-08-13 Active
RACHEL ELIZABETH MOXEY SOSAVI LTD Director 2014-06-27 CURRENT 2014-06-27 Active - Proposal to Strike off
RACHEL ELIZABETH MOXEY RACHEL MOXEY LTD Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-01-12
GARY NEWMAN WFBP LIMITED Director 2014-04-01 CURRENT 2009-05-20 Dissolved 2016-05-24
GARY NEWMAN RESOURCE EFFICIENCY SERVICES LGC LIMITED Director 2012-12-18 CURRENT 2012-11-01 Active
GARY NEWMAN THE ALLIANCE FOR SUSTAINABLE BUILDING PRODUCTS LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
GARY NEWMAN PLANT FIBRE TECHNOLOGY LTD Director 2005-02-16 CURRENT 2005-02-16 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
2022-02-02APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBIN ALDRIDGE
2022-02-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2022-01-29CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-06-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-06RES01ADOPT ARTICLES 05/10/2017
2017-12-06RES01ADOPT ARTICLES 05/10/2017
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR STEPHEN LEWIS
2017-01-06AP01DIRECTOR APPOINTED MS RACHEL ELIZABETH MOXEY
2016-12-16AP01DIRECTOR APPOINTED MR DOUGLAS JAMES HUGHES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06AP01DIRECTOR APPOINTED MR BRIAN ROBIN ALDRIDGE
2016-12-06AP01DIRECTOR APPOINTED MR JASPER MEADE
2016-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WITHERS
2016-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2016-07-08AP01DIRECTOR APPOINTED MR ALAN MARTIN DAVIES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALTER JONES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES OWEN
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOTTOMS
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BLACKER
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRONWIN
2016-07-07TM02Termination of appointment of Keith Blacker on 2016-07-05
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM Garreg Llansawel Llandeilo Carms SA19 7LQ Wales
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM First Floor Unit 6 Dyfi Eco Park Machynlleth Powys SY20 8AX
2016-02-24AR0118/01/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MR ANDREW BRONWIN
2016-02-24AP01DIRECTOR APPOINTED MR PETER JAMES BOTTOMS
2016-02-24AP01DIRECTOR APPOINTED MR GARY NEWMAN
2016-02-05RES01ADOPT ARTICLES 15/01/2016
2016-01-19RES15CHANGE OF NAME 04/01/2016
2016-01-19CERTNMCOMPANY NAME CHANGED WELSH TIMBER FORUM LTD CERTIFICATE ISSUED ON 19/01/16
2016-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK WHITE / 27/11/2015
2015-06-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-21AR0118/01/15 NO MEMBER LIST
2014-06-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-22AR0118/01/14 NO MEMBER LIST
2013-07-17AA31/03/13 TOTAL EXEMPTION FULL
2013-01-23AR0118/01/13 NO MEMBER LIST
2012-10-02AA31/03/12 TOTAL EXEMPTION FULL
2012-01-18AR0118/01/12 NO MEMBER LIST
2011-09-26AA31/03/11 TOTAL EXEMPTION FULL
2011-03-30AP01DIRECTOR APPOINTED MRS FRANCES ANNE OWEN
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY STEVENS
2011-01-26AR0118/01/11 NO MEMBER LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER COMBE
2010-11-24AP01DIRECTOR APPOINTED MR DAVID WHITE
2010-11-05MISCAUDITORS RESIGNATION
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM UNIT 7 DYFI ECO PARK MACHYNLLETH POWYS SY20 8AX
2010-07-07AP01DIRECTOR APPOINTED MR HARRY CHRISTOPHER GEORGE STEVENS
2010-01-27AR0118/01/10 NO MEMBER LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL WITHERS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN COMBE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BLACKER / 27/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH BLACKER / 27/01/2010
2009-09-22363aANNUAL RETURN MADE UP TO 18/01/09
2009-09-22363aANNUAL RETURN MADE UP TO 18/01/08
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02288aDIRECTOR APPOINTED ALAN JONES
2009-06-04288aSECRETARY APPOINTED KEITH BLACKER
2009-05-18391NOTICE OF RES REMOVING AUDITOR
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR HOWARD MITCHINSON
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN PLUMB
2009-02-18288aDIRECTOR APPOINTED MR DAVID WHITE
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BARKER
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LEITCH
2008-12-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: DOLGOCH FARM BRYNCRUG TYWYN GWYNEDD LL36 9UW
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-22363sANNUAL RETURN MADE UP TO 18/01/07
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22363(288)DIRECTOR RESIGNED
2007-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-06RES134 DIRS QUORUM 17/10/06
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-31225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-02-20363sANNUAL RETURN MADE UP TO 18/01/06
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-17363sANNUAL RETURN MADE UP TO 18/01/05
2004-11-18288bSECRETARY RESIGNED
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 2 CAERFFYNNON CORRIS UCHAF MACHYNLLETH POWYS SY20 9BU
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-11288aNEW DIRECTOR APPOINTED
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sANNUAL RETURN MADE UP TO 18/01/04
2003-12-03288bDIRECTOR RESIGNED
2003-12-03288bDIRECTOR RESIGNED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 135,452
Other Creditors Due Within One Year 2012-04-01 £ 117,467
Trade Creditors Within One Year 2012-04-01 £ 13,803

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 WOODKNOWLEDGE WALES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 217,613
Current Assets 2012-04-01 £ 218,415
Debtors 2012-04-01 £ 802
Fixed Assets 2012-04-01 £ 639
Other Debtors 2012-04-01 £ 802
Shareholder Funds 2012-04-01 £ 83,602
Tangible Fixed Assets 2013-03-31 £ 0
Tangible Fixed Assets 2012-04-01 £ 639

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODKNOWLEDGE WALES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WOODKNOWLEDGE WALES LTD
Trademarks
We have not found any records of WOODKNOWLEDGE WALES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODKNOWLEDGE WALES LTD. 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 (94110 - Activities of business and employers membership organizations) as WOODKNOWLEDGE WALES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODKNOWLEDGE WALES LTD 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 WOODKNOWLEDGE WALES LTD 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 WOODKNOWLEDGE WALES LTD 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.