WOOD FINANCE UK LIMITED

WOOD FINANCE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWOOD FINANCE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03725076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOOD FINANCE UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WOOD FINANCE UK LIMITED located?

    Registered Office Address
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WOOD FINANCE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOD NUCLEAR HOLDINGS LIMITEDSep 03, 2018Sep 03, 2018
    AMEC FOSTER WHEELER NUCLEAR HOLDINGS LIMITEDDec 12, 2014Dec 12, 2014
    AMEC NUCLEAR HOLDINGS LIMITEDAug 08, 2005Aug 08, 2005
    NNC HOLDINGS LIMITEDMar 03, 1999Mar 03, 1999

    What are the latest accounts for WOOD FINANCE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WOOD FINANCE UK LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for WOOD FINANCE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Dominic John Beever as a director on Aug 08, 2025

    2 pagesAP01

    Termination of appointment of Adam Paul Butcher as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Grant Rae Angus as a director on May 06, 2025

    2 pagesAP01

    Termination of appointment of William George Setter as a director on Mar 21, 2025

    1 pagesTM01

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Adam Paul Butcher as a director on Aug 12, 2024

    2 pagesAP01

    Termination of appointment of Andrew Stuart Mclean as a director on Aug 12, 2024

    1 pagesTM01

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 08, 2024

    2 pagesAP03

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Director's details changed for Mr William George Setter on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Stuart Mclean on Apr 09, 2024

    2 pagesCH01

    Secretary's details changed for Iain Angus Jones on Nov 30, 2023

    1 pagesCH03

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of WOOD FINANCE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRURY, Sarah Marion
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    325213100001
    ANGUS, Grant Rae
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritish197743170001
    BEEVER, Dominic John
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    United KingdomBritish334519930001
    DON CAROLIS, Frazer Anthony
    76 Riverside
    CW5 5HT Nantwich
    Cheshire
    Secretary
    76 Riverside
    CW5 5HT Nantwich
    Cheshire
    British22053220002
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    JONES, Iain Angus
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    258037910001
    THOMAS, Anthony Mark
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Secretary
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    244814150001
    WARBURTON, Jennifer Ann
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Secretary
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    211036500001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ANGUS, Grant Rae
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    ScotlandBritish197743170001
    BUTCHER, Adam Paul
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritish302903850001
    CHAMBERLAIN, Leslie Neville
    Oaklands
    2 The Paddock Hinderton Road
    CH64 9PH Neston
    Cheshire
    Director
    Oaklands
    2 The Paddock Hinderton Road
    CH64 9PH Neston
    Cheshire
    EnglandBritish71039840001
    CLARKSON, Iain Geoffrey
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Director
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    United KingdomBritish155117130004
    DAVIN, Julie
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Director
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    United KingdomBritish170341200001
    FLEMING, Colin Ross
    Rubislaw Den North
    AB15 4AN Aberdeen
    12
    Scotland
    Director
    Rubislaw Den North
    AB15 4AN Aberdeen
    12
    Scotland
    ScotlandBritish72033550002
    GEORGE, Brian Victor
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    Director
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    British34400710001
    HIGTON, Peter Desmond
    61 Lyons Lane
    Appleton
    WA4 5JH Warrington
    Cheshire
    Director
    61 Lyons Lane
    Appleton
    WA4 5JH Warrington
    Cheshire
    EnglandBritish88673160001
    INGHAM, Eric Leslie
    11 Woodvale Road
    WA16 8QF Knutsford
    Cheshire
    Director
    11 Woodvale Road
    WA16 8QF Knutsford
    Cheshire
    British54985340001
    ION, Susan Elizabeth, Dame
    23 Leafy Close
    Leyland
    PR5 2AG Preston
    Director
    23 Leafy Close
    Leyland
    PR5 2AG Preston
    United KingdomBritish31651500002
    KERSHAW, Paul Richard
    Meadowbank
    Willington Road, Willington
    CW6 0ND Tarporley
    Cheshire
    Director
    Meadowbank
    Willington Road, Willington
    CW6 0ND Tarporley
    Cheshire
    United KingdomBritish59065240002
    LAMERTON, Alan Brian
    8 Dean Drive
    Bowdon
    WA14 3NE Altrincham
    Cheshire
    Director
    8 Dean Drive
    Bowdon
    WA14 3NE Altrincham
    Cheshire
    EnglandBritish37479240002
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Director
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    EnglandBritish42734310002
    LYNAS, Peter John, Mr.
    PO9
    Director
    PO9
    United KingdomBritish30789300002
    MCLEAN, Andrew Stuart
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritish262737780002
    O'KEEFFE, Nicola Jayne
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    EnglandBritish238672530001
    ROUTLEDGE, Kevin Timothy
    156 Victoria Park Road
    LE2 1XD Leicester
    Leicestershire
    Director
    156 Victoria Park Road
    LE2 1XD Leicester
    Leicestershire
    EnglandCanadian6919750001
    SADLER, Steve
    25 Egerton Drive
    WA15 8EF Hale
    Cheshire
    Director
    25 Egerton Drive
    WA15 8EF Hale
    Cheshire
    EnglandBritish206787920001
    SAUNDERS, Michael Joseph
    Plumley
    Miry Lane
    WN8 7TA Parbold
    Lancashire
    Director
    Plumley
    Miry Lane
    WN8 7TA Parbold
    Lancashire
    United KingdomBritish274466790001
    SETTER, William George
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritish147116630004
    SLEIGH, Graeme Bruce
    Kings Road
    AB39 2HB Stonehaven
    Haamar House
    Aberdeenshire
    Scotland
    Director
    Kings Road
    AB39 2HB Stonehaven
    Haamar House
    Aberdeenshire
    Scotland
    ScotlandBritish158170570002
    SMALL, David Harrington
    22 White House Way
    B91 1SE Solihull
    West Midlands
    Director
    22 White House Way
    B91 1SE Solihull
    West Midlands
    British56929570001
    SMITH, Kevin
    Tanner House Barn
    Higher Ramsgreave Road
    BB1 9DJ Mellor
    Lancashire
    Director
    Tanner House Barn
    Higher Ramsgreave Road
    BB1 9DJ Mellor
    Lancashire
    United KingdomBritish122477430001
    STRAUGHEN, Michael
    68 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    Director
    68 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    United KingdomBritish68935280002
    TRAWBER, John Joseph
    257 Chester Road
    Hartford
    CW8 1LP Northwich
    Cheshire
    Director
    257 Chester Road
    Hartford
    CW8 1LP Northwich
    Cheshire
    British99988610001

    Who are the persons with significant control of WOOD FINANCE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04612748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0