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

WOODFIELD BUILDING SERVICES LTD

49TWO GROUND FLOOR, 492 HARROW ROAD, LONDON, W9 3QA,
Company Registration Number
01699295
Private Limited Company
Active

Company Overview

About Woodfield Building Services Ltd
WOODFIELD BUILDING SERVICES LTD was founded on 1983-02-14 and has its registered office in London. The organisation's status is listed as "Active". Woodfield Building Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WOODFIELD BUILDING SERVICES LTD
 
Legal Registered Office
49TWO GROUND FLOOR
492 HARROW ROAD
LONDON
W9 3QA
Other companies in W9
 
Filing Information
Company Number 01699295
Company ID Number 01699295
Date formed 1983-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 16:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODFIELD BUILDING SERVICES 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 WOODFIELD BUILDING SERVICES LTD
The following companies were found which have the same name as WOODFIELD BUILDING SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODFIELD BUILDING SERVICES (STAFFS.) LIMITED 10A MILL PARK HAWKS GREEN BUSINESS ESTATE CANNOCK STAFFORDSHIRE WS11 7XT Active Company formed on the 1999-02-18

Company Officers of WOODFIELD BUILDING SERVICES LTD

Current Directors
Officer Role Date Appointed
ADAM LUKASIK
Company Secretary 2001-08-01
NADARAJAH BHAVAN
Director 2011-09-09
SASHA SAKUNTHALA BHAVAN
Director 1992-08-14
URSULA BHAVAN
Director 2005-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MAEVE FRASER BHAVAN
Director 1991-12-31 2011-09-08
IMOGEN CHAPPEL
Director 1991-12-31 2006-12-01
NICHOLAS GEORGE BRIAN CHAPPEL
Company Secretary 1991-12-31 2001-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM LUKASIK HARROW ROAD OCCUPIERS LIMITED Company Secretary 2001-11-14 CURRENT 1985-11-20 Active
SASHA SAKUNTHALA BHAVAN CREATIVE EDUCATION TRUST Director 2017-02-13 CURRENT 2011-04-28 Active
URSULA BHAVAN HARROW ROAD OCCUPIERS LIMITED Director 2002-01-01 CURRENT 1985-11-20 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
2024-05-24Director's details changed for Ursula Bhavan on 2024-05-24
2024-05-03Director's details changed for Ms Sasha Sakunthala Bhavan on 2024-05-03
2024-05-03Director's details changed for Ursula Bhavan on 2024-05-03
2023-12-27Unaudited abridged accounts made up to 2022-12-31
2023-08-04Change of details for Ms Sasha Sakunthala Bhavan as a person with significant control on 2023-08-04
2023-08-04Change of details for Ms Ursula Bhavan as a person with significant control on 2023-08-04
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM Ground Floor 492 Harrow Road London W9 3QA
2023-08-04Change of details for Ms Cressida Bhavan as a person with significant control on 2023-08-04
2023-07-27CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 016992950040
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 016992950041
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 016992950042
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 016992950038
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 016992950039
2022-12-29Unaudited abridged accounts made up to 2021-12-31
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016992950037
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016992950036
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016992950035
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016992950034
2020-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHA BHAVAN
2020-07-16PSC07CESSATION OF NADARAJAH BHAVAN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 016992950033
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-07-10AR0131/12/08 FULL LIST AMEND
2018-07-10AR0131/12/07 FULL LIST AMEND
2018-07-10AR0131/12/06 FULL LIST AMEND
2018-07-04RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017
2018-07-04RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016
2018-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15
2018-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14
2018-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/13
2018-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/12
2018-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/11
2018-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/10
2018-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/09
2018-07-04ANNOTATIONClarification
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 800
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1000
2017-01-09CS0131/12/16 STATEMENT OF CAPITAL GBP 1000
2016-09-21AA31/12/15 TOTAL EXEMPTION FULL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 800
2016-01-07AR0131/12/15 FULL LIST
2016-01-07AR0131/12/15 FULL LIST
2015-09-25AA31/12/14 TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 800
2015-01-05AR0131/12/14 FULL LIST
2015-01-05AR0131/12/14 FULL LIST
2014-09-16AA31/12/13 TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 800
2014-01-14AR0131/12/13 FULL LIST
2014-01-14AR0131/12/13 FULL LIST
2013-09-21AA31/12/12 TOTAL EXEMPTION FULL
2013-01-07AR0131/12/12 FULL LIST
2013-01-07AR0131/12/12 FULL LIST
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-09-26AA31/12/11 TOTAL EXEMPTION FULL
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-01-26AR0131/12/11 FULL LIST
2012-01-26AR0131/12/11 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA BHAVAN / 31/01/2011
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-09-14AA31/12/10 TOTAL EXEMPTION FULL
2011-09-13AP01DIRECTOR APPOINTED NADARAJAH BHAVAN
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MAEVE BHAVAN
2011-01-11AR0131/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA BHAVAN / 01/10/2009
2011-01-11AR0131/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA BHAVAN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SASHA BHAVAN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAEVE FRASER BHAVAN / 18/01/2010
2010-01-18AR0131/12/09 FULL LIST
2009-09-05AA31/12/08 TOTAL EXEMPTION FULL
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-04-05RES13FULLY PAID SHARES 12/11/2006
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-29288cSECRETARY'S PARTICULARS CHANGED
2007-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-06RES13DIV ISSUES I CHAPPEL 12/11/06
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-12288bDIRECTOR RESIGNED
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02RES12VARYING SHARE RIGHTS AND NAMES
2006-11-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WOODFIELD BUILDING SERVICES 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 WOODFIELD BUILDING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-11-02 Outstanding RELIANCE BANK LIMITED
MORTGAGE 2012-11-02 Outstanding RELIANCE BANK LIMITED
MORTGAGE 2012-11-02 Outstanding RELIANCE BANK LIMITED
LEGAL MORTGAGE 2012-05-30 Outstanding AIB BANK (CI) LIMITED
MORTGAGE DEED 2012-01-11 Outstanding BANK OF CEYLON (UK) LIMITED
MORTGAGE 2011-12-06 Outstanding BANK OF CEYLON (UK) LIMITED
MORTGAGE 2011-12-06 Outstanding BANK OF CEYLON (UK) LIMITED
LEGAL CHARGE 2009-05-29 Outstanding AIB BANK (CI) LIMITED
LEGAL CHARGE 2009-05-23 Outstanding AIB BANK (CI) LIMITED
LEGAL CHARGE 2008-12-12 Outstanding AIB BANK (CI) LIMITED
LEGAL CHARGE 2007-11-03 Outstanding AIB BANK (CI) LIMITED
LEGAL CHARGE 2006-11-06 Outstanding AIB BANK (CI) LIMITED
LEGAL CHARGE 2006-11-06 Outstanding AIB BANK (CI) LIMITED
LEGAL CHARGE 2006-11-06 Outstanding AIB BANK (CI) LIMITED
LEGAL CHARGE 2001-12-05 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1999-12-10 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1999-12-10 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1999-12-10 Satisfied SINGER & FRIEDLANDER LIMITED
THIRD PARTY CHARGE 1992-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21/09/90 1989-12-22 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORROS
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21/9/90 1989-12-22 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORROS
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21/9/90 1989-12-22 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORROS.
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21/09/90 1989-12-11 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORROS
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21/9/90. 1989-12-11 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORROS
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21.9.90 1989-11-28 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORROS
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21-9-90 1989-11-28 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORROS
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21.9.90 1989-11-28 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORROS
LEGAL CHARGE 1989-06-06 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORROS (CECA)
MORTGAGE 1986-03-24 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT 1983-09-15 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT 1983-09-15 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT 1983-09-15 Satisfied ALLIED IRISH BANKS LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 7,852,589
Creditors Due Within One Year 2012-01-01 £ 245,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WOODFIELD BUILDING SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 350,052
Current Assets 2012-01-01 £ 418,320
Debtors 2012-01-01 £ 68,268
Fixed Assets 2012-01-01 £ 9,985,750
Shareholder Funds 2012-01-01 £ 2,305,811
Tangible Fixed Assets 2012-12-31 £ 9,973,805
Tangible Fixed Assets 2012-01-01 £ 9,985,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODFIELD BUILDING SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WOODFIELD BUILDING SERVICES LTD
Trademarks
We have not found any records of WOODFIELD BUILDING SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with WOODFIELD BUILDING SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2014-3 GBP £10,530
London Borough of Camden 2014-3 GBP £80,000
London Borough of Brent 2014-2 GBP £3,510
London Borough of Camden 2014-2 GBP £5,000
London Borough of Brent 2014-1 GBP £3,510
London Borough of Brent 2013-12 GBP £3,510
London Borough of Brent 2013-10 GBP £1,755
London Borough of Brent 2013-9 GBP £1,755
London Borough of Brent 2013-8 GBP £1,755
City of Westminster Council 2013-8 GBP £4,000
London Borough of Brent 2013-7 GBP £1,755
London Borough of Brent 2013-6 GBP £1,755
City of Westminster Council 2013-6 GBP £2,000
City of Westminster Council 2013-4 GBP £2,500
London Borough of Brent 2013-3 GBP £3,510
City of Westminster Council 2013-3 GBP £7,500
London Borough of Brent 2013-2 GBP £5,265
London Borough of Brent 2012-11 GBP £1,755
London Borough of Brent 2012-10 GBP £8,466
London Borough of Brent 2012-7 GBP £1,322
London Borough of Brent 2011-7 GBP £74,000 Building Works Empty Properties Grants

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 WOODFIELD BUILDING SERVICES 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 WOODFIELD BUILDING SERVICES 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 WOODFIELD BUILDING SERVICES 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.