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

MAXIWOOD LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
01951087
Private Limited Company
Active

Company Overview

About Maxiwood Ltd
MAXIWOOD LIMITED was founded on 1985-09-30 and has its registered office in London. The organisation's status is listed as "Active". Maxiwood Limited is a Private Limited Company registered in UNITED KINGDOM 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
MAXIWOOD LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 01951087
Company ID Number 01951087
Date formed 1985-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 02:44:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXIWOOD 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 MAXIWOOD LIMITED
The following companies were found which have the same name as MAXIWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXIWOOD INTERNATIONAL UPPER SERANGOON ROAD Singapore 534163 Active Company formed on the 2019-01-21

Company Officers of MAXIWOOD LIMITED

Current Directors
Officer Role Date Appointed
JENNY BELINDA BROTHERTON
Company Secretary 2004-09-10
PHILIP ANTHONY BROTHERTON
Director 1993-10-18
GABRIELLE SARAH DREW SHARPE
Director 2017-09-21
KENNETH AUSTIN SMITH
Director 1994-09-22
ROGER TAYLOR
Director 1994-09-22
PHILIP THOMAS
Director 2006-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
YATECROSS LIMITED
Director 1994-09-22 2006-01-20
MICHAEL PAUL JAMESON
Company Secretary 1993-10-18 2004-09-20
PAUL MARTIN DECKER
Director 1994-09-22 2002-09-30
PHILIP ANTHONY BROTHERTON
Company Secretary 1992-09-20 1993-10-18
KENNETH AUSTIN SMITH
Director 1992-09-20 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNY BELINDA BROTHERTON DORSET COURT (HOVE) LIMITED Company Secretary 2004-09-10 CURRENT 1995-07-03 Active
JENNY BELINDA BROTHERTON MERRICK CORPORATION LIMITED Company Secretary 2004-09-10 CURRENT 1996-08-08 Active
JENNY BELINDA BROTHERTON MERRICK PROPERTY CORPORATION LIMITED Company Secretary 2004-09-10 CURRENT 1996-08-29 Active
JENNY BELINDA BROTHERTON FALCON HEATH LIMITED Company Secretary 2003-07-29 CURRENT 1988-04-06 Dissolved 2018-04-17
JENNY BELINDA BROTHERTON SKIVIEW (2003) LIMITED Company Secretary 2003-07-02 CURRENT 2003-07-02 Active
JENNY BELINDA BROTHERTON GOUGHACRE LIMITED Company Secretary 1995-11-02 CURRENT 1982-05-05 Active
JENNY BELINDA BROTHERTON CRESTCOURT PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1985-03-07 Active
PHILIP ANTHONY BROTHERTON ROCK MANAGEMENT LIMITED Director 2013-04-10 CURRENT 1996-07-18 Active
PHILIP ANTHONY BROTHERTON QUARTER MANAGEMENT LIMITED Director 2010-10-01 CURRENT 1993-09-13 Active
PHILIP ANTHONY BROTHERTON SKIVIEW (2003) LIMITED Director 2003-07-02 CURRENT 2003-07-02 Active
PHILIP ANTHONY BROTHERTON MERRICK CORPORATION LIMITED Director 2002-07-16 CURRENT 1996-08-08 Active
PHILIP ANTHONY BROTHERTON MERRICK PROPERTY CORPORATION LIMITED Director 2001-06-25 CURRENT 1996-08-29 Active
PHILIP ANTHONY BROTHERTON SPEED 8203 LIMITED Director 2000-05-09 CURRENT 2000-03-29 Active
PHILIP ANTHONY BROTHERTON DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
PHILIP ANTHONY BROTHERTON NORTHWEST LONDON SERVICES LIMITED Director 1997-03-13 CURRENT 1994-05-23 Active - Proposal to Strike off
PHILIP ANTHONY BROTHERTON FALCON HEATH LIMITED Director 1992-12-31 CURRENT 1988-04-06 Dissolved 2018-04-17
PHILIP ANTHONY BROTHERTON GOUGHACRE LIMITED Director 1992-12-31 CURRENT 1982-05-05 Active
PHILIP ANTHONY BROTHERTON CRESTCOURT PROPERTIES LIMITED Director 1992-12-31 CURRENT 1985-03-07 Active
PHILIP ANTHONY BROTHERTON SKIVIEW LIMITED Director 1991-08-22 CURRENT 1985-08-23 Active
GABRIELLE SARAH DREW SHARPE LONDON AND COUNTIES FLATS LIMITED Director 2002-09-26 CURRENT 1992-09-25 Active
KENNETH AUSTIN SMITH 1 BUCKINGHAM ROAD LTD Director 2008-02-03 CURRENT 1996-12-24 Active
KENNETH AUSTIN SMITH MERESTAND LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active - Proposal to Strike off
KENNETH AUSTIN SMITH MERRICK PROPERTY CORPORATION LIMITED Director 2003-01-01 CURRENT 1996-08-29 Active
KENNETH AUSTIN SMITH OSDENCO LIMITED Director 1993-02-20 CURRENT 1980-04-10 Active
KENNETH AUSTIN SMITH YELTOM INVESTMENTS LIMITED Director 1993-01-22 CURRENT 1963-04-30 Active
KENNETH AUSTIN SMITH TOMLEY PROPERTIES LIMITED Director 1993-01-22 CURRENT 1963-08-09 Active
KENNETH AUSTIN SMITH QUISTHEADS INVESTMENTS LIMITED Director 1992-11-20 CURRENT 1962-12-04 Active - Proposal to Strike off
ROGER TAYLOR COMMERCIAL DEVELOPMENTS 496 LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ROGER TAYLOR LAT PROPERTIES LTD Director 2015-12-08 CURRENT 2015-12-08 Active
ROGER TAYLOR COMMERCIAL HOLDINGS 496 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
ROGER TAYLOR DUNOON ESTATES LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ROGER TAYLOR ASHLEY PARK CAPITAL LTD Director 2013-05-15 CURRENT 2013-05-15 Active
ROGER TAYLOR ALTONVILLE PROPERTIES LIMITED Director 2007-06-05 CURRENT 2007-06-01 Active
ROGER TAYLOR EPSOM PROPERTY DEVELOPMENTS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
ROGER TAYLOR DNR ASSOCIATES LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active
ROGER TAYLOR CORTE VELHO LIMITED Director 2003-11-17 CURRENT 2001-10-05 Active
ROGER TAYLOR ENFRANCHISE 496 LIMITED Director 2003-09-01 CURRENT 2003-03-17 Active
ROGER TAYLOR PRIME LETTINGS UK LIMITED Director 2003-01-31 CURRENT 2003-01-31 Active
ROGER TAYLOR PRIME DEVELOPMENTS EUROPE LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
ROGER TAYLOR DERRI PROPERTIES LIMITED Director 1999-02-22 CURRENT 1999-01-28 Active
ROGER TAYLOR BELLS SOUTHFIELDS LIMITED Director 1992-03-12 CURRENT 1992-03-12 Active
ROGER TAYLOR LONDON AND CONTINENTAL SECURITIES LIMITED Director 1991-11-14 CURRENT 1978-12-28 Active
PHILIP THOMAS LONDON TOWN PROPERTIES LIMITED Director 2002-07-31 CURRENT 1962-01-01 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
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-06-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-07-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AUSTIN SMITH
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-07-24AP01DIRECTOR APPOINTED MRS GABRIELLE SARAH DREW SHARPE
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CH01Director's details changed for Mr Philip Thomas on 2017-09-21
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 48000
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 48000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 48000
2015-09-22AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 48000
2014-09-23AR0120/09/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-20AR0120/09/13 ANNUAL RETURN FULL LIST
2013-06-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-21AR0120/09/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-26AR0120/09/11 ANNUAL RETURN FULL LIST
2011-06-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-28AR0120/09/10 ANNUAL RETURN FULL LIST
2010-05-20AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-30363aReturn made up to 20/09/09; full list of members
2009-09-02AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-04287Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG
2008-11-03363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-04AA30/09/07 TOTAL EXEMPTION FULL
2007-10-22363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-15363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/05
2006-08-17225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2005-11-25363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-24288bSECRETARY RESIGNED
2005-06-24363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2005-05-26288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22288aNEW SECRETARY APPOINTED
2003-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18288bDIRECTOR RESIGNED
2002-07-16363aRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS; AMEND
2002-02-28395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17363aRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-11-30288cDIRECTOR'S PARTICULARS CHANGED
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-26288cDIRECTOR'S PARTICULARS CHANGED
2000-10-06363aRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-05363aRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-14395PARTICULARS OF MORTGAGE/CHARGE
1998-10-02363aRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-07-17395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-15395PARTICULARS OF MORTGAGE/CHARGE
1997-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-12363aRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-05-03395PARTICULARS OF MORTGAGE/CHARGE
1997-03-21AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAXIWOOD 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 MAXIWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-10-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-05-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1997-05-03 Outstanding THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
DEBENTURE 1995-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1991-02-19 Satisfied M
LEGAL CHARGE 1988-06-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-06-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-03-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-02-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-02-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 MAXIWOOD LIMITED

Intangible Assets
Patents
We have not found any records of MAXIWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXIWOOD LIMITED
Trademarks
We have not found any records of MAXIWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIWOOD 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 (41100 - Development of building projects) as MAXIWOOD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAXIWOOD 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 MAXIWOOD 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 MAXIWOOD 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.