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

WOODEX LIMITED

5/11 MORTIMER STREET, LONDON, W1T 3HS,
Company Registration Number
02463568
Private Limited Company
Active

Company Overview

About Woodex Ltd
WOODEX LIMITED was founded on 1990-01-26 and has its registered office in . The organisation's status is listed as "Active". Woodex Limited is a Private Limited Company registered in 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
WOODEX LIMITED
 
Legal Registered Office
5/11 MORTIMER STREET
LONDON
W1T 3HS
Other companies in W1T
 
Previous Names
OSMO UK LIMITED10/02/2005
Filing Information
Company Number 02463568
Company ID Number 02463568
Date formed 1990-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODEX 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 WOODEX LIMITED
The following companies were found which have the same name as WOODEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODEX California Unknown
WOODEX CABINETS LTD British Columbia Active Company formed on the 2022-03-21
WOODEX ENTERPRISES LTD. British Columbia Active Company formed on the 2016-03-23
WOODEX GROUP LIMITED 10 HAMPDEN SQUARE LONDON N14 5JR Active - Proposal to Strike off Company formed on the 2019-06-27
WOODEX INC North Carolina Unknown
WOODEX INFRA FURNITURE PRIVATE LIMITED S F 19 MGF METROPOLITAN MALL SAKET NEW DELHI Delhi 110017 ACTIVE Company formed on the 2012-06-20
WOODEX INTERNATIONAL & ASSOCIATES LP FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE Active Company formed on the 2009-06-16
WOODEX INTERNATIONAL LIMITED Dissolved Company formed on the 1979-11-20
WOODEX INTERNATIONAL INC Delaware Unknown
WOODEX INTERNATIONAL USA INC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Inactive Company formed on the 2019-10-25
WOODEX JOINERY LTD 14 Gray Street Blyth NORTHUMBERLAND NE24 1SE Active - Proposal to Strike off Company formed on the 2022-08-22
WOODEX LIMITED Active Company formed on the 1982-04-12
WOODEX LLC Delaware Unknown
WOODEX LLC Georgia Unknown
Woodex Lumber Industries Corporation Maryland Unknown
Woodex Machinery Oy Active Company formed on the 2012-11-15
WOODEX MARENO ESA (CANADA) INC. 44 SAINT SIELD AVENUE DON MILLS Ontario Dissolved Company formed on the 1993-05-13
WOODEX MARKETING COMPANY INC Delaware Unknown
WOODEX OF GEORGIA, INC. 6201 POWERS FERRY RD NW STE 33 ATLANTA GA 30339-5401 Admin. Dissolved Company formed on the 1980-10-15
WOODEX OF THOMASVILLE INC Georgia Unknown

Company Officers of WOODEX LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH LONDON SERVICES LIMITED
Company Secretary 1992-01-26
STEPHEN PETER GRIMWOOD
Director 1992-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
GILBERT LENSING
Director 2002-07-01 2003-12-19
NEIL CLARK
Director 2002-07-01 2003-12-01
PETER SCHEIWE
Director 1992-01-26 2002-04-19
GIESBERT LENSING
Director 1999-01-01 2001-07-17
GIESBERT HASEKAMP
Director 1992-01-26 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH LONDON SERVICES LIMITED ADAM SHIPPING LIMITED Company Secretary 2017-04-24 CURRENT 1981-03-26 Active
CAVENDISH LONDON SERVICES LIMITED ADAM CHARTERING LIMITED Company Secretary 2017-04-24 CURRENT 1977-06-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED MARKETMINSTER LIMITED Company Secretary 2017-04-24 CURRENT 1985-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED JONNORA LIMITED Company Secretary 2017-03-16 CURRENT 2017-03-16 Active
CAVENDISH LONDON SERVICES LIMITED INTERCHEM ENERGY LIMITED Company Secretary 2013-06-12 CURRENT 1990-05-10 Active
CAVENDISH LONDON SERVICES LIMITED OVERSTONE PROPERTIES LIMITED Company Secretary 2013-01-01 CURRENT 1995-05-18 Active
CAVENDISH LONDON SERVICES LIMITED 9 GREEN STREET MANAGEMENT LIMITED Company Secretary 2010-05-27 CURRENT 2000-03-27 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED ELSO CONSTRUCTION LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-01-19
CAVENDISH LONDON SERVICES LIMITED CASTALIAN ASSOCIATES LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Dissolved 2013-12-18
CAVENDISH LONDON SERVICES LIMITED SOUTHWELL GARDENS MANAGEMENT LIMITED Company Secretary 2007-01-24 CURRENT 1989-07-19 Active
CAVENDISH LONDON SERVICES LIMITED ADELAIDE JONES & CO LIMITED Company Secretary 2006-07-31 CURRENT 2000-06-21 Active
CAVENDISH LONDON SERVICES LIMITED MONEY MATTERS (LONDON) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-14 Dissolved 2017-03-07
CAVENDISH LONDON SERVICES LIMITED DR.SCHUTZ UK LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Active
CAVENDISH LONDON SERVICES LIMITED ARROWFINCH LIMITED Company Secretary 2002-11-30 CURRENT 1979-07-17 Dissolved 2014-12-09
CAVENDISH LONDON SERVICES LIMITED SPG PROPERTY HOLDINGS LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN (GATWICK) LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
CAVENDISH LONDON SERVICES LIMITED CLASSIC AERO ENGINEERING LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED CASH IN HAND LIMITED Company Secretary 1999-08-23 CURRENT 1999-08-23 Dissolved 2013-08-13
CAVENDISH LONDON SERVICES LIMITED CELESTIAL COMMUNICATIONS LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-18 Active
CAVENDISH LONDON SERVICES LIMITED RICALL LIMITED Company Secretary 1998-01-23 CURRENT 1998-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED THE CREATIVE ENGINE LIMITED Company Secretary 1997-12-11 CURRENT 1997-12-03 In Administration/Administrative Receiver
CAVENDISH LONDON SERVICES LIMITED CARGO MANAGEMENT INTERNATIONAL LIMITED Company Secretary 1997-11-12 CURRENT 1980-10-02 Dissolved 2014-12-02
CAVENDISH LONDON SERVICES LIMITED VIDEO SERVICES OF WATFORD LIMITED Company Secretary 1996-02-22 CURRENT 1996-02-22 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN HOLDINGS LIMITED Company Secretary 1995-06-15 CURRENT 1989-02-13 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED E.J.W. LIMITED Company Secretary 1994-09-01 CURRENT 1991-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED PHOTOGRAPHIC RECORDS LIMITED Company Secretary 1992-01-31 CURRENT 1967-06-13 Dissolved 2015-05-19
CAVENDISH LONDON SERVICES LIMITED MATRIX PROJECT MANAGEMENT LTD. Company Secretary 1992-01-06 CURRENT 1989-05-16 Active
CAVENDISH LONDON SERVICES LIMITED ALLRIDGE (BUILDERS) LIMITED Company Secretary 1991-10-16 CURRENT 1958-08-27 Active
CAVENDISH LONDON SERVICES LIMITED DAWN BUILD LIMITED Company Secretary 1991-03-01 CURRENT 1984-09-11 Active
CAVENDISH LONDON SERVICES LIMITED ADMA SECURITIES LIMITED Company Secretary 1991-02-23 CURRENT 1986-12-08 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE ESTATES LIMITED Company Secretary 1990-12-28 CURRENT 1987-09-16 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE INVESTMENTS LIMITED Company Secretary 1990-10-12 CURRENT 1971-03-09 Dissolved 2016-04-05
STEPHEN PETER GRIMWOOD DR.SCHUTZ UK LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
STEPHEN PETER GRIMWOOD SPG PROPERTY HOLDINGS LIMITED Director 2002-02-15 CURRENT 2002-02-15 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
2024-03-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-2625/01/24 STATEMENT OF CAPITAL GBP 1000
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-03-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-04-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-04-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-04-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024635680004
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-03-28SH0107/03/19 STATEMENT OF CAPITAL GBP 95
2019-03-26SH06Cancellation of shares. Statement of capital on 2019-03-07 GBP 95
2019-03-26RES01ADOPT ARTICLES 26/03/19
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-02-15PSC07CESSATION OF STEPHEN PETER GRIMWOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14SH0101/01/19 STATEMENT OF CAPITAL GBP 195
2018-10-15CH01Director's details changed for My Kristen Frank Peter Grimwood on 2018-09-27
2018-10-09AP01DIRECTOR APPOINTED MR CRAIG JOHN PAWSON
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-29PSC02Notification of Spg Property Holdings Limited as a person with significant control on 2017-07-05
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 190
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-15RES01ADOPT ARTICLES 15/10/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 190
2015-10-15SH0103/09/15 STATEMENT OF CAPITAL GBP 100
2015-03-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0126/01/15 ANNUAL RETURN FULL LIST
2015-01-29CH01Director's details changed for Stephen Peter Grimwood on 2014-02-01
2014-03-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0126/01/14 ANNUAL RETURN FULL LIST
2013-02-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0126/01/13 FULL LIST
2013-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-03AR0126/01/12 FULL LIST
2011-03-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-14AR0126/01/11 FULL LIST
2010-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-26AR0126/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER GRIMWOOD / 01/01/2010
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH LONDON SERVICES LIMITED / 01/01/2010
2009-03-10363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-03-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2008-03-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-10363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-14363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-10CERTNMCOMPANY NAME CHANGED OSMO UK LIMITED CERTIFICATE ISSUED ON 10/02/05
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-02-03288bDIRECTOR RESIGNED
2004-02-03288bDIRECTOR RESIGNED
2003-06-0988(2)RAD 22/05/03--------- £ SI 23@1=23 £ IC 100/123
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-24288aNEW DIRECTOR APPOINTED
2002-05-09CERTNMCOMPANY NAME CHANGED OSTERMANN & SCHEIWE UK LIMITED CERTIFICATE ISSUED ON 09/05/02
2002-04-24288bDIRECTOR RESIGNED
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-21363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-08-10288bDIRECTOR RESIGNED
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-22363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-05-05288aNEW DIRECTOR APPOINTED
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-04363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-11-24288bDIRECTOR RESIGNED
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-17363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-11363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/96
1996-02-12363sRETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-17363sRETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS
1994-06-24363sRETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1990-04-12Company name changed selfrising LIMITED\certificate issued on 17/04/90
1990-04-12Company name changed\certificate issued on 12/04/90
1990-01-26New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to WOODEX 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 WOODEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-02-24 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-08-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-07-31 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 WOODEX LIMITED

Intangible Assets
Patents
We have not found any records of WOODEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODEX LIMITED
Trademarks
We have not found any records of WOODEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODEX 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 (46900 - Non-specialised wholesale trade) as WOODEX LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where WOODEX 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 WOODEX 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 WOODEX 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.