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

WOOD PANEL INDUSTRIES FEDERATION

AUTUMN PARK BUSINESS CENTRE, DYSART ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7EU,
Company Registration Number
03141570
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wood Panel Industries Federation
WOOD PANEL INDUSTRIES FEDERATION was founded on 1995-12-27 and has its registered office in Grantham. The organisation's status is listed as "Active". Wood Panel Industries Federation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WOOD PANEL INDUSTRIES FEDERATION
 
Legal Registered Office
AUTUMN PARK BUSINESS CENTRE
DYSART ROAD
GRANTHAM
LINCOLNSHIRE
NG31 7EU
Other companies in NG31
 
Telephone01476563707
 
Filing Information
Company Number 03141570
Company ID Number 03141570
Date formed 1995-12-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB658171713  
Last Datalog update: 2024-07-05 14:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD PANEL INDUSTRIES FEDERATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JACKSON JMR LIMITED   LOCKTONS TAX SERVICES LIMITED   PAD TAX SERVICES 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.

Company Officers of WOOD PANEL INDUSTRIES FEDERATION

Current Directors
Officer Role Date Appointed
ALASTAIR FINNIE KERR
Company Secretary 1999-04-30
CHRISTOPHER IAN EMERY
Director 2017-02-17
ALASTAIR FINNIE KERR
Director 2008-12-11
DAVID KIRK
Director 2014-05-08
JAMES MCCANN
Director 2011-10-06
JOHN WAUGH PATERSON
Director 2011-05-19
STEPHEN JOHN ROEBUCK
Director 2001-05-25
JEFFREY IAIN STANTON
Director 2015-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MATTHEW BALL
Director 2015-05-21 2017-02-17
ALEXANDER MAWSON GAMBROUDES
Director 2012-11-29 2015-05-12
ROB VERDING
Director 2013-08-29 2015-03-05
GEORGE CHRISTOPHER MACKENZIE GALLACHER
Director 2000-05-09 2014-05-08
HARVEY HOWARTH
Director 2011-10-06 2013-08-29
LIAM ANTHONY MOYNIHAN
Director 2009-06-04 2013-05-02
GAVIN PAUL ADKINS
Director 2003-10-15 2012-11-29
PETER ANDREW TOWNSON
Director 2007-09-05 2012-09-28
SIMON PAUL BAKER
Director 2003-05-16 2011-10-06
GEOFFREY TERRENCE ALSTON RHODES
Director 2007-05-09 2011-07-01
MICHAEL ROBERT LIVESEY
Director 2000-05-09 2011-05-19
HARRY GOODEVE
Director 1996-01-17 2007-12-06
JAMES ALEXANDER HAY
Director 1996-01-16 2007-05-09
PAUL MADDISON
Director 1997-03-06 2003-05-16
JOSEPH MARTOCCIA
Director 2002-03-19 2003-03-13
DAVID PAXTON
Director 1996-01-16 2002-12-09
JOSEPH MARTOCCIA
Director 2000-05-09 2002-02-22
LESLIE CHRISTOPHER EDWARD ROBUS
Director 1996-01-16 2001-05-25
MAURICE PATRICK FITZGIBBON
Director 1999-04-30 2000-12-22
TERRY GREENWOOD
Director 1997-03-06 2000-12-22
JOHN BARRY SCANLAN
Director 1997-03-06 2000-12-22
DAVID GRAHAM DUKE-EVANS
Company Secretary 1996-01-17 1999-04-30
CHRISTOPHER MELIA
Director 1998-08-28 1999-04-30
JACK ALAN STEVENSON
Director 1997-03-06 1998-08-28
THOMAS EARDLEY ALLISON
Director 1996-01-17 1997-11-30
KI SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-12-27 1996-01-01
KI LEGAL SERVICES LIMITED
Nominated Director 1995-12-27 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR FINNIE KERR WPIF ENVIRONMENTAL LIMITED Company Secretary 2000-07-31 CURRENT 2000-05-16 Active
ALASTAIR FINNIE KERR WPIF ENVIRONMENTAL LIMITED Director 2000-10-03 CURRENT 2000-05-16 Active
JOHN WAUGH PATERSON EGGER FORESTRY LIMITED Director 2010-10-01 CURRENT 1993-05-13 Active
STEPHEN JOHN ROEBUCK WEST FRASER HOLDCO LTD. Director 2018-04-05 CURRENT 2011-09-09 Active
STEPHEN JOHN ROEBUCK WEST FRASER EUROPE LIMITED Director 2018-04-05 CURRENT 2011-12-19 Active
STEPHEN JOHN ROEBUCK CSC FOREST PRODUCTS (HOLDINGS) LIMITED Director 2016-09-22 CURRENT 1980-06-02 Dissolved 2017-09-12
STEPHEN JOHN ROEBUCK SCOTTISH CANOE ASSOCIATION Director 2013-07-25 CURRENT 2000-05-26 Active
STEPHEN JOHN ROEBUCK WPIF ENVIRONMENTAL LIMITED Director 2000-10-19 CURRENT 2000-05-16 Active
JEFFREY IAIN STANTON HUNTSMAN IFS POLYURETHANES LIMITED Director 2017-04-28 CURRENT 1992-11-23 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
2024-02-05Director's details changed for Mr Christopher Ian Emery on 2024-01-29
2023-12-12CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-26APPOINTMENT TERMINATED, DIRECTOR HEIKO LICHTBLAU
2023-05-26DIRECTOR APPOINTED MR ANDREW LAIDLER
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-28AP01DIRECTOR APPOINTED MR HEIKO LICHTBLAU
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAUGH PATERSON
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-23AP01DIRECTOR APPOINTED MRS MAGDA CESKA
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAIN STANTON
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-08AP01DIRECTOR APPOINTED MR TOM PRENDERGAST
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCANN
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-08-22CH01Director's details changed for Mr Christopher Ian Emery on 2017-08-22
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-22CH01Director's details changed for Mr Christopher Ian Emery on 2017-05-18
2017-02-21AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN EMERY
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEW BALL
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-21CH01Director's details changed for Mr Jeffrey Iain Stanton on 2015-09-17
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED MR PETER MATTHEW BALL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WHELAN
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAWSON GAMBROUDES
2015-03-16AP01DIRECTOR APPOINTED MR JEFFREY IAIN STANTON
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROB VERDING
2014-12-11AR0109/12/14 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-31CH01Director's details changed for Mr Stephen John Roebuck on 2014-08-29
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROEBUCK / 29/08/2014
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR FINNIE KERR / 29/08/2014
2014-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR FINNIE KERR / 29/08/2014
2014-05-19AP01DIRECTOR APPOINTED MR DAVID KIRK
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GALLACHER
2013-12-10AR0109/12/13 NO MEMBER LIST
2013-09-02AP01DIRECTOR APPOINTED MR ROB VERDING
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY HOWARTH
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AP01DIRECTOR APPOINTED MR PETER JOHN WHELAN
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MOYNIHAN
2012-12-20AR0109/12/12 NO MEMBER LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSON
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM AUTUMN PARK BUSINESS CENTRE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7EU ENGLAND
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR
2012-12-20AP01DIRECTOR APPOINTED MR ALEXANDER MAWSON GAMBROUDES
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ADKINS
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AP01DIRECTOR APPOINTED MR HARVEY HOWARTH
2012-04-26AP01DIRECTOR APPOINTED MR JAMES MCCANN
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WAUGH PATTERSON / 26/04/2012
2011-12-15AR0109/12/11 NO MEMBER LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER
2011-09-26AP01DIRECTOR APPOINTED MR JOHN WAUGH PATTERSON
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RHODES
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIVESEY
2010-12-09AR0109/12/10 NO MEMBER LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0109/12/09 NO MEMBER LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW TOWNSON / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROEBUCK / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM ANTHONY MOYNIHAN / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT LIVESEY / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR FINNIE KERR / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOPHER MACKENZIE GALLACHER / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BAKER / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TERRENCE ALSTON RHODES / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL ADKINS / 04/01/2010
2009-12-21AP01DIRECTOR APPOINTED LIAM ANTHONY MOYNIHAN
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31288aDIRECTOR APPOINTED MR ALASTAIR FINNIE KERR
2009-02-09363aANNUAL RETURN MADE UP TO 09/12/08
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11288bDIRECTOR RESIGNED
2007-12-10363aANNUAL RETURN MADE UP TO 09/12/07
2007-12-10288bDIRECTOR RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-01-10363sANNUAL RETURN MADE UP TO 09/12/06
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sANNUAL RETURN MADE UP TO 09/12/05
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sANNUAL RETURN MADE UP TO 09/12/04
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-11288bDIRECTOR RESIGNED
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 WOOD PANEL INDUSTRIES FEDERATION 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 WOOD PANEL INDUSTRIES FEDERATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOOD PANEL INDUSTRIES FEDERATION 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

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 WOOD PANEL INDUSTRIES FEDERATION

Intangible Assets
Patents
We have not found any records of WOOD PANEL INDUSTRIES FEDERATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WOOD PANEL INDUSTRIES FEDERATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD PANEL INDUSTRIES FEDERATION. 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 WOOD PANEL INDUSTRIES FEDERATION are:

Outgoings
Business Rates/Property Tax
No properties were found where WOOD PANEL INDUSTRIES FEDERATION 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 WOOD PANEL INDUSTRIES FEDERATION 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 WOOD PANEL INDUSTRIES FEDERATION 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.