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

THE WOODS GROUP LIMITED

LANSDOWNE HOUSE BUMPERS WAY, BUMPERS FARM INDUSTRIAL ESTATE, CHIPPENHAM, SN14 6NG,
Company Registration Number
03665861
Private Limited Company
Active

Company Overview

About The Woods Group Ltd
THE WOODS GROUP LIMITED was founded on 1998-11-11 and has its registered office in Chippenham. The organisation's status is listed as "Active". The Woods Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE WOODS GROUP LIMITED
 
Legal Registered Office
LANSDOWNE HOUSE BUMPERS WAY
BUMPERS FARM INDUSTRIAL ESTATE
CHIPPENHAM
SN14 6NG
Other companies in SN14
 
Previous Names
WOODS RESPONSE SERVICES LTD08/09/2005
Filing Information
Company Number 03665861
Company ID Number 03665861
Date formed 1998-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB991231322  
Last Datalog update: 2024-03-05 20:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WOODS GROUP 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 THE WOODS GROUP LIMITED
The following companies were found which have the same name as THE WOODS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WOODS GROUP, INC. 717 S PINES RD SPOKANE VLY WA 992065451 Active Company formed on the 1997-10-06
The Woods Group, LLC 913 Arbor Ave Fort Collins CO 80526 Good Standing Company formed on the 2007-10-25
THE WOODS GROUP, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1997-09-19
THE WOODS GROUP, INC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2006-05-08
THE WOODS GROUP PTY. LTD. Dissolved Company formed on the 1998-11-09
The Woods Group Architects 3500-B W Lake Center Dr Santa Ana CA 92704 Active Company formed on the 1989-05-19
THE WOODS GROUP HOLDING COMPANY, INC. 213 W 20th Street Sanford FL 32771 Active Company formed on the 1998-02-20
THE WOODS GROUP, INC. 540 N HWY 434 ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 1995-10-30
THE WOODS GROUP OF S.W. FLORIDA, INC. 8470 CASA DEL RIO LANE FT MYERS FL 33919 Inactive Company formed on the 2001-08-08
THE WOODS GROUP LLC 8357 SW 26th St Miramar FL 33025 Active Company formed on the 2004-08-09
THE WOODS GROUP (BOLTON) LIMITED CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 3DN Active - Proposal to Strike off Company formed on the 1995-11-01
THE WOODS GROUP, LLC 4448 CYPRESS CREEK PKWY HOUSTON TX 77068 Active Company formed on the 2009-08-17
THE WOODS GROUP INC Delaware Unknown
THE WOODS GROUP LLC Delaware Unknown
THE WOODS GROUP INC Delaware Unknown
THE WOODS GROUP LLC Georgia Unknown
THE WOODS GROUP INC California Unknown
The Woods Group Inc Maryland Unknown
THE WOODS GROUP TRANSPORT LLC 2638 HARLANDALE AVE DALLAS TX 75216 Active Company formed on the 2020-08-25
THE WOODS GROUP PTY LTD Active Company formed on the 2020-12-22

Company Officers of THE WOODS GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN DIX
Company Secretary 2011-02-12
NICHOLAS PAUL BAKER
Director 2014-02-07
BARRY JOHN DIX
Director 2012-07-09
JOHN WILLIAM LOWNDES
Director 2014-02-07
IAN PAUL SCARR
Director 2002-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TAYLOR
Director 2012-07-10 2015-11-30
RAYMOND DIAS
Director 2003-10-20 2014-02-07
ANDREW CHARLES SHUTTER
Director 2008-06-20 2014-02-07
PATRICIA JEAN SHUTTER
Director 1999-09-20 2014-02-07
RACHAEL MARGARET SHUTTER
Director 2008-03-20 2014-02-07
ROGER CHARLES SHUTTER
Director 1998-11-11 2013-01-07
ANDREW CHARLES SHUTTER
Company Secretary 2008-06-20 2012-10-30
CHRISTOPHER PAUL BALLINGER
Company Secretary 2007-07-17 2011-02-10
CHRISTOPHER PAUL BALLINGER
Director 2009-04-01 2011-02-10
PHILIP LEONARD BATSON SHUTTER
Director 1998-11-11 2010-11-07
JASON WILLIAM JOHN MILES
Director 2002-04-02 2007-11-30
ROGER CHARLES SHUTTER
Company Secretary 1998-11-11 2007-11-27
RAYMOND DIAS
Company Secretary 2005-06-10 2007-07-17
SANDRA SCOTT
Director 2000-07-03 2000-11-01
DATASEARCH CORPORATE SECRETARIES LIMITED
Nominated Secretary 1998-11-11 1998-11-11
DATASEARCH NOMINEES LIMITED
Nominated Director 1998-11-11 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL BAKER CHARITY PAY LIMITED Director 2017-08-31 CURRENT 2005-03-22 Active
NICHOLAS PAUL BAKER VALLDATA SERVICES LIMITED Director 2017-08-31 CURRENT 1982-10-13 Active
NICHOLAS PAUL BAKER CONCERTARE LANSDOWNE COURT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
NICHOLAS PAUL BAKER TVE (ST ANDREW'S LANE) LIMITED Director 2015-10-07 CURRENT 2015-05-19 Liquidation
NICHOLAS PAUL BAKER COLSTON'S SCHOOL FOUNDATION Director 2014-11-20 CURRENT 2009-04-23 Active
NICHOLAS PAUL BAKER THE COLLEGIATE SCHOOL BRISTOL Director 2014-06-18 CURRENT 1993-02-22 Active
NICHOLAS PAUL BAKER JAMES HOUSE LIMITED Director 2014-04-30 CURRENT 2014-04-30 Liquidation
NICHOLAS PAUL BAKER WOODS RESPONSE SERVICES LIMITED Director 2014-02-07 CURRENT 2005-04-12 Active
NICHOLAS PAUL BAKER WOODS CONSOLIDATED LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
JOHN WILLIAM LOWNDES CHARITY PAY LIMITED Director 2017-08-31 CURRENT 2005-03-22 Active
JOHN WILLIAM LOWNDES VALLDATA SERVICES LIMITED Director 2017-08-31 CURRENT 1982-10-13 Active
JOHN WILLIAM LOWNDES TVE (ST ANDREW'S LANE) LIMITED Director 2015-10-07 CURRENT 2015-05-19 Liquidation
JOHN WILLIAM LOWNDES JAMES HOUSE LIMITED Director 2014-06-23 CURRENT 2014-04-30 Liquidation
JOHN WILLIAM LOWNDES CHARITY DIRECT DEBITS LIMITED Director 2014-02-07 CURRENT 2008-05-12 Active
JOHN WILLIAM LOWNDES WOODS RESPONSE SERVICES LIMITED Director 2014-02-07 CURRENT 2005-04-12 Active
JOHN WILLIAM LOWNDES WOODS CONSOLIDATED LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
JOHN WILLIAM LOWNDES CONSILIUM CONSULTANTS LIMITED Director 1997-07-04 CURRENT 1997-06-11 Dissolved 2016-03-14
IAN PAUL SCARR CHARITY PAY LIMITED Director 2017-08-31 CURRENT 2005-03-22 Active
IAN PAUL SCARR VALLDATA SERVICES LIMITED Director 2017-08-31 CURRENT 1982-10-13 Active
IAN PAUL SCARR WOODS CONSOLIDATED LIMITED Director 2014-02-07 CURRENT 2013-12-09 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
2024-01-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-18APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM LOWNDES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-06-22Change of details for Woods Consolidated Limited as a person with significant control on 2022-06-17
2022-06-22PSC05Change of details for Woods Consolidated Limited as a person with significant control on 2022-06-17
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036658610004
2019-11-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036658610006
2019-09-13PSC02Notification of Woods Consolidated Limited as a person with significant control on 2017-08-31
2019-09-13PSC09Withdrawal of a person with significant control statement on 2019-09-13
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Bumpers Way Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NG
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-08MEM/ARTSARTICLES OF ASSOCIATION
2017-09-08RES13Resolutions passed:
  • Shares transfers/section 177 of the companies act 2006 31/08/2017
  • ALTER ARTICLES
2017-09-08RES01ALTER ARTICLES 31/08/2017
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 44467
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 44467
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 44467
2014-11-14AR0131/10/14 ANNUAL RETURN FULL LIST
2014-05-20SH0107/02/14 STATEMENT OF CAPITAL GBP 44467
2014-02-25AP01DIRECTOR APPOINTED MR JOHN WILLIAM LOWNDES
2014-02-25AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BAKER
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL SHUTTER
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHUTTER
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHUTTER
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DIAS
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036658610005
2014-02-17RES01ADOPT ARTICLES 17/02/14
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036658610004
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-27AR0131/10/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SHUTTER
2012-11-19AR0131/10/12 FULL LIST
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SHUTTER
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10AP01DIRECTOR APPOINTED MR ANDREW TAYLOR
2012-07-10AP01DIRECTOR APPOINTED MR BARRY JOHN DIX
2011-12-07AR0131/10/11 FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALLINGER
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHUTTER
2011-03-09AP03SECRETARY APPOINTED MR BARRY JOHN DIX
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BALLINGER
2011-01-19RES01ADOPT ARTICLES 10/01/2011
2010-12-14SH0105/11/10 STATEMENT OF CAPITAL GBP 41927
2010-11-26AR0131/10/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL SCARR / 01/09/2010
2010-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-23SH1923/06/10 STATEMENT OF CAPITAL GBP 33750
2010-06-14CAP-SSSOLVENCY STATEMENT DATED 24/05/10
2010-06-14RES1325/05/2010
2009-12-18AR0131/10/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES SHUTTER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MARGARET SHUTTER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEONARD BATSON SHUTTER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JEAN SHUTTER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SHUTTER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL SCARR / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DIAS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BALLINGER / 09/11/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BALLINGER / 09/11/2009
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-04RES01ADOPT MEM AND ARTS 28/02/2009
2009-04-04RES12VARYING SHARE RIGHTS AND NAMES
2009-04-02288aDIRECTOR APPOINTED MR CHRISTOPHER PAUL BALLINGER
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR AND SECRETARY APPOINTED ANDREW CHARLES SHUTTER
2008-04-15288aDIRECTOR APPOINTED RACHEL MARGARET SHUTTER
2008-03-27RES12VARYING SHARE RIGHTS AND NAMES
2008-03-27RES01ADOPT MEM AND ARTS 23/12/2007
2007-12-06288bDIRECTOR RESIGNED
2007-11-29363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-29288bSECRETARY RESIGNED
2007-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-02-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-12-08363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE WOODS GROUP 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 THE WOODS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Outstanding ANDREW TAYLOR
2014-02-11 Outstanding SANTANDER UK PLC
DEBENTURE 2002-06-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-10-13 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1999-02-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE WOODS GROUP LIMITED registering or being granted any patents
Domain Names

THE WOODS GROUP LIMITED owns 4 domain names.

lotteryserver.co.uk   raffleentry.co.uk   charityprizedraw.co.uk   monthlylottery.co.uk  

Trademarks
We have not found any records of THE WOODS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WOODS GROUP 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 (82990 - Other business support service activities n.e.c.) as THE WOODS GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE WOODS GROUP 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 THE WOODS GROUP 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 THE WOODS GROUP 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.