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

WYCHWOOD FOREST TRUST LTD

WOODGREEN WODC, WOODGREEN, NEW YATT ROAD, WITNEY, OXFORDSHIRE, OX28 1NB,
Company Registration Number
04093088
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wychwood Forest Trust Ltd
WYCHWOOD FOREST TRUST LTD was founded on 2000-10-19 and has its registered office in Witney. The organisation's status is listed as "Active". Wychwood Forest Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
WYCHWOOD FOREST TRUST LTD
 
Legal Registered Office
WOODGREEN WODC
WOODGREEN, NEW YATT ROAD
WITNEY
OXFORDSHIRE
OX28 1NB
Other companies in OX29
 
Previous Names
WYCHWOOD PROJECT (OXFORDSHIRE) LTD29/06/2021
THE FRIENDS OF WYCHWOOD12/12/2011
Charity Registration
Charity Number 1084259
Charity Address 27 LONDON LANE, ASCOTT-UNDER-WYCHWOOD, CHIPPING NORTON, OX7 6AN
Charter ADVANCE THE EDUCATION OF THE PUBLIC IN THE HISTORY, ECOLOGY AND MANAGEMENT OF WOODLAND AND WILDLIFE IN THE FORTY-ONE PARISHES IN WEST OXFORDSHIRE, WHICH ARE IN THE AREA OF THE FORMER NORMAN ROYAL HUNTING FOREST OF WYCHWOOD. CONSERVE, RESTORE AND PROMOTE THE USE AND MANAGEMENT OF TREES, WOODLANDS AND OTHER WILDLIFE HABITATS AND THE LANDSCAPE FOR THE BENEFIT AND PARTICIPATION OF THE PUBLIC.
Filing Information
Company Number 04093088
Company ID Number 04093088
Date formed 2000-10-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 10:09:47
Primary Source:Companies House
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 WYCHWOOD FOREST TRUST LTD

Current Directors
Officer Role Date Appointed
MARTIN GRAHAM KERR
Company Secretary 2018-05-01
HENRY WALDORF ASTOR
Director 2014-11-18
CYNTHIA SWEENEY BARNES
Director 2014-11-18
ROBERT ANTHONY CROCKER
Director 2016-12-07
RICHARD DENYER LORD
Director 2009-10-21
ROGER DAVID NEWMAN
Director 2016-12-07
ROY NOBLE
Director 2007-10-31
LUCY ANNA STAVELEY
Director 2016-11-30
HARRY STJOHN
Director 2010-11-24
ROBERT HENRY WARNER
Director 2017-11-30
IAN GERALD WILKINSON
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA MARY CHAFFEY CHARTRES
Company Secretary 2014-06-17 2018-05-01
MICHAEL RICHARD BARNES
Director 2011-11-29 2017-08-31
JOHN ANTHONY LILLY
Director 2007-10-31 2017-08-31
NICK MOTTRAM
Company Secretary 2011-08-05 2014-11-30
STEPHEN JOHN ASHWORTH
Director 2009-10-21 2014-01-23
MICHAEL DREW
Director 2003-10-21 2012-11-14
STUART JOHN FOX
Company Secretary 2000-10-19 2011-07-08
STUART JOHN FOX
Director 2000-10-19 2010-10-20
DAVID ALLEN DUNMUR
Director 2008-10-07 2010-06-13
KENNETH BETTERIDGE
Director 2000-10-19 2009-10-21
ROBERT BRUCE BIGWOOD
Director 2003-10-21 2009-10-21
GWENDOLINE LORNA MCCONNACHIE
Director 2001-09-12 2008-10-07
GRAHAM NELSON
Director 2000-10-19 2007-10-31
IAN FRANCIS ANDERSON
Director 2000-10-19 2006-10-12
CAROLINE PEPLER GENTINETTA
Director 2000-10-19 2001-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY WALDORF ASTOR EASY DOES IT PRODUCTIONS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ROBERT ANTHONY CROCKER R A CROCKER LTD Director 2006-09-19 CURRENT 2006-09-19 Active
RICHARD DENYER LORD GLOBAL COOL FOUNDATION Director 2008-09-17 CURRENT 2006-06-19 Dissolved 2017-12-12
ROGER DAVID NEWMAN BLENHEIM PLACE (WITNEY) MANAGEMENT COMPANY LTD Director 2017-08-03 CURRENT 2015-08-20 Active
IAN GERALD WILKINSON HONEYDALE LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
IAN GERALD WILKINSON COTSWOLD SEEDS LIMITED Director 1991-06-30 CURRENT 1974-03-19 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
2024-12-19APPOINTMENT TERMINATED, DIRECTOR DAVID WALDORF ASTOR
2024-12-19APPOINTMENT TERMINATED, DIRECTOR HENRY WALDORF ASTOR
2024-12-19DIRECTOR APPOINTED MS ROSANNA PEARSON
2024-12-19DIRECTOR APPOINTED MR RICHARD DENYER LORD
2024-11-05CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA SWEENEY BARNES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-06-29RES15CHANGE OF COMPANY NAME 29/06/21
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-05-01TM02Termination of appointment of Martin Graham Kerr on 2020-04-20
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-11CH01Director's details changed for Mr Ian Gerald Wilkinson on 2019-09-10
2019-07-17CH01Director's details changed for Mrs Cynthia Sweeney Barnes on 2017-09-01
2018-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALDORF ASTOR
2018-12-06PSC07CESSATION OF RICHARD DENYER LORD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENYER LORD
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14AP01DIRECTOR APPOINTED MR DAVID WALDORF ASTOR
2018-11-08CH01Director's details changed for Mrs Cynthia Sweeney Barnes on 2017-09-01
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Elmfield New Yatt Road Witney OX28 1PB England
2018-05-10AP03Appointment of Martin Graham Kerr as company secretary on 2018-05-01
2018-05-10TM02Termination of appointment of Andrea Mary Chaffey Chartres on 2018-05-01
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AP01DIRECTOR APPOINTED MR ROBERT HENRY WARNER
2017-12-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY CROCKER
2017-12-13AP01DIRECTOR APPOINTED MR ROGER DAVID NEWMAN
2017-12-13AP01DIRECTOR APPOINTED MR IAN GERALD WILKINSON
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-11-17AP01DIRECTOR APPOINTED MRS LUCY ANNA STAVELEY
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Wodc, Elmfield New Yatt Road Witney Oxfordshire OX28 1PB England
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LILLY
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM C/O Andrea Chartres Signal Court Old Station Way Eynsham Witney Oxfordshire OX29 4TL
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-03AP01DIRECTOR APPOINTED MRS CYNTHIA SWEENEY BARNES
2015-11-02AR0119/10/15 NO MEMBER LIST
2015-11-02AD02SAIL ADDRESS CHANGED FROM: C/O NICK MOTTRAM COUNTRYSIDE SERVICE SIGNAL COURT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL ENGLAND
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O ANDREA CHARTRES SIGNAL COURT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL ENGLAND
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O ANDREA CHARTRES SIGNAL COURT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL ENGLAND
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O NICK MOTTRAM COUNTRYSIDE SERVICE SIGNAL COURT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL
2015-11-02AP01DIRECTOR APPOINTED MR HENRY WALDORF ASTOR
2015-10-13TM02APPOINTMENT TERMINATED, SECRETARY NICK MOTTRAM
2014-12-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-04AR0119/10/14 NO MEMBER LIST
2014-07-02AP03SECRETARY APPOINTED MRS ANDREA MARY CHAFFEY CHARTRES
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHWORTH
2013-12-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05AR0119/10/13 NO MEMBER LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENYER LORD / 19/10/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LILLY / 19/10/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY STJOHN / 19/10/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY NOBLE / 19/10/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ASHWORTH / 19/10/2013
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DREW
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-06AR0119/10/12 NO MEMBER LIST
2012-11-06AD02SAIL ADDRESS CHANGED FROM: C/O MICHAEL DREW MIDDLE FARM MIDDLETOWN HAILEY WITNEY OXFORDSHIRE OX29 9UB ENGLAND
2012-02-27AP01DIRECTOR APPOINTED MR MICHAEL RICHARD BARNES
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-12RES15CHANGE OF NAME 29/11/2011
2011-12-12CERTNMCOMPANY NAME CHANGED THE FRIENDS OF WYCHWOOD CERTIFICATE ISSUED ON 12/12/11
2011-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-07AR0119/10/11 NO MEMBER LIST
2011-11-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-05AD02SAIL ADDRESS CHANGED FROM: C/O STUART FOX 27 LONDON LANE ASCOTT-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6AN ENGLAND
2011-08-26AP03SECRETARY APPOINTED MR NICK MOTTRAM
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 27 LONDON LANE ASCOTT UNDER WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6AN
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY STUART FOX
2010-11-29AP01DIRECTOR APPOINTED MR HARRY STJOHN
2010-10-22AA31/03/10 TOTAL EXEMPTION FULL
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART FOX
2010-10-20AR0119/10/10 NO MEMBER LIST
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNMUR
2009-11-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN ASHWORTH
2009-10-27AA31/03/09 TOTAL EXEMPTION FULL
2009-10-27AP01DIRECTOR APPOINTED MR RICHARD DENYER LORD
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGWOOD
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BETTERIDGE
2009-10-21AR0119/10/09 NO MEMBER LIST
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-21AD02SAIL ADDRESS CREATED
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY NOBLE / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LILLY / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN FOX / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALLEN DUNMUR / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DREW / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE BIGWOOD / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BETTERIDGE / 19/10/2009
2008-10-22363aANNUAL RETURN MADE UP TO 19/10/08
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR GWENDOLINE MCCONNACHIE
2008-10-10288aDIRECTOR APPOINTED DR DAVID ALLEN DUNMUR
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07363sANNUAL RETURN MADE UP TO 19/10/07
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-11363sANNUAL RETURN MADE UP TO 19/10/06
2006-10-24288bDIRECTOR RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-27363sANNUAL RETURN MADE UP TO 19/10/05
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-25363sANNUAL RETURN MADE UP TO 19/10/04
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-11MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WYCHWOOD FOREST TRUST 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 WYCHWOOD FOREST TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WYCHWOOD FOREST TRUST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 WYCHWOOD FOREST TRUST LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 108,897
Current Assets 2012-04-01 £ 130,716
Debtors 2012-04-01 £ 21,359
Fixed Assets 2012-04-01 £ 133,697
Shareholder Funds 2012-04-01 £ 263,637
Stocks Inventory 2012-04-01 £ 460
Tangible Fixed Assets 2012-04-01 £ 133,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WYCHWOOD FOREST TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WYCHWOOD FOREST TRUST LTD
Trademarks
We have not found any records of WYCHWOOD FOREST TRUST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYCHWOOD FOREST TRUST LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as WYCHWOOD FOREST TRUST LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WYCHWOOD FOREST TRUST 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 WYCHWOOD FOREST TRUST 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 WYCHWOOD FOREST TRUST 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.