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

WOOD & PICKETT MINI CENTRE LIMITED

221 HAGLEY ROAD, HAYLEY GREEN, HALESOWEN, B63 1ED,
Company Registration Number
07580898
Private Limited Company
Active

Company Overview

About Wood & Pickett Mini Centre Ltd
WOOD & PICKETT MINI CENTRE LIMITED was founded on 2011-03-28 and has its registered office in Halesowen. The organisation's status is listed as "Active". Wood & Pickett Mini Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOOD & PICKETT MINI CENTRE LIMITED
 
Legal Registered Office
221 HAGLEY ROAD
HAYLEY GREEN
HALESOWEN
B63 1ED
Other companies in KT17
 
Filing Information
Company Number 07580898
Company ID Number 07580898
Date formed 2011-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 11:25:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD & PICKETT MINI CENTRE 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 & PICKETT MINI CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARTIN KEENE
Director 2016-02-01
JOHN GRAHAME WHATELEY
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TERENCE COATES-STANDRING
Director 2012-10-23 2016-11-30
CHRISTOPHER FRANCIS OLIVER
Director 2011-03-28 2012-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN KEENE XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
DAVID MARTIN KEENE AURRIGO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
DAVID MARTIN KEENE IWS PUDSEY LIMITED Director 2013-10-01 CURRENT 2013-05-16 Active
DAVID MARTIN KEENE REVIVAL CARS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
DAVID MARTIN KEENE RDM TELEMATICS LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
DAVID MARTIN KEENE MOTACLAN LIMITED Director 2011-04-22 CURRENT 2008-02-27 Active
DAVID MARTIN KEENE LEACY UK LIMITED Director 2010-11-02 CURRENT 2010-09-28 Active
DAVID MARTIN KEENE RDM AUTOMOTIVE LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
DAVID MARTIN KEENE RDM TRUSTEE LIMITED Director 2006-03-28 CURRENT 2006-01-18 Active
DAVID MARTIN KEENE AURRIGO INTERNATIONAL PLC Director 2005-11-23 CURRENT 2005-08-25 Active
DAVID MARTIN KEENE RDM MEDITEC LIMITED Director 2002-12-31 CURRENT 2002-12-31 Active
DAVID MARTIN KEENE D G AUTOMOTIVE LIMITED Director 1997-08-27 CURRENT 1997-08-27 Active
DAVID MARTIN KEENE KEEN4PARTS LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
DAVID MARTIN KEENE RICHMOND DESIGN & MARKETING LIMITED Director 1993-02-26 CURRENT 1993-02-24 Active
JOHN GRAHAME WHATELEY XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
JOHN GRAHAME WHATELEY CROCKETTS LANE MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN GRAHAME WHATELEY WAVENSMERE HOMES LIMITED Director 2017-04-25 CURRENT 2015-09-09 Active
JOHN GRAHAME WHATELEY FERNGATE LIMITED Director 2017-04-17 CURRENT 1962-03-23 Active
JOHN GRAHAME WHATELEY THE CONVENT MANAGEMENT COMPANY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JOHN GRAHAME WHATELEY DINORWIC MARINA LIMITED Director 2016-06-08 CURRENT 2010-05-20 Active
JOHN GRAHAME WHATELEY GJL PROPERTY DEVELOPERS LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS THREE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS BOAT SALES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY BIRDHAM SHIPYARD LTD Director 2014-04-01 CURRENT 1947-05-02 Active
JOHN GRAHAME WHATELEY CLARENCE MARINA LIMITED Director 2014-04-01 CURRENT 2006-12-04 Active
JOHN GRAHAME WHATELEY KINGS BROMLEY MARINA LIMITED Director 2014-04-01 CURRENT 2007-08-23 Active
JOHN GRAHAME WHATELEY NOTTINGHAM CASTLE MARINA LIMITED Director 2014-04-01 CURRENT 1992-10-23 Active
JOHN GRAHAME WHATELEY WIGRAMS TURN MARINA LIMITED Director 2014-04-01 CURRENT 1993-03-09 Active
JOHN GRAHAME WHATELEY VENTNOR MARINA LIMITED Director 2014-04-01 CURRENT 2007-09-20 Active
JOHN GRAHAME WHATELEY BIRDHAM POOL LTD Director 2014-04-01 CURRENT 1942-01-26 Active
JOHN GRAHAME WHATELEY BUCKDEN MARINA LIMITED Director 2014-04-01 CURRENT 2006-07-04 Active
JOHN GRAHAME WHATELEY INVESTIN UNION STREET FREEHOLD LTD Director 2013-03-14 CURRENT 2012-11-13 Dissolved 2017-09-28
JOHN GRAHAME WHATELEY INVESTIN UNION STREET SE1 LTD Director 2013-03-14 CURRENT 2012-11-08 Liquidation
JOHN GRAHAME WHATELEY EXTRABLEND LIMITED Director 2009-11-17 CURRENT 2009-11-12 Active
JOHN GRAHAME WHATELEY SPRING RESIDENTIAL LIMITED Director 2008-11-30 CURRENT 2005-11-15 Dissolved 2015-12-21
JOHN GRAHAME WHATELEY CASTLE MARINAS LIMITED Director 2007-09-04 CURRENT 2006-01-24 Active
JOHN GRAHAME WHATELEY CASTLEMORE GROUP HOLDINGS LIMITED Director 2007-07-31 CURRENT 2007-01-22 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 7) LIMITED Director 2007-03-22 CURRENT 2007-03-20 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 6) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY WIGSTON INVESTMENTS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY SPRING (SUTTON COLDFIELD) LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2016-06-02
JOHN GRAHAME WHATELEY CASTLEMORE (SYDENHAM) LIMITED Director 2005-11-25 CURRENT 2005-11-24 Dissolved 2015-03-31
JOHN GRAHAME WHATELEY CASTLEMORE (WEST BAR) LIMITED Director 2005-11-14 CURRENT 2005-11-14 In Administration/Administrative Receiver
JOHN GRAHAME WHATELEY COMMATECH (HERTFORD) LIMITED Director 2005-02-22 CURRENT 2004-12-30 Active
JOHN GRAHAME WHATELEY CEDAR INVEST LIMITED Director 2005-02-03 CURRENT 2004-11-29 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (PORTFOLIO) LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
JOHN GRAHAME WHATELEY CASTLEMORE RANGER (3) LIMITED Director 2003-10-24 CURRENT 2003-09-30 Liquidation
JOHN GRAHAME WHATELEY WELLINGBOROUGH ENGINEERING LIMITED Director 2002-10-02 CURRENT 2002-09-12 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY CASTLEMORE (SLOUGH) LIMITED Director 2002-02-25 CURRENT 2002-02-14 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Dissolved 2013-10-22
JOHN GRAHAME WHATELEY CASTLEMORE (ROMFORD) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 5) LIMITED Director 2001-05-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 4) LIMITED Director 2000-06-13 CURRENT 2000-04-28 Dissolved 2015-12-07
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 2) LIMITED Director 2000-03-17 CURRENT 1999-08-25 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 3) LIMITED Director 2000-01-27 CURRENT 1999-11-03 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (BECKTON) LIMITED Director 1999-06-11 CURRENT 1999-05-07 Active
JOHN GRAHAME WHATELEY CASTLEMORE HOLDINGS LIMITED Director 1998-09-30 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (HOLDINGS) LIMITED Director 1998-09-24 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED Director 1998-08-17 CURRENT 1998-07-02 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS LIMITED Director 1998-05-05 CURRENT 1998-02-12 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY) LIMITED Director 1995-08-15 CURRENT 1995-05-15 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE SECURITIES LIMITED Director 1991-10-31 CURRENT 1970-11-25 Liquidation

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
2024-02-16CESSATION OF JOHN GRAHAME WHATELEY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-16Notification of Leacy Uklimited as a person with significant control on 2024-01-05
2024-02-12Sub-division of shares on 2024-01-03
2024-02-12Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: sub-division 03/01/2024</ul>
2024-02-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-02-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution 05/01/2024</ul>
2023-11-24CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04DIRECTOR APPOINTED MR TIMOTHY LYONS
2022-07-04AP01DIRECTOR APPOINTED MR TIMOTHY LYONS
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL GRUBB
2022-02-17CESSATION OF DAVID MARTIN KEENE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17Change of details for Mr John Grahame Whateley as a person with significant control on 2022-02-15
2022-02-17PSC04Change of details for Mr John Grahame Whateley as a person with significant control on 2022-02-15
2022-02-17PSC07CESSATION OF DAVID MARTIN KEENE AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-04AP01DIRECTOR APPOINTED MR IAN MICHAEL GRUBB
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN KEENE
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAME WHATELEY
2018-11-23AP01DIRECTOR APPOINTED MR JOHN SEBASTIAN WHATELEY
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERENCE COATES-STANDRING
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM 1 Old Station Approach Randalls Road Leatherhead Surrey KT22 7TE
2016-11-17AP01DIRECTOR APPOINTED MR DAVID MARTIN KEENE
2016-11-17AP01DIRECTOR APPOINTED MR JOHN GRAHAME WHATELEY
2016-11-04AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-11-04AA01PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-11-02AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0110/11/15 ANNUAL RETURN FULL LIST
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM Capital House 1a Ewell by Pass Epsom Surrey KT17 2PZ
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0128/03/13 ANNUAL RETURN FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE COATES-STANDRING / 04/12/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE STANDRING / 04/12/2012
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER
2012-10-31AP01DIRECTOR APPOINTED MICHAEL TERENCE STANDRING
2012-04-05AR0128/03/12 FULL LIST
2011-03-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


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

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 & PICKETT MINI CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of WOOD & PICKETT MINI CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD & PICKETT MINI CENTRE LIMITED
Trademarks
We have not found any records of WOOD & PICKETT MINI CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD & PICKETT MINI CENTRE 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 (45200 - Maintenance and repair of motor vehicles) as WOOD & PICKETT MINI CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where WOOD & PICKETT MINI CENTRE 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.
Import/Export of Goods
Goods imported/exported by WOOD & PICKETT MINI CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2012-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOD & PICKETT MINI CENTRE 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 WOOD & PICKETT MINI CENTRE 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.