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

WOODCOCK BROTHERS (WIMBLEDON) LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
00481173
Private Limited Company
Active

Company Overview

About Woodcock Brothers (wimbledon) Ltd
WOODCOCK BROTHERS (WIMBLEDON) LIMITED was founded on 1950-04-18 and has its registered office in Weybridge. The organisation's status is listed as "Active". Woodcock Brothers (wimbledon) Limited is a Private Limited Company 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
WOODCOCK BROTHERS (WIMBLEDON) LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in W1G
 
Filing Information
Company Number 00481173
Company ID Number 00481173
Date formed 1950-04-18
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 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODCOCK BROTHERS (WIMBLEDON) 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 WOODCOCK BROTHERS (WIMBLEDON) LIMITED

Current Directors
Officer Role Date Appointed
GARY WOODCOCK
Company Secretary 2008-04-22
COLIN WALTER WOODCOCK
Director 1992-09-18
GARRY DAVID WOODCOCK
Director 2004-09-22
MICHAEL COLIN WOODCOCK
Director 2004-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ALAN WOODCOCK
Company Secretary 1992-09-18 2008-04-22
NORMAN ALAN WOODCOCK
Director 1992-09-18 2008-04-22
WALTER WOODCOCK
Director 1994-09-18 2002-02-21
GLADYS IVY WOODCOCK
Director 1992-09-18 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY DAVID WOODCOCK WOODCOCK BROTHERS INVESTMENTS LTD Director 2016-03-29 CURRENT 2016-03-29 Active
GARRY DAVID WOODCOCK AESTHETICA GYM WEAR LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
GARRY DAVID WOODCOCK WIMBLEDON PLANT HIRE LIMITED Director 2016-02-09 CURRENT 1966-07-21 Active
GARRY DAVID WOODCOCK WIMBLEDON PLANT HIRE (HOLDINGS) LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
GARRY DAVID WOODCOCK WOODCOCK BROTHERS (HOLDINGS) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
MICHAEL COLIN WOODCOCK WOODCOCK BROTHERS INVESTMENTS LTD Director 2016-03-29 CURRENT 2016-03-29 Active
MICHAEL COLIN WOODCOCK WOODCOCK BROTHERS (HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2015-09-10 Active
MICHAEL COLIN WOODCOCK WIMBLEDON PLANT HIRE (HOLDINGS) LIMITED Director 2016-03-16 CURRENT 2015-09-11 Active
MICHAEL COLIN WOODCOCK WIMBLEDON PLANT HIRE LIMITED Director 2016-02-09 CURRENT 1966-07-21 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
2023-10-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY
2023-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/23 FROM Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004811730062
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-22AUDAUDITOR'S RESIGNATION
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-09-24AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 004811730061
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 4th Floor 7/10 Chandos Street London W1G 9DQ
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 12500
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-08-16CH03SECRETARY'S DETAILS CHNAGED FOR GARY WOODCOCK on 2017-08-15
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID WOODCOCK / 15/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DAVID WOODCOCK / 15/08/2017
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004811730060
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004811730059
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004811730058
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 004811730057
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004811730056
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 12500
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004811730058
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004811730057
2016-05-12CH01Director's details changed for Mr Michael Colin Woodcock on 2016-03-24
2016-05-11CH01Director's details changed for Mr Michael Colin Woodcock on 2016-03-24
2015-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 55
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 12500
2015-09-30AR0118/09/15 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 12500
2014-09-29AR0118/09/14 FULL LIST
2014-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 12500
2013-10-15AR0118/09/13 FULL LIST
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004811730056
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM WOODCOCK HOUSE GIBBARD MEWS HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2012-09-27AR0118/09/12 FULL LIST
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2011-12-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 51
2011-11-08AR0118/09/11 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN WOODCOCK / 09/11/2010
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2010-10-06AR0118/09/10 FULL LIST
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15AR0118/09/09 FULL LIST
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2008-11-12363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28288aSECRETARY APPOINTED GARY WOODCOCK
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NORMAN WOODCOCK
2007-11-19363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-12363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-28363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-09-24363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-15363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-21288bDIRECTOR RESIGNED
2002-08-21288bDIRECTOR RESIGNED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-22363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WOODCOCK BROTHERS (WIMBLEDON) 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 WOODCOCK BROTHERS (WIMBLEDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 62
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-17 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1995-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1994-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-11-26 Satisfied SANTACOMBE ESTATES LIMITED
LEGAL MORTGAGE 1990-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1980-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1980-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1976-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1957-11-07 Satisfied DISTRICT BANK LTD.
LEGAL CHARGE 1955-06-20 Satisfied DISTRICT BANK LTD
LEGAL CHARGE 1950-08-01 Satisfied DISTRICT BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 WOODCOCK BROTHERS (WIMBLEDON) LIMITED

Intangible Assets
Patents
We have not found any records of WOODCOCK BROTHERS (WIMBLEDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODCOCK BROTHERS (WIMBLEDON) LIMITED
Trademarks
We have not found any records of WOODCOCK BROTHERS (WIMBLEDON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PEST DISPOSAL SERVICES LTD 2013-01-31 Outstanding
RENT DEPOSIT DEED SPIRIT COMMUNICATIONS LIMITED 2001-11-22 Outstanding
SECURITY DEPOSIT DEED ZIPCAR (UK) LIMITED 2012-10-05 Outstanding
RENT DEPOSIT DEED TRI AND RUN LIMITED 2006-02-09 Outstanding

We have found 4 mortgage charges which are owed to WOODCOCK BROTHERS (WIMBLEDON) LIMITED

Income
Government Income

Government spend with WOODCOCK BROTHERS (WIMBLEDON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2014-09-11 GBP £2,783 Miscellaneous Rents
Merton Council 2014-03-11 GBP £4,378
London Borough of Merton 2014-03-11 GBP £4,378 Miscellaneous Rents
Merton Council 2013-12-11 GBP £4,378
London Borough of Merton 2013-12-11 GBP £4,378
Merton Council 2013-09-11 GBP £4,378
London Borough of Merton 2013-09-11 GBP £4,378
Merton Council 2013-06-11 GBP £4,378
Merton Council 2013-06-11 GBP £4,378
London Borough of Merton 2013-06-11 GBP £4,378
London Borough of Merton 2013-06-11 GBP £4,378
London Borough of Merton 2012-12-09 GBP £4,378 Miscellaneous Rents
London Borough of Merton 2012-12-06 GBP £4,378 Miscellaneous Rents
Merton Council 2012-10-12 GBP £4,378
London Borough of Merton 2012-10-12 GBP £4,378 Miscellaneous Rents
London Borough of Merton 2012-09-03 GBP £4,378 Miscellaneous Rents
London Borough of Merton 2011-09-12 GBP £4,378 Miscellaneous Rents
London Borough of Merton 2011-06-17 GBP £4,378 Premises Related Expenditure
London Borough of Merton 2011-03-25 GBP £4,378 Premises Related Expenditure
London Borough of Merton 2011-01-10 GBP £4,378 Premises Related Expenditure
London Borough of Merton 2010-06-10 GBP £4,378 Premises Related Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WOODCOCK BROTHERS (WIMBLEDON) 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 WOODCOCK BROTHERS (WIMBLEDON) 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 WOODCOCK BROTHERS (WIMBLEDON) 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.