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

MUMFORD & WOOD LIMITED

TOWER BUSINESS PARK, KELVEDON ROAD, TIPTREE, ESSEX, CO5 0LX,
Company Registration Number
00698976
Private Limited Company
Active

Company Overview

About Mumford & Wood Ltd
MUMFORD & WOOD LIMITED was founded on 1961-07-20 and has its registered office in Tiptree. The organisation's status is listed as "Active". Mumford & Wood Limited is a Private Limited Company registered in 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
MUMFORD & WOOD LIMITED
 
Legal Registered Office
TOWER BUSINESS PARK
KELVEDON ROAD
TIPTREE
ESSEX
CO5 0LX
Other companies in CO5
 
Previous Names
PWG TRADING LTD19/12/2013
MUMFORD & WOOD LIMITED16/04/2012
Filing Information
Company Number 00698976
Company ID Number 00698976
Date formed 1961-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927558094  
Last Datalog update: 2023-11-06 10:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUMFORD & WOOD 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 MUMFORD & WOOD LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN HAYCOCKS
Director 2006-10-23
DION LEE PANTING
Director 2017-08-14
JAY PENGELLY
Director 2016-11-21
TIMOTHY ROY WAKEMAN
Director 2006-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN TERENCE DARE
Director 2016-09-01 2018-01-31
SARAH HELEN APPLEBY
Director 2016-11-21 2017-12-13
JONATHAN CHARLES LAURENCE FOXCROFT
Company Secretary 2014-09-01 2017-01-16
JONATHAN CHARLES LAURENCE FOXCROFT
Director 2015-11-11 2017-01-16
MICHAEL JOHN HARRIS
Director 2014-01-01 2016-12-31
JAMES ADRIAN SUNTER
Director 2016-09-01 2016-11-07
FRANK KIERAN BUCKLEY
Director 2015-04-08 2016-10-26
MARK IAN DE ROZARIEUX
Company Secretary 2006-11-01 2014-03-24
MARK IAN DE ROZARIEUX
Director 2006-11-01 2014-03-24
SARAH HELEN APPLEBY
Director 2012-07-11 2014-02-28
SIMON PAUL HOWARD
Director 2012-07-11 2014-02-16
CHRISTOPHER ALAN BRUNSDON
Director 2012-07-11 2012-12-30
DAVID SIDNEY SNOWLING
Director 2006-10-23 2010-07-12
MICHAEL JOHN HARRIS
Director 2006-10-23 2009-02-19
CHRISTOPHER JULIAN PETER WOOD
Director 1999-01-01 2009-02-19
SHAUN DANIEL MCALLISTER
Director 2008-03-19 2008-04-30
DEREK JOHN MUMFORD
Company Secretary 1991-06-18 2006-10-23
DENISE CATHERINE MUMFORD
Director 1991-06-18 2006-10-23
DEREK JOHN MUMFORD
Director 1991-06-18 2006-10-23
JOHN DEREK MUMFORD
Director 1991-06-18 2006-10-23
DENNIS GEORGE WOOD
Director 1991-06-18 2006-10-23
MARGARET ROSE WOOD
Director 1991-06-18 2006-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HAYCOCKS TIMBER WINDOWS.COM LIMITED Director 2014-11-24 CURRENT 2007-11-06 Active
RICHARD JOHN HAYCOCKS GREENCLOSE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2012-10-16 Active
RICHARD JOHN HAYCOCKS GREENCLOSE HOTELS LIMITED Director 2014-11-04 CURRENT 1959-03-18 Active
RICHARD JOHN HAYCOCKS PERFORMANCE TIMBER PRODUCTS GROUP LIMITED Director 2009-02-19 CURRENT 2009-02-02 Active
RICHARD JOHN HAYCOCKS THE PERFORMANCE WINDOW GROUP LIMITED Director 2006-10-05 CURRENT 2006-06-20 Active
JAY PENGELLY STONEHOUSE INSTALLATIONS LIMITED Director 2016-08-18 CURRENT 2001-11-05 Active
JAY PENGELLY PERFORMANCE TIMBER PRODUCTS GROUP LIMITED Director 2014-06-20 CURRENT 2009-02-02 Active
JAY PENGELLY PWG TRADING LIMITED Director 2014-02-26 CURRENT 2004-05-12 Active
TIMOTHY ROY WAKEMAN THE NEW WINDOW COMPANY LIMITED Director 2017-11-01 CURRENT 2007-11-29 Active
TIMOTHY ROY WAKEMAN NWC HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
TIMOTHY ROY WAKEMAN CONFEDERATION OF TIMBER INDUSTRIES LIMITED Director 2017-02-28 CURRENT 2014-11-03 Active
TIMOTHY ROY WAKEMAN JOHN PORTER DOORS LIMITED Director 2010-07-12 CURRENT 2007-05-22 Active - Proposal to Strike off
TIMOTHY ROY WAKEMAN ARCHITECTURAL CONSTRUCTION PRODUCTS LIMITED Director 2010-07-12 CURRENT 2007-05-22 Dissolved 2013-12-31
TIMOTHY ROY WAKEMAN PWG TRADING LIMITED Director 2009-02-19 CURRENT 2004-05-12 Active
TIMOTHY ROY WAKEMAN PERFORMANCE TIMBER PRODUCTS GROUP LIMITED Director 2009-02-19 CURRENT 2009-02-02 Active
TIMOTHY ROY WAKEMAN TIMBER WINDOWS.COM LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active
TIMOTHY ROY WAKEMAN THE PERFORMANCE WINDOW GROUP LIMITED Director 2006-10-05 CURRENT 2006-06-20 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
2023-12-21AP01DIRECTOR APPOINTED MR IAN JAMES DUGGAN
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006989760013
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006989760014
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006989760014
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-27PSC02Notification of The Performance Window Group Limited as a person with significant control on 2021-06-23
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25PSC07CESSATION OF GRAPHITE CAPITAL GENERAL PARTNER VLL LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006989760012
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006989760015
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROY WAKEMAN
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR OWEN TERENCE DARE
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HELEN APPLEBY
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21AP01DIRECTOR APPOINTED MR DION LEE PANTING
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006989760015
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006989760014
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006989760014
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOXCROFT
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOXCROFT
2017-01-17TM02Termination of appointment of Jonathan Charles Laurence Foxcroft on 2017-01-16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006989760013
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006989760013
2016-11-21TM01TERMINATE DIR APPOINTMENT
2016-11-21TM01TERMINATE DIR APPOINTMENT
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUNTER
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUNTER
2016-11-21AP01DIRECTOR APPOINTED MS SARAH HELEN APPLEBY
2016-11-21AP01DIRECTOR APPOINTED MS SARAH HELEN APPLEBY
2016-11-21AP01DIRECTOR APPOINTED MR JAY PENGELLY
2016-11-21AP01DIRECTOR APPOINTED MR JAY PENGELLY
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BUCKLEY
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BUCKLEY
2016-09-19AP01DIRECTOR APPOINTED MR OWEN TERENCE DARE
2016-09-19AP01DIRECTOR APPOINTED MR OWEN TERENCE DARE
2016-09-19AP01DIRECTOR APPOINTED MR JAMES ADRIAN SUNTER
2016-09-19AP01DIRECTOR APPOINTED MR JAMES ADRIAN SUNTER
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-23AR0118/06/16 FULL LIST
2016-06-23AR0118/06/16 FULL LIST
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12AP01DIRECTOR APPOINTED MR JONATHAN CHARLES LAURENCE FOXCROFT
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-07AR0118/06/15 FULL LIST
2015-04-24AP01DIRECTOR APPOINTED MR FRANK KIERAN BUCKLEY
2015-02-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006989760012
2014-11-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09AP03SECRETARY APPOINTED MR JONATHAN CHARLES LAURENCE FOXCROFT
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-08AR0118/06/14 FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN HARRIS
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY MARK DE ROZARIEUX
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK DE ROZARIEUX
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH APPLEBY
2014-02-11RES13EXISTING FACILITY AGREEMENT 30/01/2014
2013-12-19RES15CHANGE OF NAME 18/12/2013
2013-12-19CERTNMCOMPANY NAME CHANGED PWG TRADING LTD CERTIFICATE ISSUED ON 19/12/13
2013-06-21AR0118/06/13 FULL LIST
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUNSDON
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN BRUNSDON
2012-07-12AP01DIRECTOR APPOINTED MR SIMON HOWARD
2012-07-11AR0118/06/12 FULL LIST
2012-07-11AP01DIRECTOR APPOINTED MS SARAH APPLEBY
2012-04-16RES15CHANGE OF NAME 29/03/2012
2012-04-16CERTNMCOMPANY NAME CHANGED MUMFORD & WOOD LIMITED CERTIFICATE ISSUED ON 16/04/12
2012-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-05RES15CHANGE OF NAME 24/02/2012
2012-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0118/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SNOWLING
2010-07-14AR0118/06/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROY WAKEMAN / 26/02/2010
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-03-02RES13CONFLICT OF INTEREST 19/02/2009
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WOOD
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARRIS
2008-07-01363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WAKEMAN / 04/01/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 20/03/2008
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR SHAUN MCALLISTER
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28288aDIRECTOR APPOINTED SHAUN DANIEL MCALLISTER
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-06288bSECRETARY RESIGNED
2007-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-01AUDAUDITOR'S RESIGNATION
2006-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
We could not find any licences issued to MUMFORD & WOOD 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 MUMFORD & WOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-23 Outstanding BARCLAYS BANK PLC
2017-04-10 Outstanding BARCLAYS BANK PLC
2016-12-02 Outstanding BARCLAYS BANK PLC
2015-01-24 Outstanding CLOSE BROTHERS LIMITED
FIXED AND FLOATING CHARGE 2006-11-16 Satisfied RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
DEBENTURE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-07-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
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 MUMFORD & WOOD LIMITED

Intangible Assets
Patents
We have not found any records of MUMFORD & WOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUMFORD & WOOD LIMITED
Trademarks
We have not found any records of MUMFORD & WOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUMFORD & WOOD 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 (16230 - Manufacture of other builders' carpentry and joinery) as MUMFORD & WOOD LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MUMFORD & WOOD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council FACTORY AND PREMISES MUMFORD & WOOD TOWER BUSINESS PARK KELVEDON ROAD TIPTREE COLCHESTER CO5 0LX GBP £56,6952005-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MUMFORD & WOOD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0044182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2017-01-0044182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)

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 MUMFORD & WOOD 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 MUMFORD & WOOD 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.