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

WOODBARNS LIMITED

THE BARNS, BLACKMORE ROAD, FRYERNING, CM4 0PA,
Company Registration Number
01273524
Private Limited Company
Active

Company Overview

About Woodbarns Ltd
WOODBARNS LIMITED was founded on 1976-08-17 and has its registered office in Fryerning. The organisation's status is listed as "Active". Woodbarns Limited is a Private Limited Company registered in UNITED KINGDOM 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
WOODBARNS LIMITED
 
Legal Registered Office
THE BARNS
BLACKMORE ROAD
FRYERNING
CM4 0PA
Other companies in CM4
 
Filing Information
Company Number 01273524
Company ID Number 01273524
Date formed 1976-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB246426068  
Last Datalog update: 2026-01-06 05:52:20
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 WOODBARNS LIMITED

Current Directors
Officer Role Date Appointed
MERYL ROSS MACDONALD
Company Secretary 2004-11-30
RONALD THOMAS SULLIVAN
Director 2001-06-19
PAUL WILLIAM WILKINSON
Director 2011-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM WILKINSON
Director 2011-07-01 2013-10-01
CLYDE SECRETARIES LIMITED
Company Secretary 2001-11-21 2004-11-30
PAUL WILLIAM WILKINSON
Company Secretary 1996-08-01 2001-11-21
PAUL WILLIAM WILKINSON
Director 1996-07-01 2001-11-21
CRAIG RUSSELL
Director 1995-08-31 2001-06-19
DAVID JOHN BULL
Director 1997-08-02 2001-05-16
BRIAN ALFRED ORTON
Director 1991-11-01 2001-05-16
IAN ROGER POTTER
Director 1999-04-30 2001-05-16
RONALD THOMAS SULLIVAN
Director 1991-12-14 2001-02-20
DAVID RUSSELL BLACK
Director 1995-08-31 1999-05-06
MORTON PAYNE
Director 1995-08-31 1999-05-06
PETER ROBERT JOHNSON
Director 1995-09-01 1997-05-29
MALCOLM ROBERT CLARKE
Company Secretary 1991-11-01 1996-08-01
MICHAEL EDWARD SULLIVAN
Director 1991-12-14 1995-11-30
RONALD THOMAS SULLIVAN
Company Secretary 1991-12-14 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERYL ROSS MACDONALD DUNKERRON LIMITED Company Secretary 1999-06-25 CURRENT 1999-06-25 Dissolved 2016-04-26
RONALD THOMAS SULLIVAN MACRON GROUP LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
RONALD THOMAS SULLIVAN PROLON UK DISTRIBUTION LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN ESHER SKIN REJUVENATION CLINIC LTD Director 2016-04-13 CURRENT 2010-06-17 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN COURTHOUSE MEDISPA LTD Director 2015-05-28 CURRENT 2007-07-16 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN SKINCARE BRANDS LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
RONALD THOMAS SULLIVAN VITAGE LED LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN COURTHOUSE CLINICS BODY LIMITED Director 2013-03-06 CURRENT 2013-01-30 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN ADONIA MEDICAL GROUP LIMITED Director 2012-10-31 CURRENT 2012-10-02 Liquidation
RONALD THOMAS SULLIVAN COSMESTORE LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active - Proposal to Strike off
RONALD THOMAS SULLIVAN COSMECEUTICALS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Liquidation
RONALD THOMAS SULLIVAN IDENTICAL LIMITED Director 2006-03-23 CURRENT 1981-11-19 Dissolved 2013-10-22
RONALD THOMAS SULLIVAN FLIPSIDE PR LIMITED Director 2004-01-18 CURRENT 2003-01-17 Active
RONALD THOMAS SULLIVAN COURT HOUSE CLINICS LIMITED Director 2002-11-25 CURRENT 1997-10-15 Liquidation
RONALD THOMAS SULLIVAN DUNKERRON LIMITED Director 1999-06-25 CURRENT 1999-06-25 Dissolved 2016-04-26
RONALD THOMAS SULLIVAN SPRITEHILL LIMITED Director 1997-02-19 CURRENT 1997-02-06 Active
PAUL WILLIAM WILKINSON COURTHOUSE MEDISPA LTD Director 2015-05-28 CURRENT 2007-07-16 Active - Proposal to Strike off
PAUL WILLIAM WILKINSON VITAGE LED LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
PAUL WILLIAM WILKINSON MINMAR (1008) LIMITED Director 2014-01-30 CURRENT 2002-07-11 Active - Proposal to Strike off
PAUL WILLIAM WILKINSON COURTHOUSE CLINICS BODY LIMITED Director 2013-03-06 CURRENT 2013-01-30 Active - Proposal to Strike off
PAUL WILLIAM WILKINSON ADONIA MEDICAL GROUP LIMITED Director 2012-10-19 CURRENT 2012-10-02 Liquidation
PAUL WILLIAM WILKINSON COSMESTORE LIMITED Director 2010-12-03 CURRENT 2009-11-25 Active - Proposal to Strike off
PAUL WILLIAM WILKINSON CAJV LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
PAUL WILLIAM WILKINSON COSMECEUTICALS LIMITED Director 2009-11-19 CURRENT 2007-02-19 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
2025-10-29CONFIRMATION STATEMENT MADE ON 12/10/25, WITH NO UPDATES
2025-10-03REGISTERED OFFICE CHANGED ON 03/10/25 FROM 19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom
2024-12-23CONFIRMATION STATEMENT MADE ON 12/10/24, WITH UPDATES
2024-12-12REGISTERED OFFICE CHANGED ON 12/12/24 FROM 1 Vicarage Lane Stratford London E15 4HF England
2024-03-08Current accounting period shortened from 31/05/24 TO 31/03/24
2023-11-26CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2022-12-2031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2021-12-02AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM The Barns Blackmore Road Fryerning Ingatestone Essex CM4 0PA
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM WILKINSON
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-06-05AAMDAmended account small company full exemption
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18CH01Director's details changed for Mr Paul William Wilkinson on 2016-07-01
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-12AR0112/10/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-31AR0112/10/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-06AR0112/10/13 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON
2013-11-06CH01Director's details changed for Mr Paul William Wilkinson on 2013-10-01
2012-10-24AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR PAUL WILLIAM WILKINSON
2011-09-01AP01DIRECTOR APPOINTED MR PAUL WILLIAM WILKINSON
2011-01-27AR0114/12/10 ANNUAL RETURN FULL LIST
2011-01-27CH01Director's details changed for Mr Ronald Thomas Sullivan on 2010-11-01
2010-09-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-29AR0114/12/09 FULL LIST
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / MERYL ROSS MACDONALD / 01/11/2009
2009-10-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD SULLIVAN / 01/12/2008
2009-01-12288cSECRETARY'S CHANGE OF PARTICULARS / MERYL MACDONALD / 01/12/2008
2008-11-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD SULLIVAN / 01/11/2007
2008-06-25288cSECRETARY'S CHANGE OF PARTICULARS / MERYL MACDONALD / 01/11/2007
2008-03-18AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM KEY HOUSE 342 HOE STREET WALTHAMSTOW LONDON E17 9PX
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-24363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-07363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-14AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-12-08288bSECRETARY RESIGNED
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2004-01-30363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-01-02363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-14363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-02-26ELRESS386 DISP APP AUDS 02/02/02
2002-02-26ELRESS366A DISP HOLDING AGM 02/02/02
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288bDIRECTOR RESIGNED
2002-02-22CERTNMCOMPANY NAME CHANGED NIGHTFREIGHT INTERNATIONAL LOGIS TICS LIMITED CERTIFICATE ISSUED ON 22/02/02
2001-12-10288aNEW SECRETARY APPOINTED
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: CRESTWOOD HOUSE BIRCHES RISE WILLENHALL WEST MIDLANDS WV13 2DB
2001-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-11225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/05/02
2001-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-19AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-22288bDIRECTOR RESIGNED
2001-05-22288bDIRECTOR RESIGNED
2001-05-22288bDIRECTOR RESIGNED
2001-03-13395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12SRES01ALTER MEM AND ARTS 05/03/01
2001-03-12288bDIRECTOR RESIGNED
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WOODBARNS 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 WOODBARNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTELS MORTGAGE 1999-05-07 Outstanding FORWARD TRUST GROUP LIMITED
DEBENTURE 1997-08-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-11-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-11-24 Satisfied MIDLAND BANK PLC
FIXED CHARGE 1995-03-28 Satisfied ROYSCOT TRUST PLC
LEGAL CHARGE 1993-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1979-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 0
Creditors Due Within One Year 2012-06-01 £ 163,123
Provisions For Liabilities Charges 2012-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WOODBARNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100,000
Cash Bank In Hand 2012-06-01 £ 153,441
Current Assets 2012-06-01 £ 178,382
Debtors 2012-06-01 £ 24,941
Fixed Assets 2012-06-01 £ 1,502,570
Shareholder Funds 2012-06-01 £ 1,519,867
Tangible Fixed Assets 2012-06-01 £ 972,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODBARNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODBARNS LIMITED
Trademarks
We have not found any records of WOODBARNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODBARNS 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 (68209 - Other letting and operating of own or leased real estate) as WOODBARNS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where WOODBARNS 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 WOODBARNS 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 WOODBARNS 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.