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

WOODS BUILDING SERVICES LIMITED

WOODSHOUSE, RIVER WAY, HARLOW, ESSEX, CM20 2DP,
Company Registration Number
02951763
Private Limited Company
Active

Company Overview

About Woods Building Services Ltd
WOODS BUILDING SERVICES LIMITED was founded on 1994-07-22 and has its registered office in Harlow. The organisation's status is listed as "Active". Woods Building Services 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
WOODS BUILDING SERVICES LIMITED
 
Legal Registered Office
WOODSHOUSE
RIVER WAY
HARLOW
ESSEX
CM20 2DP
Other companies in CM20
 
Telephone01279 444 630
 
Filing Information
Company Number 02951763
Company ID Number 02951763
Date formed 1994-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB649339989  
Last Datalog update: 2024-04-07 00:31:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODS BUILDING SERVICES 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.
Companies with same name WOODS BUILDING SERVICES LIMITED
The following companies were found which have the same name as WOODS BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODS BUILDING SERVICES (CROYDON) LIMITED 11 WOODLANDS DRIVE SOUTH GODSTONE GODSTONE RH9 8HU Active Company formed on the 1999-02-17
WOODS BUILDING SERVICES PTY LTD QLD 4413 Active Company formed on the 2007-12-12

Company Officers of WOODS BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TARA JANE PETRI
Company Secretary 2003-03-14
DAVID PETRI
Director 2003-03-14
TARA JANE PETRI
Director 2003-03-14
DAVID LEONARD OLIVER PHILLIPS
Director 2017-02-16
DAVID JAMES PIENAAR
Director 2009-10-01
JOANNE SOLEN
Director 2018-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG RICHARD WILLIAMS
Director 2017-02-16 2018-02-23
STEVEN EDWARD HANNAH
Director 2011-01-20 2013-04-01
NICHOLAS DANIEL YOUNG
Director 2012-10-31 2013-04-01
PAUL WILLIAM READ
Director 2010-04-26 2012-10-31
JACQUES JOSEPH MONTY
Director 2003-09-01 2005-12-23
KATY GODDARD
Company Secretary 1994-07-22 2003-03-14
KATY GODDARD
Director 1999-10-20 2003-03-14
IAN LOVITT
Director 1994-07-22 2003-03-14
RM REGISTRARS LIMITED
Nominated Secretary 1994-07-22 1994-07-22
RM NOMINEES LIMITED
Nominated Director 1994-07-22 1994-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETRI C W ENVIRONMENTAL LTD Director 2008-05-21 CURRENT 2008-05-21 Liquidation
TARA JANE PETRI CREST ENVIRONMENTAL LIMITED Director 2018-06-13 CURRENT 1999-12-01 Active
TARA JANE PETRI AA WOODS HOLDINGS LIMITED Director 2012-03-12 CURRENT 1993-11-25 Active
TARA JANE PETRI SHERRARDSWOOD SCHOOL Director 2011-08-02 CURRENT 1941-11-01 Active - Proposal to Strike off
TARA JANE PETRI THE BURKIN MANAGEMENT COMPANY LIMITED Director 2009-09-01 CURRENT 1996-08-09 Active
TARA JANE PETRI C W ENVIRONMENTAL LTD Director 2008-05-21 CURRENT 2008-05-21 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
2024-03-22FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-01-30Director's details changed for Mrs Tara Jane Petri on 2023-01-30
2023-01-30DIRECTOR APPOINTED MR ROBBIE SAM BEALE
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029517630007
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SOLEN
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029517630008
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD OLIVER PHILLIPS
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-20AP01DIRECTOR APPOINTED MRS JOANNE SOLEN
2018-07-20AP01DIRECTOR APPOINTED MRS JOANNE SOLEN
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029517630006
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029517630005
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029517630007
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARD WILLIAMS
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-02-20AP01DIRECTOR APPOINTED DAVID LEONARD OLIVER PHILLIPS
2017-02-20AP01DIRECTOR APPOINTED CRAIG RICHARD WILLIAMS
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029517630006
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-29AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-21AR0122/07/14 ANNUAL RETURN FULL LIST
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029517630005
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-12AR0122/07/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HANNAH
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YOUNG
2013-02-13AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 1A GREEN CLOSE BROOKMANS PARK HERTFORDSHIRE AL9 7ST ENGLAND
2012-11-16AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL YOUNG
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL READ
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0122/07/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AR0122/07/11 FULL LIST
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 1A GREEN CLOSE BROOKMANS PARK HERTFORDSHIRE AL9 7ST
2011-02-01AP01DIRECTOR APPOINTED STEVEN EDWARD HANNAH
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0122/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA JANE PETRI / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETRI / 01/10/2009
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TARA JANE PETRI / 01/10/2009
2010-05-25AP01DIRECTOR APPOINTED MR PAUL WILLIAM READ
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-02AP01DIRECTOR APPOINTED DAVID JAMES PIENAAR
2009-10-01363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2009-01-23225PREVEXT FROM 31/07/2008 TO 31/12/2008
2008-12-18363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TARA PETRI / 31/08/2007
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PETRI / 31/08/2007
2008-06-17AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-30363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-09363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-18288bDIRECTOR RESIGNED
2005-08-09363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-12-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04
2004-10-11363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-17288aNEW DIRECTOR APPOINTED
2003-08-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-28363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-05-04288aNEW DIRECTOR APPOINTED
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: UNIT ONE STATION ESTATE EASTWOOD CLOSE SOUTH WOODFORD LONDON E18 1RT
2003-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-07288bDIRECTOR RESIGNED
2003-04-07AUDAUDITOR'S RESIGNATION
2003-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-09363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to WOODS BUILDING SERVICES 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 WOODS BUILDING SERVICES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE COULSON 2015-06-16 to 2015-07-24 HT-2015-000058 Woods Building Services Ltd v Milton Keynes Council
2015-07-24Judgment
2015-07-23Judgment
2015-06-18
2015-06-17
2015-06-16
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-05 Outstanding ROYAL BANK OF SCOTLAND INVOICE FINANCE LIMITED
DEBENTURE 2007-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT BOND 1995-08-16 Satisfied JEAN DOROTHY LANE
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 WOODS BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WOODS BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WOODS BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOODS BUILDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £6,921 HRA Asbestos Removal
Poole Housing Partnership 2017-2 GBP £4,010 Works
Poole Housing Partnership 2017-1 GBP £2,870 Works
Borough of Poole 2017-1 GBP £5,205 HRA Contract Payments
Poole Housing Partnership 2016-12 GBP £1,845 Asbestos Removal
Borough of Poole 2016-12 GBP £2,991 HRA Contract Payments
Poole Housing Partnership 2016-11 GBP £2,740 Asbestos Removal
Borough of Poole 2016-11 GBP £4,621 HRA Asbestos Removal
Poole Housing Partnership 2016-10 GBP £3,555 Asbestos Removal
Borough of Poole 2016-10 GBP £6,561 HRA Asbestos Removal
Poole Housing Partnership 2016-8 GBP £1,745 Asbestos Removal
Borough of Poole 2016-8 GBP £6,644 HRA Asbestos Removal
Borough of Poole 2016-7 GBP £3,489 HRA Asbestos Removal
Poole Housing Partnership 2016-7 GBP £3,827 Asbestos Removal
Borough of Poole 2016-6 GBP £2,830 HRA Asbestos Removal
Poole Housing Partnership 2016-6 GBP £6,954 Asbestos Removal
Borough of Poole 2016-5 GBP £3,766 HRA Asbestos Removal
Poole Housing Partnership 2016-5 GBP £4,519 Works
Borough of Poole 2016-4 GBP £9,273 HRA Asbestos Removal
Poole Housing Partnership 2016-4 GBP £6,755 Asbestos Removal
Borough of Poole 2016-3 GBP £5,969 HRA Asbestos Removal
Poole Housing Partnership 2016-3 GBP £3,995 Asbestos Removal
Poole Housing Partnership 2016-2 GBP £3,418 Asbestos Removal
Borough of Poole 2016-2 GBP £8,045 HRA Asbestos Removal
Poole Housing Partnership 2016-1 GBP £6,474 HRA Contract Payments
Poole Housing Partnership 2015-11 GBP £9,119 Asbestos Removal
Poole Housing Partnership 2015-10 GBP £14,743 HRA Contract Payments
Poole Housing Partnership 2015-9 GBP £6,747 HRA Contract Payments
Poole Housing Partnership 2015-8 GBP £10,246 HRA Contract Payments
London Borough of Bexley 2015-7 GBP £3,600
Poole Housing Partnership 2015-7 GBP £16,068 HRA Contract Payments
Poole Housing Partnership 2015-6 GBP £16,948 HRA Asbestos Removal
Borough of Poole 2015-6 GBP £3,575 TPM Asbestos
Poole Housing Partnership 2015-5 GBP £14,699 HRA Contract Payments
Borough of Poole 2015-5 GBP £700 TPM Planned Maint
Borough of Poole 2015-4 GBP £1,437 TPM Planned Maint
Poole Housing Partnership 2015-4 GBP £9,688 Asbestos Removal
Poole Housing Partnership 2015-3 GBP £16,248 HRA Asbestos Removal
Milton Keynes Council 2015-2 GBP £40,126 Supplies and services
Poole Housing Partnership 2015-2 GBP £11,841 Asbestos Removal
Southampton City Council 2015-1 GBP £3,993 Pment - Main Contractor
Milton Keynes Council 2015-1 GBP £83,106 Supplies and services
Poole Housing Partnership 2015-1 GBP £21,650 Asbestos Removal
Borough of Poole 2015-1 GBP £95 TPM Asbestos
Milton Keynes Council 2014-12 GBP £107,116 Supplies and services
Poole Housing Partnership 2014-12 GBP £5,737 Asbestos Removal
Borough of Poole 2014-12 GBP £940 TPM Response Repairs
Milton Keynes Council 2014-11 GBP £85,534 Premises-related expenditure
Poole Housing Partnership 2014-11 GBP £10,229 HRA Asbestos Removal
Borough of Poole 2014-10 GBP £210 Minor Improvements
Poole Housing Partnership 2014-10 GBP £5,865 Asbestos Removal
Milton Keynes Council 2014-10 GBP £154,235 Premises-related expenditure
Milton Keynes Council 2014-9 GBP £61,211 Supplies and services
Poole Housing Partnership 2014-9 GBP £13,975 Asbestos Removal
Milton Keynes Council 2014-8 GBP £87,983 Supplies and services
Poole Housing Partnership 2014-8 GBP £35,722 Asbestos Removal
Borough of Poole 2014-8 GBP £250 TPM Asbestos
Borough of Poole 2014-7 GBP £301 TPM Asbestos
Poole Housing Partnership 2014-7 GBP £20,691 HRA Contract Payments
Milton Keynes Council 2014-7 GBP £117,238 Premises-related expenditure
Milton Keynes Council 2014-6 GBP £26,308 Supplies and services
Borough of Poole 2014-6 GBP £13,020 HRA Asbestos Removal
Poole Housing Partnership 2014-6 GBP £5,279 Asbestos Removal
Borough of Poole 2014-5 GBP £14,494 HRA Asbestos Removal
Milton Keynes Council 2014-5 GBP £166,419 Premises-related expenditure
Poole Housing Partnership 2014-5 GBP £4,676 Asbestos Removal
Milton Keynes Council 2014-4 GBP £122,195 Supplies and services
Borough of Poole 2014-4 GBP £45,684 TPM Asbestos
Borough of Poole 2014-3 GBP £7,104 HRA Contract Payments
Borough of Poole 2014-2 GBP £8,805 TPM Improvement Works
Borough of Poole 2014-1 GBP £3,413 HRA Contract Payments
Borough of Poole 2013-12 GBP £28,021
Borough of Poole 2013-11 GBP £8,645
Borough of Poole 2013-10 GBP £5,975
Borough of Poole 2013-9 GBP £3,350
Borough of Poole 2013-8 GBP £2,075
Borough of Poole 2013-7 GBP £10,870
Borough of Poole 2013-6 GBP £13,203
Milton Keynes Council 2013-6 GBP £230,211 Premises-related expenditure
London Borough of Hillingdon 2013-5 GBP £900
Borough of Poole 2013-5 GBP £9,534
Milton Keynes Council 2013-5 GBP £237,490 Premises-related expenditure
Cambridgeshire County Council 2013-4 GBP £1,847 Capital WIP - land and buildings - Expenditure / Payments
Milton Keynes Council 2013-4 GBP £259,357 Premises-related expenditure
Kent County Council 2013-4 GBP £3,137 Building Works - Main Contract
Borough of Poole 2013-4 GBP £37,958
Cambridgeshire County Council 2013-3 GBP £750 County Farms Maintenance unplanned
Borough of Poole 2013-3 GBP £6,541
Borough of Poole 2013-2 GBP £8,022
Borough of Poole 2013-1 GBP £14,984
Borough of Poole 2012-12 GBP £12,375
Borough of Poole 2012-11 GBP £25,235
Borough of Poole 2012-10 GBP £40,475
Cambridgeshire County Council 2012-10 GBP £7,263 Capital WIP - land and buildings - Expenditure / Payments
Wakefield Council 2012-9 GBP £4,272
London Borough of Hillingdon 2012-9 GBP £1,314
Borough of Poole 2012-9 GBP £7,318
Rugby Borough Council 2012-8 GBP £18,050 Corporate Property R&M
South Holland District Coucnil 2012-8 GBP £28,728
Borough of Poole 2012-8 GBP £74,585
Borough of Poole 2012-7 GBP £10,761
South Holland District Coucnil 2012-7 GBP £7,448
Borough of Poole 2012-6 GBP £27,063
Kent County Council 2012-6 GBP £4,271 Building Works - Main Contract
Borough of Poole 2012-5 GBP £34,299
London Borough of Hillingdon 2012-4 GBP £1,940
Borough of Poole 2012-4 GBP £78,508
Borough of Poole 2012-3 GBP £66,085
Kent County Council 2012-3 GBP £2,823 Building Works - Main Contract
Borough of Poole 2012-2 GBP £27,063
London Borough of Hillingdon 2012-2 GBP £20,160
Kent County Council 2012-2 GBP £3,529 Building Works - Main Contract
Borough of Poole 2012-1 GBP £738
Borough of Poole 2011-12 GBP £10,203
Kent County Council 2011-12 GBP £16,438 Building Works - Main Contract
Borough of Poole 2011-11 GBP £5,424
Kent County Council 2011-11 GBP £617 Repairs, Alterations and Maintenance of Buildings
Borough of Poole 2011-10 GBP £10,956
Kent County Council 2011-10 GBP £9,294 Repairs, Alterations and Maintenance of Buildings
Borough of Poole 2011-9 GBP £6,164
Borough of Poole 2011-8 GBP £4,671
Borough of Poole 2011-7 GBP £9,155
Borough of Poole 2011-6 GBP £11,322
Borough of Poole 2011-5 GBP £4,455
Borough of Poole 2011-4 GBP £8,129
Borough of Poole 2011-3 GBP £20,869
Borough of Poole 2011-2 GBP £19,422
Borough of Poole 2011-1 GBP £13,577
Shropshire Council 2010-7 GBP £25,550 Contingency/Other Capital-Capital - Construction/Conver
London Borough of Redbridge 2010-4 GBP £2,132 AP / PO Holding Account

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 WOODS BUILDING SERVICES 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.
Legal Notices/Action
Initiating party WOODS BUILDING SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCOAL SERVICES LIMITEDEvent Date2013-10-17
SolicitorSymons, Gay & Leland LLP
In the High Court of Justice (Chancery Division) case number 7175 A Petition to wind up the above-named Company Coal Services Limited, presented on 17 October 2013 by WOODS BUILDING SERVICES LIMITED t/a Woods Asbestos Abatement, claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 2 December 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODS BUILDING SERVICES 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 WOODS BUILDING SERVICES 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.