The Woods Group Limited CHIPPENHAM


Founded in 1998, The Woods Group, classified under reg no. 03665861 is an active company. Currently registered at Lansdowne House Bumpers Way SN14 6NG, Chippenham the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since September 8, 2005 The Woods Group Limited is no longer carrying the name Woods Response Services.

At present there are 3 directors in the the company, namely Nicholas B., Barry D. and Ian S.. In addition one secretary - Barry D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Woods Group Limited Address / Contact

Office Address Lansdowne House Bumpers Way
Office Address2 Bumpers Farm Industrial Estate
Town Chippenham
Post code SN14 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03665861
Date of Incorporation Wed, 11th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Nicholas B.

Position: Director

Appointed: 07 February 2014

Barry D.

Position: Director

Appointed: 09 July 2012

Barry D.

Position: Secretary

Appointed: 12 February 2011

Ian S.

Position: Director

Appointed: 02 April 2002

John L.

Position: Director

Appointed: 07 February 2014

Resigned: 04 October 2023

Andrew T.

Position: Director

Appointed: 10 July 2012

Resigned: 30 November 2015

Christopher B.

Position: Director

Appointed: 01 April 2009

Resigned: 10 February 2011

Andrew S.

Position: Director

Appointed: 20 June 2008

Resigned: 07 February 2014

Andrew S.

Position: Secretary

Appointed: 20 June 2008

Resigned: 30 October 2012

Rachael S.

Position: Director

Appointed: 20 March 2008

Resigned: 07 February 2014

Christopher B.

Position: Secretary

Appointed: 17 July 2007

Resigned: 10 February 2011

Raymond D.

Position: Secretary

Appointed: 10 June 2005

Resigned: 17 July 2007

Raymond D.

Position: Director

Appointed: 20 October 2003

Resigned: 07 February 2014

Jason M.

Position: Director

Appointed: 02 April 2002

Resigned: 30 November 2007

Sandra S.

Position: Director

Appointed: 03 July 2000

Resigned: 01 November 2000

Patricia S.

Position: Director

Appointed: 20 September 1999

Resigned: 07 February 2014

Roger S.

Position: Director

Appointed: 11 November 1998

Resigned: 07 January 2013

Datasearch Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 November 1998

Resigned: 11 November 1998

Datasearch Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1998

Resigned: 11 November 1998

Roger S.

Position: Secretary

Appointed: 11 November 1998

Resigned: 27 November 2007

Philip S.

Position: Director

Appointed: 11 November 1998

Resigned: 07 November 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Woods Consolidated Limited from Chippenham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Woods Consolidated Limited

Lansdowne House Bumpers Way, Bumpers Farm, Chippenham, SN14 6NG, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 08807675
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Woods Response Services September 8, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 6th, January 2024
Free Download (27 pages)

Company search