Wood & Wood International Signs Limited EXETER


Wood & Wood International Signs started in year 1968 as Private Limited Company with registration number 00926425. The Wood & Wood International Signs company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Exeter at Stanley House Heron Road. Postal code: EX2 7LX.

Currently there are 3 directors in the the firm, namely Tony B., Nicholas J. and Richard R.. In addition one secretary - Nicholas J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the EX2 7LX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0219768 . It is located at Stanley House, Heron Road, Exeter with a total of 10 cars.

Wood & Wood International Signs Limited Address / Contact

Office Address Stanley House Heron Road
Office Address2 Sowton Industrial Estate
Town Exeter
Post code EX2 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00926425
Date of Incorporation Fri, 26th Jan 1968
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Tony B.

Position: Director

Appointed: 04 June 2018

Nicholas J.

Position: Director

Appointed: 29 September 2000

Nicholas J.

Position: Secretary

Appointed: 29 September 2000

Richard R.

Position: Director

Appointed: 10 July 2000

Martin R.

Position: Director

Appointed: 12 February 2021

Resigned: 18 February 2021

Andrew J.

Position: Director

Appointed: 01 June 2016

Resigned: 30 November 2017

Christopher G.

Position: Director

Appointed: 09 March 2015

Resigned: 31 July 2015

David C.

Position: Director

Appointed: 22 September 2005

Resigned: 31 December 2007

Christopher P.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2010

David G.

Position: Director

Appointed: 15 November 2004

Resigned: 31 December 2007

David R.

Position: Director

Appointed: 30 January 2003

Resigned: 25 May 2016

Kevin M.

Position: Director

Appointed: 30 January 2003

Resigned: 25 May 2016

Paul J.

Position: Director

Appointed: 20 May 2002

Resigned: 02 August 2003

Laurence M.

Position: Director

Appointed: 15 February 2001

Resigned: 30 April 2001

Leonard O.

Position: Director

Appointed: 13 March 2000

Resigned: 30 January 2003

Michael F.

Position: Director

Appointed: 13 March 2000

Resigned: 31 December 2007

Anthony L.

Position: Secretary

Appointed: 16 December 1996

Resigned: 29 September 2000

Christopher P.

Position: Director

Appointed: 18 June 1996

Resigned: 15 February 2001

Anthony L.

Position: Director

Appointed: 18 June 1996

Resigned: 29 September 2000

Linda K.

Position: Secretary

Appointed: 30 September 1994

Resigned: 16 December 1996

Richard C.

Position: Director

Appointed: 19 November 1992

Resigned: 01 February 1995

Alexandra W.

Position: Director

Appointed: 19 November 1992

Resigned: 22 April 1996

John W.

Position: Director

Appointed: 01 November 1992

Resigned: 13 March 2000

Frances W.

Position: Director

Appointed: 01 November 1992

Resigned: 18 June 1996

James W.

Position: Director

Appointed: 01 November 1992

Resigned: 24 January 1996

Keith C.

Position: Secretary

Appointed: 01 November 1992

Resigned: 30 September 1994

Michael B.

Position: Director

Appointed: 01 November 1992

Resigned: 31 March 1994

Brian E.

Position: Director

Appointed: 01 November 1992

Resigned: 01 April 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Cjg Metals Limited from Thorverton, Exeter, United Kingdom. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Nicholas J. This PSC owns 50,01-75% shares.

Cjg Metals Limited

Thatchers Barn Thatchers Lane, Thorverton, Exeter, Devon, EX5 5LD, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 12582487
Notified on 24 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicholas J.

Notified on 25 May 2016
Ceased on 24 March 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 00036 000147 00062 000373 0003 515 0001 127 564698 000
Current Assets3 847 0001 118 0001 467 0001 694 0001 508 0004 509 0002 421 0002 777 000
Debtors3 723 000672 0001 080 0001 581 000923 000750 0001 065 0001 861 000
Net Assets Liabilities3 027 000391 000548 000990 000798 0001 698 0001 418 0001 371 000
Property Plant Equipment98 000287 000226 000161 000257 00064 00014 00010 000
Total Inventories123 000161 000240 00051 000212 000244 000228 000218 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal101 000142 000      
Accumulated Depreciation Impairment Property Plant Equipment316 000352 000431 000507 000428 000450 000499 145504 000
Average Number Employees During Period   5151474240
Creditors1 543 000572 000845 000865 000967 0002 875 0001 017 0001 416 000
Fixed Assets98 000287 000226 000161 000257 00064 00013 80610 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 169 000-37 000-16 00055 000-171 000  
Increase From Depreciation Charge For Year Property Plant Equipment 36 00079 00076 00016 00022 00050 1944 000
Net Current Assets Liabilities3 050 000546 000622 000829 000541 0001 634 0001 404 0001 361 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal746 000249 000      
Property Plant Equipment Gross Cost414 000639 000657 000668 000685 000512 951512 951514 000
Total Additions Including From Business Combinations Property Plant Equipment 14 00018 00011 00017 000   
Total Assets Less Current Liabilities3 148 000691 000848 000990 000798 0001 698 0001 417 4921 371 000
Total Increase Decrease From Revaluations Property Plant Equipment 211 000  95 000-171 000  

Transport Operator Data

Stanley House
Address Heron Road , Sowton Industrial Estate
City Exeter
Post code EX2 7LX
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
Free Download (21 pages)

Company search

Advertisements