Company NameWood Group Intetech Limited
Company StatusDissolved
Company Number02575585
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameIntetech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(24 years, 11 months after company formation)
Appointment Duration6 years (closed 04 January 2022)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Andrew Peter Hemingway
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2019(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShinfield Park Shinfield
Reading
RG2 9FW
Director NameDr Liane Margaret Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point 79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary NameJohn Michael Smith
NationalityBritish
StatusResigned
Appointed21 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address37 Mountway
Waverton
Chester
Cheshire
CH3 7QF
Wales
Director NameDr Waheed Al Rafai
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBahraini
StatusResigned
Appointed13 October 2005(14 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 August 2006)
RoleEngineer
Correspondence Address50 Greenfield Crescent
Waverton
Chester
Cheshire
CH3 7NH
Wales
Director NameMr Bruce Middleton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Stephen John Wayman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Mark Linton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian,British
StatusResigned
Appointed21 May 2013(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robbie Muirhead Birne Brown
StatusResigned
Appointed21 May 2013(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Alan Rae Fotheringham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteintetech.com
Email address[email protected]
Telephone01244 336386
Telephone regionChester

Location

Registered AddressBooths Park
Chelford Road
Knutsford
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

197 at £1Wg Intetech Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,719,000
Gross Profit£467,000
Net Worth£1,403,000
Cash£1,847,000
Current Liabilities£1,877,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 June 2006Delivered on: 8 June 2006
Satisfied on: 13 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 September 2020Full accounts made up to 31 December 2019 (20 pages)
12 June 2020Registered office address changed from Compass Point 79-87 Kingston Road Staines-upon-Thames Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on 12 June 2020 (1 page)
26 February 2020Notification of Wood Group Investments Limited as a person with significant control on 20 September 2019 (2 pages)
26 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
26 February 2020Cessation of Wg Intetech Holdings Limited as a person with significant control on 20 September 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
5 April 2019Termination of appointment of Alan Rae Fotheringham as a director on 3 April 2019 (1 page)
19 March 2019Termination of appointment of Mark Linton as a director on 18 March 2019 (1 page)
19 March 2019Appointment of Mr Andrew Peter Hemingway as a director on 18 March 2019 (2 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
18 May 2018Termination of appointment of Liane Margaret Smith as a director on 30 April 2018 (1 page)
2 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 October 2016Termination of appointment of Stephen John Wayman as a director on 11 October 2016 (1 page)
20 October 2016Termination of appointment of Bruce Middleton as a director on 11 October 2016 (1 page)
20 October 2016Appointment of Alan Rae Fotheringham as a director on 11 October 2016 (2 pages)
20 October 2016Termination of appointment of Bruce Middleton as a director on 11 October 2016 (1 page)
20 October 2016Appointment of Alan Rae Fotheringham as a director on 11 October 2016 (2 pages)
20 October 2016Termination of appointment of Stephen John Wayman as a director on 11 October 2016 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (23 pages)
14 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 197
(6 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 197
(6 pages)
24 February 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
24 February 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robbie Muirhead Birne Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robbie Muirhead Birne Brown as a secretary on 18 December 2015 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (23 pages)
1 July 2015Full accounts made up to 31 December 2014 (23 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 197
(7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 197
(7 pages)
23 December 2014Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages)
5 August 2014Full accounts made up to 31 December 2013 (20 pages)
5 August 2014Full accounts made up to 31 December 2013 (20 pages)
23 July 2014Director's details changed for Dr Liane Margaret Smith on 20 July 2014 (2 pages)
23 July 2014Director's details changed for Dr Liane Margaret Smith on 20 July 2014 (2 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 197
(7 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 197
(7 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Purchase of own shares. (3 pages)
19 June 2013Change of name notice (2 pages)
19 June 2013Company name changed intetech LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(3 pages)
19 June 2013Company name changed intetech LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(3 pages)
19 June 2013Change of name notice (2 pages)
13 June 2013Satisfaction of charge 1 in full (1 page)
13 June 2013Satisfaction of charge 1 in full (1 page)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (16 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (16 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 197
(4 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 197
(4 pages)
4 June 2013Registered office address changed from , Salmon Court Rowton Lane, Rowton, Cheshire, CH3 6AT on 4 June 2013 (1 page)
4 June 2013Appointment of Mr Mark Linton as a director (2 pages)
4 June 2013Appointment of Mr Mark Linton as a director (2 pages)
4 June 2013Appointment of Mr Stephen John Wayman as a director (2 pages)
4 June 2013Appointment of Mr Stephen John Wayman as a director (2 pages)
4 June 2013Registered office address changed from , Salmon Court Rowton Lane, Rowton, Cheshire, CH3 6AT on 4 June 2013 (1 page)
4 June 2013Registered office address changed from , Salmon Court Rowton Lane, Rowton, Cheshire, CH3 6AT on 4 June 2013 (1 page)
3 June 2013Appointment of Mr Robbie Muirhead Birne Brown as a secretary (2 pages)
3 June 2013Appointment of Mr Robbie Muirhead Birne Brown as a secretary (2 pages)
3 June 2013Termination of appointment of John Smith as a secretary (1 page)
3 June 2013Appointment of Mr Bruce Middleton as a director (2 pages)
3 June 2013Termination of appointment of John Smith as a secretary (1 page)
3 June 2013Appointment of Mr Bruce Middleton as a director (2 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2013
(5 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2013
(5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
14 May 2009Registered office changed on 14/05/2009 from, 37 mount way, waverton, chester, CH3 7QF (1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 May 2009Registered office changed on 14/05/2009 from, 37 mount way, waverton, chester, CH3 7QF (1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 March 2008Location of register of members (1 page)
3 March 2008Location of register of members (1 page)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 March 2007Return made up to 21/02/07; full list of members (7 pages)
28 March 2007Return made up to 21/02/07; full list of members (7 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 March 2006Return made up to 21/02/06; full list of members (8 pages)
1 March 2006Return made up to 21/02/06; full list of members (8 pages)
11 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2006Ad 30/11/05--------- £ si 100@1=100 £ ic 197/297 (2 pages)
11 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2006Ad 30/11/05--------- £ si 100@1=100 £ ic 197/297 (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 February 2004Return made up to 21/02/04; full list of members (6 pages)
26 February 2004Return made up to 21/02/04; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 March 2003Return made up to 21/02/03; full list of members (6 pages)
3 March 2003Return made up to 21/02/03; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 March 2002Return made up to 21/02/02; full list of members (6 pages)
1 March 2002Return made up to 21/02/02; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 March 2001Return made up to 21/02/01; full list of members (6 pages)
1 March 2001Return made up to 21/02/01; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 March 2000Return made up to 21/02/00; full list of members (6 pages)
10 March 2000Return made up to 21/02/00; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 February 1999Return made up to 21/02/99; no change of members (4 pages)
16 February 1999Return made up to 21/02/99; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 March 1998Return made up to 21/02/98; no change of members (4 pages)
4 March 1998Return made up to 21/02/98; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 March 1997Return made up to 21/01/97; full list of members (6 pages)
24 March 1997Return made up to 21/01/97; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 February 1996Return made up to 21/01/96; no change of members (4 pages)
22 February 1996Return made up to 21/01/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
23 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
21 June 1993Accounts for a small company made up to 31 December 1992 (5 pages)
21 June 1993Accounts for a small company made up to 31 December 1992 (5 pages)
26 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
26 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
13 February 1991Ad 01/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1991Ad 01/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 1991Incorporation (14 pages)
21 January 1991Incorporation (14 pages)