Company NameWood Limited
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company Number09861563
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 4 months ago)
Previous NamesFW Chile Holdings 2 Limited and Woods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(2 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Alan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleDirector Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameHelen Morrell
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(1 year, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Carl Anthony Chatfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(2 years after company formation)
Appointment Duration2 years (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Filing History

11 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
2 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
24 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (200 pages)
9 December 2019Termination of appointment of Carl Anthony Chatfield as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Mr Andrew Stuart Mclean as a director on 9 December 2019 (2 pages)
14 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
24 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
16 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages)
16 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
21 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (154 pages)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
14 August 2017Full accounts made up to 31 December 2016 (16 pages)
14 August 2017Full accounts made up to 31 December 2016 (16 pages)
14 July 2017Notification of Amec Usa Holdings Limited as a person with significant control on 13 December 2016 (2 pages)
14 July 2017Cessation of Afw Finance 2 Limited as a person with significant control on 13 December 2016 (1 page)
14 July 2017Cessation of Afw Finance 2 Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Amec Usa Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
2 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • USD 59,258,410
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • USD 59,258,410
(3 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
10 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
12 February 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
12 February 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
15 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • USD 52,758,410
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • USD 52,758,410
(4 pages)
2 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • USD 42,331,077.00
(4 pages)
2 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • USD 42,331,077.00
(4 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • USD 1
(37 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • USD 1
(37 pages)