Background WavePink WaveYellow Wave

WOOD UK LIMITED (03863449)

WOOD UK LIMITED (03863449) is an active UK company. incorporated on 22 October 1999. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOOD UK LIMITED has been registered for 26 years. Current directors include ANGUS, Grant Rae, BEEVER, Dominic John.

Company Number
03863449
Status
active
Type
ltd
Incorporated
22 October 1999
Age
26 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANGUS, Grant Rae, BEEVER, Dominic John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD UK LIMITED

WOOD UK LIMITED is an active company incorporated on 22 October 1999 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOOD UK LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03863449

LTD Company

Age

26 Years

Incorporated 22 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SIGMA FINANCIAL FACILITIES LIMITED
From: 18 December 2003To: 18 November 2021
SIGMA PARTNERSHIP LIMITED
From: 22 October 1999To: 18 December 2003
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
May 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Nov 12
Funding Round
Apr 16
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Jan 18
Owner Exit
Oct 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 08 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 06 May 2025

BEEVER, Dominic John

Active
Hareness Road, AberdeenAB12 3LE
Born November 1973
Director
Appointed 08 Aug 2025

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 22 Oct 1999
Resigned 22 Jul 2016

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 16 Feb 2018
Resigned 12 Jun 2024

WARBURTON, Jennifer Ann

Resigned
Booths Park, KnutsfordWA16 8QZ
Secretary
Appointed 22 Jul 2016
Resigned 16 Feb 2018

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 22 Oct 1999
Resigned 22 Oct 1999

BARDSLEY, Michael John

Resigned
7 Downs End, KnutsfordWA16 8BQ
Born August 1944
Director
Appointed 22 Oct 1999
Resigned 05 Apr 2001

BLACKER, Michael

Resigned
46 Ridgeway, WargraveRG10 8AS
Born September 1955
Director
Appointed 31 Aug 2009
Resigned 31 Mar 2011

BUTCHER, Adam Paul

Resigned
Hareness Road, AberdeenAB12 3LE
Born October 1976
Director
Appointed 12 Aug 2024
Resigned 31 Jul 2025

EVANS, Eleanor Bronwen

Resigned
Booths Park, KnutsfordWA16 8QZ
Born June 1966
Director
Appointed 31 Mar 2011
Resigned 31 Dec 2011

HOLLAND, Peter James

Resigned
Woodside House, WrexhamLL12 8LH
Born December 1947
Director
Appointed 05 Apr 2001
Resigned 31 Aug 2009

LING, Grant Richmond

Resigned
Booths Park, KnutsfordWA16 8QZ
Born April 1956
Director
Appointed 01 Jan 2012
Resigned 30 Nov 2017

MCLEAN, Andrew Stuart

Resigned
Hareness Road, AberdeenAB12 3LE
Born February 1970
Director
Appointed 11 Aug 2020
Resigned 12 Aug 2024

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 30 Nov 2017
Resigned 21 Mar 2025

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 22 Oct 1999
Resigned 11 Aug 2020

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 22 Oct 1999
Resigned 22 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018
Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2022
AAAnnual Accounts
Legacy
20 April 2022
PARENT_ACCPARENT_ACC
Legacy
20 April 2022
GUARANTEE2GUARANTEE2
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2021
AAAnnual Accounts
Legacy
5 November 2020
PARENT_ACCPARENT_ACC
Legacy
5 November 2020
AGREEMENT2AGREEMENT2
Legacy
5 November 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
16 August 2019
PARENT_ACCPARENT_ACC
Legacy
16 August 2019
GUARANTEE2GUARANTEE2
Legacy
16 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Resolution
17 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2017
AAAnnual Accounts
Legacy
24 July 2017
PARENT_ACCPARENT_ACC
Legacy
24 July 2017
AGREEMENT2AGREEMENT2
Legacy
24 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Legacy
26 May 2016
PARENT_ACCPARENT_ACC
Legacy
26 May 2016
AGREEMENT2AGREEMENT2
Legacy
26 May 2016
GUARANTEE2GUARANTEE2
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 December 2015
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2015
AAAnnual Accounts
Legacy
16 July 2015
PARENT_ACCPARENT_ACC
Legacy
6 July 2015
AGREEMENT2AGREEMENT2
Legacy
6 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Made Up Date
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Legacy
8 May 2014
PARENT_ACCPARENT_ACC
Legacy
8 May 2014
AGREEMENT2AGREEMENT2
Legacy
8 May 2014
GUARANTEE2GUARANTEE2
Resolution
8 January 2014
RESOLUTIONSResolutions
Memorandum Articles
19 December 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Resolution
20 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Resolution
11 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Corporate Director Company With Change Date
22 July 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Legacy
25 October 2007
287Change of Registered Office
Legacy
18 July 2007
363aAnnual Return
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
88(2)R88(2)R
Legacy
11 January 2004
123Notice of Increase in Nominal Capital
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Memorandum Articles
23 December 2003
MEM/ARTSMEM/ARTS
Resolution
22 December 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288cChange of Particulars
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
225Change of Accounting Reference Date
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
287Change of Registered Office
Incorporation Company
22 October 1999
NEWINCIncorporation