Background WavePink WaveYellow Wave

WOOD INTERNATIONAL LIMITED (10517856)

WOOD INTERNATIONAL LIMITED (10517856) is an active UK company. incorporated on 8 December 2016. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WOOD INTERNATIONAL LIMITED has been registered for 9 years. Current directors include ANGUS, Grant Rae, BEEVER, Dominic John.

Company Number
10517856
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANGUS, Grant Rae, BEEVER, Dominic John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD INTERNATIONAL LIMITED

WOOD INTERNATIONAL LIMITED is an active company incorporated on 8 December 2016 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WOOD INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10517856

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED
From: 8 December 2016To: 30 July 2020
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Capital Update
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Feb 21
Director Joined
Aug 24
Director Left
Aug 24
Capital Update
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 01 May 2025

BEEVER, Dominic John

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

JONES, Iain Angus

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 16 Feb 2018
Resigned 12 Jun 2024

MORRELL, Helen

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 08 Dec 2016
Resigned 22 Feb 2017

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 22 Feb 2017
Resigned 16 Feb 2018

LING, Grant Richmond

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born April 1956
Director
Appointed 27 Jan 2017
Resigned 30 Nov 2017

MCLEAN, Andrew Stuart

Resigned
Chelford Road, KnutsfordWA16 8QZ
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

TORRENS, Iain William

Resigned
Hareness Road, AberdeenAB12 3LE
Born August 1968
Director
Appointed 01 May 2025
Resigned 07 Aug 2025

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born March 1969
Director
Appointed 08 Dec 2016
Resigned 27 Jan 2017

WEBSTER, Andrew Charles

Resigned
Hareness Road, AberdeenAB12 3LE
Born January 1981
Director
Appointed 12 Aug 2024
Resigned 23 Apr 2025

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 08 Dec 2016
Resigned 11 Aug 2020

Persons with significant control

1

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 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

79

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 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 Satisfy Charge Full
3 December 2025
MR04Satisfaction of 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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Memorandum Articles
21 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
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
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Legacy
13 November 2023
GUARANTEE2GUARANTEE2
Legacy
13 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Legacy
27 October 2020
AGREEMENT2AGREEMENT2
Legacy
27 October 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
Certificate Change Of Name Company
30 July 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Legacy
22 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Incorporation Company
8 December 2016
NEWINCIncorporation