UKBizDB.co.uk

WOOD NUCLEAR HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wood Nuclear Holdings Limited. The company was founded 25 years ago and was given the registration number 03725076. The firm's registered office is in CHESHIRE. You can find them at Booths Park, Chelford Road, Knutsford, Cheshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WOOD NUCLEAR HOLDINGS LIMITED
Company Number:03725076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary26 April 2019Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director06 March 2020Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director06 March 2020Active
76 Riverside, Nantwich, CW5 5HT

Secretary06 September 1999Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary01 April 2006Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary16 June 2009Active
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

Secretary16 February 2018Active
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

Secretary22 July 2016Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary03 March 1999Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director30 November 2017Active
Oaklands, 2 The Paddock Hinderton Road, Neston, CH64 9PH

Director25 October 2005Active
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director01 February 2008Active
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director02 July 2012Active
12, Rubislaw Den North, Aberdeen, Scotland, AB15 4AN

Director31 March 2014Active
Wethersfield Wood Street, Bushley Green, Tewkesbury, GL20 6JA

Director06 September 1999Active
61 Lyons Lane, Appleton, Warrington, WA4 5JH

Director06 September 1999Active
11 Woodvale Road, Knutsford, WA16 8QF

Director06 September 1999Active
23 Leafy Close, Leyland, Preston, PR5 2AG

Director06 September 1999Active
Meadowbank, Willington Road, Willington, Tarporley, CW6 0ND

Director06 September 1999Active
8 Dean Drive, Bowdon, Altrincham, WA14 3NE

Director25 October 2005Active
120 Buckingham Road, Stockport, SK4 4RG

Director01 November 1999Active
PO9

Director01 April 2000Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 October 2017Active
156 Victoria Park Road, Leicester, LE2 1XD

Director06 September 1999Active
25 Egerton Drive, Hale, WA15 8EF

Director29 January 2007Active
Plumley, Miry Lane, Parbold, WN8 7TA

Director31 January 2007Active
Haamar House, Kings Road, Stonehaven, Scotland, AB39 2HB

Director31 March 2014Active
22 White House Way, Solihull, B91 1SE

Director01 October 2002Active
Tanner House Barn, Higher Ramsgreave Road, Mellor, BB1 9DJ

Director21 May 2007Active
68 Rubislaw Den North, Aberdeen, AB15 4AN

Director25 October 2005Active
257 Chester Road, Hartford, Northwich, CW8 1LP

Director06 September 1999Active
Brockington Grange, Bredenbury, HR7 4TF

Director06 September 1999Active
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director01 March 2013Active
219 Queen Victoria Drive, Glasgow, G13 1UU

Director25 October 2005Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director03 March 1999Active

People with Significant Control

Amec Foster Wheeler Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-04Accounts

Legacy.

Download
2023-11-04Other

Legacy.

Download
2023-11-04Other

Legacy.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-09Accounts

Legacy.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Change of name

Certificate change of name company.

Download
2022-01-14Capital

Capital alter shares consolidation.

Download
2022-01-13Capital

Capital statement capital company with date currency figure.

Download
2022-01-13Capital

Legacy.

Download
2022-01-13Insolvency

Legacy.

Download
2022-01-13Resolution

Resolution.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-30Capital

Capital variation of rights attached to shares.

Download
2021-11-30Capital

Capital alter shares consolidation.

Download
2021-11-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.