ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wood International Agency Limited

Wood International Agency Limited is an active company incorporated on 26 November 1984 with the registered office located in Brentwood, Essex. Wood International Agency Limited was registered 41 years ago.
Status
Active
Active since 24 years ago
Company No
01866287
Private limited company
Age
41 years
Incorporated 26 November 1984
Size
Large
Turnover is over £54M
Confirmation
Submitted
Dated 29 October 2025 (3 months ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (11 months remaining)
Contact
Address
Wood House
16 King Edward Road Brentwood
Essex
CM14 4HL
Same address for the past 26 years
Telephone
01277232991
Email
Unreported
People
Officers
9
Shareholders
8
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Feb 1971 • Salesman
PSC • Director • British • Lives in England • Born in Jun 1973
Director • None • British • Lives in UK • Born in Jun 1973
Director • British • Lives in UK • Born in Jan 1979
Director • British • Lives in UK • Born in May 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wood International (Far East) Limited
Michael James Lamont is a mutual person.
Active
W.I.F.E. Holdings Limited
Michael James Lamont is a mutual person.
Active
Amisla Limited
Clare Lamont is a mutual person.
Active
Lindenberg Limited
William Peter Lindenberg is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£217K
Decreased by £164K (-43%)
Turnover
£80.13M
Increased by £9.4M (+13%)
Employees
19
Increased by 2 (+12%)
Total Assets
£32.88M
Increased by £6.1M (+23%)
Total Liabilities
-£23.43M
Increased by £6.39M (+38%)
Net Assets
£9.45M
Decreased by £291K (-3%)
Debt Ratio (%)
71%
Increased by 7.64% (+12%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 20 Jan 2026
Mr Alan Lamont Details Changed
2 Months Ago on 25 Nov 2025
Confirmation Submitted
3 Months Ago on 6 Nov 2025
Full Accounts Submitted
1 Year Ago on 9 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Dec 2024
Mr Alan Lamont (PSC) Details Changed
1 Year 3 Months Ago on 28 Oct 2024
Michael James Lamont (PSC) Resigned
1 Year 3 Months Ago on 28 Oct 2024
Alan Lamont (PSC) Resigned
1 Year 3 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Mar 2024
Clare Lamont (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Wood International Agency Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 April 2025
Submitted on 20 Jan 2026
Director's details changed for Mr Alan Lamont on 25 November 2025
Submitted on 25 Nov 2025
Confirmation statement made on 29 October 2025 with updates
Submitted on 6 Nov 2025
Full accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Change of details for Mr Alan Lamont as a person with significant control on 28 October 2024
Submitted on 13 Dec 2024
Notification of Clare Lamont as a person with significant control on 6 April 2016
Submitted on 12 Dec 2024
Cessation of Michael James Lamont as a person with significant control on 28 October 2024
Submitted on 12 Dec 2024
Confirmation statement made on 29 October 2024 with updates
Submitted on 12 Dec 2024
Cessation of Alan Lamont as a person with significant control on 28 October 2024
Submitted on 28 Oct 2024
Confirmation statement made on 12 March 2024 with updates
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year