Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
John Wood Group Plc
John Wood Group Plc is an active company incorporated on 17 March 1961 with the registered office located in Aberdeen, City of Aberdeen. John Wood Group Plc was registered 64 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC036219
Public limited company
Scottish Company
Age
64 years
Incorporated
17 March 1961
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
31 July 2025
(4 months ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
31 December 2025
(24 days remaining)
Learn more about John Wood Group Plc
Contact
Update Details
Address
Sir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Address changed on
30 Nov 2023
(2 years ago)
Previous address was
15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
Companies in AB12 3LE
Telephone
01224 851000
Email
Unreported
Website
Woodgroup.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Nigel Gordon Mills
Director • British • Lives in England • Born in Apr 1955
Roy Alexander Franklin
Director • British • Lives in England • Born in Jul 1953
Iain William Torrens
Director • British • Lives in England • Born in Aug 1968
Birgitte Brinch Madsen
Director • Danish • Lives in Denmark • Born in Jan 1963
Paul Philip O'Donnell
Director • Irish • Lives in Ireland • Born in Nov 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Greggs Plc
Nigel Gordon Mills is a mutual person.
Active
See All Mutual Companies
Brands
Wood
Wood is a company that provides project, engineering, and technical services to energy and industrial markets.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£340.66M
Decreased by £102.84M (-23%)
Turnover
£4.63B
Increased by £141.12M (+3%)
Employees
32.07K
Decreased by 3.38K (-10%)
Total Assets
£6.01B
Decreased by £323.71M (-5%)
Total Liabilities
-£3.16B
Decreased by £97.49M (-3%)
Net Assets
£2.85B
Decreased by £226.22M (-7%)
Debt Ratio (%)
53%
Increased by 1.14% (+2%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Days Ago on 3 Dec 2025
Charge Satisfied
3 Days Ago on 3 Dec 2025
Charge Satisfied
3 Days Ago on 3 Dec 2025
Charge Satisfied
3 Days Ago on 3 Dec 2025
Brenda Reichelderfer Resigned
18 Days Ago on 18 Nov 2025
Adrian Marsh Resigned
18 Days Ago on 18 Nov 2025
Kenneth Gilmartin Resigned
18 Days Ago on 18 Nov 2025
New Charge Registered
3 Months Ago on 5 Sep 2025
New Charge Registered
3 Months Ago on 5 Sep 2025
Mr Kenneth Gilmartin Details Changed
7 Months Ago on 18 Apr 2025
Get Alerts
Get Credit Report
Discover John Wood Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge SC0362190011, created on 3 December 2025
Submitted on 4 Dec 2025
Satisfaction of charge SC0362190008 in full
Submitted on 3 Dec 2025
Satisfaction of charge SC0362190009 in full
Submitted on 3 Dec 2025
Satisfaction of charge SC0362190010 in full
Submitted on 3 Dec 2025
Memorandum and Articles of Association
Submitted on 26 Nov 2025
Termination of appointment of Adrian Marsh as a director on 18 November 2025
Submitted on 18 Nov 2025
Termination of appointment of Brenda Reichelderfer as a director on 18 November 2025
Submitted on 18 Nov 2025
Termination of appointment of Kenneth Gilmartin as a director on 18 November 2025
Submitted on 18 Nov 2025
Resolutions
Submitted on 29 Oct 2025
Registration of charge SC0362190009, created on 5 September 2025
Submitted on 12 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs