Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSBORNE AND CO (WARRINGTON) LIMITED
Company Information for

OSBORNE AND CO (WARRINGTON) LIMITED

THELWALL NEW RD, GRAPPENHALL, WARRINGTON, WA4 2LS,
Company Registration Number
00229905
Private Limited Company
Active

Company Overview

About Osborne And Co (warrington) Ltd
OSBORNE AND CO (WARRINGTON) LIMITED was founded on 1928-04-23 and has its registered office in Warrington. The organisation's status is listed as "Active". Osborne And Co (warrington) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OSBORNE AND CO (WARRINGTON) LIMITED
 
Legal Registered Office
THELWALL NEW RD
GRAPPENHALL
WARRINGTON
WA4 2LS
Other companies in WA4
 
Filing Information
Company Number 00229905
Company ID Number 00229905
Date formed 1928-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB152109989  GB785588362  
Last Datalog update: 2023-08-06 08:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSBORNE AND CO (WARRINGTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSBORNE AND CO (WARRINGTON) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARTHUR OSBORNE
Company Secretary 2003-06-16
JAMES OSBORNE
Director 2008-05-20
MICHAEL ARTHUR OSBORNE
Director 1991-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ADELAIDE OSBORNE
Director 1991-05-30 2008-05-20
DENIS ROY BRAMHALL
Company Secretary 1991-05-30 2003-06-16
ARTHUR OSBORNE
Director 1991-05-30 1993-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES OSBORNE 8RED8 LTD Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
MICHAEL ARTHUR OSBORNE BLEND BARS LIMITED Director 2008-04-24 CURRENT 2007-12-31 Dissolved 2016-05-03
MICHAEL ARTHUR OSBORNE BROADWAY TRADING & SHIPPING LIMITED Director 2005-01-24 CURRENT 2002-10-28 Dissolved 2016-01-05
MICHAEL ARTHUR OSBORNE LILTDOWN LIMITED Director 1991-03-15 CURRENT 1983-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-07-07CS01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 002299050046
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050046
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2021-10-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050045
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050044
2020-10-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002299050040
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050042
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050041
2020-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL ARTHUR OSBORNE on 2020-02-03
2020-02-03PSC04Change of details for Mr Michael Arthur Osborne as a person with significant control on 2020-02-03
2020-02-03CH01Director's details changed for Mr Michael Arthur Osborne on 2020-02-03
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050040
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002299050037
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050039
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050038
2018-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002299050031
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH NO UPDATES
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ARTHUR OSBORNE
2017-09-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05ANNOTATIONOther
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050037
2016-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002299050034
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-01AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002299050033
2016-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050036
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050035
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050034
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-24AR0123/05/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for James Osborne on 2014-07-01
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050033
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050032
2015-08-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002299050030
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050031
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-10AR0123/05/14 FULL LIST
2014-08-14AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 002299050030
2013-09-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-09-18DISS40DISS40 (DISS40(SOAD))
2013-09-17GAZ1FIRST GAZETTE
2013-09-16AR0123/05/13 FULL LIST
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-09-06AR0123/05/12 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-08-18AR0123/05/11 FULL LIST
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-11-02GAZ1FIRST GAZETTE
2010-10-30DISS40DISS40 (DISS40(SOAD))
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-07-08AR0123/05/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OSBORNE / 23/05/2010
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-03363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-15363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-16288aDIRECTOR APPOINTED JAMES OSBORNE
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR PAMELA OSBORNE
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-07-06363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-06-24363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-28288aNEW SECRETARY APPOINTED
2003-06-28363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-28288bSECRETARY RESIGNED
2003-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-12RES13SEC 378 AND SEC 381A 25/04/03
2003-03-13363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-30CERTNMCOMPANY NAME CHANGED GARANTOWN LIMITED CERTIFICATE ISSUED ON 30/08/01
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to OSBORNE AND CO (WARRINGTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-17
Proposal to Strike Off2010-11-02
Fines / Sanctions
No fines or sanctions have been issued against OSBORNE AND CO (WARRINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-13 Satisfied BRIDGING FINANCE LIMITED
DEBENTURE 2012-10-13 Satisfied BRIDGING FINANCE LIMITED
LEGAL CHARGE 2012-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-01-05 Satisfied BRIDGING FINANCE LIMITED
LEGAL CHARGE 2012-01-05 Satisfied BRIDGING FINANCE LIMITED
LEGAL CHARGE 2012-01-05 Satisfied BRIDGING FINANCE LIMITED
LEGAL CHARGE 2011-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2010-10-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-07-26 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-03-18 Satisfied HSBC BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-07-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-03-12 Satisfied SCOTTISH COURAGE LIMITED
DEBENTURE 2002-03-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-07-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1997-06-10 Satisfied OLIVER JOHNSON AND RITA ANN JOHNSON
LEGAL CHARGE 1992-06-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-06-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-08 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1977-11-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-12-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-12-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-12-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1976-12-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1938-11-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSBORNE AND CO (WARRINGTON) LIMITED

Intangible Assets
Patents
We have not found any records of OSBORNE AND CO (WARRINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSBORNE AND CO (WARRINGTON) LIMITED
Trademarks
We have not found any records of OSBORNE AND CO (WARRINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSBORNE AND CO (WARRINGTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OSBORNE AND CO (WARRINGTON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OSBORNE AND CO (WARRINGTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOSBORNE AND CO (WARRINGTON) LIMITEDEvent Date2013-09-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyOSBORNE AND CO (WARRINGTON) LIMITEDEvent Date2010-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSBORNE AND CO (WARRINGTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSBORNE AND CO (WARRINGTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.