Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITWORTH BROS.LIMITED
Company Information for

WHITWORTH BROS.LIMITED

VICTORIA MILLS, WELLINGBOROUGH, NORTHAMPTON, NN8 2DT,
Company Registration Number
00465899
Private Limited Company
Active

Company Overview

About Whitworth Bros.limited
WHITWORTH BROS.LIMITED was founded on 1949-03-17 and has its registered office in Northampton. The organisation's status is listed as "Active". Whitworth Bros.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHITWORTH BROS.LIMITED
 
Legal Registered Office
VICTORIA MILLS
WELLINGBOROUGH
NORTHAMPTON
NN8 2DT
Other companies in NN8
 
Filing Information
Company Number 00465899
Company ID Number 00465899
Date formed 1949-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 11:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITWORTH BROS.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 WHITWORTH BROS.LIMITED

Current Directors
Officer Role Date Appointed
SIMONE LOUISE LARGE
Company Secretary 2008-04-25
ROGER WILLIAM BUTLER
Director 2000-02-02
MICHAEL DAVID GEORGE
Director 2016-01-01
DAVID JAMES GODDARD
Director 2015-01-01
HORATIO JOHN EWART GROWDRIDGE
Director 2008-06-16
MICHAEL GRANT PETERS
Director 2006-12-05
MATTHEW WHITESIDE
Director 2016-01-01
DAVID KEITH DOAKE WOOD
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LESLEY ARMSTRONG
Director 2002-04-18 2018-04-30
MARTIN FRANCIS GEORGE
Director 1992-11-17 2016-01-01
TIMOTHY BEVAN DAVIES
Director 2008-04-25 2014-12-31
ANGUS CHARLES GUNNING
Director 1992-10-30 2008-06-16
STEPHEN JOHN CUNNINGHAM
Company Secretary 2006-06-05 2008-04-25
STEPHEN JOHN CUNNINGHAM
Director 2006-06-05 2008-04-25
DAVID JOHN JENKINS
Company Secretary 2001-09-17 2006-06-30
DAVID JOHN JENKINS
Director 2003-02-05 2006-06-30
DENNIS GEORGE GREGORY
Director 1992-10-30 2002-04-18
GLENTON DEREK OSLER
Company Secretary 2000-07-31 2001-09-17
ROBERT SHORTLAND
Company Secretary 1992-10-30 2000-07-31
ROBERT SHORTLAND
Director 1995-04-03 2000-07-31
ANTHONY JOHN REYNOLDS
Director 1992-10-30 1998-01-31
RICHARD WILLIAM GEORGE
Director 1992-10-30 1997-09-25
ROGER SILCOCK
Director 1992-10-30 1996-03-31
ALAN JONES
Director 1992-10-30 1995-06-30
PETER DONALD LOGIN
Director 1992-10-30 1995-06-30
MARTIN CHARLES MALCOLM EVANS
Director 1992-10-30 1993-03-31
ROGER VICTOR JOHN CADBURY
Director 1992-10-30 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMONE LOUISE LARGE CADGE & COLMAN LIMITED Company Secretary 2009-01-09 CURRENT 1897-03-19 Active
SIMONE LOUISE LARGE CROGLIN ESTATE COMPANY LIMITED(THE) Company Secretary 2008-11-18 CURRENT 1907-10-08 Active
SIMONE LOUISE LARGE MG GROUP ESTATES LIMITED Company Secretary 2008-11-18 CURRENT 1974-10-22 Active
SIMONE LOUISE LARGE STANHOPE PARTNERSHIP LIMITED Company Secretary 2008-07-25 CURRENT 2005-11-08 Active
SIMONE LOUISE LARGE WHITWORTHS HOLDINGS LIMITED Company Secretary 2008-05-20 CURRENT 2003-12-19 Active
SIMONE LOUISE LARGE DOGSTHORPE ACQUISITIONS LIMITED Company Secretary 2008-04-25 CURRENT 1935-05-13 Active
SIMONE LOUISE LARGE PURE MAGIC INDUSTRIES LIMITED Company Secretary 2008-04-25 CURRENT 1997-04-02 Active
SIMONE LOUISE LARGE F & A GEORGE LIMITED Company Secretary 2006-07-03 CURRENT 1941-08-11 Active
SIMONE LOUISE LARGE FOTHERINGHAY FARMING CO. LIMITED Company Secretary 2006-07-03 CURRENT 1969-02-11 Active
SIMONE LOUISE LARGE STANHOPE CAPITAL PARTNERS LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
ROGER WILLIAM BUTLER CARR'S FLOUR MILLS LIMITED Director 2016-09-03 CURRENT 1950-03-31 Active
ROGER WILLIAM BUTLER NORTHAMPTONSHIRE GOLF LTD Director 2015-06-11 CURRENT 2015-04-15 Active
ROGER WILLIAM BUTLER WHITWORTHS HOLDINGS LIMITED Director 2006-07-03 CURRENT 2003-12-19 Active
ROGER WILLIAM BUTLER INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2006-06-03 CURRENT 1917-09-12 Active
MICHAEL DAVID GEORGE CARR'S FLOUR MILLS LIMITED Director 2016-09-03 CURRENT 1950-03-31 Active
MICHAEL DAVID GEORGE WHITWORTHS HOLDINGS LIMITED Director 2013-09-28 CURRENT 2003-12-19 Active
HORATIO JOHN EWART GROWDRIDGE GOAT CHEESE LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
HORATIO JOHN EWART GROWDRIDGE FRESH CUT LIMITED Director 2003-05-07 CURRENT 1996-11-26 Dissolved 2015-02-06
HORATIO JOHN EWART GROWDRIDGE TRENT BRIDGE INVESTMENTS LIMITED Director 1999-10-29 CURRENT 1999-10-29 Active
MATTHEW WHITESIDE VICTORIAN TEA SHOPPE LIMITED Director 2010-05-18 CURRENT 2005-05-17 Active - Proposal to Strike off

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
2024-05-02DIRECTOR APPOINTED MR NEIL FYFE
2024-04-02APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BIGGS
2024-04-02DIRECTOR APPOINTED MRS GILLIAN OSBORNE
2023-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-26AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990015
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990020
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990019
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990017
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990018
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990016
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990021
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990014
2023-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990014
2023-09-16MR05
2023-08-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-01Memorandum articles filed
2023-08-01MEM/ARTSARTICLES OF ASSOCIATION
2023-08-01RES01ADOPT ARTICLES 01/08/23
2023-07-28REGISTRATION OF A CHARGE / CHARGE CODE 004658990023
2023-07-28REGISTRATION OF A CHARGE / CHARGE CODE 004658990024
2023-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990024
2023-05-22Notification of Whitworths Holdings Ltd as a person with significant control on 2016-04-06
2023-05-22CESSATION OF MARTIN FRANCIS GEORGE AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22PSC07CESSATION OF MARTIN FRANCIS GEORGE AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22PSC02Notification of Whitworths Holdings Ltd as a person with significant control on 2016-04-06
2023-04-24DIRECTOR APPOINTED MS EMMA LOUISE BATEMAN
2023-04-24AP01DIRECTOR APPOINTED MS EMMA LOUISE BATEMAN
2022-11-10CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-08-25FULL ACCOUNTS MADE UP TO 01/04/22
2022-08-25AAFULL ACCOUNTS MADE UP TO 01/04/22
2022-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990022
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01AP01DIRECTOR APPOINTED MR DAVID JAMES BIGGS
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH DOAKE WOOD
2021-01-13CH01Director's details changed for Mr. Roger William Butler on 2020-01-13
2021-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SIMONE LOUISE LARGE on 2020-01-13
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990021
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990020
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990018
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLEY ARMSTRONG
2018-04-03AP01DIRECTOR APPOINTED MR DAVID KEITH DOAKE WOOD
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990017
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990016
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 250000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990015
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990010
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004658990009
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990014
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990013
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990012
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCIS GEORGE
2016-01-13AP01DIRECTOR APPOINTED MR MATTHEW WHITESIDE
2016-01-13AP01DIRECTOR APPOINTED MR MICHAEL DAVID GEORGE
2016-01-13MISCAud res sect 519
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 250000
2015-11-25AR0130/10/15 FULL LIST
2015-01-02AP01DIRECTOR APPOINTED MR DAVID JAMES GODDARD
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 250000
2014-11-26AR0130/10/14 FULL LIST
2014-04-03MEM/ARTSARTICLES OF ASSOCIATION
2014-04-03RES01ALTER ARTICLES 11/02/2014
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990011
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990010
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990009
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 250000
2013-11-25AR0130/10/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT PETERS / 14/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT PETERS / 14/10/2013
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990007
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004658990008
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14AR0130/10/12 FULL LIST
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-24AR0130/10/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-22AR0130/10/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19AR0130/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT PETERS / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HORATIO JOHN EWART GROWDRIDGE / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BEVAN DAVIES / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BUTLER / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLEY ARMSTRONG / 01/10/2009
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-25363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-06-27288aDIRECTOR APPOINTED MR HORATIO JOHN EWART GROWDRIDGE
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR ANGUS GUNNING
2008-05-02288aSECRETARY APPOINTED SIMONE LOUISE LARGE
2008-05-02288aDIRECTOR APPOINTED TIM BEVAN DAVIES
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN CUNNINGHAM
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CUNNINGHAM
2008-04-05AUDAUDITOR'S RESIGNATION
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-17363(288)DIRECTOR RESIGNED
2006-11-17363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-07-18288bSECRETARY RESIGNED
2006-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-11363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-05-17363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-09363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-31AUDAUDITOR'S RESIGNATION
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288bDIRECTOR RESIGNED
2002-02-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-12363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-16288aNEW SECRETARY APPOINTED
2001-09-20288bSECRETARY RESIGNED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-10363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
106 - Manufacture of grain mill products, starches and starch products
10611 - Grain milling




Licences & Regulatory approval
We could not find any licences issued to WHITWORTH BROS.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITWORTH BROS.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2017-10-13 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
2016-09-04 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
2016-09-04 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
2016-09-04 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2016-09-04 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2014-03-11 Outstanding HSBC ASSET FINANCE (UK) LIMITED
2014-03-08 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
2014-01-10 Satisfied HSBC BANK PLC
2013-10-02 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
2013-10-02 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2012-03-28 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED & FLOATING CHARGE 2010-12-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-11-12 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1992-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC AS TRUSTEE FOR ITSELF AND EACH OF THESECURED PARTIES (AS DEFINED THEREIN)
LEGAL MORTGAGE 1988-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-06-03 Satisfied COUNTY BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 WHITWORTH BROS.LIMITED

Intangible Assets
Patents
We have not found any records of WHITWORTH BROS.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITWORTH BROS.LIMITED
Trademarks
We have not found any records of WHITWORTH BROS.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITWORTH BROS.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 (10611 - Grain milling) as WHITWORTH BROS.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITWORTH BROS.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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITWORTH BROS.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 WHITWORTH BROS.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.