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

TEWIN WOOD ROADS LIMITED

10 PROSPECT PLACE, WELWYN, HERTFORDSHIRE, AL6 9EW,
Company Registration Number
00521160
Private Limited Company
Active

Company Overview

About Tewin Wood Roads Ltd
TEWIN WOOD ROADS LIMITED was founded on 1953-06-27 and has its registered office in Welwyn. The organisation's status is listed as "Active". Tewin Wood Roads Limited is a Private Limited Company registered in ENGLAND 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
TEWIN WOOD ROADS LIMITED
 
Legal Registered Office
10 PROSPECT PLACE
WELWYN
HERTFORDSHIRE
AL6 9EW
Other companies in AL6
 
Filing Information
Company Number 00521160
Company ID Number 00521160
Date formed 1953-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEWIN WOOD ROADS 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 TEWIN WOOD ROADS LIMITED

Current Directors
Officer Role Date Appointed
HELEN RUTH OWEN HART
Company Secretary 2013-10-22
JOHN CROWE
Director 2012-11-06
BRIAN CECIL DOXEY
Director 2007-10-12
HELEN RUTH OWEN HART
Director 2013-10-22
BRENDA OLIVE LANGTON
Director 1991-09-14
GEOFFREY THOMAS CHARLES SCHOON
Director 2004-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
BYRON BEVAN
Director 2003-10-16 2015-10-22
SHEILA FEAKES
Company Secretary 1999-10-21 2013-10-22
SHEILA FEAKES
Director 1999-10-21 2013-10-22
PAUL MARTIN EDWARDS
Director 2004-10-14 2007-08-01
ANTHONY BRIAN HALL
Director 1991-09-14 2004-10-14
ROGER EDEN MALEC
Director 1991-09-14 2004-10-14
DONALD EDWIN SEYMOUR
Director 1991-09-14 2002-10-17
TERENCE NEIL SHEPHERD LENTHALL
Company Secretary 1996-05-22 1999-10-21
TERENCE NEIL SHEPHERD LENTHALL
Director 1991-09-14 1999-10-21
DILYS AILEEN APPLEGATE
Company Secretary 1991-09-14 1996-05-22
DILYS AILEEN APPLEGATE
Director 1991-09-14 1996-05-22
GERALD JOHN NORRIS
Director 1991-09-14 1995-10-31
SARA FRANCES HOLMES
Director 1991-09-14 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CROWE WELWYN WENTWORTH LTD Director 2016-03-14 CURRENT 2016-03-14 Active
JOHN CROWE CHILLI PILATES LTD Director 2015-06-23 CURRENT 2015-06-23 Active
JOHN CROWE CHILLI PILATES (C) LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-11-17
JOHN CROWE CHILLI PILATES (MH) LTD Director 2014-09-05 CURRENT 2014-09-05 Active
JOHN CROWE CHILLI PILATES RETAIL LTD Director 2014-07-14 CURRENT 2014-07-14 Active
JOHN CROWE CHILLI PILATES (SP) LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE CHILLI PILATES INVESTMENTS LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE CHILLI PILATES ONLINE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
JOHN CROWE THE WELLNESS CENTRE (F) LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2015-11-17
JOHN CROWE THE WELLNESS CENTRE (MH) LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
JOHN CROWE THE WELLNESS CENTRE (HM) LTD Director 2013-06-18 CURRENT 2013-06-18 Active
JOHN CROWE THE WELLNESS CENTRE (SP) LTD Director 2013-06-07 CURRENT 2013-06-07 Active
JOHN CROWE CHILLI PILATES (HOLDINGS) LTD Director 2009-08-11 CURRENT 2009-08-11 Active
JOHN CROWE CHILLI PILATES (LH) LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE THE WELLNESS CENTRE (HARPENDEN) LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES (IH) LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES SERVICES LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE CHILLI PILATES CENTRAL SERVICES LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JOHN CROWE THE WELLNESS CENTRE LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JOHN CROWE REFORMER RENTALS LTD Director 2008-05-06 CURRENT 2008-05-06 Active
JOHN CROWE HERTS AND GLOS INVESTMENTS LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
JOHN CROWE CHELHAM INVESTMENTS (2005) LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
JOHN CROWE WATERDELL FLAT MANAGEMENT COMPANY LIMITED Director 2003-09-30 CURRENT 1977-05-19 Active
JOHN CROWE ART (1001) LIMITED Director 2001-07-06 CURRENT 2001-07-06 Dissolved 2017-09-16
JOHN CROWE LUMIERE ESTATES LTD Director 2001-04-24 CURRENT 2001-04-24 Dissolved 2017-08-03
JOHN CROWE DIVERSIFY AND GROW LTD Director 2001-04-24 CURRENT 2001-04-24 Active
JOHN CROWE GREEN ESTATES (1999) LTD Director 1999-10-26 CURRENT 1999-10-26 Active
JOHN CROWE ROSEBUD ESTATES LTD Director 1998-06-05 CURRENT 1998-06-05 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
2024-02-12Director's details changed for Mr John Tom Crowe on 2024-02-09
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN
2024-02-12Change of details for Mr John Tom Crowe as a person with significant control on 2024-02-09
2024-02-12PSC04Change of details for Mr John Tom Crowe as a person with significant control on 2024-02-09
2024-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/24 FROM Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN
2024-02-12CH01Director's details changed for Mr John Tom Crowe on 2024-02-09
2023-12-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2022-09-29Director's details changed for Mr John Tom Crowe on 2021-09-15
2022-09-29Change of details for Mr John Tom Crowe as a person with significant control on 2021-09-15
2022-09-29CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-29PSC04Change of details for Mr John Tom Crowe as a person with significant control on 2021-09-15
2022-09-29CH01Director's details changed for Mr John Tom Crowe on 2021-09-15
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMAS CHARLES SCHOON
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-10-13SH0101/03/21 STATEMENT OF CAPITAL GBP 95
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18PSC07CESSATION OF GEOFRREY THOMAS CHARLES SCHOON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TOM CROWE
2020-11-19AP01DIRECTOR APPOINTED MR ANDREW NEAL PALFREY
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-07-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-10-25CH01Director's details changed for Geoffrey Thomas Charles Schoon on 2018-09-15
2019-09-18TM02Termination of appointment of Helen Ruth Owen Hart on 2019-08-14
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH OWEN HART
2019-08-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-07-04AA31/03/18 TOTAL EXEMPTION FULL
2018-07-04AA31/03/18 TOTAL EXEMPTION FULL
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 96
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BYRON BEVAN
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 96
2015-10-02AR0114/09/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 96
2014-10-16AR0114/09/14 ANNUAL RETURN FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FEAKES
2014-10-16CH01Director's details changed for Byron Bevan on 2014-09-13
2014-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA FEAKES
2014-06-11AP03Appointment of Mrs Helen Ruth Owen Hart as company secretary
2014-06-11AP01DIRECTOR APPOINTED MRS HELEN RUTH OWEN HART
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 95
2013-10-04AR0114/09/13 ANNUAL RETURN FULL LIST
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/13 FROM C/O Hrj Law Llp 7/8 Portmill Lane Hitchin Hertfordshire SG5 1AS United Kingdom
2013-08-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AP01DIRECTOR APPOINTED MR JOHN CROWE
2012-11-08SH0106/11/12 STATEMENT OF CAPITAL GBP 97
2012-10-04AR0114/09/12 FULL LIST
2012-08-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-20SH0110/01/12 STATEMENT OF CAPITAL GBP 96
2011-10-19AR0114/09/11 FULL LIST
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM C/O HRJ LAW LLP GATE HOUSE FRETHERNE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6RD UNITED KINGDOM
2011-08-16AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-12AR0114/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS CHARLES SCHOON / 14/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA OLIVE LANGTON / 14/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA FEAKES / 14/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN CECIL DOXEY / 14/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BYRON BEVAN / 14/09/2010
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM C/O HAWKINS RUSSELL JONES GATE HOUSE FRETHERNE ROAD WELWYN GARDEN CITY AL8 6RD
2010-08-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-19AR0114/09/09 FULL LIST
2009-10-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04AUDAUDITOR'S RESIGNATION
2008-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/08
2008-10-16363sRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-30288aDIRECTOR APPOINTED DR BRIAN CECIL DOXEY
2008-04-17288bAPPOINTMENT TERMINATE, DIRECTOR PAUL MARTIN EDWARDS LOGGED FORM
2007-10-04363(288)DIRECTOR RESIGNED
2007-10-04363sRETURN MADE UP TO 14/09/07; CHANGE OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 7-8 PORTMILL LANE HITCHIN STEVENAGE HERTFORDSHIRE SG5 1AS
2006-10-26363sRETURN MADE UP TO 14/09/06; CHANGE OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-11363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-10-28363sRETURN MADE UP TO 14/09/04; CHANGE OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-04288aNEW DIRECTOR APPOINTED
2003-10-18363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: OSBORN HOUSE, HOWARDSGATE, WELWYN GARDEN CITY, HERTS AL8 6AT
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24288bDIRECTOR RESIGNED
2002-10-01363sRETURN MADE UP TO 14/09/02; CHANGE OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-01363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-21363sRETURN MADE UP TO 14/09/00; CHANGE OF MEMBERS
2000-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-11363sRETURN MADE UP TO 14/09/99; CHANGE OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-13363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-13363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TEWIN WOOD ROADS 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 TEWIN WOOD ROADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEWIN WOOD ROADS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TEWIN WOOD ROADS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 31,972
Cash Bank In Hand 2012-03-31 £ 26,465
Current Assets 2013-03-31 £ 32,822
Current Assets 2012-03-31 £ 27,615
Debtors 2012-03-31 £ 1,150
Shareholder Funds 2013-03-31 £ 32,102
Shareholder Funds 2012-03-31 £ 26,895

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEWIN WOOD ROADS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEWIN WOOD ROADS LIMITED
Trademarks
We have not found any records of TEWIN WOOD ROADS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEWIN WOOD ROADS 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 (98000 - Residents property management) as TEWIN WOOD ROADS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TEWIN WOOD ROADS 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 TEWIN WOOD ROADS 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 TEWIN WOOD ROADS 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.