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

MOORWALK LIMITED

THE STABLES NORTHLANDS, WALKINGTON, BEVERLEY, EAST YORKSHIRE, HU17 8RU,
Company Registration Number
00841338
Private Limited Company
Active

Company Overview

About Moorwalk Ltd
MOORWALK LIMITED was founded on 1965-03-16 and has its registered office in Beverley. The organisation's status is listed as "Active". Moorwalk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOORWALK LIMITED
 
Legal Registered Office
THE STABLES NORTHLANDS
WALKINGTON
BEVERLEY
EAST YORKSHIRE
HU17 8RU
Other companies in DN20
 
Filing Information
Company Number 00841338
Company ID Number 00841338
Date formed 1965-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB217231343  
Last Datalog update: 2024-05-05 05:17:38
Primary Source:Companies House
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 MOORWALK LIMITED

Current Directors
Officer Role Date Appointed
JOHN WESTLAND ANTONY CLUGSTON
Company Secretary 1991-07-26
NORMA ELIZABETH ADDISON
Director 1991-07-26
DAVID WESTLAND ANTONY CLUGSTON
Director 2013-09-25
JOHN WESTLAND ANTONY CLUGSTON
Director 1991-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ANNE GAIT
Director 1991-07-26 2005-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WESTLAND ANTONY CLUGSTON E.BACON & CO.,LIMITED Director 2017-03-17 CURRENT 1921-12-06 Active
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON DISTRIBUTION SERVICES LIMITED Director 2016-09-01 CURRENT 2005-07-25 Active
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON ESTATES LIMITED Director 2016-09-01 CURRENT 1930-03-12 In Administration/Administrative Receiver
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON CONSTRUCTION LIMITED Director 2016-09-01 CURRENT 1961-01-25 Liquidation
DAVID WESTLAND ANTONY CLUGSTON CLUGSTON GROUP LIMITED Director 2015-04-01 CURRENT 1937-11-01 Liquidation
DAVID WESTLAND ANTONY CLUGSTON MAJORMARKET LIMITED Director 2010-01-06 CURRENT 2009-11-24 Liquidation
JOHN WESTLAND ANTONY CLUGSTON MAJORMARKET LIMITED Director 2010-01-06 CURRENT 2009-11-24 Liquidation
JOHN WESTLAND ANTONY CLUGSTON THE MOORS LIMITED Director 1996-07-31 CURRENT 1992-11-26 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CUTTS & FLETCHER LIMITED Director 1996-07-31 CURRENT 1955-06-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON A1(M) SAFETY TRAINING LIMITED Director 1996-07-31 CURRENT 1958-09-15 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON DEVELOPMENTS LIMITED Director 1996-07-31 CURRENT 1954-05-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON W.A. STURGEON & SON LIMITED Director 1996-07-31 CURRENT 1947-02-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON TREVAL PLANT HIRE LIMITED Director 1996-07-31 CURRENT 1943-12-16 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON RELINER LIMITED Director 1996-07-31 CURRENT 1947-07-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON J.P. FUELS LIMITED Director 1996-07-31 CURRENT 1969-05-01 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON PF LIMITED Director 1996-07-31 CURRENT 1967-01-26 Liquidation
JOHN WESTLAND ANTONY CLUGSTON BRIESTON ENGINEERING LIMITED Director 1992-07-05 CURRENT 1976-08-06 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON E.BACON & CO.,LIMITED Director 1991-07-19 CURRENT 1921-12-06 Active
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SLAG MARKETING LIMITED Director 1991-07-15 CURRENT 1945-08-09 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON GROUP LIMITED Director 1991-07-12 CURRENT 1937-11-01 Liquidation
JOHN WESTLAND ANTONY CLUGSTON GL QUINE LIMITED Director 1991-07-05 CURRENT 1956-04-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON SCUNTHORPE HAULIERS LIMITED Director 1991-07-05 CURRENT 1943-01-11 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON G.LAWTY LIMITED Director 1991-07-05 CURRENT 1944-09-04 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON HOLDINGS LIMITED Director 1991-07-05 CURRENT 1970-03-31 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SLAG COMPANY LIMITED Director 1991-07-05 CURRENT 1961-06-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SERVICES LIMITED Director 1991-07-05 CURRENT 1966-01-28 In Administration/Administrative Receiver
JOHN WESTLAND ANTONY CLUGSTON NMI TRUCK BODIES LIMITED Director 1991-07-05 CURRENT 1967-05-12 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON ST. VINCENT PLANT LIMITED Director 1991-07-05 CURRENT 1964-11-16 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON ST. VINCENT PLANT (CONTRACTING) LIMITED Director 1991-07-05 CURRENT 1971-06-18 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON H.S. COMMERCIAL SPARES LIMITED Director 1991-07-05 CURRENT 1976-11-10 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON TRANSPORT LIMITED Director 1991-07-05 CURRENT 1944-05-30 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON CONCRETE PRODUCTS LIMITED Director 1991-07-05 CURRENT 1937-04-20 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON LIMITED Director 1991-07-05 CURRENT 1961-01-25 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON INDUSTRIAL SERVICES LIMITED Director 1991-07-05 CURRENT 1961-01-25 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON SURFACING LIMITED Director 1991-07-05 CURRENT 1964-02-20 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON RECLAMATION LIMITED Director 1991-07-05 CURRENT 1964-10-26 Active
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON INDUSTRIES LIMITED Director 1991-07-05 CURRENT 1976-12-22 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLYDESDALE EXCAVATING AND CONSTRUCTION COMPANY LIMITED Director 1989-08-01 CURRENT 1953-10-24 Active - Proposal to Strike off
JOHN WESTLAND ANTONY CLUGSTON CLUGSTON (SCOTLAND) LIMITED Director 1989-07-06 CURRENT 1963-08-01 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
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-04-13CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-02-15MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-04CH01Director's details changed for Mr John Westland Antony Clugston on 2022-04-04
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM The Old Vicarage Vicarage Lane Scawby Brigg DN20 9LX England
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMA ELIZABETH ADDISON
2020-04-14CH01Director's details changed for Mr David Westland Antony Clugston on 2020-04-14
2020-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN WESTLAND ANTONY CLUGSTON on 2020-04-14
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM St Vincent House Normanby Road Scunthorpe DN15 8QT England
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM St Vincent House Normanby Road Scunthorpe DN15 8QT England
2020-01-03AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-11CH01Director's details changed for Mr David Westland Antony Clugston on 2019-04-11
2019-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN WESTLAND ANTONY CLUGSTON on 2019-04-11
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM The Old Vicarage Scawby Brigg North Lincolnshire DN20 9LX
2019-01-02AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CH01Director's details changed for Mrs Norma Elizabeth Addison on 2018-05-09
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-05-31AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 8175
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-06-15AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 8175
2016-04-18AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA ELIZABETH ADDISON / 05/04/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WESTLAND ANTONY CLUGSTON / 05/04/2016
2015-05-19AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 8175
2015-04-13AR0105/04/15 ANNUAL RETURN FULL LIST
2014-09-03AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 8175
2014-04-15AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-15CH01Director's details changed for Mr David Westland Antony Clugston on 2014-04-05
2013-10-04AP01DIRECTOR APPOINTED MR DAVID WESTLAND ANTONY CLUGSTON
2013-06-19AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2012-08-09AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0105/04/12 ANNUAL RETURN FULL LIST
2011-09-30AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0105/04/11 ANNUAL RETURN FULL LIST
2011-04-18CH01Director's details changed for Mrs Norma Elizabeth Addison on 2011-04-04
2010-11-04AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AR0105/04/10 ANNUAL RETURN FULL LIST
2009-06-23AA05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-07-30AA05/04/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-04-17363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-06-01363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19363(288)DIRECTOR RESIGNED
2005-05-19363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-14363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-04-08363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-12363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-12363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-04-28363sRETURN MADE UP TO 05/04/99; CHANGE OF MEMBERS
1999-01-15288cDIRECTOR'S PARTICULARS CHANGED
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-04-14363sRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-21363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1996-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-04-15363sRETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-11-07SRES01ALTER MEM AND ARTS 20/10/95
1995-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-09363sRETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-12363sRETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-08363sRETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS
1992-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-09-04363sRETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS
1991-08-09363bRETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS
1991-07-17363aRETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS
1991-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1990-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
1990-08-15288DIRECTOR'S PARTICULARS CHANGED
1990-08-15363RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS
1989-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 MOORWALK LIMITED

Intangible Assets
Patents
We have not found any records of MOORWALK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORWALK LIMITED
Trademarks
We have not found any records of MOORWALK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORWALK 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 (68100 - Buying and selling of own real estate) as MOORWALK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MOORWALK 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 MOORWALK 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 MOORWALK 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.