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

THE WEST GROUP LIMITED

ASTON ROAD, WATERLOOVILLE, PORTSMOUTH, HANTS, PO7 7XJ,
Company Registration Number
01273971
Private Limited Company
Active

Company Overview

About The West Group Ltd
THE WEST GROUP LIMITED was founded on 1976-08-19 and has its registered office in Portsmouth. The organisation's status is listed as "Active". The West Group 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
THE WEST GROUP LIMITED
 
Legal Registered Office
ASTON ROAD
WATERLOOVILLE
PORTSMOUTH
HANTS
PO7 7XJ
Other companies in PO7
 
Filing Information
Company Number 01273971
Company ID Number 01273971
Date formed 1976-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2024-06-07 15:05:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WEST GROUP 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.
Companies with same name THE WEST GROUP LIMITED
The following companies were found which have the same name as THE WEST GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WEST GROUP (FLUID POWER) LIMITED 29 ASTON ROAD WATERLOOVILLE PORTSMOUTH PO7 7XJ Active Company formed on the 1982-09-01
THE WEST GROUP, INC. 2120 HEWITT AVE EVERETT WA 98201 Dissolved Company formed on the 2003-06-13
The West Group, LLC 9029 E Mississippi Ave A204 Denver CO 80247 Delinquent Company formed on the 2012-10-01
The West Group, LLC 5091 East Perry Parkway Greenwood Village CO 80121 Delinquent Company formed on the 2008-01-03
THE WEST GROUP, LLC 5112 OAKMONT DR - LYNDHURST OH 44124 Active Company formed on the 2006-01-25
THE WEST GROUP CONSTRUCTION & DEVELOPMENT 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2008-12-18
THE WEST GROUP PTY LTD WA 6163 Active Company formed on the 2008-04-02
The West Group, LLC 687 Millbrook Cir Castle Rock CO 80109 Good Standing Company formed on the 2016-10-13
THE WEST GROUP DISTRIBUTION INC. Ontario Unknown
THE WEST GROUP RESOURCES INC. Ontario Dissolved
THE WEST GROUP OF COMPANIES INC. Ontario Dissolved
THE WEST GROUP PTE. LTD. RAFFLES PLACE Singapore 048624 Active Company formed on the 2008-12-16
The West Group, Inc. 7359 Rancho Catalina Trail San Diego CA 92127 Active Company formed on the 2007-01-08
THE WEST GROUP LLC 1616 ELLIS CT PORT ORCHARD WA 983670000 Dissolved Company formed on the 2017-02-07
THE WEST GROUP, L.L.C. 200 SE 13TH STREET FT. LAUDERDALE FL 33316 Inactive Company formed on the 2001-08-10
THE WEST GROUP LLC Delaware Unknown
THE WEST GROUP LLC Georgia Unknown
THE WEST GROUP INC Georgia Unknown
The West Group Property Management LLC Indiana Unknown
THE WEST GROUP, LLC 1875 BLUE HERON DR MELBOURNE FL 32940 Active Company formed on the 2019-11-07

Company Officers of THE WEST GROUP LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN BARNETT
Director 1996-09-01
MICHELLE ANNE CALLOW
Director 2009-10-01
MARK THOMAS MIDDLETON
Director 2000-09-01
RICHARD JAMES ROBERT ODDY
Director 2016-11-01
DARRYL OSBORNE
Director 2002-09-01
BRIAN ERNEST WEST
Director 1992-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM DUNNING
Director 1996-09-01 2015-12-01
PHILIP MAURICE BROWN
Company Secretary 2008-05-01 2014-09-30
PHILIP MAURICE BROWN
Director 2008-10-01 2014-09-30
EMMA LOUISE WALTON
Company Secretary 1996-09-01 2008-05-01
GEOFFREY PRIOR COLLINS
Director 1996-09-01 2002-05-03
EDWIN LAVENDER
Director 1996-09-01 2001-05-04
OWEN JOHN WEST
Director 1996-12-01 2000-09-20
CHRISTINE MARGARET WEST
Company Secretary 1992-08-16 1996-08-31
CHRISTINE MARGARET WEST
Director 1992-08-16 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN BARNETT MINI MICRO LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
STUART JOHN BARNETT EOX LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
MARK THOMAS MIDDLETON COMPRESSED AIR PLANT SERVICES (UK) LIMITED Director 2016-07-01 CURRENT 2005-12-20 Active - Proposal to Strike off
MARK THOMAS MIDDLETON SOUTHBOURNE RUBBER COMPANY LIMITED Director 2016-03-31 CURRENT 1995-06-15 Active
MARK THOMAS MIDDLETON NORTHERN TECHNICAL & CHEMICAL SERVICES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
MARK THOMAS MIDDLETON PNEUMATIC ACCESSORIES DIRECT LIMITED Director 2001-04-01 CURRENT 2000-04-19 Active - Proposal to Strike off
MARK THOMAS MIDDLETON THE PRESSURE GROUP LIMITED Director 2001-04-01 CURRENT 2000-04-20 Active - Proposal to Strike off
MARK THOMAS MIDDLETON BRITISH ENGINEERING PRODUCTIONS (PORTSMOUTH) LIMITED Director 2000-09-01 CURRENT 1946-02-12 Liquidation
MARK THOMAS MIDDLETON MECHATRONICS (UK) LIMITED Director 2000-09-01 CURRENT 1998-01-08 Active
MARK THOMAS MIDDLETON MECHATRONICS (2000) LIMITED Director 2000-09-01 CURRENT 1998-01-08 Active - Proposal to Strike off
MARK THOMAS MIDDLETON TRULINE ENGINEERING SERVICES LIMITED Director 2000-09-01 CURRENT 1971-07-07 Active - Proposal to Strike off
MARK THOMAS MIDDLETON THE WEST GROUP (FLUID POWER) LIMITED Director 2000-09-01 CURRENT 1982-09-01 Active
MARK THOMAS MIDDLETON AEP COMPRESSED AIR TECHNOLOGIES LIMITED Director 1991-07-29 CURRENT 1975-09-22 Active
RICHARD JAMES ROBERT ODDY BRITISH ENGINEERING PRODUCTIONS (PORTSMOUTH) LIMITED Director 2016-11-01 CURRENT 1946-02-12 Liquidation
RICHARD JAMES ROBERT ODDY SOUTHBOURNE RUBBER COMPANY LIMITED Director 2016-11-01 CURRENT 1995-06-15 Active
RICHARD JAMES ROBERT ODDY AEP COMPRESSED AIR TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 1975-09-22 Active
RICHARD JAMES ROBERT ODDY THE WEST GROUP (FLUID POWER) LIMITED Director 2016-11-01 CURRENT 1982-09-01 Active
DARRYL OSBORNE NORTHERN TECHNICAL & CHEMICAL SERVICES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
BRIAN ERNEST WEST WEBB LANE PROPERTY MANAGEMENT LTD Director 2017-11-30 CURRENT 2014-01-29 Active
BRIAN ERNEST WEST NORTHERN TECHNICAL & CHEMICAL SERVICES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
BRIAN ERNEST WEST PNEUMATIC ACCESSORIES DIRECT LIMITED Director 2000-08-08 CURRENT 2000-04-19 Active - Proposal to Strike off
BRIAN ERNEST WEST THE PRESSURE GROUP LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active - Proposal to Strike off
BRIAN ERNEST WEST MECHATRONICS (UK) LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active
BRIAN ERNEST WEST MECHATRONICS (2000) LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active - Proposal to Strike off
BRIAN ERNEST WEST BRITISH ENGINEERING PRODUCTIONS (PORTSMOUTH) LIMITED Director 1992-08-16 CURRENT 1946-02-12 Liquidation
BRIAN ERNEST WEST THE WEST GROUP (FLUID POWER) LIMITED Director 1992-08-16 CURRENT 1982-09-01 Active
BRIAN ERNEST WEST AEP COMPRESSED AIR TECHNOLOGIES LIMITED Director 1991-07-29 CURRENT 1975-09-22 Active
BRIAN ERNEST WEST TRULINE ENGINEERING SERVICES LIMITED Director 1991-07-19 CURRENT 1971-07-07 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
2023-08-23FULL ACCOUNTS MADE UP TO 31/08/22
2023-08-22CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2022-08-24Director's details changed for Michelle Anne Callow on 2022-08-11
2022-08-24Director's details changed for Richard James Robert Oddy on 2022-08-11
2022-08-24CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-24CH01Director's details changed for Michelle Anne Callow on 2022-08-11
2022-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-05-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012739710012
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012739710011
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM DUNNING
2017-08-17CH01Director's details changed for Michelle Anne Callow on 2017-08-16
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERNEST WEST / 16/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL OSBORNE / 16/08/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BARNETT / 16/08/2017
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-24CH01Director's details changed for Mr Mark Thomas Middleton on 2017-04-24
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012739710010
2016-11-18AP01DIRECTOR APPOINTED RICHARD JAMES ROBERT ODDY
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0116/08/15 ANNUAL RETURN FULL LIST
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-11-12TM02Termination of appointment of Philip Maurice Brown on 2014-09-30
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAURICE BROWN
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-04AR0116/08/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-20AR0116/08/13 ANNUAL RETURN FULL LIST
2013-07-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS MIDDLETON / 05/03/2013
2012-08-16AR0116/08/12 FULL LIST
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-29AR0116/08/11 FULL LIST
2011-07-22AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-15AR0116/08/10 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-15AP01DIRECTOR APPOINTED MICHELLE ANNE CALLOW
2009-09-21363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-10-03288aDIRECTOR APPOINTED PHILIP MAURICE BROWN
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-10288aSECRETARY APPOINTED PHILIP MAURICE BROWN
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY EMMA WALTON
2007-09-18363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-20363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-15363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-05-26288cDIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-30288cDIRECTOR'S PARTICULARS CHANGED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-10-16363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-05-16288bDIRECTOR RESIGNED
2001-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-05-24288bDIRECTOR RESIGNED
2001-04-17288aNEW DIRECTOR APPOINTED
2000-11-08363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-10-27288bDIRECTOR RESIGNED
2000-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
2000-04-10395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
1999-08-26288cSECRETARY'S PARTICULARS CHANGED
1999-08-26363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1999-08-26288cDIRECTOR'S PARTICULARS CHANGED
1999-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1998-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-11363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97
1997-09-01363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96
1997-01-30288aNEW DIRECTOR APPOINTED
1997-01-29288aNEW DIRECTOR APPOINTED
1997-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-24288aNEW DIRECTOR APPOINTED
1997-01-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to THE WEST GROUP 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 THE WEST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-23 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2010-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-04-07 Outstanding BARCLAYS BANK PLC
MORTGAGE 1994-06-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1988-10-25 Satisfied LLOYDS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1986-03-14 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1983-09-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-04-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-07-29 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 330,751
Creditors Due Within One Year 2011-09-01 £ 1,535,928
Provisions For Liabilities Charges 2011-09-01 £ 15,309

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 THE WEST GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 162,996
Current Assets 2011-09-01 £ 2,277,952
Debtors 2011-09-01 £ 1,782,040
Fixed Assets 2011-09-01 £ 525,597
Secured Debts 2011-09-01 £ 735,082
Shareholder Funds 2011-09-01 £ 921,561
Stocks Inventory 2011-09-01 £ 332,916
Tangible Fixed Assets 2011-09-01 £ 525,597

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WEST GROUP LIMITED registering or being granted any patents
Domain Names

THE WEST GROUP LIMITED owns 1 domain names.

thewestgroup.co.uk  

Trademarks
We have not found any records of THE WEST GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE WEST GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2010-10-11 GBP £1,000 Grant Aid / Donations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE WEST GROUP 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 THE WEST GROUP 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 THE WEST GROUP 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.