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

WYVERN CARGO LTD

SOUTHERN DISTRIBUTION CENTRE BROOM ROAD, POOLE, DORSET, BH12 4NR,
Company Registration Number
01690595
Private Limited Company
Active

Company Overview

About Wyvern Cargo Ltd
WYVERN CARGO LTD was founded on 1983-01-12 and has its registered office in Dorset. The organisation's status is listed as "Active". Wyvern Cargo Ltd is a Private Limited Company registered in UNITED KINGDOM 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
WYVERN CARGO LTD
 
Legal Registered Office
SOUTHERN DISTRIBUTION CENTRE BROOM ROAD
POOLE
DORSET
BH12 4NR
Other companies in BH12
 
Filing Information
Company Number 01690595
Company ID Number 01690595
Date formed 1983-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927497282  
Last Datalog update: 2024-01-09 15:38:47
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.
Companies with same name WYVERN CARGO LTD
The following companies were found which have the same name as WYVERN CARGO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYVERN CARGO DISTRIBUTION LTD SOUTHERN DISTRIBUTION CENTRE BROOM ROAD POOLE DORSET BH12 4NR Active Company formed on the 1998-10-23

Company Officers of WYVERN CARGO LTD

Current Directors
Officer Role Date Appointed
STEPHEN RANDOLPH BENNETT
Company Secretary 1996-06-01
STEPHEN RANDOLPH BENNETT
Director 2003-01-01
JOHN STANLEY PROBERT
Director 1991-07-02
EVAN SPARROWHAWK
Director 1991-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN RICHARD HAWKINS
Director 1991-10-01 2018-01-31
LIDIA PROBERT
Director 2010-04-07 2015-11-18
KENNETH PARKER
Company Secretary 1991-07-02 1996-05-31
ERIC IVOR BROOKS
Director 1991-07-02 1995-08-01
KEVIN JULIAN PROBERT
Director 1991-07-02 1995-08-01
LIDIA PROBERT
Director 1991-07-02 1995-08-01
STEPHEN KENNEDY
Director 1991-11-01 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RANDOLPH BENNETT WYVERN HOLDINGS LIMITED Company Secretary 2008-08-18 CURRENT 2008-08-18 Active
STEPHEN RANDOLPH BENNETT WYVERN CARGO DISTRIBUTION LTD Company Secretary 1999-03-19 CURRENT 1998-10-23 Active
STEPHEN RANDOLPH BENNETT WYVERN HOLDINGS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
STEPHEN RANDOLPH BENNETT WYVERN CARGO DISTRIBUTION LTD Director 1999-03-19 CURRENT 1998-10-23 Active
JOHN STANLEY PROBERT WYVERN HOLDINGS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
JOHN STANLEY PROBERT SHERWOOD ESTATES LIMITED Director 2006-08-08 CURRENT 2006-08-08 Active
JOHN STANLEY PROBERT WYVERN CARGO DISTRIBUTION LTD Director 1999-03-19 CURRENT 1998-10-23 Active
EVAN SPARROWHAWK WYVERN HOLDINGS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
EVAN SPARROWHAWK WYVERN CARGO DISTRIBUTION LTD Director 1999-03-19 CURRENT 1998-10-23 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
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-05Register inspection address changed to Southern Distribution Centre Broom Road Poole Dorset BH12 4NR
2022-07-05Registers moved to registered inspection location of Southern Distribution Centre Broom Road Poole Dorset BH12 4NR
2022-07-05AD03Registers moved to registered inspection location of Southern Distribution Centre Broom Road Poole Dorset BH12 4NR
2022-07-05AD02Register inspection address changed to Southern Distribution Centre Broom Road Poole Dorset BH12 4NR
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL MARK BALLARD on 2021-07-06
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL BALLARD on 2021-07-06
2021-07-06CH01Director's details changed for Mr Evan Sparrowhawk on 2021-07-06
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Broom Road Poole Dorset BH12 4NR
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-12AP01DIRECTOR APPOINTED MR NIGEL MARK BALLARD
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY PROBERT
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-29MR05All of the property or undertaking has been released from charge for charge number 7
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANDOLPH BENNETT
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-31AP03Appointment of Mr Nigel Ballard as company secretary on 2020-03-31
2020-03-31TM02Termination of appointment of Stephen Randolph Bennett on 2020-03-31
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016905950008
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD HAWKINS
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LIDIA PROBERT
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-24AR0102/07/15 ANNUAL RETURN FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-24AR0102/07/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AR0102/07/13 ANNUAL RETURN FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27AR0102/07/12 ANNUAL RETURN FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AR0102/07/11 ANNUAL RETURN FULL LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09AR0102/07/10 ANNUAL RETURN FULL LIST
2010-04-14AP01DIRECTOR APPOINTED MRS LIDIA PROBERT
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN SPARROWHAWK / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY PROBERT / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD HAWKINS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RANDOLPH BENNETT / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RANDOLPH BENNETT / 04/12/2009
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-22363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-02-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-19363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 150 CRANBROOK ROAD PARKSTONE POOLE DORSET BH12 3JB
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-26395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-28363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-12363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-14288cDIRECTOR'S PARTICULARS CHANGED
1999-07-29363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-16363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-16363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-14363sRETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-10363sRETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS
1996-06-07288SECRETARY RESIGNED
1996-06-07288NEW SECRETARY APPOINTED
1995-10-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-31288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1032387 Active Licenced property: FINEDON ROAD INDUSTRIAL ESTATE 3 VAUX ROAD WELLINGBOROUGH GB NN8 4TG;THE RIDGEWAY SOUTH MILLS BLUNHAM BEDFORD BLUNHAM GB MK44 3PH;STATION ROAD CHOWNS MILL BUSINESS PARK IRTHLINGBOROUGH WELLINGBOROUGH IRTHLINGBOROUGH GB NN9 5QQ. Correspondance address: BROOM ROAD POOLE GB BH12 4NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0148848 Active Licenced property: BROOM ROAD SOUTHERN DISTRIBUTION CENTRE MANNINGS HEATH POOLE MANNINGS HEATH GB BH12 4NR;FLEETS LANE POOLE GB BH15 3BT. Correspondance address: BROOM ROAD POOLE GB BH12 4NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0148848 Active Licenced property: BROOM ROAD SOUTHERN DISTRIBUTION CENTRE MANNINGS HEATH POOLE MANNINGS HEATH GB BH12 4NR;FLEETS LANE POOLE GB BH15 3BT. Correspondance address: BROOM ROAD POOLE GB BH12 4NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0148848 Active Licenced property: BROOM ROAD SOUTHERN DISTRIBUTION CENTRE MANNINGS HEATH POOLE MANNINGS HEATH GB BH12 4NR;FLEETS LANE POOLE GB BH15 3BT. Correspondance address: BROOM ROAD POOLE GB BH12 4NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0148848 Active Licenced property: BROOM ROAD SOUTHERN DISTRIBUTION CENTRE MANNINGS HEATH POOLE MANNINGS HEATH GB BH12 4NR;FLEETS LANE POOLE GB BH15 3BT. Correspondance address: BROOM ROAD POOLE GB BH12 4NR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0148848 Active Licenced property: BROOM ROAD SOUTHERN DISTRIBUTION CENTRE MANNINGS HEATH POOLE MANNINGS HEATH GB BH12 4NR;FLEETS LANE POOLE GB BH15 3BT. Correspondance address: BROOM ROAD POOLE GB BH12 4NR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WYVERN CARGO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-01 Satisfied JOHN STANLEY PROBERT
LEGAL CHARGE (SUBORDINATE TO THE LEGAL CHARGE DATED 5TH JUNE 2003) 2004-01-28 Satisfied JOHN STANLEY PROBERT
LEGAL CHARGE 2002-12-19 Satisfied THESEUS INVESTMENTS LIMITED
LEGAL CHARGE 2002-10-26 Outstanding BARCLAYS BANK PLC
MORTGAGE 1986-05-14 Satisfied INVESTORS IN INDUSTRY PLC.
DEBENTURE 1985-01-28 Outstanding BARCLAYS BANK PLC
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
Annual Accounts
2008-03-31

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 WYVERN CARGO LTD

Intangible Assets
Patents
We have not found any records of WYVERN CARGO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WYVERN CARGO LTD
Trademarks
We have not found any records of WYVERN CARGO LTD registering or being granted any trademarks
Income
Government Income

Government spend with WYVERN CARGO LTD

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £70 Materials
Poole Housing Partnership 2017-1 GBP £21 Legal Fees External
Borough of Poole 2017-1 GBP £56 Supplier & Services Budget
Borough of Poole 2016-12 GBP £91 Materials
Borough of Poole 2016-11 GBP £70 Materials
Borough of Poole 2016-10 GBP £137 Materials
Poole Housing Partnership 2016-8 GBP £13 Legal Fees External
Borough of Poole 2016-8 GBP £137 Materials
Borough of Poole 2016-7 GBP £161 Supplier & Services Budget
Borough of Poole 2016-6 GBP £158 Materials
Borough of Poole 2016-5 GBP £144 Materials
Borough of Poole 2016-4 GBP £353 Materials
Poole Housing Partnership 2016-3 GBP £11 Legal Fees External
Borough of Poole 2016-3 GBP £186 Materials
Poole Housing Partnership 2016-2 GBP £11 Legal Fees External
Borough of Poole 2016-2 GBP £438 Materials
Borough of Poole 2016-1 GBP £243 Materials
Borough of Poole 2015-11 GBP £14 Materials
Poole Housing Partnership 2015-10 GBP £11 Legal Fees External
Borough of Poole 2015-10 GBP £14 Materials
Poole Housing Partnership 2015-9 GBP £11 Legal Fees External
Borough of Poole 2015-9 GBP £35 Materials
Poole Housing Partnership 2015-8 GBP £11 Legal Fees External
Borough of Poole 2015-8 GBP £42 Materials
Poole Housing Partnership 2015-7 GBP £11 Legal Fees External
Borough of Poole 2015-7 GBP £396 Materials
Poole Housing Partnership 2015-6 GBP £11 Legal Fees External
Borough of Poole 2015-6 GBP £88 Materials
Borough of Poole 2015-5 GBP £109 Materials
Borough of Poole 2015-4 GBP £936 General Materials
Borough of Poole 2015-3 GBP £245 General Materials
Borough of Poole 2015-2 GBP £352 General Materials
Poole Housing Partnership 2015-2 GBP £25 Works
Borough of Poole 2015-1 GBP £235 General Materials
Borough of Poole 2014-12 GBP £83 General Materials
Borough of Poole 2014-11 GBP £66 General Materials
Borough of Poole 2014-10 GBP £192 General Materials
Borough of Poole 2014-9 GBP £100 General Materials
Borough of Poole 2014-8 GBP £66 General Materials
Borough of Poole 2014-7 GBP £118 General Materials
Poole Housing Partnership 2014-7 GBP £22 Legal Fees External
Borough of Poole 2014-6 GBP £66 General Materials
Borough of Poole 2014-5 GBP £109 General Materials
Poole Housing Partnership 2014-4 GBP £11 Legal Fees External
Borough of Poole 2014-4 GBP £110 General Materials
Borough of Poole 2014-3 GBP £83 General Materials
Borough of Poole 2014-2 GBP £96 Removal, Relocation & Storage
Borough of Poole 2014-1 GBP £144 General Materials
Borough of Poole 2013-12 GBP £106 General Materials
Poole Housing Partnership 2013-12 GBP £32 Legal Fees External
Borough of Poole 2013-11 GBP £106 Removal, Relocation & Storage
Poole Housing Partnership 2013-10 GBP £11 Legal Fees External
Borough of Poole 2013-10 GBP £204 Distribution & Mailing Service
Poole Housing Partnership 2013-7 GBP £11 Legal Fees External
Poole Housing Partnership 2013-5 GBP £21 Legal Fees External
Borough of Poole 2013-5 GBP £105 Uniforms
Borough of Poole 2011-1 GBP £685

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
Business rates information was found for WYVERN CARGO LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council Warehouse and Premises 3 VAUX RD FINEDON ROAD IND ESTATE WELLINGBOROUGH NN8 4TG 33,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYVERN CARGO LTD 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 WYVERN CARGO LTD 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.
    Other companies at postcode BH12 4NR