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

LICENSED WHOLESALE COMPANY LIMITED

LICENSED WHOLESALE COMPANY LTD GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1SW,
Company Registration Number
02053090
Private Limited Company
Active

Company Overview

About Licensed Wholesale Company Ltd
LICENSED WHOLESALE COMPANY LIMITED was founded on 1986-09-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Licensed Wholesale Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LICENSED WHOLESALE COMPANY LIMITED
 
Legal Registered Office
LICENSED WHOLESALE COMPANY LTD GREENSIDE WAY
MIDDLETON
MANCHESTER
M24 1SW
Other companies in M11
 
Filing Information
Company Number 02053090
Company ID Number 02053090
Date formed 1986-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB560589616  
Last Datalog update: 2023-11-06 10:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LICENSED WHOLESALE COMPANY 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 LICENSED WHOLESALE COMPANY LIMITED
The following companies were found which have the same name as LICENSED WHOLESALE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LICENSED WHOLESALE COMPANY PROPERTY LIMITED L W C DRINKS LTD GREENSIDE WAY MIDDLETON MANCHESTER M24 1SW Active Company formed on the 2011-06-22

Company Officers of LICENSED WHOLESALE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER DOUGLAS SUMNER
Company Secretary 2002-04-11
ROBIN MACEWAN GRAY
Director 1992-12-01
EBRAHIM KASSAM MUKADAM
Director 1992-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LEWIS
Director 1994-01-10 2007-05-31
KEVIN LITTLEWOOD
Director 2000-05-05 2004-06-10
LAURA WEST
Company Secretary 2000-12-19 2002-04-11
NIGEL BYRON WIMPENNY
Company Secretary 2000-02-21 2000-12-19
NIGEL BYRON WIMPENNY
Director 2000-02-21 2000-12-19
EDWIN MOORHOUSE
Company Secretary 1997-02-05 2000-02-21
IAN KENNETH BROWN
Director 1992-12-01 1997-05-23
JANE LESLEY BOOTH
Company Secretary 1993-11-10 1997-02-05
PETER EDWIN SMITH
Director 1992-02-13 1994-05-12
PETER DOUGLAS SUMNER
Director 1992-12-01 1994-02-28
PETER DOUGLAS SUMNER
Company Secretary 1991-09-13 1993-11-10
RICHARD CLIVE BUTTERWORTH
Director 1992-02-13 1993-11-10
AMANDA JANE GRAY
Director 1991-09-13 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS SUMNER DORBIERE LIMITED Company Secretary 2002-04-11 CURRENT 1979-11-02 Active
PETER DOUGLAS SUMNER ROBINRATE LIMITED Company Secretary 2002-04-11 CURRENT 1993-12-06 Active
ROBIN MACEWAN GRAY H.T.WHITE & COMPANY,LIMITED Director 2017-10-23 CURRENT 1927-01-13 Active - Proposal to Strike off
ROBIN MACEWAN GRAY MIDDLETON WHOLESALE LIMITED Director 2016-06-01 CURRENT 1984-10-02 Active - Proposal to Strike off
ROBIN MACEWAN GRAY WHITEHILL PARK LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
ROBIN MACEWAN GRAY LWC TRADING LIMITED Director 2013-05-31 CURRENT 2013-03-13 Dissolved 2018-05-08
ROBIN MACEWAN GRAY DORBIERE PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active - Proposal to Strike off
ROBIN MACEWAN GRAY LICENSED WHOLESALE COMPANY PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-22 Active
ROBIN MACEWAN GRAY LWC DRINKS LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active
ROBIN MACEWAN GRAY ROBINRATE LIMITED Director 1993-12-21 CURRENT 1993-12-06 Active
ROBIN MACEWAN GRAY DORBIERE LIMITED Director 1991-11-17 CURRENT 1979-11-02 Active
EBRAHIM KASSAM MUKADAM H.T.WHITE & COMPANY,LIMITED Director 2017-10-23 CURRENT 1927-01-13 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM WINANDER ENTERPRISE LIMITED Director 2015-11-27 CURRENT 2010-07-06 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM WHITEHILL PARK LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM LWC TRADING LIMITED Director 2013-05-31 CURRENT 2013-03-13 Dissolved 2018-05-08
EBRAHIM KASSAM MUKADAM DORBIERE PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM LICENSED WHOLESALE COMPANY PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-22 Active
EBRAHIM KASSAM MUKADAM LWC DRINKS LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active
EBRAHIM KASSAM MUKADAM ROBINRATE LIMITED Director 1993-12-22 CURRENT 1993-12-06 Active
EBRAHIM KASSAM MUKADAM DORBIERE LIMITED Director 1991-11-17 CURRENT 1979-11-02 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
2023-10-09CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-11-18Sub-division of shares on 2022-10-01
2022-11-1801/10/22 STATEMENT OF CAPITAL GBP 45787.34
2022-10-05CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-08-08AP03Appointment of Mark Phillip Cowen as company secretary on 2021-07-23
2021-08-04TM02Termination of appointment of Peter Douglas Sumner on 2021-07-23
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Unit 3 Stainburn Road Openshaw Manchester M11 2DN
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-08-11RES12Resolution of varying share rights or name
2020-08-11SH08Change of share class name or designation
2020-08-11MEM/ARTSARTICLES OF ASSOCIATION
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 45334
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-07-20MEM/ARTSARTICLES OF ASSOCIATION
2017-06-12SH08Change of share class name or designation
2017-06-06RES12Resolution of varying share rights or name
2017-06-06RES01ALTER ARTICLES 05/05/2017
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 45334
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MACEWAN GRAY / 01/01/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM KASSAM MUKADAM / 01/01/2016
2016-04-27CH03SECRETARY'S DETAILS CHNAGED FOR PETER DOUGLAS SUMNER on 2016-01-01
2016-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 45334
2015-09-16AR0113/09/15 ANNUAL RETURN FULL LIST
2015-09-11AUDAUDITOR'S RESIGNATION
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 45334
2014-09-18AR0113/09/14 ANNUAL RETURN FULL LIST
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/14 FROM Unit 3 Stainburn Road Openshaw Manchester M11 2ER
2014-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-10-09AR0113/09/13 ANNUAL RETURN FULL LIST
2013-07-19AAMDAmended group accounts made up to 2012-09-30
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-09AR0113/09/12 ANNUAL RETURN FULL LIST
2012-08-13RES01ALTER ARTICLES 25/07/2012
2012-08-13RES12Resolution of varying share rights or name
2012-08-13SH08Change of share class name or designation
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-15AR0113/09/11 FULL LIST
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-30AR0113/09/10 FULL LIST
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-24363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-07-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-30363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-18363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-09-14288bDIRECTOR RESIGNED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: UNITS F3/F4/F5 NASMYTH BUSINESS CENTRE GREEN LANE PATRICROFT ECCLES MANCHESTER M30 0RJ
2006-11-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-09-22363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-10-04363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-30363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-15288bDIRECTOR RESIGNED
2004-05-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-02AUDAUDITOR'S RESIGNATION
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288bSECRETARY RESIGNED
2002-04-11122CONVE 21/01/02
2002-04-11RES12VARYING SHARE RIGHTS AND NAMES
2001-09-26363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-26363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-16288aNEW SECRETARY APPOINTED
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-09-20363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-05-31288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-29288bSECRETARY RESIGNED
1999-10-13363sRETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1999-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-10-21363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-08-18CERTNMCOMPANY NAME CHANGED LICENCED WHOLESALE CONSORTIUM CO MPANY LIMITED CERTIFICATE ISSUED ON 19/08/98
1998-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LICENSED WHOLESALE COMPANY 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 LICENSED WHOLESALE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-05-30 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2000-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-02-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC.
MORTGAGE DEBENTURE 1994-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1991-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LICENSED WHOLESALE COMPANY LIMITED registering or being granted any patents
Domain Names

LICENSED WHOLESALE COMPANY LIMITED owns 1 domain names.

lwc-drinks.co.uk  

Trademarks
We have not found any records of LICENSED WHOLESALE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LICENSED WHOLESALE COMPANY 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 (70100 - Activities of head offices) as LICENSED WHOLESALE COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LICENSED WHOLESALE COMPANY 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.
Import/Export of Goods
Goods imported/exported by LICENSED WHOLESALE COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0122030010Malt beer, in containers holding > 10 l
2012-08-0122030010Malt beer, in containers holding > 10 l
2012-07-0122030010Malt beer, in containers holding > 10 l
2012-03-0122030010Malt beer, in containers holding > 10 l
2012-02-0122030010Malt beer, in containers holding > 10 l
2011-11-0122030010Malt beer, in containers holding > 10 l
2011-10-0122030010Malt beer, in containers holding > 10 l
2011-09-0122030010Malt beer, in containers holding > 10 l
2011-08-0122030010Malt beer, in containers holding > 10 l
2011-07-0122

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LICENSED WHOLESALE COMPANY 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 LICENSED WHOLESALE COMPANY 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.