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

YWELL LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE, APPLETREE ROAD, CHIPPING WARDEN, NORTHAMPTONSHIRE, OX17 1LL,
Company Registration Number
02274372
Private Limited Company
Active

Company Overview

About Ywell Ltd
YWELL LIMITED was founded on 1988-07-05 and has its registered office in Chipping Warden. The organisation's status is listed as "Active". Ywell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YWELL LIMITED
 
Legal Registered Office
THE HANDOVER CENTRE APPLETREE TRADING ESTATE
APPLETREE ROAD
CHIPPING WARDEN
NORTHAMPTONSHIRE
OX17 1LL
Other companies in W1J
 
Previous Names
ONTIME AUTOMOTIVE (TECHNICAL SERVICES) LIMITED26/08/2010
ABBEYDALE VEHICLE SERVICES LIMITED24/06/2005
Filing Information
Company Number 02274372
Company ID Number 02274372
Date formed 1988-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YWELL 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 YWELL LIMITED
The following companies were found which have the same name as YWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YWELL ENTERPRISE CO., LIMITED Active Company formed on the 2009-03-02
YWELL PTY LTD Active Company formed on the 2020-10-21
Ywellness Club, LLC 10832 Snow Cloud Trl Littleton CO 80125 Good Standing Company formed on the 2021-01-11

Company Officers of YWELL LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 1997-09-30
JUSTIN CYRIL BRINKLOW
Director 2007-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRINKLOW
Director 1997-09-30 2010-03-31
STUART JAMES MCLAUGHLAN
Director 2005-04-28 2009-10-14
PAUL CLEMENT SCOTT
Director 2003-04-25 2005-04-28
DAVID ALEXANDER WINDUSS
Director 1997-09-30 2005-04-28
MICHAEL WILLIAM LOFT
Director 1991-12-29 2003-04-25
PAUL MICHAEL PASCAN
Director 1997-11-07 2002-10-31
COLIN PARRY WILLIAMS
Director 1997-09-30 1999-12-31
LYNDA JOYCE FERDINANDO
Company Secretary 1991-12-29 1997-08-30
TERRENCE WAYNE SMITH
Director 1991-12-29 1997-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Company Secretary 2006-02-10 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Company Secretary 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Company Secretary 2005-06-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT PROCDIB LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-10-06 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Company Secretary 1999-06-15 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-05-21 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Company Secretary 1999-01-13 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Company Secretary 1998-06-22 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Company Secretary 1997-11-28 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Company Secretary 1997-09-30 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Company Secretary 1997-09-29 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Company Secretary 1997-09-29 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Company Secretary 1997-09-29 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Company Secretary 1997-09-29 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Company Secretary 1997-09-29 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Company Secretary 1997-09-29 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Company Secretary 1997-09-29 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Company Secretary 1997-06-25 CURRENT 1983-12-19 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Company Secretary 1997-04-18 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Company Secretary 1997-04-11 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Company Secretary 1996-10-04 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Company Secretary 1996-07-26 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Company Secretary 1995-02-28 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Company Secretary 1994-12-07 CURRENT 1928-06-27 Active
JUSTIN CYRIL BRINKLOW EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
JUSTIN CYRIL BRINKLOW ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1989-04-25 Active
JUSTIN CYRIL BRINKLOW ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1993-08-12 Active
JUSTIN CYRIL BRINKLOW ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1996-10-21 Active
JUSTIN CYRIL BRINKLOW ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1973-04-03 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
JUSTIN CYRIL BRINKLOW ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2010-03-31 CURRENT 1995-06-09 Active
JUSTIN CYRIL BRINKLOW ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2010-03-31 CURRENT 1991-06-04 Active
JUSTIN CYRIL BRINKLOW BRENTWOOD TECHNICAL SERVICES LIMITED Director 2010-03-19 CURRENT 1994-06-22 Active
JUSTIN CYRIL BRINKLOW ONTIME RESCUE & RECOVERY LIMITED Director 2007-03-06 CURRENT 1995-10-09 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2007-03-06 CURRENT 2000-08-17 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2007-03-06 CURRENT 1977-01-31 Active
JUSTIN CYRIL BRINKLOW ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2007-03-06 CURRENT 1981-08-19 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE LIMITED Director 2007-01-05 CURRENT 1980-05-01 Active
JUSTIN CYRIL BRINKLOW ONTIME PARKING SOLUTIONS LIMITED Director 1999-02-18 CURRENT 1966-03-14 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
2024-03-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-05CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-01-19AP01DIRECTOR APPOINTED MR DAVID MARK MELLETT
2021-01-05TM02Termination of appointment of Paul Clement Scott on 2020-12-23
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Mr Justin Cyril Brinklow on 2016-01-01
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Unit 2 Waterside Drive Langley Slough SL3 6AD England
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2015-01-01
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-02AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-10AR0129/12/12 ANNUAL RETURN FULL LIST
2012-02-09AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-18AR0129/12/10 ANNUAL RETURN FULL LIST
2010-08-26RES15CHANGE OF NAME 05/08/2010
2010-08-26CERTNMCOMPANY NAME CHANGED ONTIME AUTOMOTIVE (TECHNICAL SERVICES) LIMITED CERTIFICATE ISSUED ON 26/08/10
2010-08-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-16RES15CHANGE OF NAME 05/08/2010
2010-05-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2010-05-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRINKLOW
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2010-02-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-14AR0129/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRINKLOW / 01/12/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN
2008-12-30363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-30190LOCATION OF DEBENTURE REGISTER
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2008-12-29353LOCATION OF REGISTER OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-04363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-19288aNEW DIRECTOR APPOINTED
2007-01-11363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-01-26363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD
2005-06-24CERTNMCOMPANY NAME CHANGED ABBEYDALE VEHICLE SERVICES LIMIT ED CERTIFICATE ISSUED ON 24/06/05
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-01-14363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-25363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/03
2003-01-20363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-11288bDIRECTOR RESIGNED
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-01-21363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-07363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to YWELL 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 YWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-05-08 Outstanding MAUNEY FINANCE S.A.R.L. (LANDLORD)
RENT DEPOSIT DEED 2010-05-08 Outstanding MAUNEY FINANCE S.A.R.L. (LANDLORD)
DEBENTURE 2001-02-06 Satisfied HSBC BANK PLC
FIXED CHARGE ON BOOK AND OTHER DEBTS 2000-01-31 Satisfied HSBC BANK PLC
CREDIT AGREEMENT 1993-03-02 Satisfied CLOSE BROTHERS LTD
DEBENTURE 1988-10-24 Satisfied THE ROYAL BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of YWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YWELL LIMITED
Trademarks
We have not found any records of YWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YWELL 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 (99999 - Dormant Company) as YWELL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where YWELL 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 YWELL 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 YWELL 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.