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

NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED

DARESBURY LABORATORY KECKWICK LANE, DARESBURY, WARRINGTON, CHESHIRE, WA4 4AD,
Company Registration Number
02501469
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About North West Business Leadership Team Ltd
NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED was founded on 1990-05-11 and has its registered office in Warrington. The organisation's status is listed as "Active". North West Business Leadership Team Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED
 
Legal Registered Office
DARESBURY LABORATORY KECKWICK LANE
DARESBURY
WARRINGTON
CHESHIRE
WA4 4AD
Other companies in WA4
 
Filing Information
Company Number 02501469
Company ID Number 02501469
Date formed 1990-05-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 10:56:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH WEST BUSINESS LEADERSHIP TEAM 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.

Company Officers of NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED

Current Directors
Officer Role Date Appointed
EMMA JANE DEGG
Company Secretary 2017-02-28
EMMA JANE DEGG
Director 2017-03-01
SANDRA LINDSAY
Director 2017-11-30
JUERGEN WOLFGANG MAIER
Director 2011-12-12
GRAHAM PAUL RAMSBOTTOM
Director 2014-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BLACKBURN
Director 2010-12-02 2018-01-31
GEOFFREY STEUART FAIRFAX PIPER
Company Secretary 1991-05-11 2017-02-28
GEOFFREY STEUART FAIRFAX PIPER
Director 1991-05-11 2017-02-28
PAUL ANTHONY LEE
Director 2007-08-01 2013-10-31
TREVOR JOHN GREGORY
Director 2009-01-01 2011-06-30
GEOFFREY MUIRHEAD
Director 2005-06-20 2010-12-02
STUART JOHN CHAMBERS
Director 2003-11-25 2009-12-09
ROBERT ERIC HOUGH
Director 1997-09-24 2009-08-17
MARTIN DUDLEY BEAUMONT
Director 2005-11-23 2007-07-31
JOHN EDWARD ROBERTS
Director 2001-11-29 2006-03-31
MERVYN KAY PEDELTY
Director 1997-09-24 2005-03-18
SYDNEY GILLIBRAND
Director 1994-02-14 2001-08-13
GEOFFREY LORD
Director 1991-05-11 1999-12-06
LESLIE NEVILLE CHAMBERLAIN
Director 1994-02-14 1999-09-15
COLIN FREDERICK NEWTON HOPE
Director 1994-02-14 1998-03-06
GERALD CAVENDISH
Director 1991-05-11 1997-09-24
ALAN COCKSHAW
Director 1991-05-11 1997-09-24
TERENCE MICHAEL GREER
Director 1991-05-11 1997-05-01
ARTHUR THOMAS BOOTH
Director 1991-05-11 1996-10-29
DESMOND HENRY PITCHER
Director 1991-05-11 1996-03-01
KENNETH GEORGE HARVEY
Director 1994-02-14 1995-11-08
ANTHONY RICHARD PILKINGTON
Director 1991-05-11 1995-06-01
RODNEY BROWN
Director 1991-05-11 1994-09-30
CHRISTOPHER JOHN BOWER HATTON
Director 1991-05-11 1993-08-09
DAVID ALLIANCE
Director 1991-05-11 1993-07-15
MALCOLM GEORGE FAULKNER
Director 1991-05-11 1993-06-21
WILLIAM DENNIS GROVE
Director 1991-05-11 1993-04-01
ANDREW QUINN
Director 1991-05-11 1992-09-30
GEOFFREY PRINCE
Director 1991-05-11 1992-06-04
CHRISTOPHER GEORGE FRANCIS HARDING
Director 1991-05-11 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA JANE DEGG N.W.B.L.T. ENTERPRISES LIMITED Director 2017-03-01 CURRENT 2003-12-12 Active - Proposal to Strike off
SANDRA LINDSAY N.W.B.L.T. ENTERPRISES LIMITED Director 2017-11-30 CURRENT 2003-12-12 Active - Proposal to Strike off
SANDRA LINDSAY JUICE DIGITAL LTD Director 2015-02-27 CURRENT 2008-09-11 Active
SANDRA LINDSAY THE JUICE ACADEMY LTD Director 2013-03-15 CURRENT 2013-03-15 Active
SANDRA LINDSAY TANGERINE PARTNERSHIP LIMITED Director 2002-02-25 CURRENT 2002-02-25 Active
JUERGEN WOLFGANG MAIER N.W.B.L.T. ENTERPRISES LIMITED Director 2012-11-26 CURRENT 2003-12-12 Active - Proposal to Strike off
JUERGEN WOLFGANG MAIER INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED Director 2011-10-04 CURRENT 2006-03-17 Liquidation
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF DEVELOPMENTS Director 2018-04-10 CURRENT 1998-05-14 Active
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF INVESTMENT MANAGEMENT LIMITED Director 2018-04-10 CURRENT 2007-07-04 Active
GRAHAM PAUL RAMSBOTTOM DEVA HOLDINGS Director 2018-04-10 CURRENT 1998-05-14 Active - Proposal to Strike off
GRAHAM PAUL RAMSBOTTOM DEVA DEVELOPMENTS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF INVESTMENTS LIMITED Director 2016-07-25 CURRENT 2016-02-04 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR GARDEN CENTRE LIMITED Director 2012-10-16 CURRENT 2000-02-04 Active
GRAHAM PAUL RAMSBOTTOM FIVE STAR BREEDERS LIMITED Director 2012-06-19 CURRENT 1997-08-07 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM SELECT SIRES UK LIMITED Director 2012-06-19 CURRENT 2007-02-14 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM WORLD WIDE SIRES UK LIMITED Director 2012-06-19 CURRENT 1981-06-24 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM DAIRY DAUGHTERS LIMITED Director 2012-06-19 CURRENT 1996-12-20 Dissolved 2017-02-07
GRAHAM PAUL RAMSBOTTOM ACCELERATED GENETICS UK LIMITED Director 2012-06-19 CURRENT 2007-02-14 Dissolved 2017-02-07
GRAHAM PAUL RAMSBOTTOM COGENT BREEDING LIMITED Director 2012-06-19 CURRENT 1992-09-28 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR FOOD & AGTECH LIMITED Director 2011-03-17 CURRENT 1996-07-05 Active
GRAHAM PAUL RAMSBOTTOM DEVA GROUP LIMITED Director 2009-12-10 CURRENT 1998-11-20 Active
GRAHAM PAUL RAMSBOTTOM MERKLAND AND REAY FOREST HYDRO LIMITED Director 2009-12-01 CURRENT 2008-08-07 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR GREEN ENERGY LIMITED Director 2009-11-23 CURRENT 2000-08-21 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR FARMS LIMITED Director 2009-09-18 CURRENT 1973-12-21 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
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-25APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON TOPLISS
2023-05-25CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-02-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-16APPOINTMENT TERMINATED, DIRECTOR SANDRA LINDSAY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LINDSAY
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MR MICHAEL THOMAS COURTNEY WILTON
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-07AP01DIRECTOR APPOINTED MR ADRIAN THOMAS CURRY
2021-01-06AP01DIRECTOR APPOINTED MS SIMONE SARA PEPPI
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES GRAY
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL RAMSBOTTOM
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-01-27AP01DIRECTOR APPOINTED MS JOELLE SUSAN WARREN
2020-01-24AP01DIRECTOR APPOINTED MR RICHARD SIMON TOPLISS
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GRAY
2019-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-21AP01DIRECTOR APPOINTED MR RICHARD JOHN CARTER
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN WOLFGANG MAIER
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Daresbury Laboratory Room M2 Keckwick Lane Daresbury Warrington Cheshire WA4 4AD
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKBURN
2018-01-09AP01DIRECTOR APPOINTED SANDRA LINDSAY
2017-09-22AUDAUDITOR'S RESIGNATION
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-18AP03Appointment of Emma Jane Degg as company secretary on 2017-02-28
2017-05-18TM02Termination of appointment of Geoffrey Steuart Fairfax Piper on 2017-02-28
2017-04-04AP01DIRECTOR APPOINTED EMMA JANE DEGG
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEUART FAIRFAX PIPER
2017-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-05-26AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-02AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-10-27AP01DIRECTOR APPOINTED MR GRAHAM PAUL RAMSBOTTOM
2014-05-21AR0111/05/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEE
2013-05-21AR0111/05/13 ANNUAL RETURN FULL LIST
2013-05-20CH01Director's details changed for Juergen Maler on 2012-05-12
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-05-24AR0111/05/12 NO MEMBER LIST
2012-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-16AP01DIRECTOR APPOINTED JUERGEN MALER
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GREGORY
2011-05-25AR0111/05/11 NO MEMBER LIST
2011-01-27AP01DIRECTOR APPOINTED MICHAEL BLACKBURN
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUIRHEAD
2010-05-25AR0111/05/10 NO MEMBER LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM DARESBURY LABORATORY ROOM S6 KECKWICK LANE DARESBURY WARRINGTON WA4 4AD
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN GREGORY / 11/05/2010
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOUGH
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHAMBERS
2009-05-22363aANNUAL RETURN MADE UP TO 11/05/09
2009-04-07288aDIRECTOR APPOINTED TREVOR JOHN GREGORY
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-11363aANNUAL RETURN MADE UP TO 11/05/08
2008-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY PIPER / 01/04/2008
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-05288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-05-24363sANNUAL RETURN MADE UP TO 11/05/07
2007-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/06
2006-05-18363sANNUAL RETURN MADE UP TO 11/05/06
2006-04-12288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-05-18363sANNUAL RETURN MADE UP TO 11/05/05
2005-05-18288bDIRECTOR RESIGNED
2005-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/05
2005-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-27363sANNUAL RETURN MADE UP TO 11/05/04
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sANNUAL RETURN MADE UP TO 11/05/03
2002-12-31AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-11MISC394 RESIGNATION
2002-12-11AUDAUDITOR'S RESIGNATION
2002-06-02363sANNUAL RETURN MADE UP TO 11/05/02
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02363(288)DIRECTOR RESIGNED
2001-12-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-05-17363sANNUAL RETURN MADE UP TO 11/05/01
2000-12-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: ALEXANDRA HOUSE BOROUGH ROAD ST. HELENS MERSEYSIDE WA10 3RN
2000-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-26363sANNUAL RETURN MADE UP TO 11/05/00
2000-01-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: EATON ESTATE OFFICE ECCLESTON CHESTER CH4 9ET
1999-06-09363sANNUAL RETURN MADE UP TO 11/05/99
1998-12-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED registering or being granted any patents
Domain Names

NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED owns 1 domain names.

nwblt.co.uk  

Trademarks
We have not found any records of NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH WEST BUSINESS LEADERSHIP TEAM 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 (82990 - Other business support service activities n.e.c.) as NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTH WEST BUSINESS LEADERSHIP TEAM 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 NORTH WEST BUSINESS LEADERSHIP TEAM 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 NORTH WEST BUSINESS LEADERSHIP TEAM 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.