Company Information for WELPLAN LIMITED
OLD MANSION HOUSE, EAMONT BRIDGE, PENRITH, CA10 2BX,
|
Company Registration Number
02782737
Private Limited Company
Active |
Company Name | |
---|---|
WELPLAN LIMITED | |
Legal Registered Office | |
OLD MANSION HOUSE EAMONT BRIDGE PENRITH CA10 2BX Other companies in CA1O | |
Company Number | 02782737 | |
---|---|---|
Company ID Number | 02782737 | |
Date formed | 1993-01-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB622079555 |
Last Datalog update: | 2024-02-05 06:47:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WELPLAN (UK) LIMITED | 26 SKYLINES LIME HARBOUR ISLE OF DOGS LONDON E14 9TY | Dissolved | Company formed on the 1986-12-02 | |
WELPLAN DEVELOPMENT SDN. BHD. | Unknown | |||
WELPLAN DISTRIBUTORS PVT.LTD. | P-15 EXCHANGE PLACE EXTN2ND FLOOR KOLKATA West Bengal 700073 | AMALGAMATED | Company formed on the 1995-02-17 | |
WELPLAN EXIM PVT. LTD. | 16 TARA CHAND DUTTA STREET KOLKATA West Bengal | AMALGAMATED | Company formed on the 1984-02-21 | |
WELPLAN FINANCE PVT. LTD | 22 GOVIND MARG M.D. ROAD JAIPUR JAIPUR JAIPUR Rajasthan | ACTIVE | Company formed on the 1993-08-18 | |
WELPLAN HOLIDAY PAY LIMITED | Old Mansion House Eamont Bridge Penrith CUMBRIA CA10 2BX | Active | Company formed on the 2008-06-06 | |
WELPLAN HOLDINGS PTY LTD | Active | Company formed on the 2020-06-16 | ||
WELPLAN HOLDINGS PTY LTD | Active | Company formed on the 2020-06-16 | ||
WELPLAN INVESTMENTS LIMITED | Old Mansion House Eamont Bridge Penrith CUMBRIA CA10 2BX | Active | Company formed on the 2008-06-05 | |
WELPLAN INVESTMENTS PRIVATE LIMITED | 7 TALDHWAJ BHAVAN3RD PANJRAPOLE LANE C P TANK MUMBAI Maharashtra 400004 | ACTIVE | Company formed on the 1989-12-15 | |
WELPLAN INFRASTRUCTURES PRIVATE LIMITED | Plot No. 171 Kumud Vihar Shastri Nagar Bhilwara Rajasthan 311001 | ACTIVE | Company formed on the 1995-03-06 | |
WELPLAN MARKETING ENTERPRISE | Singapore | Dissolved | Company formed on the 2008-09-10 | |
WELPLAN PENSIONS TRUSTEE COMPANY LIMITED | OLD MANSION HOUSE EAMONT BRIDGE PENRITH CUMBRIA CA10 2BX | Active - Proposal to Strike off | Company formed on the 1994-10-10 | |
Welplan PMC Oy | Ilomäentie 8 LAITILA 23800 | Active | Company formed on the 1993-11-09 | |
WELPLAN TRADERS PVT LTD | 106A SHYAM BAZAR STREET P S SHYAMPUKUR KOLKATA West Bengal 700005 | ACTIVE | Company formed on the 1993-07-06 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BRUCE KIRTON |
||
TIMOTHY HOPKINSON |
||
RICHARD BRUCE KIRTON |
||
BARRY GORDON LEA |
||
PETER GERRARD LEWIS |
||
ANTHONY JOHN MILLER |
||
GEOFFREY ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOSEPH MCLAUGHLIN |
Director | ||
RICHARD JOHN READ |
Director | ||
MICHAEL VINCENT MCCLOSKEY |
Director | ||
ROBIN CARTWRIGHT SCOLEY |
Director | ||
MARTYN JOHN HORTON |
Director | ||
DAVID SUMMERFIELD |
Director | ||
EDGAR POPPLETON |
Director | ||
NORMAN CADOGAN MITCHELL |
Director | ||
ROBERT JOHN WOODLAND |
Company Secretary | ||
REGINALD BETTRIDGE |
Director | ||
PAUL WELTON SHEPHERD |
Director | ||
HENRY ALBERT MILLER |
Director | ||
RAYMOND JOHN BARRACLOUGH |
Director | ||
ROBERT JOHN WOODLAND |
Director | ||
DEBBIE MOORE |
Nominated Secretary | ||
KEVIN THOMAS BROWN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REFCOM CERTIFICATION LIMITED | Company Secretary | 2009-04-30 | CURRENT | 2008-12-12 | Active | |
ECI HOLIDAY PAY LIMITED | Company Secretary | 2008-09-16 | CURRENT | 2008-09-12 | Active | |
ECI HOLIDAY PAY INVESTMENTS LIMITED | Company Secretary | 2008-09-16 | CURRENT | 2008-09-15 | Active | |
WELPLAN HOLIDAY PAY LIMITED | Company Secretary | 2008-06-06 | CURRENT | 2008-06-06 | Active | |
WELPLAN INVESTMENTS LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2008-06-05 | Active | |
CREDIT CARD HOLIDAYS LIMITED | Company Secretary | 1999-11-03 | CURRENT | 1955-01-10 | Active - Proposal to Strike off | |
WELFARE HOLDINGS (H & V) LIMITED | Company Secretary | 1999-11-03 | CURRENT | 1974-12-09 | Active - Proposal to Strike off | |
WELPLAN PENSIONS TRUSTEE COMPANY LIMITED | Company Secretary | 1999-10-12 | CURRENT | 1994-10-10 | Active - Proposal to Strike off | |
REFCOM LIMITED | Company Secretary | 1999-10-12 | CURRENT | 1999-02-11 | Active | |
H & V WELFARE LIMITED | Company Secretary | 1999-10-12 | CURRENT | 1999-03-24 | Active | |
B&ESA LIMITED | Director | 2017-11-22 | CURRENT | 1965-06-28 | Active | |
E.POPPLETON & SON LIMITED | Director | 2016-12-21 | CURRENT | 1961-02-20 | Active | |
CREDIT CARD HOLIDAYS LIMITED | Director | 2016-10-27 | CURRENT | 1955-01-10 | Active - Proposal to Strike off | |
WELFARE HOLDINGS (H & V) LIMITED | Director | 2016-10-27 | CURRENT | 1974-12-09 | Active - Proposal to Strike off | |
L J MONKS BUILDING SERVICES LTD | Director | 2009-03-02 | CURRENT | 2003-06-19 | Dissolved 2017-07-07 | |
L J MONKS MECHANICAL AND ELECTRICAL LTD | Director | 2009-03-02 | CURRENT | 1994-02-17 | Liquidation | |
BESA CONSULTING LIMITED | Director | 2018-04-02 | CURRENT | 2015-05-21 | Active | |
BESA P1 LIMITED | Director | 2018-04-02 | CURRENT | 2015-09-26 | Active | |
BESA TRAINING LIMITED | Director | 2018-04-02 | CURRENT | 2016-01-18 | Active | |
RAD TRAINING LIMITED | Director | 2018-04-02 | CURRENT | 2010-10-04 | Active | |
BESA LIMITED | Director | 2018-04-02 | CURRENT | 2015-09-26 | Active | |
ENGINEERING SERVICES SKILLCARD LTD | Director | 2018-02-23 | CURRENT | 2001-02-19 | Active | |
CREDIT CARD HOLIDAYS LIMITED | Director | 2018-01-19 | CURRENT | 1955-01-10 | Active - Proposal to Strike off | |
WELFARE HOLDINGS (H & V) LIMITED | Director | 2018-01-19 | CURRENT | 1974-12-09 | Active - Proposal to Strike off | |
H & V WELFARE LIMITED | Director | 2016-09-08 | CURRENT | 1999-03-24 | Active | |
PIPER TRAINING LIMITED | Director | 2015-08-27 | CURRENT | 1995-01-09 | Active | |
WELPLAN PENSIONS TRUSTEE COMPANY LIMITED | Director | 2015-03-27 | CURRENT | 1994-10-10 | Active - Proposal to Strike off | |
BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED | Director | 2015-02-04 | CURRENT | 1999-02-12 | Active | |
BUILDING ENGINEERING SERVICES LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Active | |
BESCA TRAINING LIMITED | Director | 2013-09-20 | CURRENT | 2010-03-02 | Active | |
BESCA CERTIFICATION SERVICES LIMITED | Director | 2013-09-20 | CURRENT | 2010-03-02 | Active | |
ENGINEERING SERVICES CONTRACTORS ASSOCIATION LIMITED | Director | 2013-09-20 | CURRENT | 2011-02-14 | Active | |
BUILDING AND ENGINEERING SERVICES ASSOCIATION LIMITED | Director | 2013-09-20 | CURRENT | 2011-10-05 | Active | |
B&ES BUILDING & ENGINEERING SERVICES ASSOCIATION LIMITED | Director | 2013-09-20 | CURRENT | 2011-10-19 | Active | |
BESCA ASSESSMENT AND TRAINING LIMITED | Director | 2013-09-20 | CURRENT | 2010-03-02 | Active | |
BUILDING ENGINEERING SERVICES CONTRACTORS ASSOCIATION LIMITED | Director | 2013-09-20 | CURRENT | 2010-03-02 | Active | |
BESCA LIMITED | Director | 2013-09-20 | CURRENT | 2010-03-02 | Active | |
H.V.C.A. LIMITED | Director | 2013-09-20 | CURRENT | 2011-10-05 | Active | |
BES ASSOCIATION LIMITED | Director | 2013-09-20 | CURRENT | 2011-10-05 | Active | |
BESA PUBLICATIONS LIMITED | Director | 2010-12-17 | CURRENT | 1995-03-17 | Active | |
WELPLAN INVESTMENTS LIMITED | Director | 2008-09-16 | CURRENT | 2008-06-05 | Active | |
ECI HOLIDAY PAY LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-12 | Active | |
ECI HOLIDAY PAY INVESTMENTS LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-15 | Active | |
WELPLAN HOLIDAY PAY LIMITED | Director | 2008-09-16 | CURRENT | 2008-06-06 | Active | |
REFCOM LIMITED | Director | 2006-05-10 | CURRENT | 1999-02-11 | Active | |
SPECTRONICS (EUROPE) LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
ADVANCED LTD | Director | 2015-05-29 | CURRENT | 2015-05-29 | Liquidation | |
NATIONAL SKILLS ACADEMY FOR ENVIRONMENTAL TECHNOLOGIES LIMITED | Director | 2014-06-17 | CURRENT | 2011-10-24 | Dissolved 2018-04-17 | |
ADVANCED ENGINEERING SERVICES LTD | Director | 2013-01-23 | CURRENT | 2013-01-23 | Liquidation | |
CAMROSE AIR CONDITIONING LIMITED | Director | 2011-05-31 | CURRENT | 2011-03-17 | Dissolved 2014-12-23 | |
SUMMITSKILLS LIMITED | Director | 2011-01-01 | CURRENT | 2002-10-29 | Liquidation | |
NEPHI LTD | Director | 2003-05-02 | CURRENT | 2003-05-02 | Active | |
HUNNEY LTD | Director | 1996-03-15 | CURRENT | 1996-03-08 | Active | |
ADVANCED ENGINEERING LTD | Director | 1992-04-06 | CURRENT | 1982-06-22 | Liquidation | |
STERLING LTD | Director | 1992-04-06 | CURRENT | 1986-01-28 | Active - Proposal to Strike off | |
BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED | Director | 2015-02-04 | CURRENT | 1999-02-12 | Active | |
ESCA ESTATES LIMITED | Director | 2014-10-09 | CURRENT | 1974-12-02 | Active | |
BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED | Director | 2015-02-04 | CURRENT | 1999-02-12 | Active | |
BIOMASS CHP LIMITED | Director | 2009-08-14 | CURRENT | 2006-05-05 | Liquidation | |
GEOFFREY ROBINSON LIMITED | Director | 1991-07-10 | CURRENT | 1972-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for B&Esa Limited as a person with significant control on 2024-03-19 | ||
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 28/02/23 | ||
APPOINTMENT TERMINATED, DIRECTOR KIRSTY COGAN | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Skye Anne Hardy on 2022-11-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/22 FROM Old Mansion House Eamont Bridge Penrith Cumbria CA1O 2BX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MILLER | |
FULL ACCOUNTS MADE UP TO 28/02/22 | ||
AA | FULL ACCOUNTS MADE UP TO 28/02/22 | |
AP01 | DIRECTOR APPOINTED MS HELEN BAKER | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPKINSON | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
CH01 | Director's details changed for Peter Gerrard Lewis on 2020-12-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MELVILLE DEWAR MCKILLOP | |
AP03 | Appointment of Miss Skye Anne Hardy as company secretary on 2020-02-29 | |
TM02 | Termination of appointment of Richard Bruce Kirton on 2020-02-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE KIRTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
AP01 | DIRECTOR APPOINTED MR TREVOR ERNEST BRUNT | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
AP01 | DIRECTOR APPOINTED MISS SKYE ANNE HARDY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HOPKINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MCLAUGHLIN | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
AP01 | DIRECTOR APPOINTED MR BARRY GORDON LEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN READ | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT MCCLOSKEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOSEPH MCLAUGHLIN | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 22/01/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SCOLEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN READ | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE KIRTON / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CARTWRIGHT SCOLEY / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBINSON / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MILLER / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT MCCLOSKEY / 22/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BRUCE KIRTON / 22/01/2010 | |
AP01 | DIRECTOR APPOINTED PETER GERRARD LEWIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTYN HORTON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SUMMERFIELD | |
288a | DIRECTOR APPOINTED GEOFFRE ROBINSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
288b | DIRECTOR RESIGNED | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/99 | |
SRES04 | NC INC ALREADY ADJUSTED 14/01/99 | |
CERTNM | COMPANY NAME CHANGED H & V WELFARE LIMITED CERTIFICATE ISSUED ON 18/02/99 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER A DEPOSIT | Satisfied | BANK OF SCOTLAND PLC |
WELPLAN LIMITED owns 12 domain names.
sfg20.co.uk fgas-register.co.uk fgascertification.co.uk fgasregistration.co.uk f-gasregister.co.uk f-gasregistration.co.uk refcom.co.uk eciholidaypay.co.uk hvwelfare.co.uk hvcacoshh.co.uk hvcapublications.co.uk welplan.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WELPLAN LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Carlisle City Council | OFFICES AND PREMISES | ROOM 0.04 WARWICK MILL BUSINESS CENTRE WARWICK BRIDGE CA4 8RR | GBP £710 |
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.
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. |