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

EDENBRIDGE MILLS LIMITED

CHORLEY, LANCASHIRE, PR7,
Company Registration Number
02902323
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Edenbridge Mills Ltd
EDENBRIDGE MILLS LIMITED was founded on 1994-02-24 and had its registered office in Chorley. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
EDENBRIDGE MILLS LIMITED
 
Legal Registered Office
CHORLEY
LANCASHIRE
 
Previous Names
CWV GROUP LIMITED13/06/2005
CWV HOLDINGS LIMITED17/08/2004
GLEADWAY LIMITED28/02/2003
Filing Information
Company Number 02902323
Date formed 1994-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-07-21
Type of accounts FULL
Last Datalog update: 2015-09-08 03:38:40
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.

Company Officers of EDENBRIDGE MILLS LIMITED

Current Directors
Officer Role Date Appointed
MARK LORIMER WIDDERS
Company Secretary 2005-07-26
JOHN CLEMENT KAY
Director 2001-10-06
MARK LORIMER WIDDERS
Director 2002-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC MELVYN KILBY
Director 2002-10-07 2005-11-24
KATHRYN REVITT
Company Secretary 1999-07-01 2005-07-26
KATHRYN REVITT
Director 1999-07-01 2005-07-26
TREVOR JAMES HEMMINGS
Director 1999-07-01 2002-10-07
MICHAEL JOHN WINDSOR HENNESSY
Director 1999-07-01 2001-09-07
FREDERICK JOSEPH LIVESEY
Company Secretary 1998-02-16 1999-07-01
FREDERICK JOSEPH LIVESEY
Director 1998-02-16 1999-07-01
STEPHEN JAMES PENROSE
Company Secretary 1997-07-01 1998-02-16
ANTONY JOHN PENROSE
Director 1994-02-24 1998-02-16
JULIE MARIE ASHURST
Company Secretary 1997-02-27 1997-07-01
PAMELA BLACKWELL
Company Secretary 1994-02-24 1997-02-27
JOAN SANDRA CROOK
Company Secretary 1994-02-24 1994-02-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-24 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LORIMER WIDDERS PREMIER DECORATIVE PRODUCTS LIMITED Company Secretary 2005-06-13 CURRENT 1991-07-19 Active
MARK LORIMER WIDDERS PENNYBRIDGE LIMITED Company Secretary 2005-05-18 CURRENT 2005-03-29 Dissolved 2017-03-14
MARK LORIMER WIDDERS PENNYROAD LIMITED Company Secretary 2005-02-25 CURRENT 2004-11-26 Dissolved 2016-06-14
MARK LORIMER WIDDERS AMBROSE HIRE LIMITED Company Secretary 2003-03-28 CURRENT 1979-02-12 Active
MARK LORIMER WIDDERS LTWB LIMITED Company Secretary 1999-09-01 CURRENT 1937-11-29 Dissolved 2015-06-23
MARK LORIMER WIDDERS ACTIVECLAIM LIMITED Company Secretary 1999-09-01 CURRENT 1996-11-22 Dissolved 2015-10-27
MARK LORIMER WIDDERS LEISURE PARCS LIMITED Company Secretary 1996-08-20 CURRENT 1995-11-17 Dissolved 2016-03-29
JOHN CLEMENT KAY PARAGON HOTELS LIMITED Director 2015-12-07 CURRENT 2015-11-03 Active
JOHN CLEMENT KAY PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) Director 2014-10-30 CURRENT 1893-08-29 Active
JOHN CLEMENT KAY PRESTON NORTH END LIMITED Director 2014-10-30 CURRENT 1982-03-10 Active
JOHN CLEMENT KAY ENSCO 1057 LIMITED Director 2014-03-26 CURRENT 2014-03-17 Active - Proposal to Strike off
JOHN CLEMENT KAY DEEPDALE PNE HOLDINGS LIMITED Director 2010-05-21 CURRENT 2010-04-22 Active
JOHN CLEMENT KAY BRACONASH PLANT LIMITED Director 2010-03-15 CURRENT 2010-01-07 Active - Proposal to Strike off
JOHN CLEMENT KAY ANDERTON & KITCHEN (PLANT HIRE) LIMITED Director 2009-01-08 CURRENT 1987-12-24 Dissolved 2017-04-11
JOHN CLEMENT KAY ANDERTON & KITCHEN LIMITED Director 2009-01-08 CURRENT 1975-10-22 Active
JOHN CLEMENT KAY AMBROSE HIRE LIMITED Director 2009-01-08 CURRENT 1979-02-12 Active
JOHN CLEMENT KAY NORTHERN TRUST COMPANY LIMITED Director 2006-06-08 CURRENT 1962-09-17 Active
JOHN CLEMENT KAY PENNYBRIDGE LIMITED Director 2005-05-18 CURRENT 2005-03-29 Dissolved 2017-03-14
JOHN CLEMENT KAY PENNYROAD LIMITED Director 2005-02-25 CURRENT 2004-11-26 Dissolved 2016-06-14
JOHN CLEMENT KAY PREMIER DECORATIVE PRODUCTS LIMITED Director 2002-01-09 CURRENT 1991-07-19 Active
JOHN CLEMENT KAY BRAD ESTATES LIMITED Director 2000-09-14 CURRENT 1994-12-09 Active
JOHN CLEMENT KAY GUILD VENTURES LIMITED Director 2000-09-14 CURRENT 1995-09-13 Active - Proposal to Strike off
JOHN CLEMENT KAY JOHN WILMAN LIMITED Director 1996-09-05 CURRENT 1990-03-01 Dissolved 2015-06-16
JOHN CLEMENT KAY HEMWAY LIMITED Director 1996-04-15 CURRENT 1991-09-20 Active
JOHN CLEMENT KAY TRUST INNS LIMITED Director 1995-06-21 CURRENT 1995-01-18 Active
JOHN CLEMENT KAY CLASSIC LODGES LIMITED Director 1995-06-08 CURRENT 1992-11-13 Active
JOHN CLEMENT KAY NORTHERN TRUST GROUP LIMITED Director 1994-05-05 CURRENT 1993-01-04 Active
MARK LORIMER WIDDERS THE TREVOR HEMMINGS FOUNDATION Director 2018-03-20 CURRENT 1999-03-30 Active
MARK LORIMER WIDDERS THE PUB ESTATE COMPANY (2018) LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MARK LORIMER WIDDERS CLASSIC LIVING LIMITED Director 2016-06-08 CURRENT 2011-07-20 Dissolved 2017-04-11
MARK LORIMER WIDDERS THE PUB ESTATE COMPANY (2009) LIMITED Director 2016-06-08 CURRENT 2009-03-17 Dissolved 2017-04-11
MARK LORIMER WIDDERS TRUST INNS LIMITED Director 2016-06-08 CURRENT 1995-01-18 Active
MARK LORIMER WIDDERS THE BALMORAL HOTEL HARROGATE LIMITED Director 2016-06-08 CURRENT 1990-05-31 Active
MARK LORIMER WIDDERS CLASSIC LODGES SCOTLAND LIMITED Director 2016-06-08 CURRENT 1995-08-29 Active - Proposal to Strike off
MARK LORIMER WIDDERS NORTHERN TRUST LAND LIMITED Director 2016-06-08 CURRENT 1987-04-23 Active
MARK LORIMER WIDDERS GROVEFIELD HOTEL LIMITED Director 2016-06-08 CURRENT 1993-06-23 Active
MARK LORIMER WIDDERS CAIRN HOTELS LIMITED Director 2016-06-08 CURRENT 1993-03-19 Active
MARK LORIMER WIDDERS ENSCO 1156 LIMITED Director 2016-06-08 CURRENT 1994-09-26 Active
MARK LORIMER WIDDERS NORTHERN TRUST GROUP 1 LIMITED Director 2016-06-08 CURRENT 2014-05-09 Active
MARK LORIMER WIDDERS PARAGON HOTELS LIMITED Director 2016-06-08 CURRENT 2015-11-03 Active
MARK LORIMER WIDDERS CLASSIC LODGES LIMITED Director 2016-06-08 CURRENT 1992-11-13 Active
MARK LORIMER WIDDERS TRUSTAIR LIMITED Director 2016-06-08 CURRENT 1990-04-27 Active
MARK LORIMER WIDDERS NORTHERN TRUST COMPANY LIMITED Director 2016-06-08 CURRENT 1962-09-17 Active
MARK LORIMER WIDDERS LANLEY DEVELOPMENTS LIMITED Director 2016-06-08 CURRENT 1988-02-29 Active
MARK LORIMER WIDDERS NORTHERN TRUST PROPERTIES LIMITED Director 2016-06-08 CURRENT 1985-05-07 Active
MARK LORIMER WIDDERS NORTHERN TRUST GROUP 2 LIMITED Director 2016-06-08 CURRENT 2014-05-09 Active
MARK LORIMER WIDDERS SOUTH COAST PIER LIMITED Director 2015-12-31 CURRENT 2015-01-28 Dissolved 2017-05-23
MARK LORIMER WIDDERS SOUTH AND CENTRAL PIER LIMITED Director 2015-12-11 CURRENT 1965-11-05 Dissolved 2017-04-11
MARK LORIMER WIDDERS OASIS CASINO LIMITED Director 2015-12-11 CURRENT 1996-08-07 Dissolved 2017-04-11
MARK LORIMER WIDDERS GRAND PARADE PIER LIMITED Director 2015-12-11 CURRENT 1865-04-03 Dissolved 2017-04-11
MARK LORIMER WIDDERS CROFTON LIMITED Director 2015-12-11 CURRENT 2004-03-22 Active - Proposal to Strike off
MARK LORIMER WIDDERS SIX PIERS LIMITED Director 2015-12-11 CURRENT 1993-10-27 Active - Proposal to Strike off
MARK LORIMER WIDDERS CROWN LEISURE FINANCE LIMITED Director 2015-12-11 CURRENT 1982-02-08 Active
MARK LORIMER WIDDERS CROWN ENTERTAINMENT CENTRES LIMITED Director 2015-12-11 CURRENT 2006-01-23 Active - Proposal to Strike off
MARK LORIMER WIDDERS CUERDEN LEISURE LIMITED Director 2015-12-10 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK LORIMER WIDDERS NORTHERN TRUST GROUP LIMITED Director 2015-07-13 CURRENT 1993-01-04 Active
MARK LORIMER WIDDERS GLEADHILL HOUSE STUD LIMITED Director 2015-06-29 CURRENT 1988-10-14 Active
MARK LORIMER WIDDERS BRAD ESTATES LIMITED Director 2015-04-01 CURRENT 1994-12-09 Active
MARK LORIMER WIDDERS ENSCO 1057 LIMITED Director 2014-03-26 CURRENT 2014-03-17 Active - Proposal to Strike off
MARK LORIMER WIDDERS BRACONASH PLANT LIMITED Director 2010-03-15 CURRENT 2010-01-07 Active - Proposal to Strike off
MARK LORIMER WIDDERS JOHN WILMAN LIMITED Director 2005-11-24 CURRENT 1990-03-01 Dissolved 2015-06-16
MARK LORIMER WIDDERS ANDERTON & KITCHEN (PLANT HIRE) LIMITED Director 2005-08-16 CURRENT 1987-12-24 Dissolved 2017-04-11
MARK LORIMER WIDDERS VICTORY PARK HOLDINGS LIMITED Director 2005-07-26 CURRENT 1994-07-22 Active - Proposal to Strike off
MARK LORIMER WIDDERS HEMWAY LIMITED Director 2005-07-15 CURRENT 1991-09-20 Active
MARK LORIMER WIDDERS PENNYBRIDGE LIMITED Director 2005-05-18 CURRENT 2005-03-29 Dissolved 2017-03-14
MARK LORIMER WIDDERS PENNYROAD LIMITED Director 2005-02-25 CURRENT 2004-11-26 Dissolved 2016-06-14
MARK LORIMER WIDDERS ANDERTON & KITCHEN LIMITED Director 2003-03-28 CURRENT 1975-10-22 Active
MARK LORIMER WIDDERS AMBROSE HIRE LIMITED Director 2003-03-28 CURRENT 1979-02-12 Active
MARK LORIMER WIDDERS GUILD VENTURES LIMITED Director 2003-01-03 CURRENT 1995-09-13 Active - Proposal to Strike off
MARK LORIMER WIDDERS PREMIER DECORATIVE PRODUCTS LIMITED Director 2002-11-11 CURRENT 1991-07-19 Active
MARK LORIMER WIDDERS LTWB LIMITED Director 1999-09-01 CURRENT 1937-11-29 Dissolved 2015-06-23
MARK LORIMER WIDDERS ACTIVECLAIM LIMITED Director 1999-09-01 CURRENT 1996-11-22 Dissolved 2015-10-27
MARK LORIMER WIDDERS LEISURE PARCS LIMITED Director 1998-09-02 CURRENT 1995-11-17 Dissolved 2016-03-29

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
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-30DS01APPLICATION FOR STRIKING-OFF
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-09AR0124/02/15 FULL LIST
2015-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-10AR0124/02/14 FULL LIST
2014-03-05MISCSECTION 519
2014-01-21AUDAUDITOR'S RESIGNATION
2013-12-18AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0124/02/13 FULL LIST
2012-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-03SH0603/09/12 STATEMENT OF CAPITAL GBP 50001
2012-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-03SH0113/08/12 STATEMENT OF CAPITAL GBP 50101
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0124/02/12 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0124/02/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0124/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LORIMER WIDDERS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLEMENT KAY / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK LORIMER WIDDERS / 18/03/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2007-03-07363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-08288bDIRECTOR RESIGNED
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-13CERTNMCOMPANY NAME CHANGED CWV GROUP LIMITED CERTIFICATE ISSUED ON 13/06/05
2005-06-07123£ NC 26600000/31100000 20/05/05
2005-06-07RES13SALE OF SHAREHOLDINGS 20/05/05
2005-06-07RES04NC INC ALREADY ADJUSTED 20/05/05
2005-06-0788(2)RAD 20/05/05--------- £ SI 4500000@1=4500000 £ IC 26550000/31050000
2005-04-27363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-17CERTNMCOMPANY NAME CHANGED CWV HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/08/04
2004-03-09363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-18363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS; AMEND
2003-03-19363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-02-28CERTNMCOMPANY NAME CHANGED GLEADWAY LIMITED CERTIFICATE ISSUED ON 28/02/03
2003-02-03MISCAMENDING 882 ISS 22/11/02
2002-12-19123NC INC ALREADY ADJUSTED 21/11/02
2002-12-19MEM/ARTSARTICLES OF ASSOCIATION
2002-12-12RES04£ NC 100000/26600000
2002-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-20288aNEW DIRECTOR APPOINTED
2002-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-02AUDAUDITOR'S RESIGNATION
2002-07-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-07-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EDENBRIDGE MILLS 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 EDENBRIDGE MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EDENBRIDGE MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDENBRIDGE MILLS LIMITED
Trademarks
We have not found any records of EDENBRIDGE MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDENBRIDGE MILLS 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 (74990 - Non-trading company) as EDENBRIDGE MILLS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EDENBRIDGE MILLS 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 EDENBRIDGE MILLS 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 EDENBRIDGE MILLS 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.