Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED
Company Information for

WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED

Quay Point, Lakeside Boulevard, Doncaster, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
03031709
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Weaver Developments (woodfield Plantation) Ltd
WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED was founded on 1995-03-10 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Weaver Developments (woodfield Plantation) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED
 
Legal Registered Office
Quay Point
Lakeside Boulevard
Doncaster
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Filing Information
Company Number 03031709
Company ID Number 03031709
Date formed 1995-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB684068606  
Last Datalog update: 2024-02-14 08:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) 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 WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED

Current Directors
Officer Role Date Appointed
JULIAN NIGEL DAVIS
Company Secretary 2014-12-09
JULIAN NIGEL DAVIS
Director 2015-05-08
CHRISTOPHER PETER HOLLAND
Director 1997-03-17
LISA SMITH
Director 2017-04-25
RICHARD IRVING WEAVER
Director 1995-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
GARY RUSSON
Director 2003-11-03 2016-12-31
JAMES JOSEPH WREN
Director 2003-01-03 2015-05-08
DAVID GEORGE BOLTON
Company Secretary 1997-03-12 2014-12-09
MICHAEL JOHN STEELE
Director 1997-03-17 2003-11-03
PHILIP ROBERT ALLISON
Director 1995-05-03 2003-01-03
DAVID GEORGE BOLTON
Company Secretary 1995-05-03 1997-03-12
DAVID GEORGE BOLTON
Director 1995-05-03 1997-02-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-03-10 1995-05-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-03-10 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN NIGEL DAVIS HARROGATE TOWN AFC LIMITED Director 2016-10-27 CURRENT 1990-07-19 Active
JULIAN NIGEL DAVIS IGNITE HOMES LIMITED Director 2015-07-08 CURRENT 2012-04-24 Active
JULIAN NIGEL DAVIS STRATA REGENERATION 2009 LIMITED Director 2015-05-08 CURRENT 1993-02-08 Active
JULIAN NIGEL DAVIS STRATA REGENERATION LIMITED Director 2015-05-08 CURRENT 2001-11-29 Active
JULIAN NIGEL DAVIS GREATHOME PROPERTIES LIMITED Director 2015-05-08 CURRENT 1994-06-30 Active
JULIAN NIGEL DAVIS FRANZSIGEL Director 2015-05-08 CURRENT 2003-11-11 Active
JULIAN NIGEL DAVIS JAM REGENERATION LIMITED Director 2015-05-08 CURRENT 2008-07-23 Active
JULIAN NIGEL DAVIS STRATA LAND & DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1982-12-07 Active
JULIAN NIGEL DAVIS STRATA PLUS LIMITED Director 2015-05-08 CURRENT 1989-07-28 Active
JULIAN NIGEL DAVIS STRATA HOMES WEST MIDLANDS LIMITED Director 2015-05-08 CURRENT 1998-02-20 Active
JULIAN NIGEL DAVIS HORNTHORPE DEVELOPMENTS LIMITED Director 2015-05-08 CURRENT 1999-07-28 Active
JULIAN NIGEL DAVIS GOLDENMANE LIMITED Director 2015-05-08 CURRENT 2001-03-14 Active
JULIAN NIGEL DAVIS TYGART LIMITED Director 2015-05-08 CURRENT 2003-08-13 Active
JULIAN NIGEL DAVIS STAMPEARTH LIMITED Director 2015-05-08 CURRENT 2003-11-27 Active
JULIAN NIGEL DAVIS STRATA HOMES MIDLANDS LIMITED Director 2015-01-01 CURRENT 2001-11-23 Active
JULIAN NIGEL DAVIS STRATA HOMES (GUISELEY) Director 2015-01-01 CURRENT 2006-11-17 Active
JULIAN NIGEL DAVIS STRATA HOMES (WATH) Director 2015-01-01 CURRENT 2006-11-17 Active
JULIAN NIGEL DAVIS STRATA HOMES HOLDINGS LIMITED Director 2015-01-01 CURRENT 2014-07-18 Active
JULIAN NIGEL DAVIS CHECKHIRE LIMITED Director 2015-01-01 CURRENT 1991-08-14 Active
JULIAN NIGEL DAVIS STRATA HOMES YORKSHIRE LIMITED Director 2015-01-01 CURRENT 1981-11-10 Active
JULIAN NIGEL DAVIS STRATA HOMES LIMITED Director 2015-01-01 CURRENT 1983-03-23 Active
CHRISTOPHER PETER HOLLAND CHRIS HOLLAND LAND CONSULTANCY LTD Director 2011-12-15 CURRENT 2011-12-06 Dissolved 2016-05-31
RICHARD IRVING WEAVER BEVERLEY SOUTH DEVELOPMENTS LIMITED Director 2015-11-17 CURRENT 2015-06-25 Active
RICHARD IRVING WEAVER STRATA HOMES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD IRVING WEAVER HARROGATE TOWN AFC LIMITED Director 2011-05-31 CURRENT 1990-07-19 Active
RICHARD IRVING WEAVER STAMPEARTH LIMITED Director 2003-12-08 CURRENT 2003-11-27 Active
RICHARD IRVING WEAVER FRANZSIGEL Director 2003-11-14 CURRENT 2003-11-11 Active
RICHARD IRVING WEAVER TYGART LIMITED Director 2003-11-14 CURRENT 2003-08-13 Active
RICHARD IRVING WEAVER STRATA REGENERATION LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
RICHARD IRVING WEAVER STRATA HOMES MIDLANDS LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
RICHARD IRVING WEAVER GOLDENMANE LIMITED Director 2001-03-30 CURRENT 2001-03-14 Active
RICHARD IRVING WEAVER HORNTHORPE DEVELOPMENTS LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active
RICHARD IRVING WEAVER GREATHOME PROPERTIES LIMITED Director 1998-05-01 CURRENT 1994-06-30 Active
RICHARD IRVING WEAVER STRATA HOMES WEST MIDLANDS LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
RICHARD IRVING WEAVER STRATA REGENERATION 2009 LIMITED Director 1993-02-12 CURRENT 1993-02-08 Active
RICHARD IRVING WEAVER STRATA LAND & DEVELOPMENTS LIMITED Director 1992-03-29 CURRENT 1982-12-07 Active
RICHARD IRVING WEAVER STRATA PLUS LIMITED Director 1992-03-29 CURRENT 1989-07-28 Active
RICHARD IRVING WEAVER STRATA HOMES YORKSHIRE LIMITED Director 1992-03-29 CURRENT 1981-11-10 Active
RICHARD IRVING WEAVER STRATA HOMES LIMITED Director 1992-03-29 CURRENT 1983-03-23 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-28Application to strike the company off the register
2023-10-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-18Solvency Statement dated 27/09/23
2023-10-18Statement by Directors
2023-10-18Statement of capital on GBP 2.00
2023-09-26Director's details changed for Lisa Smith on 2023-09-26
2023-03-27CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER HOLLAND
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER HOLLAND
2022-09-20AP01DIRECTOR APPOINTED MR ANDREW RICHARD WEAVER
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRVING WEAVER
2022-09-20PSC05Change of details for George Wimpey North Yorkshire Limited as a person with significant control on 2022-09-20
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY RUSSON
2017-04-25AP01DIRECTOR APPOINTED LISA SMITH
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AR0110/03/16 ANNUAL RETURN FULL LIST
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AP01DIRECTOR APPOINTED MR JULIAN NIGEL DAVIS
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH WREN
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-24AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-09AP03Appointment of Mr Julian Nigel Davis as company secretary on 2014-12-09
2014-12-09TM02Termination of appointment of David George Bolton on 2014-12-09
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-04AR0110/03/14 ANNUAL RETURN FULL LIST
2014-04-04CH01Director's details changed for Mr James Joseph Wren on 2013-12-31
2013-04-25AR0110/03/13 ANNUAL RETURN FULL LIST
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-28AR0110/03/12 ANNUAL RETURN FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/12 FROM Quay Point Lakeside Doncaster South Yorkshire DN4 5PL
2011-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04AR0110/03/11 FULL LIST
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0110/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IRVING WEAVER / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RUSSON / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER HOLLAND / 06/04/2010
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WEAVER / 23/03/2009
2008-04-25363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WREN / 25/04/2008
2008-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-13363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-28363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 28 KENWOOD PARK ROAD SHEFFIELD SOUTH YORKSHIRE S7 1NG
2005-04-08363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-05363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-04-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-24363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288bDIRECTOR RESIGNED
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-15363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-06-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-24363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-04-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-06363(288)SECRETARY'S PARTICULARS CHANGED
1999-04-06363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-07288aNEW SECRETARY APPOINTED
1998-04-07363bRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1998-02-27288aNEW DIRECTOR APPOINTED
1998-02-27288aNEW DIRECTOR APPOINTED
1998-02-2788(2)RAD 17/03/97--------- £ SI 100@1=100 £ IC 200/300
1998-02-26SRES01ADOPT MEM AND ARTS 17/03/97
1997-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-21288bSECRETARY RESIGNED
1997-05-12287REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 28 KENWOOD PARK ROAD SHEFFIELD S7 1NG
1997-04-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-04-09363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1996-10-04SRES03EXEMPTION FROM APPOINTING AUDITORS 13/09/96
1996-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-04-15363sRETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS
1995-09-27ORES04NC INC ALREADY ADJUSTED 20/07/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) 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 WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) 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
LEGAL CHARGE 2000-06-08 Outstanding MCLEAN HOMES NORTHERN LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED

Intangible Assets
Patents
We have not found any records of WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED
Trademarks
We have not found any records of WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) 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 (41100 - Development of building projects) as WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) 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 WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) 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 WEAVER DEVELOPMENTS (WOODFIELD PLANTATION) 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.