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

WESTERN GREEN LIMITED

2nd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,
Company Registration Number
03734820
Private Limited Company
Active

Company Overview

About Western Green Ltd
WESTERN GREEN LIMITED was founded on 1999-03-17 and has its registered office in Cheshire. The organisation's status is listed as "Active". Western Green Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTERN GREEN LIMITED
 
Legal Registered Office
2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Other companies in WA14
 
Filing Information
Company Number 03734820
Company ID Number 03734820
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-21 15:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN GREEN 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 WESTERN GREEN LIMITED
The following companies were found which have the same name as WESTERN GREEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN GREEN ENERGY LIMITED FOREST PRODUCTS CENTRE CWMAVON PORT TALBOT WEST GLAMORGAN SA12 9AB Dissolved Company formed on the 2011-04-12
WESTERN GREENS SHIPPERS ASSOCIATION 29424 PAC HWY S UNIT A FEDERAL WAY WA 98003 Dissolved Company formed on the 1995-05-05
WESTERN GREEN CONSTRUCTION BUILDING SYSTEMS, LLC 331 SENTINAL FIRS RD #A PO BOX 1505 PORT HADLOCK WA 98339 Dissolved Company formed on the 2000-11-13
WESTERN GREEN FIBER, LLC 331 SENTINEL FIRS RD #4 PO BOX 1505 PORT HADLOCK WA 98339 Dissolved Company formed on the 2000-11-13
WESTERN GREEN MACHINES, LLC 10217 VICKERY AVE E PO BOX 45223 TACOMA WA 98445 Dissolved Company formed on the 2002-09-04
WESTERN GREEN WOODS, LLC 331 SENTINEL FIRS RD #A PORT HADLOCK WA 98339 Dissolved Company formed on the 2002-09-04
WESTERN GREEN INSULTAION, LLC 10217 VICKERY AVE E PO BOX 45223 TACOMA WA 98445 Dissolved Company formed on the 2003-04-30
WESTERN GREEN MARKETS, LLC 331 BURNETT RD WINLOCK WA 985960000 Active Company formed on the 2011-02-02
WESTERN GREENLEAF PROPERTY SERVICES INC British Columbia Active Company formed on the 2015-05-29
WESTERN GREEN FIELDS AND RESORTS PRIVATE LIMITED 301 ARCHANA APARTMENTSVAZIRA NAKA BORIVALI (WEST) MUMBAI Maharashtra 400092 STRIKE OFF Company formed on the 1995-04-26
WESTERN GREEN ENERGY VENTURE PRIVATE LIMITED 90A LAKE TOWN BLOCK - B GROUND FLOOR KOLKATA West Bengal 700089 ACTIVE Company formed on the 2014-11-26
WESTERN GREENSCAPES PTY LTD WA 6028 Active Company formed on the 2016-07-08
WESTERN GREENWALD TECHNOLOGY Singapore Dissolved Company formed on the 2008-09-10
WESTERN GREEN POWER INVESTORS LLC Delaware Unknown
WESTERN GREEN PEAKS SDN. BHD. Active
WESTERN GREENFIELD PTY LTD NSW 2076 Active Company formed on the 2017-09-04
WESTERN GREEN OAKS CORPORATION PO BOX 5562 MIDLAND TX 79704 Active Company formed on the 1995-05-16
WESTERN GREEN COMPANY LIMITED Active Company formed on the 2009-09-28
WESTERN GREEN FUEL LLC Delaware Unknown
WESTERN GREEN FARMING LLC Delaware Unknown

Company Officers of WESTERN GREEN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD ELIAS
Director 1999-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN GEORGE DENTON
Company Secretary 1999-03-17 2018-01-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-17 1999-03-17
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-17 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD ELIAS CSE (NOMINEE) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
STEPHEN EDWARD ELIAS KDS TRUSTEES LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
STEPHEN EDWARD ELIAS OCTO MANAGEMENT COMPANY LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK GENERAL PARTNER LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK NOMINEE LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK LP2 LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS HALLCO 1052 LIMITED Director 2004-06-22 CURRENT 2004-05-27 Active
STEPHEN EDWARD ELIAS KING STREET ESTATES LIMITED Director 2003-10-29 CURRENT 2003-10-13 Active
STEPHEN EDWARD ELIAS BATH PROPERTY COMPANY LIMITED Director 2003-09-10 CURRENT 2003-07-14 Active
STEPHEN EDWARD ELIAS HALIFAX RETAIL PARK LIMITED Director 2002-11-18 CURRENT 2002-10-04 Active
STEPHEN EDWARD ELIAS SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS STONEBRIDGE NON-WOVENS LTD Director 2001-05-17 CURRENT 2001-04-20 Active
STEPHEN EDWARD ELIAS COBCO (376) LIMITED Director 2001-05-17 CURRENT 2001-04-17 Active
STEPHEN EDWARD ELIAS NORTHERN GREEN LIMITED Director 2000-12-16 CURRENT 2000-11-21 Active
STEPHEN EDWARD ELIAS BOOTH STREET PROPERTY COMPANY LIMITED Director 2000-11-16 CURRENT 2000-10-13 Active
STEPHEN EDWARD ELIAS CHARLOTTE STREET ESTATES LIMITED Director 1999-03-08 CURRENT 1999-03-08 Active
STEPHEN EDWARD ELIAS CAUSEWAY LAND COMPANY LIMITED Director 1998-06-01 CURRENT 1990-07-02 Active
STEPHEN EDWARD ELIAS TURIN COURT LIMITED Director 1997-10-03 CURRENT 1997-09-26 Active
STEPHEN EDWARD ELIAS HIGHAM CONSTRUCTION LIMITED Director 1996-03-28 CURRENT 1996-03-28 Active
STEPHEN EDWARD ELIAS EASTERN GREEN LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
STEPHEN EDWARD ELIAS K SHAW (CRAMLINGTON) LTD Director 1995-04-19 CURRENT 1993-06-28 Active
STEPHEN EDWARD ELIAS QUEENS CHAMBERS PROPERTY COMPANY LIMITED Director 1992-09-24 CURRENT 1992-08-26 Active
STEPHEN EDWARD ELIAS HALLGATE PROPERTIES LIMITED Director 1992-03-30 CURRENT 1987-12-03 Active
STEPHEN EDWARD ELIAS G.H.ELIAS LIMITED Director 1991-12-31 CURRENT 1954-07-26 Active
STEPHEN EDWARD ELIAS ELIAS ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1969-06-12 Active
STEPHEN EDWARD ELIAS K. SHAW (HOLDINGS) LIMITED Director 1991-12-31 CURRENT 1988-07-08 Active
STEPHEN EDWARD ELIAS SHAWS FABRICS LIMITED Director 1991-12-31 CURRENT 1916-10-05 Active
STEPHEN EDWARD ELIAS CHESHIRE AND DISTRICT PROPERTY COMPANY LTD Director 1991-12-31 CURRENT 1954-04-20 Active
STEPHEN EDWARD ELIAS CHATSWORTH PROPERTY CO. LIMITED Director 1991-03-31 CURRENT 1988-04-15 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
2024-05-21Previous accounting period extended from 26/03/24 TO 31/03/24
2024-03-21CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-03-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-02-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-12-22AA01Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-05-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25AA01Previous accounting period shortened from 29/03/21 TO 28/03/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-06-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA01Previous accounting period shortened from 30/03/20 TO 29/03/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-23PSC07CESSATION OF ERNEST CHARLES ELIAS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNEST CHARLES ELIAS
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-09TM02Termination of appointment of Norman George Denton on 2018-01-01
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0117/03/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0117/03/14 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037348200007
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037348200006
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-11AR0117/03/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-29AR0117/03/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-11AR0117/03/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD ELIAS / 17/03/2011
2011-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-25AR0117/03/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: ELITEX HOUSE MOSS LANE HALE ALTRINCHAM CHESHIRE WA15 8AD
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-03-11363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-03-11363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-14363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-04-05363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-10-15225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-06-01225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99
1999-06-0188(2)RAD 12/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-22288aNEW SECRETARY APPOINTED
1999-03-22288aNEW DIRECTOR APPOINTED
1999-03-22287REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-03-22288bDIRECTOR RESIGNED
1999-03-22288bSECRETARY RESIGNED
1999-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WESTERN GREEN 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 WESTERN GREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-15 Outstanding SANTANDER UK PLC
2013-05-02 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-12-14 Satisfied STEPHEN ELIAS, ERNEST ELIASAND THE SANTHOUSE PENSIONEER TRUSTEE COMPANY LIMITED
LEGAL CHARGE 2011-12-14 Satisfied DAVID ELIAS, STEPHEN ELIAS, ERNEST ELIAS AND THE SANTHOUSE PENSIONEER TRUSTEE COMPANY LIMITED
CHARGE DEED 2006-12-14 Satisfied NORTHERN ROCK PLC
COMMERCIAL MORTGAGE 1999-11-22 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-11-22 Satisfied BRISTOL & WEST PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WESTERN GREEN LIMITED

Intangible Assets
Patents
We have not found any records of WESTERN GREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN GREEN LIMITED
Trademarks
We have not found any records of WESTERN GREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN GREEN 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 (68209 - Other letting and operating of own or leased real estate) as WESTERN GREEN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN GREEN 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 WESTERN GREEN 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 WESTERN GREEN 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.