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

WILLOWBROOK LIMITED

BROWNE JACOBSON LLP (CS) MOWBRAY HOUSE, CASTLE MEADOW ROAD, NOTTINGHAM, NG2 1BJ,
Company Registration Number
03797474
Private Limited Company
Active

Company Overview

About Willowbrook Ltd
WILLOWBROOK LIMITED was founded on 1999-06-29 and has its registered office in Nottingham. The organisation's status is listed as "Active". Willowbrook Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLOWBROOK LIMITED
 
Legal Registered Office
BROWNE JACOBSON LLP (CS) MOWBRAY HOUSE
CASTLE MEADOW ROAD
NOTTINGHAM
NG2 1BJ
Other companies in HA5
 
Filing Information
Company Number 03797474
Company ID Number 03797474
Date formed 1999-06-29
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 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB747491988  
Last Datalog update: 2024-03-07 17:43:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOWBROOK 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 WILLOWBROOK LIMITED
The following companies were found which have the same name as WILLOWBROOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLOWBROOK ADVISORY LTD WILLOWBROOK HOUSE YIELDINGTREE BROOME STOURBRIDGE WEST MIDLANDS DY9 0EJ Active Company formed on the 2012-10-11
WILLOWBROOK (EDUCATION) LIMITED HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ Active Company formed on the 2001-06-25
WILLOWBROOK (HYNDBURN) LIMITED 188-190 UNION ROAD OSWALDTWISTLE LANCASHIRE BB5 3EG Active Company formed on the 2003-08-29
WILLOWBROOK (UK) LIMITED THE BOARS HEAD 134 HIGH STREET EAST SUNDERLAND TYNE AND WEAR SR1 2BL Dissolved Company formed on the 2001-03-06
WILLOWBROOK ACCOUNTING SERVICES LIMITED 80 BROOK STREET STOURBRIDGE STOURBRIDGE WEST MIDLANDS DY8 3XB Dissolved Company formed on the 2004-07-07
WILLOWBROOK ADVISORY LLP WILLOW BROOK HOUSE YIELDINGTREE BROOME STOURBRIDGE WEST MIDLANDS DY9 0EJ Dissolved Company formed on the 2010-07-16
WILLOWBROOK ASSOCIATES LIMITED 10A ENNISMORE AVENUE GUILDFORD GUILDFORD SURREY GU1 1SP Dissolved Company formed on the 2007-04-23
WILLOWBROOK BERKSHIRE LIMITED 6 WELLINGTON TERRACE SANDHURST BERKSHIRE GU47 9AH Dissolved Company formed on the 2008-09-01
WILLOWBROOK BUILDING & REFURBISHMENTS LIMITED 34 GOTCH ROAD BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6UQ Live but Receiver Manager on at least one charge Company formed on the 2007-05-01
WILLOWBROOK CARS LIMITED CHARLTON HOUSE 32 HIGH STREET CULLOMPTON DEVON EX15 1AE Dissolved Company formed on the 2003-07-15
WILLOWBROOK CHICKENS LTD WILLOWBROOK BARN BANBURY ROAD BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9QL Dissolved Company formed on the 2013-02-25
WILLOWBROOK COMMERCIAL LIMITED 39 OAKDALE ROAD NOTTINGHAM NG3 7EL Active - Proposal to Strike off Company formed on the 2005-01-12
WILLOWBROOK CONSTRUCTION LIMITED PYWELL ROAD WILLOWBROOK EAST INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 5XJ Active Company formed on the 1980-01-15
WILLOWBROOK CONSULTANTS LIMITED WILLOW HOUSE MAYFIELD FARM BEAR LANE HENLEY-IN-ARDEN WEST MIDLANDS B95 5JJ Active Company formed on the 2011-05-31
WILLOWBROOK CONSULTING SERVICES LIMITED 57 EDWARD ROAD WEST BRIDGFORD NOTTINGHAM NG2 5GE Active Company formed on the 2012-06-25
WILLOWBROOK DEVELOPMENTS LIMITED GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ Active Company formed on the 2007-06-15
WILLOWBROOK ENVIRONMENTAL LIMITED 91 KEMPS GREEN ROAD, BALSALL COMMON, COVENTRY WEST MIDLANDS CV7 7QF Active - Proposal to Strike off Company formed on the 2004-11-24
WILLOWBROOK EQUINE LIMITED LOWER LODGE FARM OAKLEY ROAD PIPEWELL KETTERING NN14 1QY Active Company formed on the 1999-03-22
WILLOWBROOK FABRICATIONS LIMITED 1 COLTON SQUARE LEICESTER UNITED KINGDOM LE1 1QH Dissolved Company formed on the 1990-10-26
WILLOWBROOK FARMS 50A WHITEROCK ROAD KILLINCHY NEWTOWNARDS CO. DOWN BT23 6PT Active Company formed on the 2000-01-21

Company Officers of WILLOWBROOK LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN HARRISON
Company Secretary 1999-09-20
MALCOLM JOHN HARRISON
Director 1999-09-20
JEREMY MICHAEL ROLPH
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BLACKETT
Director 2014-11-03 2018-06-22
KEITH JOHN MANVELL
Director 2006-10-01 2014-12-31
NICHOLAS ADCOCK
Director 1999-09-20 2010-08-01
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1999-06-29 1999-09-20
CHALFEN NOMINEES LIMITED
Nominated Director 1999-06-29 1999-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN HARRISON SPACEMAKER FURNITURE LIMITED Company Secretary 1998-12-14 CURRENT 1998-11-06 Active
MALCOLM JOHN HARRISON AIDCALL LIMITED Company Secretary 1998-10-20 CURRENT 1998-10-20 Active
MALCOLM JOHN HARRISON ERINSTAR LIMITED Company Secretary 1997-03-19 CURRENT 1996-03-29 Active
MALCOLM JOHN HARRISON MOBILITAS GROUP LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
MALCOLM JOHN HARRISON 32 HIGH STREET, LIMITED Director 2016-12-21 CURRENT 2016-11-30 Active
MALCOLM JOHN HARRISON ABILIZE LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
MALCOLM JOHN HARRISON CX UNDERWEAR LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MOTION HEALTHCARE LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
MALCOLM JOHN HARRISON COMFORT AT HOME LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
MALCOLM JOHN HARRISON GLOBEGOLD LIMITED Director 2013-01-21 CURRENT 2012-10-31 Active
MALCOLM JOHN HARRISON MH QUO LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active - Proposal to Strike off
MALCOLM JOHN HARRISON DISCOUNT MOBILITY DIRECT LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-05-27
MALCOLM JOHN HARRISON ASHLEY ANDERSON LIMITED Director 2010-01-27 CURRENT 2002-09-18 Active
MALCOLM JOHN HARRISON CARECO (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MALCOLM JOHN HARRISON ELECTROMOTION LIMITED Director 2007-06-21 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON MJWH LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
MALCOLM JOHN HARRISON ASSISTIVE BATHING LIMITED Director 2001-04-07 CURRENT 2001-02-20 Active
MALCOLM JOHN HARRISON DMD MOBILITY LIMITED Director 1998-12-29 CURRENT 1998-12-29 Dissolved 2014-03-11
MALCOLM JOHN HARRISON SPACEMAKER FURNITURE LIMITED Director 1998-12-14 CURRENT 1998-11-06 Active
MALCOLM JOHN HARRISON AIDCALL LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
MALCOLM JOHN HARRISON SPACEMAKER GROUP LIMITED Director 1998-01-19 CURRENT 1997-11-17 Active
MALCOLM JOHN HARRISON ERINSTAR LIMITED Director 1997-03-19 CURRENT 1996-03-29 Active
MALCOLM JOHN HARRISON KINGSWOOD CORPORATION LIMITED Director 1996-12-20 CURRENT 1996-12-20 Active
MALCOLM JOHN HARRISON MONTROSE FURNITURE LIMITED Director 1994-05-23 CURRENT 1994-05-23 Active
MALCOLM JOHN HARRISON Q-MOTION LIMITED Director 1992-06-26 CURRENT 1992-06-16 Active - Proposal to Strike off
MALCOLM JOHN HARRISON SPACEMAKER BEDROOMS LIMITED Director 1992-06-16 CURRENT 1992-06-16 Active
MALCOLM JOHN HARRISON KILBRIDGE LIMITED Director 1991-12-31 CURRENT 1988-05-09 Active
JEREMY MICHAEL ROLPH ERINSTAR LIMITED Director 2015-06-01 CURRENT 1996-03-29 Active
JEREMY MICHAEL ROLPH ASHLEY ANDERSON LIMITED Director 2015-06-01 CURRENT 2002-09-18 Active
JEREMY MICHAEL ROLPH AIDCALL LIMITED Director 2015-06-01 CURRENT 1998-10-20 Active
JEREMY MICHAEL ROLPH S J STAR LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Direct Sales RepresentativesInvernessDirect Sales Representatives *OTE in excess of 60K* Willowbrook is a well-established British Company, providing innovative mobility solutions that really2016-07-06

Jobs results powered by Indeed
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
2024-03-07CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-24DIRECTOR APPOINTED MRS GEMMA CLAIRE WHITEHOUSE
2023-07-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN THOMAS
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-04-26PSC05Change of details for Kingswood Corporation Limited as a person with significant control on 2016-04-06
2022-04-13AP01DIRECTOR APPOINTED MR STEPHEN ALAN THOMAS
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-14CH01Director's details changed for Mr Peter John Williamson on 2021-09-30
2021-10-12AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN HARRISON
2021-10-12TM02Termination of appointment of Malcolm John Harrison on 2021-09-30
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037974740004
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037974740003
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART BLACKETT
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-18PSC02Notification of Kingswood Corporation Limited as a person with significant control on 2016-04-06
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MR JEREMY MICHAEL ROLPH
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN MANVELL
2014-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-11-10AP01DIRECTOR APPOINTED MR STUART BLACKETT
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0129/06/14 ANNUAL RETURN FULL LIST
2013-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-07-16AR0129/06/13 ANNUAL RETURN FULL LIST
2012-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-07-24AR0129/06/12 ANNUAL RETURN FULL LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-19AR0129/06/11 ANNUAL RETURN FULL LIST
2010-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADCOCK
2010-07-13AR0129/06/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN MANVELL / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN HARRISON / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADCOCK / 01/10/2009
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM JOHN HARRISON / 01/10/2009
2010-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADCOCK / 23/04/2010
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-08363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-07-22363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-13363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-09-26288aNEW DIRECTOR APPOINTED
2006-07-14363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-11-21AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-29363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-07-07363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-03-05225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-14363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-07-05363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-04-17AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-12288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-09-12363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-11-0988(2)RAD 29/06/99--------- £ SI 98@1=98 £ IC 2/100
1999-10-22CERTNMCOMPANY NAME CHANGED ERINSTAR LIMITED CERTIFICATE ISSUED ON 25/10/99
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ
1999-10-21225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00
1999-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21288bDIRECTOR RESIGNED
1999-10-21123£ NC 1000/100000 20/09/99
1999-10-21288bSECRETARY RESIGNED
1999-10-21SRES04NC INC ALREADY ADJUSTED 20/09/99
1999-10-21SRES01ADOPT MEM AND ARTS 20/09/99
1999-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to WILLOWBROOK 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 WILLOWBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-02-18 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-10-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 WILLOWBROOK LIMITED

Intangible Assets
Patents
We have not found any records of WILLOWBROOK LIMITED registering or being granted any patents
Domain Names

WILLOWBROOK LIMITED owns 1 domain names.

willowbrook.co.uk  

Trademarks
We have not found any records of WILLOWBROOK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLOWBROOK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £476 Furniture - Teaching
Hull City Council 2013-3 GBP £912 School Standards and Achievement
Solihull Metropolitan Borough Council 2012-11 GBP £487 Furniture & Equipment
Nottingham City Council 2012-5 GBP £452
Coventry City Council 2011-8 GBP £4,865 Very Sheltered
Coventry City Council 2011-7 GBP £4,865 Very Sheltered
Coventry City Council 2011-6 GBP £4,941 Very Sheltered
Coventry City Council 2011-5 GBP £4,865 Very Sheltered
Coventry City Council 2011-4 GBP £7,302 Very Sheltered
Coventry City Council 2011-3 GBP £6,741 Very Sheltered
Coventry City Council 2011-2 GBP £5,969 Very Sheltered
Coventry City Council 2011-1 GBP £10,332 Very Sheltered
Coventry City Council 2010-12 GBP £17,233 Very Sheltered
Coventry City Council 2010-11 GBP £8,025 Very Sheltered
Coventry City Council 2010-10 GBP £9,879 Very Sheltered
Coventry City Council 2010-9 GBP £7,485 Very Sheltered
Coventry City Council 2010-8 GBP £9,473 Very Sheltered
Coventry City Council 2010-7 GBP £8,128 Very Sheltered
Coventry City Council 2010-6 GBP £5,969 Very Sheltered
Coventry City Council 2010-5 GBP £6,509 Very Sheltered
Coventry City Council 2010-4 GBP £5,969 Very Sheltered

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLOWBROOK 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 WILLOWBROOK 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 WILLOWBROOK 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.