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

EWENNY LIMITED

5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB,
Company Registration Number
04126056
Private Limited Company
Liquidation

Company Overview

About Ewenny Ltd
EWENNY LIMITED was founded on 2000-12-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Ewenny 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
EWENNY LIMITED
 
Legal Registered Office
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Other companies in WV13
 
Filing Information
Company Number 04126056
Company ID Number 04126056
Date formed 2000-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-27
Account next due 2022-03-31
Latest return 2021-12-14
Return next due 2022-12-28
Type of accounts DORMANT
Last Datalog update: 2023-02-28 15:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EWENNY 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 EWENNY LIMITED
The following companies were found which have the same name as EWENNY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EWENNY ANGLING SUPPLIES LIMITED 21 COYCHURCH ROAD BRIDGEND MID GLAMORGAN CF31 3AP Active Company formed on the 2003-06-10
EWENNY ANTIQUES LTD 13974685 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2022-03-14
EWENNY COMMUNICATIONS LIMITED International House Churchill Way Cardiff CF10 2HE Active - Proposal to Strike off Company formed on the 2020-06-17
EWENNY COURT CYF Ewenny Court New Inn Road Ewenny Bridgend CF35 5AA Active - Proposal to Strike off Company formed on the 2021-09-07
EWENNY FARM LODGES LTD 9 COURT ROAD BRIDGEND CF31 1BE Active Company formed on the 2015-11-26
EWENNY FOOD AND DRINK LTD Limekiln Business Centre Limekiln Road Pontnewynydd Pontypool NP4 6TF Active - Proposal to Strike off Company formed on the 2019-10-08
EWENNY GARDEN CENTRE LTD Ewenny Garden Centre Ltd Ewenny Bridgend CF35 5AD Active Company formed on the 2010-05-25
EWENNY GROUP LIMITED 4 HARDMAN SQUARE SPINNINGFIELDS SPINNINGFIELDS MANCHESTER M3 3EB Dissolved Company formed on the 2000-12-15
EWENNY GROUP LTD EWENNY GARDEN CENTRE WICK ROAD EWENNY BRIDGEND CF35 5AD Active Company formed on the 2024-02-23
EWENNY HOLDINGS LIMITED 4 HARDMAN SQUARE SPINNINGFIELDS SPINNINGFIELDS MANCHESTER M3 3EB Dissolved Company formed on the 2000-12-15
EWENNY HOME IMPROVEMENTS LTD EWENNY GARDEN CENTRE EWENNY BRIDGEND CF35 5AD Active Company formed on the 2016-10-01
EWENNY INTERMEDIATE LIMITED 4 HARDMAN SQUARE SPINNINGFIELDS SPINNINGFIELDS MANCHESTER M3 3EB Dissolved Company formed on the 2000-12-15
EWENNY PROPERTIES LIMITED EWENNY GARDEN CENTRE EWENNY BRIDGEND CF35 5AD Active Company formed on the 2018-02-08
Ewenny Trade Inc 3190 S VAUGHN WAY STE 130 Aurora CO 80014 Good Standing Company formed on the 2023-12-05

Company Officers of EWENNY LIMITED

Current Directors
Officer Role Date Appointed
DAVID KEVIN MULLIGAN
Director 2018-04-09
RONALD CHARLES SERIES
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE LESLEY PEPPER
Company Secretary 2016-10-31 2018-04-17
HUGH OWENS
Director 2017-07-14 2018-04-17
ZOE LESLEY PEPPER
Director 2017-07-14 2017-11-13
DALJIT SINGH BASI
Director 2016-10-31 2017-07-14
PETAR CVETKOVIC
Director 2012-03-13 2017-07-14
SARITA KAUR WILKES
Company Secretary 2016-06-23 2016-10-31
IAN RICHARD PAIN
Director 2012-03-13 2016-10-31
RAQUEL MCGRATH
Company Secretary 2012-03-13 2016-05-26
IAN DAVID HORSFALL
Company Secretary 2005-06-02 2012-03-13
IAN DAVID HORSFALL
Director 2005-03-30 2012-03-13
PETER LOUDEN
Director 2006-09-06 2012-03-13
BERNARD KENNETH ROBBIE BURNS
Director 2007-10-31 2010-05-04
TIMOTHY JOHN REDBURN
Director 2005-11-02 2007-10-31
STEPHEN JOHN ALLEN
Director 2006-05-31 2007-07-12
ANTHONY PATTEMORE
Director 2006-09-06 2007-06-14
ROBERT DAVID LINDSAY KELLY
Director 2001-01-16 2005-11-02
CRAIG RUSSELL
Company Secretary 2001-01-16 2005-06-02
CRAIG RUSSELL
Director 2001-01-16 2005-06-02
JOHN MILLER
Director 2001-01-26 2005-05-09
PAUL JOHN WATSON
Director 2001-01-26 2004-09-30
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-12-15 2001-01-16
TRAVERS SMITH LIMITED
Nominated Director 2000-12-15 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KEVIN MULLIGAN DX ELECTRONIC SERVICES LIMITED Director 2018-04-09 CURRENT 2003-05-29 Liquidation
DAVID KEVIN MULLIGAN DX SERVICES LIMITED Director 2018-04-09 CURRENT 2004-06-04 Active
DAVID KEVIN MULLIGAN DX HOLDINGS LIMITED Director 2018-04-09 CURRENT 2006-06-13 Liquidation
DAVID KEVIN MULLIGAN DX (EBT TRUSTEES) LIMITED Director 2018-04-09 CURRENT 2006-06-28 Liquidation
DAVID KEVIN MULLIGAN DX BUSINESS DIRECT LIMITED Director 2018-04-09 CURRENT 2008-05-14 Liquidation
DAVID KEVIN MULLIGAN DX (GROUP) LIMITED Director 2018-04-09 CURRENT 2013-09-19 Active
DAVID KEVIN MULLIGAN DX (VCP) LIMITED Director 2018-04-09 CURRENT 2014-02-10 Liquidation
DAVID KEVIN MULLIGAN DX NETWORK SERVICES LIMITED Director 2018-04-09 CURRENT 2004-01-27 Active
DAVID KEVIN MULLIGAN DX SECURE MAIL LIMITED Director 2018-04-09 CURRENT 2006-06-13 Liquidation
DAVID KEVIN MULLIGAN DX MCBRIDE LIMITED Director 2018-04-09 CURRENT 2011-07-11 Liquidation
DAVID KEVIN MULLIGAN SPECIAL MAIL SERVICES LTD Director 2018-04-09 CURRENT 1991-03-27 Liquidation
DAVID KEVIN MULLIGAN QYJ LIMITED Director 2018-04-09 CURRENT 1985-11-14 Liquidation
DAVID KEVIN MULLIGAN SHANKS RRS LIMITED Director 2014-02-10 CURRENT 2008-05-06 Dissolved 2015-07-14
DAVID KEVIN MULLIGAN EXECUTIVE FD LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
RONALD CHARLES SERIES DX (EBT TRUSTEES) LIMITED Director 2017-11-27 CURRENT 2006-06-28 Liquidation
RONALD CHARLES SERIES DX ELECTRONIC SERVICES LIMITED Director 2017-11-13 CURRENT 2003-05-29 Liquidation
RONALD CHARLES SERIES DX SERVICES LIMITED Director 2017-11-13 CURRENT 2004-06-04 Active
RONALD CHARLES SERIES DX HOLDINGS LIMITED Director 2017-11-13 CURRENT 2006-06-13 Liquidation
RONALD CHARLES SERIES DX BUSINESS DIRECT LIMITED Director 2017-11-13 CURRENT 2008-05-14 Liquidation
RONALD CHARLES SERIES DX (VCP) LIMITED Director 2017-11-13 CURRENT 2014-02-10 Liquidation
RONALD CHARLES SERIES DX SECURE MAIL LIMITED Director 2017-11-13 CURRENT 2006-06-13 Liquidation
RONALD CHARLES SERIES DX MCBRIDE LIMITED Director 2017-11-13 CURRENT 2011-07-11 Liquidation
RONALD CHARLES SERIES SPECIAL MAIL SERVICES LTD Director 2017-11-13 CURRENT 1991-03-27 Liquidation
RONALD CHARLES SERIES QYJ LIMITED Director 2017-11-13 CURRENT 1985-11-14 Liquidation
RONALD CHARLES SERIES DX (GROUP) LIMITED Director 2017-10-19 CURRENT 2013-09-19 Active
RONALD CHARLES SERIES GXO LOGISTICS UK II LIMITED Director 2014-05-16 CURRENT 1995-04-04 Active
RONALD CHARLES SERIES SERIES CAPITAL LIMITED Director 2007-01-15 CURRENT 2007-01-02 Liquidation

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
2023-05-28Final Gazette dissolved via compulsory strike-off
2023-02-28Voluntary liquidation. Notice of members return of final meeting
2022-04-09LIQ01Voluntary liquidation declaration of solvency
2022-04-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-23
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Ditton Park Riding Court Road Datchet Slough SL3 9GL England
2022-04-04600Appointment of a voluntary liquidator
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLES SERIES
2021-05-13AP01DIRECTOR APPOINTED MR RUSSELL ALAN DEARDS
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2018-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH OWENS
2018-04-17TM02Termination of appointment of Zoe Lesley Pepper on 2018-04-17
2018-04-09AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041260560008
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED MR RONALD CHARLES SERIES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE LESLEY PEPPER
2017-07-27AP01DIRECTOR APPOINTED MRS ZOE LESLEY PEPPER
2017-07-27AP01DIRECTOR APPOINTED MR HUGH OWENS
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DALJIT BASI
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM Dx House the Ridgeway Iver Buckinghamshire SL0 9JQ
2017-01-24RES13Resolutions passed:
  • Amendment agreement, facilities agreement in commercial interest of company approved 16/12/2016
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-01TM02Termination of appointment of Sarita Kaur Wilkes on 2016-10-31
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD PAIN
2016-11-01AP03Appointment of Mrs Zoe Lesley Pepper as company secretary on 2016-10-31
2016-11-01AP01DIRECTOR APPOINTED MR DALJI SINGH BASI
2016-06-23AP03SECRETARY APPOINTED MRS SARITA KAUR WILKES
2016-05-26TM02APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0115/12/15 FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM CRESTWOOD HOUSE BIRCHES RISE WILLENHALL WEST MIDLANDS WV13 2DB
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27AR0115/12/14 FULL LIST
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260560008
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-10AR0115/12/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-30AR0115/12/12 FULL LIST
2012-11-19AUDAUDITOR'S RESIGNATION
2012-11-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-11-08AUDAUDITOR'S RESIGNATION
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-06-11SH20STATEMENT BY DIRECTORS
2012-06-11CAP-SSSOLVENCY STATEMENT DATED 11/06/12
2012-06-11RES13SHARE PREMIUM ACCOUNT CANCELLED 11/06/2012
2012-06-11RES06REDUCE ISSUED CAPITAL 11/06/2012
2012-06-11SH1911/06/12 STATEMENT OF CAPITAL GBP 1.00
2012-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-09AA01CURRSHO FROM 30/11/2012 TO 30/06/2012
2012-03-27AP03SECRETARY APPOINTED RAQUEL MCGRATH
2012-03-27AP01DIRECTOR APPOINTED MR IAN RICHARD PAIN
2012-03-27AP01DIRECTOR APPOINTED MR PETAR CVETKOVIC
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN HORSFALL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOUDEN
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY IAN HORSFALL
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOUDEN / 07/12/2011
2012-01-10AR0115/12/11 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-10AR0115/12/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOUDEN / 26/11/2010
2010-10-11AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-13RES13RE SHARE CAP 24/08/2010
2010-09-13SH0124/08/10 STATEMENT OF CAPITAL GBP 42625706.92
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BURNS
2010-01-22AR0115/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUDEN / 17/12/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUDEN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HORSFALL / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KENNETH ROBBIE BURNS / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID HORSFALL / 25/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-24363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-11363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-17288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-01-10363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-23288aNEW DIRECTOR APPOINTED
2006-01-12363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-16AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-06-18288aNEW SECRETARY APPOINTED
2005-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EWENNY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-30
Resolution2022-03-30
Notices to2022-03-30
Fines / Sanctions
No fines or sanctions have been issued against EWENNY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of EWENNY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EWENNY LIMITED
Trademarks
We have not found any records of EWENNY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EWENNY 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 (70100 - Activities of head offices) as EWENNY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EWENNY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEWENNY LIMITEDEvent Date2022-03-30
Name of Company: EWENNY LIMITED Company Number: 04126056 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: Ditton Park Riding Court Road, Datchet, S…
 
Initiating party Event TypeResolution
Defending partyEWENNY LIMITEDEvent Date2022-03-30
 
Initiating party Event TypeNotices to
Defending partyEWENNY LIMITEDEvent Date2022-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EWENNY 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 EWENNY 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.