Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED
Company Information for

WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED

2ND FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
04528459
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wilbraham Road (manchester) Trust Ltd
WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED was founded on 2002-09-06 and has its registered office in Cheshire. The organisation's status is listed as "Active". Wilbraham Road (manchester) Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED
 
Legal Registered Office
2ND FLOOR, 1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in WA14
 
Charity Registration
Charity Number 1094271
Charity Address SHAWS FABRICS LTD, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Charter PROVIDES EDUCATION AND RELIGIOUS ACTIVITIES RELATING TO THE ORTHODOX JEWISH FAITH BY THE ESTABLISHMENT AND MAINTENANCE OF SYNAGOGUES.
Filing Information
Company Number 04528459
Company ID Number 04528459
Date formed 2002-09-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:09:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILBRAHAM ROAD (MANCHESTER) TRUST 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 WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOSEPH BLACK
Director 2007-04-16
STEPHEN EDWARD ELIAS
Director 2002-09-06
NIGEL JEFFREY ESTERKIN
Director 2002-09-23
JONATHAN MICHAEL JOSEPH
Director 2002-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN GEORGE DENTON
Company Secretary 2002-09-06 2018-01-01
GEOFFREY ROBERT MARKS
Director 2002-09-06 2015-05-13
LEONARD STEINBERG
Director 2002-09-23 2009-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOSEPH BLACK BARNET YOUTH ZONE Director 2016-10-25 CURRENT 2016-10-25 Active
KEITH JOSEPH BLACK REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
KEITH JOSEPH BLACK HAWKSHEAD OUTDOOR LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
KEITH JOSEPH BLACK CRAGHOPPERS CONCESSIONS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
KEITH JOSEPH BLACK DARE2B RETAIL LTD Director 2003-07-21 CURRENT 2003-07-21 Active - Proposal to Strike off
KEITH JOSEPH BLACK SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-23 CURRENT 2002-09-06 Active
KEITH JOSEPH BLACK THE COUNTRYSIDE TRADING CO LIMITED Director 1995-06-20 CURRENT 1989-04-26 Active - Proposal to Strike off
KEITH JOSEPH BLACK CRAGHOPPERS LIMITED Director 1995-05-22 CURRENT 1995-05-17 Active
KEITH JOSEPH BLACK TIMESCALE LTD Director 1995-04-28 CURRENT 1995-04-04 Dissolved 2016-05-24
KEITH JOSEPH BLACK RISOL IMPORTS LIMITED Director 1991-05-16 CURRENT 1939-07-07 Active
KEITH JOSEPH BLACK REGATTA LTD Director 1991-05-13 CURRENT 1972-07-31 Active
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 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 WESTERN GREEN LIMITED Director 1999-03-17 CURRENT 1999-03-17 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
NIGEL JEFFREY ESTERKIN CARTMEX LIMITED Director 2017-12-28 CURRENT 2017-12-06 Active
NIGEL JEFFREY ESTERKIN ESTERKIN DEVELOPMENTS PEMBROKE DOCK LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
NIGEL JEFFREY ESTERKIN AMBERBURY ONE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
NIGEL JEFFREY ESTERKIN TURNER STREET PROPERTIES LIMITED Director 2008-11-03 CURRENT 1955-03-21 Active - Proposal to Strike off
NIGEL JEFFREY ESTERKIN SHUDEHILL PROPERTIES LIMITED Director 2008-11-03 CURRENT 1955-06-04 Active
NIGEL JEFFREY ESTERKIN CHURCH ST PROPERTIES LIMITED Director 2008-11-03 CURRENT 1955-04-06 Liquidation
NIGEL JEFFREY ESTERKIN ESTERKIN INVESTMENTS LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2014-02-25
NIGEL JEFFREY ESTERKIN ABNEY PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
NIGEL JEFFREY ESTERKIN DANE PROPERTIES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Dissolved 2016-02-25
NIGEL JEFFREY ESTERKIN DEVELOP UK NORTHERN LIMITED Director 2001-06-22 CURRENT 2001-06-22 Active
NIGEL JEFFREY ESTERKIN ESTERKIN PROPERTIES LIMITED Director 1999-07-08 CURRENT 1999-06-18 Active
NIGEL JEFFREY ESTERKIN ESTERKIN DEVELOPMENTS LIMITED Director 1997-08-08 CURRENT 1997-05-27 Active
NIGEL JEFFREY ESTERKIN AMBERBURY DEVELOPMENTS LIMITED Director 1997-02-06 CURRENT 1996-12-20 Active
NIGEL JEFFREY ESTERKIN POPLARGROVE PROPERTIES LIMITED Director 1994-06-03 CURRENT 1994-03-04 Active
NIGEL JEFFREY ESTERKIN DEVELOP UK LIMITED Director 1992-12-31 CURRENT 1983-08-23 Active
JONATHAN MICHAEL JOSEPH BURDETT PROPERTIES LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JONATHAN MICHAEL JOSEPH NEWBURY PROPERTIES LIMITED Director 2013-01-23 CURRENT 2012-11-01 Active
JONATHAN MICHAEL JOSEPH OVALGATE PROPERTIES LIMITED Director 2011-08-01 CURRENT 2011-05-23 Active
JONATHAN MICHAEL JOSEPH 69 HAMILTON TERRACE COMMONHOLD ASSOCIATION LIMITED Director 2009-06-29 CURRENT 2008-05-16 Active
JONATHAN MICHAEL JOSEPH MANCHESTER & METROPOLITAN PROPERTIES LIMITED Director 2007-08-01 CURRENT 2007-07-19 Active
JONATHAN MICHAEL JOSEPH MANCHESTER & METROPOLITAN PROPERTIES LIMITED Director 2007-07-09 CURRENT 2003-05-30 Liquidation
JONATHAN MICHAEL JOSEPH ALDERBURY ESTATES LTD Director 2003-06-18 CURRENT 2003-05-29 Dissolved 2015-10-08
JONATHAN MICHAEL JOSEPH TAMESIDE PARK PROPERTIES LIMITED Director 2001-11-21 CURRENT 2001-10-09 Dissolved 2014-07-03
JONATHAN MICHAEL JOSEPH POPLAR HOUSE LIMITED Director 2001-07-03 CURRENT 2000-09-06 Active
JONATHAN MICHAEL JOSEPH THEATRE COURT LIMITED Director 2000-04-13 CURRENT 2000-03-16 Active
JONATHAN MICHAEL JOSEPH BIRDHALL PROPERTIES LIMITED Director 1997-10-03 CURRENT 1997-10-02 Active
JONATHAN MICHAEL JOSEPH JAMES BRIDGE LIMITED Director 1996-05-23 CURRENT 1996-02-21 Active
JONATHAN MICHAEL JOSEPH TAME VALLEY LIMITED Director 1995-06-14 CURRENT 1995-05-12 Active
JONATHAN MICHAEL JOSEPH PUGH DAVIES (NORTHERN QUARTER) LIMITED Director 1995-03-20 CURRENT 1995-03-09 Active
JONATHAN MICHAEL JOSEPH TABLEY PROPERTIES LIMITED Director 1993-03-10 CURRENT 1993-01-06 Active
JONATHAN MICHAEL JOSEPH ALBERT HILL LIMITED Director 1991-10-30 CURRENT 1989-07-14 Active
JONATHAN MICHAEL JOSEPH PUGH DAVIES PROPERTIES LIMITED Director 1991-07-17 CURRENT 1972-04-25 Active
JONATHAN MICHAEL JOSEPH PUGH DAVIES & COMPANY LIMITED Director 1991-07-17 CURRENT 1903-02-10 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
2024-01-3105/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-07-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-27Memorandum articles filed
2023-02-0405/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-12-22AA01Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-09-08CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-03-10AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-08-27AAFULL ACCOUNTS MADE UP TO 05/04/20
2021-03-31AA01Previous accounting period shortened from 03/04/20 TO 02/04/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-01-02AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-05-21AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2018-12-20AA01Previous accounting period shortened from 05/04/18 TO 04/04/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-01-10AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09TM02Termination of appointment of Norman George Denton on 2018-01-01
2017-09-07PSC04Change of details for Mr Keith Black as a person with significant control on 2016-09-06
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-06PSC04Change of details for Mr Leith Black as a person with significant control on 2016-09-06
2017-01-12AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT MARKS
2016-01-10AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-10-23AAMDAmended full accounts made up to 2014-04-05
2015-09-10AR0106/09/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-09-16AR0106/09/14 ANNUAL RETURN FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-10-01AR0106/09/13 ANNUAL RETURN FULL LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-09-13AR0106/09/12 ANNUAL RETURN FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-09-19AR0106/09/11 ANNUAL RETURN FULL LIST
2011-04-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-12-29AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-09-16AR0106/09/10 ANNUAL RETURN FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH BLACK / 06/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT MARKS / 06/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL JOSEPH / 06/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEFFREY ESTERKIN / 06/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD ELIAS / 06/09/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD STEINBERG
2010-01-12AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-09-11363aANNUAL RETURN MADE UP TO 06/09/09
2009-02-09AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-10-02363aANNUAL RETURN MADE UP TO 06/09/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12363aANNUAL RETURN MADE UP TO 06/09/07
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-02-13AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-09-21363aANNUAL RETURN MADE UP TO 06/09/06
2006-02-09AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-09-09353LOCATION OF REGISTER OF MEMBERS
2005-09-09363aANNUAL RETURN MADE UP TO 06/09/05
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-09-14363sANNUAL RETURN MADE UP TO 06/09/04
2004-06-08AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sANNUAL RETURN MADE UP TO 06/09/03
2003-07-21225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: ELITEX HOUSE MOSS LANE, HALE ALTRINCHAM CHESHIRE WA15 8AD
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to WILBRAHAM ROAD (MANCHESTER) TRUST 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 WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED

Intangible Assets
Patents
We have not found any records of WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED
Trademarks
We have not found any records of WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILBRAHAM ROAD (MANCHESTER) TRUST 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 (94910 - Activities of religious organizations) as WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILBRAHAM ROAD (MANCHESTER) TRUST 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 WILBRAHAM ROAD (MANCHESTER) TRUST 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 WILBRAHAM ROAD (MANCHESTER) TRUST 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.