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

AQUILAHEYWOOD LIMITED

2ND FLOOR, 3 BARRINGTON ROAD, ALTRINCHAM, WA14 1GY,
Company Registration Number
05511334
Private Limited Company
Active

Company Overview

About Aquilaheywood Ltd
AQUILAHEYWOOD LIMITED was founded on 2005-07-18 and has its registered office in Altrincham. The organisation's status is listed as "Active". Aquilaheywood Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AQUILAHEYWOOD LIMITED
 
Legal Registered Office
2ND FLOOR
3 BARRINGTON ROAD
ALTRINCHAM
WA14 1GY
Other companies in RH1
 
Previous Names
AQUILA 2005 LTD21/07/2005
Filing Information
Company Number 05511334
Company ID Number 05511334
Date formed 2005-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 02:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUILAHEYWOOD 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 AQUILAHEYWOOD LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD ACKROYD
Director 2005-07-18
FINLAY JOHN MACLENNAN ROSS
Director 2005-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID HOWARD
Company Secretary 2011-02-18 2014-03-17
PAUL JULIAN ROSS TAJASQUE
Company Secretary 2005-08-19 2010-12-31
ANDREW JAMES TROTTER
Company Secretary 2005-07-18 2007-12-03
DANIEL JOHN DWYER
Company Secretary 2005-07-18 2005-07-18
DANIEL JAMES DWYER
Director 2005-07-18 2005-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD ACKROYD HEYWOOD LIMITED Director 2017-09-01 CURRENT 2001-02-15 Active
DAVID EDWARD ACKROYD AQUILA SOFTWARE LIMITED Director 2007-10-18 CURRENT 2006-01-30 Active - Proposal to Strike off
DAVID EDWARD ACKROYD AQUILA SERVICES UK LIMITED Director 2003-08-18 CURRENT 2003-05-30 Active - Proposal to Strike off
DAVID EDWARD ACKROYD HEYWOOD TRUSTEES LIMITED Director 2002-10-31 CURRENT 1991-04-22 Active - Proposal to Strike off
DAVID EDWARD ACKROYD AQUILA INTERNATIONAL LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active - Proposal to Strike off
DAVID EDWARD ACKROYD I-CONNECT SOFTWARE LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
DAVID EDWARD ACKROYD EQUINITI PMS LIMITED Director 1998-08-24 CURRENT 1998-08-11 Active
FINLAY JOHN MACLENNAN ROSS AQUILA SOFTWARE LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active - Proposal to Strike off
FINLAY JOHN MACLENNAN ROSS AQUILA SERVICES UK LIMITED Director 2003-08-18 CURRENT 2003-05-30 Active - Proposal to Strike off
FINLAY JOHN MACLENNAN ROSS HEYWOOD TRUSTEES LIMITED Director 2002-10-31 CURRENT 1991-04-22 Active - Proposal to Strike off
FINLAY JOHN MACLENNAN ROSS HEYWOOD LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
FINLAY JOHN MACLENNAN ROSS AQUILA INTERNATIONAL LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active - Proposal to Strike off
FINLAY JOHN MACLENNAN ROSS I-CONNECT SOFTWARE LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
FINLAY JOHN MACLENNAN ROSS EQUINITI PMS LIMITED Director 1998-08-24 CURRENT 1998-08-11 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
2024-01-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-08-31APPOINTMENT TERMINATED, DIRECTOR FRASER WALLACE SMART
2023-06-27CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM 1st Floor Hamilton House Church Street Altrincham WA14 4DR England
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM 3 Barrington Road Altrincham WA14 1GY United Kingdom
2023-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-26DIRECTOR APPOINTED MR CHRIS CONNELLY
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID BUCK
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID BUCK
2022-06-21CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-09AP01DIRECTOR APPOINTED MR IAN EDWARD JARVIS
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CRAIG ROSS
2022-03-09PSC05Change of details for Apus Bidco Limited as a person with significant control on 2021-03-01
2022-02-15Appointment of Mrs Emma Louise Langford as company secretary on 2022-02-10
2022-02-15AP03Appointment of Mrs Emma Louise Langford as company secretary on 2022-02-10
2022-02-09Change of details for Apus Bidco Limited as a person with significant control on 2021-02-19
2022-02-09PSC05Change of details for Apus Bidco Limited as a person with significant control on 2021-02-19
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-13DIRECTOR APPOINTED MRS SIAN FIONA JONES
2021-12-13DIRECTOR APPOINTED MR FRASER WALLACE SMART
2021-12-13AP01DIRECTOR APPOINTED MRS SIAN FIONA JONES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA LAURA BENNINGON
2021-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMPHREY
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAG JOHAN SKATTUM
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055113340001
2021-03-12PSC02Notification of Apus Bidco Limited as a person with significant control on 2021-02-19
2021-03-12PSC07CESSATION OF FINLAY JOHN MACLENNAN ROSS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY JOHN MACLENNAN ROSS
2021-02-26AP01DIRECTOR APPOINTED MR DAG JOHAN SKATTUM
2020-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-04-17SH03Purchase of own shares
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-02SH03Purchase of own shares
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM Aquila House 35 London Road Redhill Surrey RH1 1NJ
2018-10-29SH03Purchase of own shares
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 7679924
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 7695224
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 7703366
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FINLAY JOHN MACLENNAN ROSS / 18/01/2016
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD ACKROYD / 18/01/2016
2015-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 7742061
2015-08-13AR0118/07/15 FULL LIST
2015-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-08-14SH0129/04/14 STATEMENT OF CAPITAL GBP 7742061
2014-08-14SH0129/10/13 STATEMENT OF CAPITAL GBP 7742061
2014-08-14SH0125/09/13 STATEMENT OF CAPITAL GBP 7742061
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 7742061
2014-08-13AR0118/07/14 FULL LIST
2014-03-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOWARD
2014-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-15RES01ADOPT ARTICLES 30/10/2013
2013-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-09AR0118/07/13 FULL LIST
2013-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-15AR0118/07/12 FULL LIST
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-12AR0118/07/11 FULL LIST
2011-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-04-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-18AP03SECRETARY APPOINTED MR TIMOTHY DAVID HOWARD
2011-02-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-02-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL TAJASQUE
2010-08-12AR0118/07/10 FULL LIST
2010-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-08RES13DIRECTORS GRANTED AUTHORITY TO REPURCHASE SHARES 17/06/2009
2010-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-18169CAPITALS NOT ROLLED UP
2009-08-18169CAPITALS NOT ROLLED UP
2009-08-18169CAPITALS NOT ROLLED UP
2009-08-18169CAPITALS NOT ROLLED UP
2009-08-18169CAPITALS NOT ROLLED UP
2009-08-18363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-05-27RES13DIRECTORS BE GRANTED THE AUTHORITY TO REPURCHASE UP TO 200,000 OF ORDINARY SHARES PER £1 20/02/2009
2009-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-27RES13LOAN TO A DIRECTOR OF THE COMPANY APPROVED 07/05/2009
2009-02-26RES13REPURCHASE SHARES 20/02/2009
2009-01-28169GBP IC 7928240/7893740 19/12/08 GBP SR 34500@1=34500
2009-01-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-22169GBP IC 7928640/7928240 19/12/08 GBP SR 400@1=400
2008-11-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AQUILAHEYWOOD 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 AQUILAHEYWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AQUILAHEYWOOD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 AQUILAHEYWOOD LIMITED

Intangible Assets
Patents
We have not found any records of AQUILAHEYWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUILAHEYWOOD LIMITED
Trademarks
We have not found any records of AQUILAHEYWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUILAHEYWOOD 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 (62090 - Other information technology service activities) as AQUILAHEYWOOD LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AQUILAHEYWOOD 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 AQUILAHEYWOOD 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 AQUILAHEYWOOD 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.