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

BARWOOD VENTURES LIMITED

GROVELANDS BUSINESS PARK WEST HADDON ROAD, EAST HADDON, NORTHAMPTON, NN6 8DT,
Company Registration Number
06370701
Private Limited Company
Active

Company Overview

About Barwood Ventures Ltd
BARWOOD VENTURES LIMITED was founded on 2007-09-13 and has its registered office in Northampton. The organisation's status is listed as "Active". Barwood Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARWOOD VENTURES LIMITED
 
Legal Registered Office
GROVELANDS BUSINESS PARK WEST HADDON ROAD
EAST HADDON
NORTHAMPTON
NN6 8DT
Other companies in NN4
 
Previous Names
BARWOOD DEVELOPMENTS (SILVERSTONE) LIMITED12/11/2009
SECKLOE 361 LIMITED24/09/2007
Filing Information
Company Number 06370701
Company ID Number 06370701
Date formed 2007-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARWOOD VENTURES 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 BARWOOD VENTURES LIMITED
The following companies were found which have the same name as BARWOOD VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARWOOD VENTURES (BOW) LTD 19 QUEEN ELIZABETH STREET LONDON SE1 2LP Active Company formed on the 2010-04-16
BARWOOD VENTURES HOLDINGS LIMITED GROVELANDS BUSINESS PARK WEST HADDON ROAD EAST HADDON NORTHAMPTON NN6 8DT Active Company formed on the 2013-09-23

Company Officers of BARWOOD VENTURES LIMITED

Current Directors
Officer Role Date Appointed
BERTRAM RICHARD BROADHEAD
Director 2017-10-20
JAMIE GIBBINS
Director 2010-03-24
THOMAS EDWARD LOCKYER WALSH
Director 2017-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
EMW SECRETARIES LIMITED
Company Secretary 2007-09-19 2017-10-20
JOANNA AVRIL GREENSLADE
Company Secretary 2007-09-19 2017-10-20
RICHARD WILLIAM BOWEN
Director 2007-09-19 2017-10-20
HENRY BRIAN CHAPMAN
Director 2007-09-19 2017-10-20
JOANNA AVRIL GREENSLADE
Director 2007-09-19 2017-10-20
CHRISTIAN PETER MATTHEWS
Director 2007-09-19 2017-10-20
ALAN JAMES RUDGE
Director 2007-09-19 2017-10-20
STEPHEN JOHN CHAMBERS
Company Secretary 2007-09-19 2009-11-23
TERENCE PHILIP AMOS
Director 2007-09-19 2009-11-23
ROWAN MICHAEL KELLY
Director 2007-09-19 2008-09-15
EMW SECRETARIES LIMITED
Company Secretary 2007-09-13 2007-09-19
EMW DIRECTORS LIMITED
Director 2007-09-13 2007-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERTRAM RICHARD BROADHEAD PIGEON (BURY WEST) LIMITED Director 2018-04-26 CURRENT 2017-08-09 Active
BERTRAM RICHARD BROADHEAD PIGEON (BURY WEST PROMOTIONS) LIMITED Director 2018-04-26 CURRENT 2017-11-13 Active
BERTRAM RICHARD BROADHEAD ALTERIS PARTNERS LIMITED Director 2018-04-25 CURRENT 2015-01-12 Active
BERTRAM RICHARD BROADHEAD CORA PROJECTS LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
BERTRAM RICHARD BROADHEAD BARWOOD DEVELOPMENT SECURITIES LIMITED Director 2017-10-20 CURRENT 2009-08-12 Active
BERTRAM RICHARD BROADHEAD BARWOOD VENTURES HOLDINGS LIMITED Director 2017-10-20 CURRENT 2013-09-23 Active
BERTRAM RICHARD BROADHEAD BH K SUTTON LIMITED Director 2017-10-20 CURRENT 2014-05-23 Active - Proposal to Strike off
BERTRAM RICHARD BROADHEAD BH MIDDLETON LIMITED Director 2017-10-20 CURRENT 2014-09-11 Active - Proposal to Strike off
BERTRAM RICHARD BROADHEAD BARWOOD HOMES HOLDINGS LIMITED Director 2017-10-20 CURRENT 2013-09-23 Active - Proposal to Strike off
BERTRAM RICHARD BROADHEAD CORA HOMES LIMITED Director 2017-10-20 CURRENT 2009-05-14 Active
JAMIE GIBBINS KINETON MEWS MANAGEMENT COMPANY LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JAMIE GIBBINS BARWOOD ADDERBURY MANAGEMENT COMPANY LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
JAMIE GIBBINS SPRINGHILL RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
JAMIE GIBBINS STORKIT MEADOWS MANAGEMENT COMPANY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
JAMIE GIBBINS SHIPSTON ROAD ALDERMINSTER MANAGEMENT COMPANY LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
JAMIE GIBBINS STRANCLIFFE GARDENS MANAGEMENT COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
JAMIE GIBBINS LITTLE RUSHES MANAGEMENT COMPANY LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
JAMIE GIBBINS BH MIDDLETON LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
JAMIE GIBBINS BH K SUTTON LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
JAMIE GIBBINS MONSELL GRANGE MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2015-09-08
JAMIE GIBBINS BARWOOD VENTURES HOLDINGS LIMITED Director 2013-11-04 CURRENT 2013-09-23 Active
JAMIE GIBBINS BARWOOD HOMES HOLDINGS LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active - Proposal to Strike off
JAMIE GIBBINS BH YARDLEY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active - Proposal to Strike off
JAMIE GIBBINS THE OLD GLEBE MANAGEMENT COMPANY LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
JAMIE GIBBINS BARWOOD DEVELOPMENT SECURITIES LIMITED Director 2010-02-05 CURRENT 2009-08-12 Active
JAMIE GIBBINS CORA HOMES LIMITED Director 2010-01-28 CURRENT 2009-05-14 Active
THOMAS EDWARD LOCKYER WALSH BARWOOD DEVELOPMENT SECURITIES LIMITED Director 2017-10-20 CURRENT 2009-08-12 Active
THOMAS EDWARD LOCKYER WALSH BARWOOD VENTURES HOLDINGS LIMITED Director 2017-10-20 CURRENT 2013-09-23 Active
THOMAS EDWARD LOCKYER WALSH BH K SUTTON LIMITED Director 2017-10-20 CURRENT 2014-05-23 Active - Proposal to Strike off
THOMAS EDWARD LOCKYER WALSH BH MIDDLETON LIMITED Director 2017-10-20 CURRENT 2014-09-11 Active - Proposal to Strike off
THOMAS EDWARD LOCKYER WALSH BARWOOD HOMES HOLDINGS LIMITED Director 2017-10-20 CURRENT 2013-09-23 Active - Proposal to Strike off
THOMAS EDWARD LOCKYER WALSH CORA HOMES LIMITED Director 2017-10-20 CURRENT 2009-05-14 Active
THOMAS EDWARD LOCKYER WALSH ALTERIS 2 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
THOMAS EDWARD LOCKYER WALSH THE REAL PARTNERS (2017) LIMITED Director 2017-06-22 CURRENT 2017-06-22 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
2024-05-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-26MEM/ARTSARTICLES OF ASSOCIATION
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 166.67
2018-04-09SH0107/03/18 STATEMENT OF CAPITAL GBP 166.670
2017-10-27AP01DIRECTOR APPOINTED MR THOMAS EDWARD LOCKYER WALSH
2017-10-27AP01DIRECTOR APPOINTED MR BERTRAM RICHARD BROADHEAD
2017-10-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC
2017-10-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-10-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GREENSLADE
2017-10-27TM02APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUDGE
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MATTHEWS
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHAPMAN
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWEN
2017-10-27TM02APPOINTMENT TERMINATED, SECRETARY JOANNA GREENSLADE
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM GROOVELANDS BUSINESS PARK WEST HADDON ROAD EAST HADDON NORTHAMPTON NN6 8DT ENGLAND
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM GRANGE PARK COURT ROMAN WAY NORTHAMPTON NORTHAMPTONSHIRE NN4 5EA
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-05CH01Director's details changed for Mr Christian Peter Matthews on 2017-08-25
2017-07-25PSC02Notification of Barwood Ventures Holdings Limited as a person with significant control on 2017-07-11
2017-07-24PSC09Withdrawal of a person with significant control statement on 2017-07-24
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0113/09/15 FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0113/09/14 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-08RES12VARYING SHARE RIGHTS AND NAMES
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08SH02SUB-DIVISION 25/10/13
2013-11-08RES01ADOPT ARTICLES 25/10/2013
2013-11-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GIBBINS / 24/10/2013
2013-10-07AR0113/09/13 FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-20AR0113/09/12 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-03AR0113/09/11 FULL LIST
2011-09-13AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AR0113/09/10 FULL LIST
2010-09-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-27AD02SAIL ADDRESS CREATED
2010-04-06CH01CHANGE PERSON AS DIRECTOR
2010-03-25AP01DIRECTOR APPOINTED MR JAMIE GIBBINS
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-15AA01CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CHAMBERS
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE AMOS
2009-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-12-02SH02SUB-DIVISION 26/11/09
2009-12-02RES01ADOPT ARTICLES 26/09/2009
2009-12-02RES13SUBDIVISION 26/09/2009
2009-12-02SH0126/11/09 STATEMENT OF CAPITAL GBP 10000
2009-11-12RES15CHANGE OF NAME 10/11/2009
2009-11-12CERTNMCOMPANY NAME CHANGED BARWOOD DEVELOPMENTS (SILVERSTONE) LIMITED CERTIFICATE ISSUED ON 12/11/09
2009-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BOWEN / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PETER MATTHEWS / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PHILIP AMOS / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY BRIAN CHAPMAN / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES RUDGE / 28/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN CHAMBERS / 28/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA AVRIL GREENSLADE / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA AVRIL GREENSLADE / 28/10/2009
2009-10-05AR0113/09/09 FULL LIST
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY CHAPMAN / 22/06/2009
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR ROWAN KELLY
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-11353LOCATION OF REGISTER OF MEMBERS
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-09-24CERTNMCOMPANY NAME CHANGED SECKLOE 361 LIMITED CERTIFICATE ISSUED ON 24/09/07
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: SEEBECK HOUSE, ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES UNITED KINGDON MK5 8FR
2007-09-19288bSECRETARY RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 28/02/08
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARWOOD VENTURES 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 BARWOOD VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-03-02 Satisfied DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BARWOOD VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of BARWOOD VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARWOOD VENTURES LIMITED
Trademarks
We have not found any records of BARWOOD VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARWOOD VENTURES 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 (41100 - Development of building projects) as BARWOOD VENTURES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARWOOD VENTURES 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 BARWOOD VENTURES 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 BARWOOD VENTURES 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.