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

CWE ENDURANCE LIMITED

FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ,
Company Registration Number
07836427
Private Limited Company
Active

Company Overview

About Cwe Endurance Ltd
CWE ENDURANCE LIMITED was founded on 2011-11-07 and has its registered office in Godalming. The organisation's status is listed as "Active". Cwe Endurance Limited is a Private Limited Company registered in 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
CWE ENDURANCE LIMITED
 
Legal Registered Office
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK
MILL LANE
GODALMING
SURREY
GU7 1EZ
Other companies in GU7
 
Filing Information
Company Number 07836427
Company ID Number 07836427
Date formed 2011-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWE ENDURANCE 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 CWE ENDURANCE LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC LOVETT AKERS-DOUGLAS
Director 2011-11-07
BRUCE JOHN ALEXANDER HUTT
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL KENRICK GROSVENOR PRESCOT
Director 2013-04-02 2016-02-01
LUKE KEVIN ANDREWS
Company Secretary 2014-07-01 2015-10-12
SLC REGISTRARS LIMITED
Company Secretary 2011-11-07 2014-07-01
NIGEL LOUDON CONSTANTINE
Director 2011-11-07 2013-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CLF3 LIMITED Director 2017-11-13 CURRENT 2010-02-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
DOMINIC LOVETT AKERS-DOUGLAS NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NEWBURY) LIMITED Director 2017-05-17 CURRENT 2017-04-19 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2017-05-17 CURRENT 2015-07-23 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-05-17 CURRENT 2017-04-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
DOMINIC LOVETT AKERS-DOUGLAS LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE X LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CLONDERMOT INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1960-01-27 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS (2008) LIMITED Director 2015-06-02 CURRENT 1962-06-20 Dissolved 2017-10-10
DOMINIC LOVETT AKERS-DOUGLAS CWE NW3 LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
DOMINIC LOVETT AKERS-DOUGLAS MORSOL LIMITED Director 2014-06-26 CURRENT 2014-03-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE JACOBSHALL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE AIRDRIE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE GARDRUM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DS LIMITED Director 2014-01-23 CURRENT 2013-12-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-12-31 CURRENT 1944-03-01 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1995-12-05 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE MEIKLE FLOAT LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
DOMINIC LOVETT AKERS-DOUGLAS WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE STRUAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE INTERNATIONAL LIMITED Director 2013-04-02 CURRENT 2005-11-24 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX LOGISTICS LIMITED Director 2013-04-02 CURRENT 2011-03-23 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS CWE WH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORWIN LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DOMINIC LOVETT AKERS-DOUGLAS PETERS & MAY GROUP LIMITED Director 2011-09-01 CURRENT 2009-08-11 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORTHWIND LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE WIND ENERGY LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE GROUP LIMITED Director 2009-04-23 CURRENT 1960-02-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE LAND LIMITED Director 2009-01-09 CURRENT 1937-12-01 Active
BRUCE JOHN ALEXANDER HUTT KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
BRUCE JOHN ALEXANDER HUTT CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
BRUCE JOHN ALEXANDER HUTT KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
BRUCE JOHN ALEXANDER HUTT NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
BRUCE JOHN ALEXANDER HUTT GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
BRUCE JOHN ALEXANDER HUTT LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
BRUCE JOHN ALEXANDER HUTT CONSTANTINE WIND ENERGY LIMITED Director 2016-05-10 CURRENT 2011-06-08 Active
BRUCE JOHN ALEXANDER HUTT CWE WH LIMITED Director 2016-02-01 CURRENT 2012-11-02 Active
BRUCE JOHN ALEXANDER HUTT CWE DS LIMITED Director 2016-01-20 CURRENT 2013-12-12 Active
BRUCE JOHN ALEXANDER HUTT CWE X LIMITED Director 2016-01-20 CURRENT 2015-08-18 Active
BRUCE JOHN ALEXANDER HUTT CWE NW3 LIMITED Director 2016-01-20 CURRENT 2014-06-18 Active
BRUCE JOHN ALEXANDER HUTT CWE NORTHWIND LIMITED Director 2016-01-20 CURRENT 2011-06-09 Active
BRUCE JOHN ALEXANDER HUTT CWE NORWIN LIMITED Director 2016-01-20 CURRENT 2012-06-20 Active
BRUCE JOHN ALEXANDER HUTT CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
BRUCE JOHN ALEXANDER HUTT CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
BRUCE JOHN ALEXANDER HUTT CWE AIRDRIE LIMITED Director 2016-01-07 CURRENT 2014-02-25 Active
BRUCE JOHN ALEXANDER HUTT CWE STRUAN LIMITED Director 2016-01-07 CURRENT 2013-05-09 Active
BRUCE JOHN ALEXANDER HUTT CWE JACOBSHALL LIMITED Director 2016-01-07 CURRENT 2014-05-16 Active
BRUCE JOHN ALEXANDER HUTT CWE MEIKLE FLOAT LIMITED Director 2016-01-07 CURRENT 2013-08-09 Active
BRUCE JOHN ALEXANDER HUTT CWE GARDRUM LIMITED Director 2016-01-07 CURRENT 2014-02-25 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
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-20DIRECTOR APPOINTED MRS SARAH JANE LOUISE MYERS
2022-11-16DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2022-11-16DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2022-11-16CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-16AP01DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOVETT AKERS-DOUGLAS
2021-10-07AP01DIRECTOR APPOINTED MR JAMES BIRD
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270025
2021-01-05PSC02Notification of Cwe B Limited as a person with significant control on 2021-01-05
2021-01-05PSC07CESSATION OF CONSTANTINE WIND ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078364270024
2021-01-04SH0107/12/20 STATEMENT OF CAPITAL GBP 5195241
2021-01-04SH0107/12/20 STATEMENT OF CAPITAL GBP 5195241
2021-01-04RES14Resolutions passed:
  • Cap £5,195,240 07/12/2020
2021-01-04RES14Resolutions passed:
  • Cap £5,195,240 07/12/2020
2020-12-21SH20Statement by Directors
2020-12-21SH20Statement by Directors
2020-12-21SH19Statement of capital on 2020-12-21 GBP 1
2020-12-21SH19Statement of capital on 2020-12-21 GBP 1
2020-12-21CAP-SSSolvency Statement dated 07/12/20
2020-12-21CAP-SSSolvency Statement dated 07/12/20
2020-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-13RES01ADOPT ARTICLES 13/10/20
2020-10-13RES01ADOPT ARTICLES 13/10/20
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270024
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270023
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270022
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270021
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270020
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-14CH01Director's details changed for Mr Dominic Lovett Akers-Douglas on 2016-11-01
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270019
2016-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270018
2016-09-20ANNOTATIONOther
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270017
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270016
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270015
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270013
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270011
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270010
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270012
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270014
2016-03-29ANNOTATIONOther
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270009
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270008
2016-03-17RES01ADOPT ARTICLES 14/03/2016
2016-03-17RES01ADOPT ARTICLES 14/03/2016
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENRICK GROSVENOR PRESCOT
2016-01-20AP01DIRECTOR APPOINTED MR BRUCE JOHN ALEXANDER HUTT
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0107/11/15 FULL LIST
2015-11-12TM02APPOINTMENT TERMINATED, SECRETARY LUKE ANDREWS
2015-11-12AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0107/11/14 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270007
2014-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270006
2014-07-07AP03SECRETARY APPOINTED MR LUKE KEVIN ANDREWS
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 20/06/2014
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2014-01-24AA01PREVEXT FROM 31/08/2013 TO 31/12/2013
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE
2013-12-05AR0107/11/13 FULL LIST
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270005
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270004
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270003
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM CRAVEN HOUSE STATION ROAD GODALMING SURREY GU7 1EX ENGLAND
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270002
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078364270001
2013-04-03AP01DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-22AR0107/11/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 11/10/2012
2011-12-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-12-19AD02SAIL ADDRESS CREATED
2011-12-16AA01CURRSHO FROM 30/11/2012 TO 31/08/2012
2011-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CWE ENDURANCE 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 CWE ENDURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding CLOSE LEASING LIMITED AND ITS PERMITTED SUCCESSORS IN TITLE, ASSIGNEES AND TRANSFEREES
2016-09-26 Outstanding CLOSE LEASING LIMITED
2016-09-22 Outstanding CLOSE LEASING LIMITED
2016-09-09 Outstanding CLOSE LEASING LIMITED AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES
2016-04-11 Outstanding CLOSE LEASING LIMITED
2016-04-07 Outstanding CLOSE LEASING LIMITED
2016-04-07 Outstanding CLOSE LEASING LIMITED
2016-04-07 Outstanding CLOSE LEASING LIMITED
2016-04-07 Outstanding CLOSE LEASING LIMITED
2016-04-07 Outstanding CLOSE LEASING LIMITED
2016-04-07 Outstanding CLOSE LEASING LIMITED
2016-03-22 Outstanding CLOSE LEASING LIMITED
2016-03-15 Outstanding CLOSE LEASING LIMITED AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES
2014-08-23 Outstanding CLOSE LEASING LIMITED
2014-08-23 Outstanding CLOSE LEASING LIMITED
2013-11-08 Outstanding CLOSE LEASING LIMITED
2013-09-25 Outstanding CLOSE LEASING LIMITED
2013-09-25 Outstanding CLOSE LEASING LIMITED
2013-09-06 Outstanding CLOSE LEASING LIMITED
2013-09-04 Outstanding CLOSE LEASING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2020-12-31

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 CWE ENDURANCE LIMITED

Intangible Assets
Patents
We have not found any records of CWE ENDURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CWE ENDURANCE LIMITED
Trademarks
We have not found any records of CWE ENDURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWE ENDURANCE 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 (35110 - Production of electricity) as CWE ENDURANCE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CWE ENDURANCE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WIND TURBINE DUNSTAPLE FARM HOLSWORTHY BEACON HOLSWORTHY, DEVON EX22 7BP 700
WIND TURBINE HAM FARM ALVERDISCOTT BARNSTAPLE, DEVON EX31 3PR 1,525

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CWE ENDURANCE 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 CWE ENDURANCE 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.