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

WEAR POINT WIND LIMITED

C/O RES LIMITED, BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
07898948
Private Limited Company
Active

Company Overview

About Wear Point Wind Ltd
WEAR POINT WIND LIMITED was founded on 2012-01-05 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Wear Point Wind Limited is a Private Limited Company registered in ENGLAND 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
WEAR POINT WIND LIMITED
 
Legal Registered Office
C/O RES LIMITED, BEAUFORT COURT
EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in WC2B
 
Previous Names
WEST POINT WIND LIMITED30/01/2012
Filing Information
Company Number 07898948
Company ID Number 07898948
Date formed 2012-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 11:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEAR POINT WIND 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 WEAR POINT WIND LIMITED
The following companies were found which have the same name as WEAR POINT WIND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEAR POINT WIND HOLDCO LIMITED 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Dissolved Company formed on the 2012-10-01

Company Officers of WEAR POINT WIND LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
JOSEPH MARK LINNEY
Director 2015-09-01
SIMON OWEN VINCE
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HARDY
Director 2015-03-31 2017-12-01
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
MARIA LEWIS
Company Secretary 2013-01-30 2015-09-04
SIMON LAMBERT PARRISH
Director 2012-12-10 2015-09-01
ROSS MCARTHUR
Director 2012-12-10 2015-03-31
CARL HARVEY DIX
Director 2012-12-10 2014-10-29
GERBEN SMIT
Director 2012-12-05 2013-12-19
ESBJORN RODERICK WILMAR
Director 2012-01-05 2013-12-19
JAKOB JACOBUS KLAAS WOLTERS
Director 2012-01-05 2012-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2016-05-05 Active
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED Director 2016-12-09 CURRENT 2006-10-26 Active
JOSEPH MARK LINNEY GLENCARBRY (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2015-03-09 Active - Proposal to Strike off
JOSEPH MARK LINNEY KS SPV 3 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY KS SPV 4 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY BL WIND (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2013-05-09 Dissolved 2018-01-09
JOSEPH MARK LINNEY BL WIND LIMITED Director 2015-12-02 CURRENT 2013-05-09 Active
JOSEPH MARK LINNEY BURTON WOLD EXTENSION LIMITED Director 2015-12-02 CURRENT 2006-09-21 Active
JOSEPH MARK LINNEY WEAR POINT WIND HOLDCO LIMITED Director 2015-09-01 CURRENT 2012-10-01 Dissolved 2018-01-09
JOSEPH MARK LINNEY DREACHMHOR WIND FARM (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-17 Dissolved 2018-01-09
JOSEPH MARK LINNEY CARSCREUGH (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-19 Dissolved 2018-01-09
JOSEPH MARK LINNEY AMBER SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY NEW ALBION WIND (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2014-08-15 Active - Proposal to Strike off
JOSEPH MARK LINNEY CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-09-01 CURRENT 2006-10-27 Active
JOSEPH MARK LINNEY NEW ALBION WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-10-24 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-10-25 Active
JOSEPH MARK LINNEY DREACHMHOR WIND FARM LIMITED Director 2015-09-01 CURRENT 2013-04-17 Active
JOSEPH MARK LINNEY FERNDALE WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY CASTLE PILL WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY BILSTHORPE WIND FARM HOLDINGS LIMITED Director 2015-01-27 CURRENT 2009-11-13 Dissolved 2018-01-09
JOSEPH MARK LINNEY BILSTHORPE WIND FARM LIMITED Director 2015-01-27 CURRENT 2010-11-05 Active
JOSEPH MARK LINNEY JL HALL FARM HOLDINGS LIMITED Director 2015-01-26 CURRENT 2013-10-04 Dissolved 2018-01-09
JOSEPH MARK LINNEY HALL FARM WIND FARM LTD Director 2015-01-26 CURRENT 2009-02-11 Active
JOSEPH MARK LINNEY ELWA LIMITED Director 2013-08-27 CURRENT 1992-03-25 Active
JOSEPH MARK LINNEY ELWA HOLDINGS LIMITED Director 2013-01-23 CURRENT 2010-09-28 Active
JOSEPH MARK LINNEY EDUCATION SUPPORT (SOUTHEND) LIMITED Director 2012-01-16 CURRENT 2000-11-21 Active - Proposal to Strike off
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY LIMITED Director 2011-05-16 CURRENT 2003-03-18 Liquidation
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2011-05-16 CURRENT 2003-03-18 Active - Proposal to Strike off
SIMON OWEN VINCE BILSTHORPE WIND FARM LIMITED Director 2017-12-01 CURRENT 2010-11-05 Active
SIMON OWEN VINCE HALL FARM WIND FARM LTD Director 2017-12-01 CURRENT 2009-02-11 Active
SIMON OWEN VINCE FERNDALE WIND LIMITED Director 2017-12-01 CURRENT 2013-07-22 Active
SIMON OWEN VINCE CASTLE PILL WIND LIMITED Director 2017-12-01 CURRENT 2013-07-22 Active
SIMON OWEN VINCE NEW ALBION WIND (HOLDINGS) LIMITED Director 2017-12-01 CURRENT 2014-08-15 Active - Proposal to Strike off
SIMON OWEN VINCE NEW ALBION WIND LIMITED Director 2017-12-01 CURRENT 2012-01-05 Active
SIMON OWEN VINCE DREACHMHOR WIND FARM LIMITED Director 2017-12-01 CURRENT 2013-04-17 Active
SIMON OWEN VINCE PFR (BLAIRADAM) LIMITED Director 2016-04-08 CURRENT 2010-10-26 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (BLAIRADAM) NOMINEE LIMITED Director 2016-04-08 CURRENT 2015-07-27 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (TINNISBURN) NOMINEE LIMITED Director 2016-04-08 CURRENT 2015-07-27 Dissolved 2017-11-21
SIMON OWEN VINCE PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED Director 2016-04-08 CURRENT 2015-07-27 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (CLOICH) NOMINEE LIMITED Director 2016-04-08 CURRENT 2015-07-27 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (WAUCHOPE) NOMINEE LIMITED Director 2016-04-08 CURRENT 2015-07-27 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (MOSSES) NOMINEE LIMITED Director 2016-04-08 CURRENT 2015-07-27 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (CAMILTY) NOMINEE LIMITED Director 2016-04-08 CURRENT 2015-07-27 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (HEATHLAND) NOMINEE LIMITED Director 2016-04-08 CURRENT 2015-07-27 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (NEWCASTLETON) NOMINEE LIMITED Director 2016-04-08 CURRENT 2015-07-27 Dissolved 2017-11-21
SIMON OWEN VINCE PARTNERSHIPS FOR RENEWABLES NOMINEE (WEST BENHAR) LIMITED Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (DEAN) LIMITED Director 2016-01-29 CURRENT 2011-04-04 Dissolved 2016-07-19
SIMON OWEN VINCE PFR (HMP CAMP HILL) LIMITED Director 2016-01-29 CURRENT 2010-03-29 Dissolved 2016-07-19
SIMON OWEN VINCE PFR (RYEFLAT MOSS) LIMITED Director 2016-01-29 CURRENT 2013-05-17 Dissolved 2016-07-19
SIMON OWEN VINCE PFR (WHEAL JANE) LIMITED Director 2016-01-29 CURRENT 2009-06-30 Dissolved 2016-08-02
SIMON OWEN VINCE PFR (HMP HAVERIGG) LIMITED Director 2016-01-29 CURRENT 2009-03-23 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (KILPATRICK HILLS) LIMITED Director 2016-01-29 CURRENT 2011-09-05 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (LADYURD) LIMITED Director 2016-01-29 CURRENT 2011-09-06 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (GLENTRESS) LIMITED Director 2016-01-29 CURRENT 2011-09-06 Dissolved 2017-11-21
SIMON OWEN VINCE PFR (ACHANELID) LIMITED Director 2016-01-29 CURRENT 2012-09-27 Dissolved 2017-11-21

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
2023-03-15DIRECTOR APPOINTED ROBERT JAMES POLLOCK
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED MR JOSEPH PAUL HARDY
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OWEN VINCE
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-18AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-11-12AP01DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES
2020-01-27AD02Register inspection address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
2020-01-27AD02Register inspection address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-01-24AD02Register inspection address changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
2020-01-24AD02Register inspection address changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04TM02Termination of appointment of Hcp Management Services Limited on 2019-01-31
2019-02-04TM02Termination of appointment of Hcp Management Services Limited on 2019-01-31
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HARDY
2017-12-06AP01DIRECTOR APPOINTED SIMON OWEN VINCE
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-22TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-22AD02Register inspection address changed to C/O Hcp Management Services C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
2016-12-22AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078989480003
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078989480002
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-14AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 078989480002
2015-10-07AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-10-07TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-09-18AP01DIRECTOR APPOINTED MR JOSEPH MARK LINNEY
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARRISH
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24AP01DIRECTOR APPOINTED MR DAVID MICHAEL HARDY
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCARTHUR
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0105/01/15 FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL DIX
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09AR0105/01/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GERBEN SMIT
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ESBJORN WILMAR
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 01/07/2013
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06AP03SECRETARY APPOINTED MARIA LEWIS
2013-01-17AR0105/01/13 FULL LIST
2012-12-27RES01ADOPT ARTICLES 14/12/2012
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 16 WEST BOROUGH WIMBORNE DORSET BH21 1NG UNITED KINGDOM
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-11AP01DIRECTOR APPOINTED MR SIMON LAMBERT PARRISH
2012-12-11AP01DIRECTOR APPOINTED MR ROSS MCARTHUR
2012-12-11AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2012-12-06AP01DIRECTOR APPOINTED MR GERBEN SMIT
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB WOLTERS
2012-11-28SH0123/11/12 STATEMENT OF CAPITAL GBP 100
2012-02-01RES01ADOPT ARTICLES 18/01/2012
2012-02-01AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-30CERTNMCOMPANY NAME CHANGED WEST POINT WIND LIMITED CERTIFICATE ISSUED ON 30/01/12
2012-01-24RES15CHANGE OF NAME 18/01/2012
2012-01-05NEWINCCERTIFICATE 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 WEAR POINT WIND 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 WEAR POINT WIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-21 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of WEAR POINT WIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEAR POINT WIND LIMITED
Trademarks
We have not found any records of WEAR POINT WIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEAR POINT WIND 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 WEAR POINT WIND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEAR POINT WIND 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 WEAR POINT WIND 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 WEAR POINT WIND 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.