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

CWE WH LIMITED

FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ,
Company Registration Number
08279151
Private Limited Company
Active

Company Overview

About Cwe Wh Ltd
CWE WH LIMITED was founded on 2012-11-02 and has its registered office in Godalming. The organisation's status is listed as "Active". Cwe Wh 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 WH LIMITED
 
Legal Registered Office
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK
MILL LANE
GODALMING
SURREY
GU7 1EZ
Other companies in GU7
 
Previous Names
CWE ENERCON LIMITED14/03/2014
Filing Information
Company Number 08279151
Company ID Number 08279151
Date formed 2012-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:51:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWE WH 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 WH LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC LOVETT AKERS-DOUGLAS
Director 2012-11-02
BRUCE JOHN ALEXANDER HUTT
Director 2016-02-01
SIMON PIERS TRIBE
Director 2013-04-26
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 2015-11-12
SLC REGISTRARS LIMITED
Company Secretary 2012-11-02 2014-07-01
NIGEL LOUDON CONSTANTINE
Director 2012-11-02 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 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 CWE ENDURANCE LIMITED Director 2011-11-07 CURRENT 2011-11-07 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 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 ENDURANCE LIMITED Director 2016-01-20 CURRENT 2011-11-07 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
SIMON PIERS TRIBE CLUSEBURN WIND ENERGY LIMITED Director 2013-09-17 CURRENT 2013-06-26 Dissolved 2016-12-13
SIMON PIERS TRIBE MILLPLOUGH WIND ENERGY LIMITED Director 2013-09-17 CURRENT 2013-06-26 Dissolved 2016-12-13
SIMON PIERS TRIBE AIRDRIE FARM WIND ENERGY LIMITED Director 2013-09-16 CURRENT 2013-07-31 Dissolved 2016-02-09
SIMON PIERS TRIBE CLYTH WIND ENERGY LIMITED Director 2013-08-08 CURRENT 2013-03-21 Dissolved 2015-10-16
SIMON PIERS TRIBE GREENRIGG WIND ENERGY LIMITED Director 2013-06-19 CURRENT 2013-03-21 Dissolved 2015-10-16
SIMON PIERS TRIBE WIND HARVEST DEVELOPMENTS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
SIMON PIERS TRIBE WIND HARVEST LIMITED Director 2010-03-01 CURRENT 2009-12-22 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
2023-09-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-20DIRECTOR APPOINTED MRS SARAH JANE LOUISE MYERS
2023-01-09APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS TRIBE
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS TRIBE
2022-11-16DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2022-11-16DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2022-11-16CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/22, 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
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOVETT AKERS-DOUGLAS
2021-10-07AP01DIRECTOR APPOINTED MR JAMES BIRD
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082791510005
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 082791510003
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-07-29RES01ADOPT ARTICLES 29/07/20
2020-07-29MEM/ARTSARTICLES OF ASSOCIATION
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07RES01ADOPT ARTICLES 07/03/17
2017-02-20RES01ADOPT ARTICLES 20/02/17
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 082791510003
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, 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
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082791510002
2016-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082791510001
2016-02-01AP01DIRECTOR APPOINTED MR BRUCE JOHN ALEXANDER HUTT
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENRICK GROSVENOR PRESCOT
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-12TM02Termination of appointment of Luke Kevin Andrews on 2015-11-12
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082791510001
2014-10-23CH01Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
2014-10-21CH01Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07AP03Appointment of Mr Luke Kevin Andrews as company secretary
2014-07-07CH01Director's details changed for Mr Dominic Lovett Akers-Douglas on 2014-06-20
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2014-03-14RES15CHANGE OF NAME 24/02/2014
2014-03-14CERTNMCOMPANY NAME CHANGED CWE ENERCON LIMITED CERTIFICATE ISSUED ON 14/03/14
2014-01-24AA01PREVEXT FROM 30/11/2013 TO 31/12/2013
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0102/11/13 FULL LIST
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O CONSTANTINE GROUP PLC CRAVEN HOUSE STATION ROAD GODALMING SURREY GU7 1EX UNITED KINGDOM
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM, C/O CONSTANTINE GROUP PLC, CRAVEN HOUSE STATION ROAD, GODALMING, SURREY, GU7 1EX, UNITED KINGDOM
2013-06-21AP01DIRECTOR APPOINTED MR SIMON PIERS TRIBE
2013-06-21SH0126/04/13 STATEMENT OF CAPITAL GBP 100
2013-05-14RES01ADOPT ARTICLES 25/04/2013
2013-04-04AP01DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT
2012-11-08AP04CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM CRAVEN HOUSE STATION ROAD GODALMING SURREY GU7 1EX ENGLAND
2012-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM, CRAVEN HOUSE STATION ROAD, GODALMING, SURREY, GU7 1EX, ENGLAND
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CWE WH 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 WH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CWE WH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31

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 WH LIMITED

Intangible Assets
Patents
We have not found any records of CWE WH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CWE WH LIMITED
Trademarks
We have not found any records of CWE WH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWE WH 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 (82990 - Other business support service activities n.e.c.) as CWE WH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CWE WH 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 CWE WH 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 WH 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.