Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WINDBORNE LIMITED
Company Information for

WINDBORNE LIMITED

The Green House, Forrest Estate Dalry, Castle Douglas, DUMFRIES AND GALLOWAY, DG7 3XS,
Company Registration Number
SC291836
Private Limited Company
Active

Company Overview

About Windborne Ltd
WINDBORNE LIMITED was founded on 2005-10-18 and has its registered office in Castle Douglas. The organisation's status is listed as "Active". Windborne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WINDBORNE LIMITED
 
Legal Registered Office
The Green House
Forrest Estate Dalry
Castle Douglas
DUMFRIES AND GALLOWAY
DG7 3XS
Other companies in DG7
 
Filing Information
Company Number SC291836
Company ID Number SC291836
Date formed 2005-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-25
Account next due 2025-09-25
Latest return 2023-10-18
Return next due 2024-11-01
Type of accounts DORMANT
Last Datalog update: 2024-06-11 09:40:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDBORNE 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 WINDBORNE LIMITED
The following companies were found which have the same name as WINDBORNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINDBORNE ELECTRIC, INC. 332 PYRAMID PINES EST. SARATOGA SARATOGA SPRINGS NEW YORK 12866 Active Company formed on the 2012-10-19
WINDBORNE ENTERPRISES LLC 945 MOTOR CITY DR Colorado Springs CO 80906 Administratively Dissolved Company formed on the 1996-07-30
WINDBORNE TECHNOLOGIES, LLC 4950 S. Yosemite St, F2 #353 Greenwood Village CO 80111 Delinquent Company formed on the 2004-01-28
WINDBORNE CONSULTING & DEVELOPMENT, LLC 8534 SADDLE CREEK RD 8534 SADDLE CREEK ROAD ABILENE TX 79602 Active Company formed on the 2014-09-03
WINDBORNE PRODUCTIONS, INC. PO BOX 10166 VIRGINIA BEACH VA 23450-0166 Active Company formed on the 1990-07-06
WINDBORNE MARINE SERVICES INC Delaware Unknown
WINDBORNE INC Delaware Unknown
Windborne Corp. Delaware Unknown
Windborne Farms, Inc. FTB Suspended Company formed on the 1968-12-23
Windborne Yachts 220 Hot Springs Rd Montecito CA 93108 Dissolved Company formed on the 1979-01-22
WINDBORNE ENTERPRISES, INC. 823 WEST COUNTRYCLUB CIRCLE FT. LAUDERDALE FL 33317 Inactive Company formed on the 1995-08-23
WINDBORNE ADVENTURES FLORIDA, LLC 720 BAYSHORE DR. FORT LAUDERDALE FL 33304 Inactive Company formed on the 2015-11-18
WINDBORNE CONSTRUCTION, LLC 8534 SADDLE CREEK RD ABILENE TX 79602 Forfeited Company formed on the 2007-11-07
WINDBORNE WAYS, LLC 8604 DEL PINO CT FLOWER MOUND TX 75022 Forfeited Company formed on the 2018-10-24
WINDBORNE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE INC Georgia Unknown
WINDBORNE PROPERTIES INC Georgia Unknown
WINDBORNE UNITED METHODIST CHURCH North Carolina Unknown
WINDBORNE PHOTOGRAPHIC STUDIO INCORPORATED Michigan UNKNOWN
WINDBORNE STUDIOS LLC Michigan UNKNOWN
WINDBORNE ENTERPRISES INCORPORATED New Jersey Unknown

Company Officers of WINDBORNE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MATTHEWS NASH
Company Secretary 2013-10-01
NICHOLAS ANDREW EMERY
Director 2013-04-15
BELINDA ROSEMARY MINDELL
Director 2016-02-01
STEPHEN DENNIS TROTTER
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES WALLS
Director 2017-04-01 2018-04-19
EDWARD MARTIN LEEMING
Director 2007-01-03 2017-03-31
JEREMY DOWLER
Director 2007-01-03 2016-02-01
JEREMY BARTON SAINSBURY
Director 2006-01-10 2016-02-01
WILLIAM MACMILLAN
Company Secretary 2010-04-27 2013-09-06
PAULINE MARY WALSH
Director 2010-04-15 2013-03-22
STUART HENDERSON HALL
Director 2006-01-10 2011-11-25
KIRSTY ELIZABETH EMMERSON
Company Secretary 2007-01-03 2011-02-03
JOHN CAMERON WALLACE
Director 2007-01-03 2010-04-15
WJM SECRETARIES LIMITED
Nominated Secretary 2005-10-18 2007-01-03
WJM DIRECTORS LIMITED
Nominated Director 2005-10-18 2006-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW EMERY OSSPV001 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY ORIGAMI ENERGY LIMITED Director 2016-02-23 CURRENT 2013-07-22 Active
NICHOLAS ANDREW EMERY OCEAN POD LIMITED Director 2013-04-15 CURRENT 2008-09-02 Dissolved 2015-05-29
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SCAPA SHIPPING INC Director 2013-04-15 CURRENT 1987-09-10 Active
NICHOLAS ANDREW EMERY FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1923-04-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY SEAROC GROUP LIMITED Director 2013-04-15 CURRENT 2007-11-02 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY THE NATURAL POWER CONSULTANTS LIMITED Director 2013-04-15 CURRENT 1997-08-11 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY CINCO LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST ESTATE LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
NICHOLAS ANDREW EMERY KUDO ENERGY LIMITED Director 2013-04-15 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL EST (HOLDINGS) LIMITED Director 2018-06-01 CURRENT 2014-10-02 Active
BELINDA ROSEMARY MINDELL EI SERVICES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
BELINDA ROSEMARY MINDELL SEAROC MARINE LIMITED Director 2016-03-01 CURRENT 2006-09-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SEAROC CONSTRUCT LIMITED Director 2016-03-01 CURRENT 2004-11-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SCAPA SHIPPING INC Director 2016-03-01 CURRENT 1987-09-10 Active
BELINDA ROSEMARY MINDELL FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1923-04-10 Active
BELINDA ROSEMARY MINDELL FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2016-03-01 CURRENT 1949-03-23 Active
BELINDA ROSEMARY MINDELL FRED. DESSEN & CO., LIMITED Director 2016-03-01 CURRENT 1931-04-24 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN LIMITED Director 2016-03-01 CURRENT 1963-01-30 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN TRAVEL LIMITED Director 2016-03-01 CURRENT 1988-08-15 Active
BELINDA ROSEMARY MINDELL SEAPLANNER LIMITED Director 2016-03-01 CURRENT 2007-08-13 Active
BELINDA ROSEMARY MINDELL SEAROC GROUP LIMITED Director 2016-03-01 CURRENT 2007-11-02 Active
BELINDA ROSEMARY MINDELL TRASSEY SHIPPING LIMITED Director 2016-03-01 CURRENT 1989-12-29 Active
BELINDA ROSEMARY MINDELL TORRS HILL WINDFARM LIMITED Director 2016-03-01 CURRENT 1994-02-17 Active
BELINDA ROSEMARY MINDELL THE NATURAL POWER CONSULTANTS LIMITED Director 2016-03-01 CURRENT 1997-08-11 Active
BELINDA ROSEMARY MINDELL ZEPHIR LIMITED Director 2016-03-01 CURRENT 2007-03-01 Active
BELINDA ROSEMARY MINDELL ZX LIDARS LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
BELINDA ROSEMARY MINDELL GOCRUISE FRANCHISE LIMITED Director 2016-03-01 CURRENT 2004-08-23 Active
BELINDA ROSEMARY MINDELL CINCO LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST ESTATE LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST RENEWABLES LIMITED Director 2016-03-01 CURRENT 1999-09-01 Active
BELINDA ROSEMARY MINDELL NATURAL POWER SERVICES LIMITED Director 2016-03-01 CURRENT 2002-08-07 Active
BELINDA ROSEMARY MINDELL KUDO ENERGY LIMITED Director 2016-03-01 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL ZX MEASUREMENT SERVICES LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL NATURAL POWER ASSET MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2006-05-31 Active
BELINDA ROSEMARY MINDELL PRIMONDELL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
BELINDA ROSEMARY MINDELL GUARDCLIFFE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1972-06-01 Active
STEPHEN DENNIS TROTTER THE NATURAL POWER CONSULTANTS LIMITED Director 2018-03-12 CURRENT 1997-08-11 Active
STEPHEN DENNIS TROTTER NATURAL POWER ASSET MANAGEMENT LIMITED Director 2018-03-12 CURRENT 2006-05-31 Active
STEPHEN DENNIS TROTTER NATURAL POWER SERVICES LIMITED Director 2018-03-12 CURRENT 2002-08-07 Active
STEPHEN DENNIS TROTTER KUDO ENERGY LIMITED Director 2018-03-12 CURRENT 2004-05-14 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
2024-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/23
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-06-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2022-03-02AP01DIRECTOR APPOINTED MR ROBERT PHILIP BROWN
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNIS TROTTER
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2019-04-10CH01Director's details changed for Mr Nicholas Andrew Emery on 2019-04-08
2019-01-04CH01Director's details changed for Mr Nicholas Andrew Emery on 2018-12-22
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WALLS
2018-03-12AP01DIRECTOR APPOINTED MR STEPHEN DENNIS TROTTER
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/16
2017-04-07AP01DIRECTOR APPOINTED MR RICHARD JAMES WALLS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARTIN LEEMING
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/15
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SAINSBURY
2016-02-01AP01DIRECTOR APPOINTED MRS BELINDA ROSEMARY MINDELL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-29AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-02AP03Appointment of Mr Richard Matthews Nash as company secretary
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/12
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MACMILLAN
2013-04-22AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH
2012-10-22AR0118/10/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BARTON SAINSBURY / 01/08/2012
2012-10-05RES01ADOPT ARTICLES 14/09/2012
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2011-10-28AR0118/10/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARTIN LEEMING / 01/08/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY WALSH / 07/09/2011
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY EMMERSON
2010-10-20AR0118/10/10 FULL LIST
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09
2010-05-11AP03SECRETARY APPOINTED WILLIAM MACMILLAN
2010-04-29AP01DIRECTOR APPOINTED PAULINE MARY WALSH
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2009-10-21AR0118/10/09 FULL LIST
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/08
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE / 17/06/2009
2008-11-10363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/07
2007-11-07363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/06
2007-07-10225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 25/12/06
2007-01-31288aNEW DIRECTOR APPOINTED
2007-01-31288aNEW DIRECTOR APPOINTED
2007-01-31288aNEW DIRECTOR APPOINTED
2007-01-31288aNEW SECRETARY APPOINTED
2007-01-31288bSECRETARY RESIGNED
2007-01-31287REGISTERED OFFICE CHANGED ON 31/01/07 FROM: C/O WRIGHT JOHNSTON & MACKENZIE LLP, 302 ST VINCENT STREET GLASGOW G2 5RZ
2007-01-10363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WINDBORNE 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 WINDBORNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINDBORNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WINDBORNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDBORNE LIMITED
Trademarks
We have not found any records of WINDBORNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDBORNE 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 (74990 - Non-trading company) as WINDBORNE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WINDBORNE 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 WINDBORNE 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 WINDBORNE 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.