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

STEWART & WIGHT LIMITED

845 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
00057142
Private Limited Company
Active

Company Overview

About Stewart & Wight Ltd
STEWART & WIGHT LIMITED was founded on 1898-04-29 and has its registered office in . The organisation's status is listed as "Active". Stewart & Wight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEWART & WIGHT LIMITED
 
Legal Registered Office
845 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 00057142
Company ID Number 00057142
Date formed 1898-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801971930  
Last Datalog update: 2024-02-05 09:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEWART & WIGHT 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 STEWART & WIGHT LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARC CRAMER
Company Secretary 2000-06-30
DOUGLAS GABRIEL CONN
Director 1991-10-11
HADASSA RACHEL CONN
Director 1991-10-11
MICHAEL BERNARD CONN
Director 1991-10-11
DAVID MARC CRAMER
Director 1991-10-11
ROBERT JOSEPH FOUX
Director 2009-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER MILLSOM
Director 1995-04-03 2008-09-10
MICHAEL BERNARD CONN
Company Secretary 1991-10-11 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARC CRAMER BLG MANAGEMENT LIMITED Company Secretary 1999-09-17 CURRENT 1999-09-17 Active
DOUGLAS GABRIEL CONN COMMON & GARDEN PROPERTIES LIMITED Director 2013-10-01 CURRENT 1964-03-12 Active
DOUGLAS GABRIEL CONN 1ST POLICY LOND LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
DOUGLAS GABRIEL CONN HOUSE OF BOOKS LTD Director 2009-09-14 CURRENT 2009-03-06 Dissolved 2016-02-26
DOUGLAS GABRIEL CONN THE ASSOCIATION OF POLICY MARKET MAKERS LIMITED Director 2002-04-18 CURRENT 1992-05-01 Active
DOUGLAS GABRIEL CONN CONN SECURITIES LIMITED Director 1997-09-09 CURRENT 1997-09-09 Active
DOUGLAS GABRIEL CONN 1ST POLICY COMPANY LIMITED Director 1994-01-13 CURRENT 1994-01-13 Liquidation
DOUGLAS GABRIEL CONN CONTEMPORARY SECURITIES LIMITED Director 1991-09-21 CURRENT 1963-12-02 Dissolved 2014-05-20
DOUGLAS GABRIEL CONN COSMIC SECURITIES LIMITED Director 1991-09-03 CURRENT 1964-06-04 Active
HADASSA RACHEL CONN 1ST POLICY LOND LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
HADASSA RACHEL CONN CONTEMPORARY SECURITIES LIMITED Director 1991-09-21 CURRENT 1963-12-02 Dissolved 2014-05-20
HADASSA RACHEL CONN COSMIC SECURITIES LIMITED Director 1991-09-03 CURRENT 1964-06-04 Active
MICHAEL BERNARD CONN 1ST POLICY LOND LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
MICHAEL BERNARD CONN 1ST POLICY COMPANY LIMITED Director 1994-01-13 CURRENT 1994-01-13 Liquidation
MICHAEL BERNARD CONN CONTEMPORARY SECURITIES LIMITED Director 1991-09-21 CURRENT 1963-12-02 Dissolved 2014-05-20
MICHAEL BERNARD CONN COSMIC SECURITIES LIMITED Director 1991-09-03 CURRENT 1964-06-04 Active
MICHAEL BERNARD CONN COUNTRY & COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 1991-09-03 CURRENT 1961-01-17 Active
MICHAEL BERNARD CONN COMMON & GARDEN PROPERTIES LIMITED Director 1991-09-03 CURRENT 1964-03-12 Active
DAVID MARC CRAMER GOODGE STREET PROPERTY LIMITED Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2017-09-26
DAVID MARC CRAMER BLINK DRG LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID MARC CRAMER BLINKHORNS LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
DAVID MARC CRAMER BLG BOOKKEEPING LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
DAVID MARC CRAMER BLG REGISTRARS LIMITED Director 2001-04-01 CURRENT 1999-02-25 Active
DAVID MARC CRAMER BLG MANAGEMENT LIMITED Director 1999-09-17 CURRENT 1999-09-17 Active
DAVID MARC CRAMER CONTEMPORARY SECURITIES LIMITED Director 1991-09-21 CURRENT 1963-12-02 Dissolved 2014-05-20

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
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-02-09CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-03-25PSC04Change of details for Mrs Hadassa Rachel Conn as a person with significant control on 2020-03-25
2020-03-25CH01Director's details changed for Mr Douglas Gabriel Conn on 2020-03-25
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARC CRAMER
2019-01-07TM02Termination of appointment of David Marc Cramer on 2018-12-31
2018-10-29SH02Consolidation of shares on 2018-10-16
2018-10-16SH0115/10/18 STATEMENT OF CAPITAL GBP 73705.548837
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-10-10RES02Resolutions passed:
  • Resolution of re-registration
2018-10-10MARRe-registration of memorandum and articles of association
2018-10-10CERT10Certificate of re-registration from Public Limited Company to Private
2018-10-10RR02Re-registration from a public company to a private limited company
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27SH03Purchase of own shares
2018-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2018-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2018-08-22SH03Purchase of own shares
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADASSA RACHEL CONN
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BERNARD CONN
2017-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000571420015
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 000571420017
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 000571420016
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 000571420015
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 89865.998837
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 89866
2015-09-11AR0109/09/15 NO MEMBER LIST
2015-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 000571420014
2015-06-15MISCSECTION 519
2014-11-20SH02SUB-DIVISION 11/11/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 89865.98837
2014-11-20SH02CONSOLIDATION 11/11/14
2014-11-20RES01ADOPT ARTICLES 11/11/2014
2014-11-20RES12VARYING SHARE RIGHTS AND NAMES
2014-10-01AR0109/09/14 NO MEMBER LIST
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-24RES13DELETION OF MEMS SECTION 28 CA2006 10/09/2014
2014-09-24RES01ADOPT ARTICLES 10/09/2014
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 89865.988
2013-10-22AR0101/10/13 NO MEMBER LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-11-06AR0101/10/12 NO MEMBER LIST
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HADASSA RACHEL CONN / 04/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH FOUX / 04/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARC CRAMER / 04/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD CONN / 04/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GABRIEL CONN / 04/01/2012
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARC CRAMER / 04/01/2012
2011-10-28AR0101/10/11 NO CHANGES
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-10-20AR0101/10/10 FULL LIST
2010-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-07AR0101/10/09 FULL LIST
2009-10-08AP01DIRECTOR APPOINTED ROBERT JOSEPH FOUX
2009-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-11-03363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR WALTER MILLSOM
2008-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CRAMER / 09/07/2008
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CONN / 13/06/2008
2007-11-06363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-18363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-14363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-13363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-02-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-09-26MISCRESECTION 394
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
2001-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-03363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-11-20288bSECRETARY RESIGNED
2000-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/00
2000-10-10AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-03288aNEW SECRETARY APPOINTED
2000-03-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19353LOCATION OF REGISTER OF MEMBERS
1999-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/99
1999-10-18363sRETURN MADE UP TO 01/10/99; BULK LIST AVAILABLE SEPARATELY
1999-09-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1998-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-19363sRETURN MADE UP TO 01/10/98; BULK LIST AVAILABLE SEPARATELY
1998-09-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STEWART & WIGHT 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 STEWART & WIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-20 Satisfied BARCLAYS BANK PLC
2016-10-20 Outstanding BARCLAYS BANK PLC
2016-10-20 Outstanding BARCLAYS BANK PLC
2015-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-15 Satisfied BARCLAYS BANK PLC
DEPOSIT OF TITLE DEEDS. 1909-10-08 Satisfied J. A. BEVINGTON.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STEWART & WIGHT LIMITED

Intangible Assets
Patents
We have not found any records of STEWART & WIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEWART & WIGHT LIMITED
Trademarks
We have not found any records of STEWART & WIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEWART & WIGHT 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 (68209 - Other letting and operating of own or leased real estate) as STEWART & WIGHT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STEWART & WIGHT 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 STEWART & WIGHT 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 STEWART & WIGHT 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.