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

WIBER-WOOD & PARTNERS LIMITED

C/O SOBELL RHODES LLP KINETIC BUSINESS CENTRE, THEOBALD STREET, ELSTREE, HERTFORDSHIRE, WD6 4PJ,
Company Registration Number
00303688
Private Limited Company
Active

Company Overview

About Wiber-wood & Partners Ltd
WIBER-WOOD & PARTNERS LIMITED was founded on 1935-08-01 and has its registered office in Elstree. The organisation's status is listed as "Active". Wiber-wood & Partners Limited is a Private Limited Company registered in UNITED KINGDOM 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
WIBER-WOOD & PARTNERS LIMITED
 
Legal Registered Office
C/O SOBELL RHODES LLP KINETIC BUSINESS CENTRE
THEOBALD STREET
ELSTREE
HERTFORDSHIRE
WD6 4PJ
Other companies in W1G
 
Filing Information
Company Number 00303688
Company ID Number 00303688
Date formed 1935-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 11:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIBER-WOOD & PARTNERS 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 WIBER-WOOD & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE BELLMAN
Company Secretary 2011-11-24
LAURENCE ALAN BELLMAN
Director 1993-01-05
NEIL ANDREW EVANS
Director 2000-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BELLMAN
Director 1993-01-05 2014-03-03
ANDREA GOHIL
Company Secretary 2003-05-21 2011-11-24
LAURENCE ALAN BELLMAN
Company Secretary 1993-01-05 2003-05-21
GERTRUDE BELLMAN
Director 1993-01-05 1996-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE ALAN BELLMAN LINKHALL LIMITED Director 2005-11-09 CURRENT 2005-10-06 Active
LAURENCE ALAN BELLMAN BIRKBECK ENTERPRISES LIMITED Director 2000-06-01 CURRENT 1999-07-29 Dissolved 2017-09-19
LAURENCE ALAN BELLMAN WOODCOCK INVESTMENTS LIMITED Director 1993-01-05 CURRENT 1963-05-31 Active
LAURENCE ALAN BELLMAN 20, ALMA SQUARE LIMITED Director 1992-12-23 CURRENT 1986-06-09 Active
LAURENCE ALAN BELLMAN CRIPPALM LIMITED Director 1992-07-13 CURRENT 1977-02-11 Active
LAURENCE ALAN BELLMAN LAUDEN INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1962-01-22 Active
LAURENCE ALAN BELLMAN ANDEN PROPERTIES LIMITED Director 1991-10-17 CURRENT 1953-10-29 Active
LAURENCE ALAN BELLMAN ANDEN INVESTMENTS LIMITED Director 1991-10-17 CURRENT 1958-06-11 Active
LAURENCE ALAN BELLMAN WOODCOCK PROPERTIES LIMITED Director 1991-10-16 CURRENT 1957-08-07 Active
LAURENCE ALAN BELLMAN WIBER-WOOD PROPERTIES LIMITED Director 1991-04-27 CURRENT 1955-06-10 Active
LAURENCE ALAN BELLMAN LEASK & EACOTT LIMITED Director 1991-04-24 CURRENT 1985-12-16 Active
NEIL ANDREW EVANS BELLMAN PROPERTY GROUP LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
NEIL ANDREW EVANS MDWE SERVICES LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
NEIL ANDREW EVANS CRIPPALM LIMITED Director 2000-02-10 CURRENT 1977-02-11 Active
NEIL ANDREW EVANS ANDEN PROPERTIES LIMITED Director 2000-02-10 CURRENT 1953-10-29 Active
NEIL ANDREW EVANS WOODCOCK PROPERTIES LIMITED Director 2000-02-10 CURRENT 1957-08-07 Active
NEIL ANDREW EVANS WOODCOCK INVESTMENTS LIMITED Director 2000-02-10 CURRENT 1963-05-31 Active
NEIL ANDREW EVANS WIBER-WOOD PROPERTIES LIMITED Director 2000-02-10 CURRENT 1955-06-10 Active
NEIL ANDREW EVANS LAUDEN INVESTMENTS LIMITED Director 2000-02-10 CURRENT 1962-01-22 Active
NEIL ANDREW EVANS CARBURTON INVESTMENTS LIMITED Director 2000-02-10 CURRENT 1963-05-24 Active
NEIL ANDREW EVANS ANDEN INVESTMENTS LIMITED Director 2000-02-10 CURRENT 1958-06-11 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
2024-02-13CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-24SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE BELLMAN on 2023-10-24
2023-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE BELLMAN on 2023-10-24
2023-08-03Previous accounting period shortened from 27/09/23 TO 31/03/23
2023-08-03AA01Previous accounting period shortened from 27/09/23 TO 31/03/23
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-13CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-14CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-01-07AD02Register inspection address changed from Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ
2021-01-05PSC05Change of details for Bellman Property Group Limited as a person with significant control on 2021-01-05
2021-01-05CH01Director's details changed for Mr Neil Andrew Evans on 2021-01-05
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE BELLMAN on 2021-01-05
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-24AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15AD02Register inspection address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 1500
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1500
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-10AD04Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
2016-09-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE BELLMAN on 2016-06-16
2016-06-16CH01Director's details changed for Mr Neil Andrew Evans on 2016-06-16
2016-06-08CH01Director's details changed for Mr Laurence Alan Bellman on 2016-06-06
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom
2016-03-02AR0105/02/16 ANNUAL RETURN FULL LIST
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM 11 Welbeck Street London W1G 9XZ
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1500
2015-02-19AR0105/02/15 ANNUAL RETURN FULL LIST
2014-09-23AA30/09/13 TOTAL EXEMPTION SMALL
2014-09-23AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-30AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1500
2014-04-28AR0105/02/14 ANNUAL RETURN FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELLMAN
2013-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-21AR0105/02/13 ANNUAL RETURN FULL LIST
2012-08-13AA01Current accounting period extended from 31/03/12 TO 30/09/12
2012-03-21AR0105/02/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-24AP03SECRETARY APPOINTED MRS SARAH JANE BELLMAN
2011-11-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREA GOHIL
2011-10-24SH0129/03/11 STATEMENT OF CAPITAL GBP 1500
2011-02-01AR0105/01/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 WIMPOLE STREET LONDON W1M 8NL
2010-03-24AR0105/01/10 FULL LIST
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALAN BELLMAN / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA GOHIL / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW EVANS / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BELLMAN / 01/10/2009
2009-02-19363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-18363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-24363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-07363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-03363aRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-02288aNEW SECRETARY APPOINTED
2003-07-02288bSECRETARY RESIGNED
2003-01-27363aRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WIBER-WOOD & PARTNERS 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 WIBER-WOOD & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-08-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-06-16 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1995-04-05 Outstanding LLOYDS BANK PLC
INST OF CHARGE 1963-08-14 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-08-14 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-08-14 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-08-14 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-08-14 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-08-14 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-08-14 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-08-14 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-08-14 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1963-08-14 Satisfied BARCLAYS BANK PLC
MORTGAGE 1962-12-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1962-12-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1962-11-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1962-11-13 Satisfied MIDLAND BANK PLC
CHARGE 1949-01-04 Satisfied BARCLAYS BANK PLC
CHARGE 1949-01-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WIBER-WOOD & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of WIBER-WOOD & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIBER-WOOD & PARTNERS LIMITED
Trademarks
We have not found any records of WIBER-WOOD & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIBER-WOOD & PARTNERS 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 (41100 - Development of building projects) as WIBER-WOOD & PARTNERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WIBER-WOOD & PARTNERS 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 WIBER-WOOD & PARTNERS 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 WIBER-WOOD & PARTNERS 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.