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

WILLAN INVESTMENTS LIMITED

2, BROOKLANDS ROAD,, SALE,, CHESHIRE, M33 3SS,
Company Registration Number
00402687
Private Limited Company
Active

Company Overview

About Willan Investments Ltd
WILLAN INVESTMENTS LIMITED was founded on 1946-01-03 and has its registered office in Cheshire. The organisation's status is listed as "Active". Willan Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLAN INVESTMENTS LIMITED
 
Legal Registered Office
2, BROOKLANDS ROAD,
SALE,
CHESHIRE
M33 3SS
Other companies in M33
 
Telephone01619731234
 
Filing Information
Company Number 00402687
Company ID Number 00402687
Date formed 1946-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLAN INVESTMENTS 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 WILLAN INVESTMENTS LIMITED
The following companies were found which have the same name as WILLAN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLAN INVESTMENTS PTY LTD Active Company formed on the 2010-09-24
WILLAN INVESTMENTS, LLC 1401 S FEDERAL HWY BOCA RATON FL 33432 Active Company formed on the 2019-03-15

Company Officers of WILLAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON DAWN BOOTH
Company Secretary 2008-06-23
ALISON DAWN BOOTH
Director 2007-10-01
ADRIAN PAUL STEWART
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MORETON RICHARDS
Director 1996-11-18 2015-05-29
ROBERT PETER ANTHONY WILLAN
Director 1991-11-22 2013-12-22
FRANCIS JOHN TURNBULL
Director 1991-11-22 2008-12-17
ANDREW STEWART LAWSON
Company Secretary 1993-10-01 2008-06-23
ROBERT MATTHEW WILLAN
Director 1991-11-22 2002-05-18
MADGE WILLAN
Director 1991-11-22 2001-12-09
KENNETH JOHN ALFORD
Director 1991-11-22 1995-07-19
JOHN ANTHONY DRAPER
Director 1991-11-22 1993-10-22
JOHN ANTHONY DRAPER
Company Secretary 1991-11-22 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON DAWN BOOTH DEPENDABLE PACKS LIMITED Company Secretary 2008-06-23 CURRENT 1966-08-18 Active
ALISON DAWN BOOTH WILLAN CONSTRUCTION LIMITED Company Secretary 2008-06-23 CURRENT 1986-08-04 Active
ALISON DAWN BOOTH WILLAN GROUP LIMITED Company Secretary 2008-06-23 CURRENT 2000-03-31 Active
ALISON DAWN BOOTH ROYAL COURT (NORTHWICH) LIMITED Company Secretary 2008-06-23 CURRENT 2005-07-25 Active
ALISON DAWN BOOTH CHAINCOURT LIMITED Company Secretary 2008-06-23 CURRENT 1946-01-28 Active
ALISON DAWN BOOTH WILLAN HOMES LIMITED Company Secretary 2008-06-23 CURRENT 1960-12-23 Active
ALISON DAWN BOOTH WILLAN BROTHERS (SALE) LIMITED Company Secretary 2008-06-23 CURRENT 1952-12-08 Active
ALISON DAWN BOOTH WILLAN DEVELOPMENTS LIMITED Company Secretary 2008-06-23 CURRENT 1989-02-16 Active
ALISON DAWN BOOTH WILLAN COMMERCIAL LIMITED Company Secretary 2008-06-23 CURRENT 1989-02-16 Active
ALISON DAWN BOOTH REGENERATION ONE LTD Company Secretary 2008-06-23 CURRENT 1955-01-18 Active
ALISON DAWN BOOTH WILLAN UK LIMITED Company Secretary 2008-06-23 CURRENT 1994-10-27 Active
ALISON DAWN BOOTH PINXTON PROPERTIES LIMITED Company Secretary 2008-06-23 CURRENT 1999-12-10 Active
ALISON DAWN BOOTH WILLAN UK LIMITED Director 2016-05-04 CURRENT 1994-10-27 Active
ALISON DAWN BOOTH SIPP PROPERTIES (UK) LIMITED Director 2015-05-29 CURRENT 2014-03-27 Dissolved 2016-11-15
ALISON DAWN BOOTH REGENERATION THREE LTD Director 2015-05-29 CURRENT 2014-11-28 Dissolved 2016-11-15
ALISON DAWN BOOTH REGENERATION 2 LIMITED Director 2015-05-29 CURRENT 2013-05-07 Active
ALISON DAWN BOOTH WILLAN DEVELOPMENTS LIMITED Director 2007-10-01 CURRENT 1989-02-16 Active
ADRIAN PAUL STEWART PINXTON PROPERTIES LIMITED Director 2015-05-28 CURRENT 1999-12-10 Active
ADRIAN PAUL STEWART REGENERATION THREE LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-11-15
ADRIAN PAUL STEWART SIPP PROPERTIES (UK) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-11-15
ADRIAN PAUL STEWART DEPENDABLE PACKS LIMITED Director 2014-02-10 CURRENT 1966-08-18 Active
ADRIAN PAUL STEWART WILLAN CONSTRUCTION LIMITED Director 2014-02-10 CURRENT 1986-08-04 Active
ADRIAN PAUL STEWART CHAINCOURT LIMITED Director 2014-02-10 CURRENT 1946-01-28 Active
ADRIAN PAUL STEWART WILLAN HOMES LIMITED Director 2014-02-10 CURRENT 1960-12-23 Active
ADRIAN PAUL STEWART WILLAN BROTHERS (SALE) LIMITED Director 2014-02-10 CURRENT 1952-12-08 Active
ADRIAN PAUL STEWART WILLAN COMMERCIAL LIMITED Director 2014-02-10 CURRENT 1989-02-16 Active
ADRIAN PAUL STEWART REGENERATION ONE LTD Director 2014-02-10 CURRENT 1955-01-18 Active
ADRIAN PAUL STEWART REGENERATION 2 LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ADRIAN PAUL STEWART RADNOR PARK REGENERATION LIMITED Director 2012-07-16 CURRENT 1999-09-21 Dissolved 2016-01-20
ADRIAN PAUL STEWART WILLAN UK LIMITED Director 2009-01-27 CURRENT 1994-10-27 Active
ADRIAN PAUL STEWART WILLAN GROUP LIMITED Director 2008-06-23 CURRENT 2000-03-31 Active
ADRIAN PAUL STEWART ROYAL COURT (NORTHWICH) LIMITED Director 2005-09-02 CURRENT 2005-07-25 Active
ADRIAN PAUL STEWART WILLAN DEVELOPMENTS LIMITED Director 2001-10-01 CURRENT 1989-02-16 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
2023-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004026870049
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-01AP01DIRECTOR APPOINTED MR TOBY HOLMES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-10PSC02Notification of Willan Uk Limited as a person with significant control on 2016-04-06
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ELIZABETH WILLAN
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES WILLAN
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON
2018-01-10PSC07CESSATION OF CAROLE FAWCUS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 14778
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004026870048
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 14778
2015-11-09AR0131/10/15 FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDS
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 14778
2014-11-04AR0131/10/14 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 14778
2013-11-06AR0131/10/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-07AR0131/10/12 FULL LIST
2012-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-22AR0131/10/11 FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2011-04-28AP01DIRECTOR APPOINTED MR ADRIAN PAUL STEWART
2011-01-04AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DAWN BOOTH / 10/10/2010
2010-11-05AR0131/10/10 FULL LIST
2009-11-23AR0131/10/09 FULL LIST
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON DAWN BOOTH / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MORETON RICHARDS / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DAWN BOOTH / 23/11/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 04/04/09
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS TURNBULL
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-08-19AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-06-30288aSECRETARY APPOINTED MRS ALISON DAWN BOOTH
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW LAWSON
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2007-11-22363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 01/04/06
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 WILLAN INVESTMENTS 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 WILLAN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 46
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-07 Outstanding YJE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2012-09-07 Outstanding THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2011-05-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-09-27 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-04-30 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-09-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 2007-01-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-01-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-06-18 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-03-22 Satisfied PETER HUMPHREY DRAPER
LEGAL MORTGAGE 1994-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1990-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-21 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1988-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-04-16 Satisfied CO-OPERATIVE BANK PLC.
MEMO OF DEPOSIT. 1986-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMO OF DEPOSIT 1980-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1977-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1962-07-25 Satisfied LEEK & MOORLANDS BUILDING SOCIETY
MORTGAGE 1962-07-25 Satisfied LEEK & MOORLANDS BUILDING SOCIETY.
MORTGAGE 1952-02-12 Satisfied LEEK & MOORLANDS BUILDING SOCIETY
FURTHER CHARGE 1950-07-10 Satisfied THE CORPORATION PERMANENT BUILDING SOCIETY
MORTGAGE 1950-06-14 Satisfied THE CORPORATION PERMANENT BUILDING SOCIETY
MORTGAGE 1949-09-01 Satisfied HALIFAX BUILDING SOCIETY
MORTGAGE 1948-02-16 Satisfied CHELSEA AND WALHAM GREEN BUILDING SOCIETY.
MORTGAGE 1947-07-31 Satisfied CHELSEA AND WALHAM GREEN BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03
Annual Accounts
2009-04-04

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 WILLAN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WILLAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WILLAN INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 8
LEASE 2

We have found 10 mortgage charges which are owed to WILLAN INVESTMENTS LIMITED

Income
Government Income

Government spend with WILLAN INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2014-09-10 GBP £286 UNIDENTIFIED RECEIPT
Trafford Council 2013-08-05 GBP £207
Salford City Council 2010-12-10 GBP £655 NNDR Payers Control

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLAN INVESTMENTS 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 WILLAN INVESTMENTS 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 WILLAN INVESTMENTS 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.