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

WIGHTWICK COURT LIMITED

THE AUCTION HOUSE, 87-88 ST. JOHNS ROAD, STOURBRIDGE, DY8 1EH,
Company Registration Number
00943913
Private Limited Company
Active

Company Overview

About Wightwick Court Ltd
WIGHTWICK COURT LIMITED was founded on 1968-12-10 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Wightwick Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WIGHTWICK COURT LIMITED
 
Legal Registered Office
THE AUCTION HOUSE
87-88 ST. JOHNS ROAD
STOURBRIDGE
DY8 1EH
Other companies in WS11
 
Filing Information
Company Number 00943913
Company ID Number 00943913
Date formed 1968-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGHTWICK COURT 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 WIGHTWICK COURT LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY ALDRIDGE
Director 2016-06-28
JEREMY JOHN BRIGHT
Director 2014-05-11
DEREK CARTWRIGHT
Director 2004-04-01
CATHERINE HELEN COCHRANE
Director 2013-05-23
NICHOLAS ROBERT CURRIE
Director 2014-06-10
FRANK DENNIS
Director 2008-11-26
PHILIP LEONARD CHARLES EAGLE
Director 2006-08-01
LESLEY ANNE MARIE GARBETT
Director 2014-11-05
SALLY ELIZABETH GARNER
Director 2013-05-14
ROBERT NICHOLAS HALL
Director 2002-08-14
HELLEN RUTH LISLE
Director 1996-07-27
BALDEV RAM MAIN
Director 2007-11-27
JOSEPH JEFFREY MARTIN
Director 1994-04-29
ANNETTE DENISE NICHOLLS
Director 2014-03-29
GAYLE VIVIAN NIGHTINGALE
Director 2005-03-03
SUSAN OMAHONEY
Director 1997-09-17
RODERICK VINCENT PAINTER
Director 2014-06-10
MARGARET ELIZABETH RODEN
Director 2011-03-22
HARRY ROSE
Director 2014-06-10
STEPHEN PETER SHELLEY
Director 2014-04-01
CHRISTOPHER JOHN STARKEY
Director 2007-08-30
NIGEL FRANK TONKS
Director 2013-10-17
JEAN YARDLEY
Director 2013-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC MANAGEMENT SERVICES LTD
Company Secretary 2008-10-30 2011-12-31
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Company Secretary 2006-06-21 2008-10-30
JONATHAN CHARLES NELSON
Company Secretary 2000-08-24 2006-06-21
BETTY KENNY
Company Secretary 1999-07-08 2000-08-24
LORNA JEAN AINSWORTH
Director 1994-11-10 2000-06-29
JUNE KATHLEEN LAMPITT
Company Secretary 1999-03-19 1999-07-01
IAN PHILIP KIRBY
Company Secretary 1998-12-04 1999-03-19
JUNE KATHLEEN LAMPITT
Company Secretary 1998-04-14 1998-11-27
BETTY KENNY
Company Secretary 1994-01-18 1997-01-30
LYNNE WILLIAMS
Company Secretary 1993-08-25 1994-01-18
GEORGE ALBERT CLARK
Company Secretary 1992-03-25 1993-02-28
ROBERT EDWIN ARTHUR
Director 1992-03-25 1992-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK DENNIS WCLC LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
ROBERT NICHOLAS HALL WCLC LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
HELLEN RUTH LISLE BECKETTS CAFE LTD Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
HELLEN RUTH LISLE CLINICAL TASKFORCE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2017-02-07
HELLEN RUTH LISLE BECKETT RESOURCING LTD Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-10-11
HELLEN RUTH LISLE PER PRO MIDLANDS LTD Director 2005-12-21 CURRENT 2005-12-21 Active
BALDEV RAM MAIN ARCADIA BUILDING LTD Director 2014-12-11 CURRENT 2014-11-11 Active
BALDEV RAM MAIN RICHMERE COURT RESIDENTS LIMITED Director 2007-09-09 CURRENT 1985-06-03 Active
BALDEV RAM MAIN LIVING MODE LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
CHRISTOPHER JOHN STARKEY QUAYSTAR LOGISTICS LTD Director 2017-02-24 CURRENT 2017-02-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STARKEY WCLC LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off

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
2024-04-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-02-06APPOINTMENT TERMINATED, DIRECTOR BALJEET SINGH KARWAL
2024-02-06DIRECTOR APPOINTED MS MADHU GOGNA
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-24DIRECTOR APPOINTED MRS ANN MARGARET SHORTHOUSE
2023-04-24APPOINTMENT TERMINATED, DIRECTOR ANNETTE DENISE NICHOLLS
2023-04-24CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-04-20APPOINTMENT TERMINATED, DIRECTOR BALDEV RAM MAIN
2023-04-20APPOINTMENT TERMINATED, DIRECTOR JEAN YARDLEY
2023-04-20DIRECTOR APPOINTED MR BALJEET SINGH KARWAL
2022-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN BRIGHT
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England
2022-02-10Director's details changed for Sally Elizabeth Garner on 2022-02-10
2022-02-10Director's details changed for Mr Edward Phillip Grant on 2022-02-10
2022-02-10Director's details changed for Mr Graham David Pusey on 2022-02-10
2022-02-10CH01Director's details changed for Sally Elizabeth Garner on 2022-02-10
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DENNIS
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DENNIS
2021-05-25AP01DIRECTOR APPOINTED MR EDWARD PHILLIP GRANT
2021-05-25AP01DIRECTOR APPOINTED MR EDWARD PHILLIP GRANT
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HELEN COCHRANE
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HELEN COCHRANE
2021-01-11AP01DIRECTOR APPOINTED MR GRAHAM DAVID PUSEY
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH RODEN
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM C/O Lindley & Co Unit 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JEFFREY MARTIN
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2500
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MRS ALISON MARY ALDRIDGE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHISON
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI CLARKE
2016-05-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2500
2016-05-06AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-21TM02Termination of appointment of Cosec Management Services Ltd on 2011-12-31
2015-06-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAM HOLLINSHEAD
2015-04-23AP01DIRECTOR APPOINTED LESLEY ANNE MARIE GARBETT
2015-04-23AP01DIRECTOR APPOINTED STEPHEN PETER SHELLEY
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2500
2015-04-17AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY DALE
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN BRIDGES
2014-06-24AP01DIRECTOR APPOINTED ANNETTE DENISE NICHOLLS
2014-06-24AP01DIRECTOR APPOINTED RODERICK VINCENT PAINTER
2014-06-24AP01DIRECTOR APPOINTED NICHOLAS ROBERT CURRIE
2014-06-24AP01DIRECTOR APPOINTED DR JEREMY JOHN BRIGHT
2014-06-24AP01DIRECTOR APPOINTED HARRY ROSE
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NICHOLLS
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2500
2014-06-03AR0125/03/14 FULL LIST
2014-05-14AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE EAGLE
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA COMER
2013-12-06AP01DIRECTOR APPOINTED NIGEL FRANK TONKS
2013-06-19AP01DIRECTOR APPOINTED CATHERINE HELEN COCHRANE
2013-06-17AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-11AP01DIRECTOR APPOINTED SALLY ELIZABETH GARNER
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YARDLEY
2013-06-03AP01DIRECTOR APPOINTED JEAN YARDLEY
2013-04-24AR0125/03/13 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-01AR0125/03/12 FULL LIST
2012-06-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 01/06/2011
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM UNIT 2 WATERSIDE BUSINESS CENTRE WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1SN
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REX YARDLEY / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN OMAHONEY / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYLE VIVIAN NIGHTINGALE / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN NICHOLLS / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JEFFREY MARTIN / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HELLEN RUTH LISLE / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE WILLIAM HOLLINSHEAD / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEONARD CHARLES EAGLE / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE EAGLE / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DENNIS / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BERYL DALE / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FRANCES COMER / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CLARKE / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CARTWRIGHT / 01/06/2011
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MAUD BRIDGES / 01/06/2011
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG
2011-06-28AR0125/03/11 FULL LIST
2011-04-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-30AP01DIRECTOR APPOINTED MARGARET ELIZABETH RODEN
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RODEN
2010-04-15AR0125/03/10 FULL LIST
2010-04-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERKS
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE PEARCE
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BETTY KENNY
2009-12-03AP01DIRECTOR APPOINTED CHRISTOPHER JOHN STARKEY
2009-06-19363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-05-13288cSECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 06/05/2009
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-23288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
2008-12-28288aDIRECTOR APPOINTED LYNNE EAGLE
2008-12-28288aDIRECTOR APPOINTED PHILIP LEONARD CHARLES EAGLE
2008-12-03288aDIRECTOR APPOINTED FRANK DENNIS
2008-09-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-29363sRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JEAN BUGG
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WIGHTWICK COURT 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 WIGHTWICK COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ORAL CHARGE WITHOUT WRITTEN INSTRUMENT 1986-11-21 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1978-06-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
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 WIGHTWICK COURT LIMITED

Intangible Assets
Patents
We have not found any records of WIGHTWICK COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGHTWICK COURT LIMITED
Trademarks
We have not found any records of WIGHTWICK COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGHTWICK COURT 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 (98000 - Residents property management) as WIGHTWICK COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WIGHTWICK COURT 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 WIGHTWICK COURT 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 WIGHTWICK COURT 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.