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

WYBOSTON LAKES LIMITED

WYBOSTON LAKES RESORT WATERFRONT HOTEL, GREAT NORTH ROAD, WYBOSTON, BEDFORDSHIRE, MK44 3AL,
Company Registration Number
01122944
Private Limited Company
Active

Company Overview

About Wyboston Lakes Ltd
WYBOSTON LAKES LIMITED was founded on 1973-07-16 and has its registered office in Wyboston. The organisation's status is listed as "Active". Wyboston Lakes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WYBOSTON LAKES LIMITED
 
Legal Registered Office
WYBOSTON LAKES RESORT WATERFRONT HOTEL
GREAT NORTH ROAD
WYBOSTON
BEDFORDSHIRE
MK44 3AL
Other companies in W1W
 
Filing Information
Company Number 01122944
Company ID Number 01122944
Date formed 1973-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB335150094  
Last Datalog update: 2023-07-05 08:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYBOSTON LAKES 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 WYBOSTON LAKES LIMITED

Current Directors
Officer Role Date Appointed
JULIE IRELAND
Company Secretary 2007-02-01
DAVID HOWARD BARFORD
Director 1999-05-01
JILL CHAPMAN
Director 1991-07-02
CHELSEY RAE HUTCHINSON
Director 2015-01-01
STEVE RICHARD HUTCHINSON
Director 1991-07-02
JULIE IRELAND
Director 2013-01-01
MARK CHARLES JONES
Director 2011-07-25
STEPHEN JONES
Director 2016-04-11
CRAIG ALFRED WARNER
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LILLIAN JOHNSTON
Director 2015-03-03 2018-02-21
KENNETH NIGEL HOLLIS
Director 1993-01-01 2015-04-01
BARRY VALENTINE STONHAM
Director 2004-12-02 2012-12-31
CLIVE RONALD BACHE
Director 2005-08-22 2011-11-05
OLIVIER MICHAEL SIX
Director 2001-03-01 2010-08-09
ANGELA MARION SAUNDERSON
Company Secretary 1991-07-02 2007-02-01
PETER HUTCHINSON
Director 1991-07-02 2006-08-01
CHRISTINE CONLAN
Director 1997-01-01 2005-09-30
JOHN CARL BLYDE
Director 1991-07-02 1996-02-28
JOHN HENRY GADDES
Director 1991-07-02 1995-06-30
DAVID MARTIN WHEELER
Director 1991-07-02 1995-06-30
DONALD WILLIAM CHAPMAN
Director 1991-07-02 1993-04-30
TERRY VICTOR JOSEPH LEAR
Director 1991-07-02 1991-09-20
JOHN HARRY ROULLIER
Director 1991-07-02 1991-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE IRELAND POTTON DEVELOPMENTS LIMITED Company Secretary 2007-05-01 CURRENT 1993-04-07 Dissolved 2017-10-10
JULIE IRELAND WYBOSTON XHBP LIMITED Company Secretary 2007-02-01 CURRENT 1961-06-08 Dissolved 2017-10-10
JULIE IRELAND WYBOSTON XPH LIMITED Company Secretary 2007-02-01 CURRENT 1975-01-23 Dissolved 2017-10-10
JULIE IRELAND THE HERITAGE SELF BUILD COMPANY LIMITED Company Secretary 2007-02-01 CURRENT 1986-04-15 Dissolved 2017-10-10
JULIE IRELAND THE BUNGALOW COMPANY LIMITED Company Secretary 2007-02-01 CURRENT 1986-10-10 Active - Proposal to Strike off
JULIE IRELAND ROBINSON COLLEGE (CAMBRIDGE) MANAGEMENT TRAINING LIMITED Company Secretary 2007-02-01 CURRENT 1997-09-18 Active
JULIE IRELAND KEITH TAYLOR (HOMES) LIMITED Company Secretary 2007-02-01 CURRENT 1970-12-02 Active
DAVID HOWARD BARFORD HOWARD (PROJECT MANAGEMENT) LIMITED Director 1991-01-02 CURRENT 1974-04-25 Dissolved 2017-07-13
JILL CHAPMAN GREAT GRANSDEN TRADING LIMITED Director 1992-07-02 CURRENT 1964-12-09 Active
JILL CHAPMAN THE BUNGALOW COMPANY LIMITED Director 1991-07-02 CURRENT 1986-10-10 Active - Proposal to Strike off
STEVE RICHARD HUTCHINSON ROBINSON COLLEGE (CAMBRIDGE) MANAGEMENT TRAINING LIMITED Director 2004-12-01 CURRENT 1997-09-18 Active
STEVE RICHARD HUTCHINSON POTTON DEVELOPMENTS LIMITED Director 1995-06-30 CURRENT 1993-04-07 Dissolved 2017-10-10
STEVE RICHARD HUTCHINSON GREAT GRANSDEN TRADING LIMITED Director 1992-07-02 CURRENT 1964-12-09 Active
STEVE RICHARD HUTCHINSON VOLUMETRIC LIMITED Director 1992-06-30 CURRENT 1986-10-10 Dissolved 2018-01-25
STEVE RICHARD HUTCHINSON HEREDITAS LIMITED Director 1991-11-15 CURRENT 1987-05-08 Active
STEVE RICHARD HUTCHINSON WYBOSTON XHBP LIMITED Director 1991-07-02 CURRENT 1961-06-08 Dissolved 2017-10-10
STEVE RICHARD HUTCHINSON WYBOSTON XPH LIMITED Director 1991-07-02 CURRENT 1975-01-23 Dissolved 2017-10-10
STEVE RICHARD HUTCHINSON THE HERITAGE SELF BUILD COMPANY LIMITED Director 1991-07-02 CURRENT 1986-04-15 Dissolved 2017-10-10
STEVE RICHARD HUTCHINSON THE BUNGALOW COMPANY LIMITED Director 1991-07-02 CURRENT 1986-10-10 Active - Proposal to Strike off
STEVE RICHARD HUTCHINSON KEITH TAYLOR (HOMES) LIMITED Director 1991-07-02 CURRENT 1970-12-02 Active
JULIE IRELAND SANDY NOMINEES (2) LIMITED Director 2008-12-31 CURRENT 2003-07-22 Dissolved 2017-10-10
JULIE IRELAND SANDY NOMINEES (1) LIMITED Director 2008-12-31 CURRENT 2003-07-22 Dissolved 2017-10-10
MARK CHARLES JONES Z.M.K. LIMITED Director 1992-05-20 CURRENT 1992-05-20 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
2024-05-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-07-05CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES JONES
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALFRED WARNER
2020-04-01AP01DIRECTOR APPOINTED MR RICHARD JAMES SMITH
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011229440045
2019-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-28PSC08Notification of a person with significant control statement
2019-03-28PSC07CESSATION OF STEVE RICHARD HUTCHINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28PSC04Change of details for Mrs Jill Chapman as a person with significant control on 2019-03-28
2019-03-28CH01Director's details changed for Mr David Howard Barford on 2019-03-28
2019-03-28CH03SECRETARY'S DETAILS CHNAGED FOR JULIE IRELAND on 2019-03-28
2019-03-18CH01Director's details changed for Mr Craig Alfred Warner on 2019-03-18
2019-02-20CH01Director's details changed for Stephen Jones on 2019-02-19
2019-01-24RES01ADOPT ARTICLES 24/01/19
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LILLIAN JOHNSTON
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LILLIAN EVANS / 06/04/2017
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-09AP01DIRECTOR APPOINTED STEPHEN JONES
2015-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-06AR0130/06/15 FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HOLLIS
2015-04-10AP01DIRECTOR APPOINTED KAREN LILLIAN EVANS
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 246/248 GREAT PORTLAND STREET LONDON W1W 5JL
2015-02-19AP01DIRECTOR APPOINTED CHELSEY RAE HUTCHINSON
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALFRED WARNER / 23/07/2014
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-23AR0130/06/14 FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-10AP01DIRECTOR APPOINTED MR CRAIG ALFRED WARNER
2013-07-09AR0130/06/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2013-01-14AP01DIRECTOR APPOINTED JULIE IRELAND
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STONHAM
2012-08-02AR0130/06/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BACHE
2011-08-10AP01DIRECTOR APPOINTED MARK CHARLES JONES
2011-08-03AR0130/06/11 FULL LIST
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER SIX
2010-07-29AR0130/06/10 FULL LIST
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-27363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE BACHE / 01/06/2008
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BARFORD / 01/06/2008
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVIER SIX / 01/06/2008
2008-07-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-06363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14RES13PUR OF LAND APP SH PUR 20/12/06
2007-03-10288aNEW SECRETARY APPOINTED
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-14288bSECRETARY RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-27363sRETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS
2003-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-04363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-06CERTNMCOMPANY NAME CHANGED POTTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/05/03
2002-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-19363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres

Licences & Regulatory approval
We could not find any licences issued to WYBOSTON LAKES 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 WYBOSTON LAKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 44
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-03-23 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1990-01-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-01-22 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1989-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1989-10-24 Satisfied PETER WILLIAM ROWLEY
LEGAL CHARGE 1989-09-28 Satisfied EAST ANGLICA PROPERTIES (SUFFOLK) LIMITED.
LEGAL CHARGE 1989-09-28 Satisfied DAVID JOHN TROWER
AGREEMENT 1988-02-29 Satisfied LORIEN LABORATORIES LIMITED.
LEGAL CHARGE 1987-04-24 Satisfied EAST ANGLIAN PROPERTIES (SUFFOLK) LTD.
LEGAL CHARGE 1987-04-24 Satisfied EAST ANGLIAN PROPERTIES (SUFFOLK) LTD.
SECOND LEGAL CHARGE 1987-03-18 Satisfied SHOTLEY POINT MARINA (1986) LIMITED
LEGAL MORTGAGE 1986-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-07-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-29 Satisfied MIDLAND BANK PLC
CHARGE 1985-02-20 Satisfied MIDLAND BANK PLC
CHARGE 1985-02-20 Satisfied MIDLAND BANK PLC
CHARGE 1985-02-20 Satisfied MIDLAND BANK PLC
CHARGE 1985-02-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-02-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-08-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-09-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-03-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-02-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1980-10-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WYBOSTON LAKES LIMITED

Intangible Assets
Patents
We have not found any records of WYBOSTON LAKES LIMITED registering or being granted any patents
Domain Names

WYBOSTON LAKES LIMITED owns 8 domain names.

daymeetings.co.uk   robinsonexec.co.uk   wybostonlakes.co.uk   bedfordriverfestival.co.uk   relaxdinestay.co.uk   thebedfordhotel.co.uk   hotels-in-bedford.co.uk   fountainsrestaurant.co.uk  

Trademarks
We have not found any records of WYBOSTON LAKES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WYBOSTON LAKES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-07-15 GBP £10,690 Casual hire of facilities
Suffolk County Council 2015-03-30 GBP £4,556 Over-night Accommodation
Cambridgeshire County Council 2014-10-23 GBP £55,200 Casual hire of facilities
Cambridgeshire County Council 2014-07-10 GBP £10,233 Casual hire of facilities
Cambridgeshire County Council 2014-02-18 GBP £5,815 Casual hire of facilities
Cambridgeshire County Council 2014-01-31 GBP £7,446 Casual hire of facilities
Northamptonshire County Council 2014-01-31 GBP £1,137 Supplies & Services
Cambridgeshire County Council 2013-12-20 GBP £6,615 Unallocated Budget
Cambridgeshire County Council 2013-10-24 GBP £55,290 Casual hire of facilities
Cambridgeshire County Council 2013-07-11 GBP £2,524 Casual hire of facilities
Cambridgeshire County Council 2013-07-11 GBP £7,596 Casual hire of facilities
Suffolk County Council 2013-04-11 GBP £6,150 Room Hire
Cambridgeshire County Council 2013-03-14 GBP £6,642 Consultancy & Hired Services
Peterborough City Council 2012-12-05 GBP £2,076
Cambridgeshire County Council 2012-10-31 GBP £55,200 Casual hire of facilities
Cambridgeshire County Council 2012-06-20 GBP £5,930 Consultancy & Hired Services
Suffolk County Council 2012-03-15 GBP £4,293 Over-night Accommodation
Cambridgeshire County Council 2012-03-14 GBP £14,160 Casual hire of facilities
Norfolk County Council 2012-03-01 GBP £2,196
Cambridgeshire County Council 2011-11-01 GBP £55,200 Casual hire of facilities
Cambridgeshire County Council 2011-09-06 GBP £1,188 Consultancy & Hired Services
Cambridgeshire County Council 2011-01-25 GBP £535 Standards Fund
Cambridgeshire County Council 2010-12-16 GBP £4,550 Staff Training & Development
Cambridgeshire County Council 2010-11-22 GBP £4,289 Casual hire of facilities
Cambridgeshire County Council 2010-10-21 GBP £54,151 Casual hire of facilities
Cambridgeshire County Council 2010-10-01 GBP £13,154 Casual hire of facilities
Cambridgeshire County Council 2010-08-06 GBP £1,508 Casual hire of facilities
Cambridgeshire County Council 2010-07-29 GBP £6,478 Casual hire of facilities

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 WYBOSTON LAKES 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.
Import/Export of Goods
Goods imported/exported by WYBOSTON LAKES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0185285939Colour flat panel displays, not incorporating television reception apparatus, able to display signals from automatic data-processing machines with an acceptable level of functionality (excl. LCD monitors and those of a kind solely or principally used in an automatic data-processing system of heading 8471)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYBOSTON LAKES 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 WYBOSTON LAKES 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.