Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)
Company Information for

FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)

FIRST FLOOR 24 HIGH STREET, MAYNARDS, WHITTLESFORD, CB22 4LT,
Company Registration Number
01752433
Private Limited Company
Liquidation

Company Overview

About Fowey River Development Corporation Limited(the)
FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) was founded on 1983-09-13 and has its registered office in Whittlesford. The organisation's status is listed as "Liquidation". Fowey River Development Corporation Limited(the) 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
FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)
 
Legal Registered Office
FIRST FLOOR 24 HIGH STREET
MAYNARDS
WHITTLESFORD
CB22 4LT
Other companies in PL22
 
Filing Information
Company Number 01752433
Company ID Number 01752433
Date formed 1983-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-27 14:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)
The accountancy firm based at this address is COUNTBEANS 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 FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROGER FRANCIS GILLEY
Company Secretary 2001-11-16
ROGER FRANCIS GILLEY
Director 2001-11-16
JOHN DENNIS WOMBWELL
Director 2001-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JACK KETTERINGHAM
Director 1991-12-31 2005-09-21
DAVID CHRISTOPHER MATTHEWS
Director 1991-12-31 2005-09-21
DEREK JACK KETTERINGHAM
Company Secretary 1991-12-31 2004-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER FRANCIS GILLEY ROCHE ROCK PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
ROGER FRANCIS GILLEY ALEXANDRA PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
ROGER FRANCIS GILLEY BROOKSIDE PROPERTY MANAGEMENT CO LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
ROGER FRANCIS GILLEY WOMBWELL HOMES (JR) LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 Dissolved 2014-09-09
ROGER FRANCIS GILLEY FARLEY DEVELOPMENTS LIMITED Company Secretary 2004-10-19 CURRENT 2004-04-23 Active
ROGER FRANCIS GILLEY RS DEVELOPMENTS PERRANPORTH LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
ROGER FRANCIS GILLEY PEACE ONE DAY LIMITED Director 2010-11-29 CURRENT 1999-07-26 Active
ROGER FRANCIS GILLEY MOONRAKER PROPERTY MANAGEMENT LIMITED Director 2008-11-08 CURRENT 2008-10-30 Dissolved 2016-01-05
ROGER FRANCIS GILLEY BROOKSIDE PROPERTY MANAGEMENT CO LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
ROGER FRANCIS GILLEY CHERRYHALL DEVELOPMENTS LTD Director 2007-10-15 CURRENT 2007-09-11 Dissolved 2015-05-26
ROGER FRANCIS GILLEY WOMBWELL HOMES (LOSTWITHIEL) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
ROGER FRANCIS GILLEY HOLMAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2017-10-24
ROGER FRANCIS GILLEY WOMBWELL HOMES (JR) LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2014-09-09
ROGER FRANCIS GILLEY FARLEY DEVELOPMENTS LIMITED Director 2004-10-19 CURRENT 2004-04-23 Active
ROGER FRANCIS GILLEY PJ SEARCH & SELECTION LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active - Proposal to Strike off
ROGER FRANCIS GILLEY QUOTETAKE (LOSTWITHIEL) LIMITED Director 1999-03-11 CURRENT 1999-03-11 Dissolved 2016-11-22
ROGER FRANCIS GILLEY R S DEVELOPMENTS 2000 LTD Director 1999-03-02 CURRENT 1999-01-19 Liquidation
ROGER FRANCIS GILLEY THREE SPIRES HOMES (TREGONY) LIMITED Director 1998-09-01 CURRENT 1997-05-12 Liquidation
JOHN DENNIS WOMBWELL PROJECT MANAGEMENT CONSULTANCY (SW) LTD Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-09-06
JOHN DENNIS WOMBWELL WOMBWELL HOMES (LOSTWITHIEL) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JOHN DENNIS WOMBWELL HOLMAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2017-10-24
JOHN DENNIS WOMBWELL JADEANA MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2005-07-29 Dissolved 2014-11-18
JOHN DENNIS WOMBWELL LAND & PROPERTY (EUROPE) LIMITED Director 2004-05-10 CURRENT 2000-12-27 Active - Proposal to Strike off
JOHN DENNIS WOMBWELL WOMBWELL HOMES (ST AUSTELL) LIMITED Director 2004-02-11 CURRENT 2004-02-11 Active
JOHN DENNIS WOMBWELL DENGATE DEVELOPMENTS LIMITED Director 2003-11-21 CURRENT 2003-09-15 Dissolved 2015-12-08
JOHN DENNIS WOMBWELL QUOTETAKE (LOSTWITHIEL) LIMITED Director 1999-03-11 CURRENT 1999-03-11 Dissolved 2016-11-22
JOHN DENNIS WOMBWELL WOMBWELL HOLDINGS LIMITED Director 1995-11-01 CURRENT 1995-10-13 Liquidation

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
2019-12-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM First Floor 24 High Street Maynards Whittlesford CB22 4LT
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Wombwell Homes Office Grenville Road Lostwithiel Cornwall PL22 0EP United Kingdom
2019-01-23600Appointment of a voluntary liquidator
2019-01-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-06
2019-01-23LIQ01Voluntary liquidation declaration of solvency
2018-10-04AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017524330016
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-07-04AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 40000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM 10 the Old Carriage Works Brunel Quays Great Western Village Lostwithiel Cornwall PL22 0EN
2016-06-08DISS40Compulsory strike-off action has been discontinued
2016-06-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017524330014
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 40000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017524330016
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017524330015
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017524330014
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2014-07-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2014-03-26AA31/01/13 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-15AR0131/12/13 FULL LIST
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM WOMBWELL HOMES OFFICE GRENVILLE ROAD LOSTWITHIEL CORNWALL PL22 0EP UNITED KINGDOM
2013-04-03AA01PREVEXT FROM 31/07/2012 TO 31/01/2013
2013-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-10AR0131/12/12 FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 23-25 BRUNEL QUAYS GREAT WESTERN VILLAGE LOSTWITHIEL CORNWALL PL22 0JB
2012-08-01DISS40DISS40 (DISS40(SOAD))
2012-07-31AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-31GAZ1FIRST GAZETTE
2012-01-12AR0131/12/11 FULL LIST
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS WOMBWELL / 01/08/2010
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-08-02GAZ1FIRST GAZETTE
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-26AR0131/12/10 FULL LIST
2010-06-14AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-27AR0131/12/09 FULL LIST
2009-08-14AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2009-01-12190LOCATION OF DEBENTURE REGISTER
2008-05-23AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-29288bSECRETARY RESIGNED
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: C/O FLACK STETSON EQUITY HOUSE 128-136 HIGH STREET EDGWARE. MIDDX HA8 7EL
2004-07-08225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/03
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-08403aDECLARATION 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 FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-12-17
Appointment of Liquidators2018-12-17
Resolutions for Winding-up2018-12-17
Proposal to Strike Off2012-07-31
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding IAN DONALD WINTON ROBERTSON
2014-07-29 Satisfied PEOPLE 2000 LIMITED
2014-07-29 Outstanding PEOPLE 2000 LIMITED
DEBENTURE 2013-02-05 Satisfied PEOPLE 2000 LIMITED
LEGAL CHARGE 2013-02-05 Satisfied PEOPLE 2000 LIMITED
LEGAL CHARGE 2011-02-03 Satisfied MASLOW CREDIT ONE LIMITED
DEBENTURE 2011-02-03 Satisfied MASLOW CREDIT ONE LIMITED
DEBENTURE 2011-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1994-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-03-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-12-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1985-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-01-30 Satisfied CIRCULAR FACILITIES (LONDON) LIMITED
Creditors
Creditors Due After One Year 2011-07-31 £ 1,068,505
Creditors Due Within One Year 2013-01-31 £ 1,130,058
Creditors Due Within One Year 2011-07-31 £ 570,066

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31

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 FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 40,000
Called Up Share Capital 2011-07-31 £ 40,000
Cash Bank In Hand 2011-07-31 £ 15,726
Current Assets 2013-01-31 £ 590,579
Current Assets 2011-07-31 £ 1,298,431
Debtors 2013-01-31 £ 370,579
Debtors 2011-07-31 £ 302,149
Fixed Assets 2013-01-31 £ 713,360
Fixed Assets 2011-07-31 £ 438,000
Secured Debts 2013-01-31 £ 592,314
Secured Debts 2011-07-31 £ 1,223,892
Shareholder Funds 2013-01-31 £ 173,881
Shareholder Funds 2011-07-31 £ 97,860
Stocks Inventory 2013-01-31 £ 220,000
Stocks Inventory 2011-07-31 £ 980,556
Tangible Fixed Assets 2013-01-31 £ 713,000
Tangible Fixed Assets 2011-07-31 £ 438,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)
Trademarks
We have not found any records of FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE). 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 FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) 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 FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)Event Date2018-12-17
 
Initiating party Event TypeAppointmen
Defending partyFOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)Event Date2018-12-17
Name of Company: FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) Company Number: 01752433 Nature of Business: Construction - Building Construction Registered office: Begbies Traynor (Central) LLP, Fi…
 
Initiating party Event TypeResolution
Defending partyFOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)Event Date2018-12-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyFOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)Event Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyFOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE)Event Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) 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 FOWEY RIVER DEVELOPMENT CORPORATION LIMITED(THE) 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.