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

FLIXBOROUGH WHARF LIMITED

Boothferry Terminal, Bridge Street, Goole, NORTH HUMBERSIDE, DN14 5SS,
Company Registration Number
01762380
Private Limited Company
Active

Company Overview

About Flixborough Wharf Ltd
FLIXBOROUGH WHARF LIMITED was founded on 1983-10-18 and has its registered office in Goole. The organisation's status is listed as "Active". Flixborough Wharf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLIXBOROUGH WHARF LIMITED
 
Legal Registered Office
Boothferry Terminal
Bridge Street
Goole
NORTH HUMBERSIDE
DN14 5SS
Other companies in DN14
 
Filing Information
Company Number 01762380
Company ID Number 01762380
Date formed 1983-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-11
Return next due 2025-01-25
Type of accounts SMALL
VAT Number /Sales tax ID GB364737820  
Last Datalog update: 2024-05-20 10:06:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLIXBOROUGH WHARF 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 FLIXBOROUGH WHARF LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES HUNTER
Director 2016-09-12
IAN DOMINIC PARSONS
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KIRBY
Director 2012-12-31 2017-03-23
DAVID REGINALD JOHNSON
Company Secretary 2007-07-19 2015-08-07
DAVID REGINALD JOHNSON
Director 2006-02-01 2015-08-07
PAUL ANTHONY CROSSLAND
Director 2000-06-21 2014-12-31
GRAHAM EVISON
Director 2012-05-01 2012-12-31
GARRY OMALLEY
Director 2002-10-24 2010-10-22
STEVEN DAVID KEMP
Company Secretary 2000-06-21 2007-07-19
STEVEN DAVID KEMP
Director 2000-06-21 2007-07-19
JON LAURENCE SHERWOOD
Director 2000-06-21 2005-07-31
STEPHEN HARRY DIXON
Director 1996-12-09 2003-04-30
ANDREW FORSYTHE
Company Secretary 1999-07-19 2000-06-21
GRAHAM THOMAS GOULDING
Company Secretary 1998-06-07 2000-06-21
GEOFFREY DOY HOPSON BUTLER
Director 1998-06-07 2000-06-21
DONALD LIGHTFOOT
Director 1992-10-29 2000-06-21
PETER MANSON REID
Director 1999-07-19 2000-06-21
ERIC UNDERWOOD
Director 1999-07-19 2000-06-21
MICHAEL HARRY CUBITT
Director 1998-06-07 1999-07-19
JOHN LAWRENCE CRAVEN
Director 1996-12-09 1999-04-30
HEATHER ANN APPLEFORD
Company Secretary 1996-12-09 1998-06-07
HEATHER ANN APPLEFORD
Director 1996-12-09 1998-06-07
ROGER ST DENIS FEAVIOUR
Director 1992-01-22 1998-06-07
KEITH ALBERT GRAHAM
Director 1992-06-01 1998-03-13
DAVID KIRKUP
Company Secretary 1996-11-25 1996-12-09
DAVID KIRKUP
Director 1992-01-30 1996-12-09
MICHAEL MAWSON
Company Secretary 1992-01-30 1996-11-25
LEONARD ANTHONY MINNIKIN
Director 1992-05-18 1996-04-30
DAVID WILLIAM HODGES
Director 1992-01-22 1994-10-07
DAVID KIRKUP
Director 1993-01-19 1994-01-11
MICHAEL MAWSON
Director 1992-01-30 1993-01-19
JOHN COWAN GRAHAM
Director 1992-01-22 1992-09-30
JAMES PETER O'TOOLE
Director 1992-01-22 1992-05-07
MICHAEL LAHIVE
Director 1992-01-22 1992-03-30
STANLEY DAVID WOOLASS
Company Secretary 1992-01-22 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES HUNTER HATHER PLANT LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-04-10
JONATHAN JAMES HUNTER RMS EUROPE GROUP LIMITED Director 2016-10-30 CURRENT 2004-01-23 Active
JONATHAN JAMES HUNTER RMS GROUP LOGISTICS LIMITED Director 2016-09-12 CURRENT 1997-11-19 Active
JONATHAN JAMES HUNTER RMS OFFSHORE SERVICES LIMITED Director 2016-09-12 CURRENT 1995-07-24 Active
JONATHAN JAMES HUNTER RMS GOOLE LIMITED Director 2016-09-12 CURRENT 1990-01-26 Active
JONATHAN JAMES HUNTER RMS GRIMSBY LIMITED Director 2016-09-12 CURRENT 1990-01-18 Active
JONATHAN JAMES HUNTER RMS TRENT PORTS LIMITED Director 2016-09-12 CURRENT 1936-08-17 Active
JONATHAN JAMES HUNTER HUMBER HUMAN RESOURCES LIMITED Director 2016-09-12 CURRENT 2004-12-10 Active
JONATHAN JAMES HUNTER RMS HULL LIMITED Director 2016-09-12 CURRENT 2005-06-29 Active
JONATHAN JAMES HUNTER RMS PORTS LIMITED Director 2016-04-29 CURRENT 2007-05-04 Active
JONATHAN JAMES HUNTER HULE HOMES LTD Director 2012-08-22 CURRENT 2012-08-22 Active
IAN DOMINIC PARSONS PRECISION STEVEDORES LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
IAN DOMINIC PARSONS HUMBER HUMAN RESOURCES LIMITED Director 2015-09-25 CURRENT 2004-12-10 Active
IAN DOMINIC PARSONS RMS GROUP LOGISTICS LIMITED Director 2015-08-07 CURRENT 1997-11-19 Active
IAN DOMINIC PARSONS RMS OFFSHORE SERVICES LIMITED Director 2015-08-07 CURRENT 1995-07-24 Active
IAN DOMINIC PARSONS RMS EUROPE GROUP LIMITED Director 2015-08-07 CURRENT 2004-01-23 Active
IAN DOMINIC PARSONS RMS GOOLE LIMITED Director 2015-08-07 CURRENT 1990-01-26 Active
IAN DOMINIC PARSONS RMS GRIMSBY LIMITED Director 2015-08-07 CURRENT 1990-01-18 Active
IAN DOMINIC PARSONS RMS TRENT PORTS LIMITED Director 2015-08-07 CURRENT 1936-08-17 Active
IAN DOMINIC PARSONS RMS HULL LIMITED Director 2015-08-07 CURRENT 2005-06-29 Active
IAN DOMINIC PARSONS SP MANUFACTURING SERVICES LIMITED Director 2015-06-15 CURRENT 2015-04-01 Active
IAN DOMINIC PARSONS HULL FC RUGBY COMMUNITY SPORTS & EDUCATION FOUNDATION Director 2012-10-09 CURRENT 2006-05-24 Active
IAN DOMINIC PARSONS PIMCO 2851 LIMITED Director 2012-07-18 CURRENT 2010-02-10 Dissolved 2016-02-16
IAN DOMINIC PARSONS RMS PORTS LIMITED Director 2009-09-01 CURRENT 2007-05-04 Active
IAN DOMINIC PARSONS HULL IONIANS RUGBY UNION FOOTBALL CLUB (HOLDINGS) LIMITED Director 2004-12-18 CURRENT 1957-07-01 Active
IAN DOMINIC PARSONS CORPORATE MANAGEMENT CONSULTANTS LIMITED Director 1993-07-21 CURRENT 1993-06-07 Dissolved 2017-04-25
IAN DOMINIC PARSONS VENTUREMEAD LIMITED Director 1991-06-08 CURRENT 1990-06-08 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
2024-01-23CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MR STEPHEN BENTLEY
2023-01-12AP01DIRECTOR APPOINTED MR STEPHEN BENTLEY
2022-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-10AP01DIRECTOR APPOINTED MR MARK WILSON
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-13AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-05AP01DIRECTOR APPOINTED MR GRAHAM HUNTER
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES HUNTER
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRBY
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1450000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017623800020
2016-09-12AP01DIRECTOR APPOINTED MR JONATHAN JAMES HUNTER
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1450000
2016-01-12AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REGINALD JOHNSON
2015-08-11TM02Termination of appointment of David Reginald Johnson on 2015-08-07
2015-08-11AP01DIRECTOR APPOINTED MR IAN DOMINIC PARSONS
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1450000
2015-01-14AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CROSSLAND
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1450000
2014-01-15AR0111/01/14 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-12AR0111/01/13 FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR MICHAEL KIRBY
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVISON
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-11AP01DIRECTOR APPOINTED MR GRAHAM EVISON
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-01-12AR0111/01/12 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0111/01/11 FULL LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GARRY OMALLEY
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0111/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY OMALLEY / 28/01/2010
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY OMALLEY / 10/09/2009
2009-01-22363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-09-22395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-02288aNEW SECRETARY APPOINTED
2007-08-02RES13APPROVAL OF DOUCMENTS 19/07/07
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-13288aNEW DIRECTOR APPOINTED
2006-01-12363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26288bDIRECTOR RESIGNED
2005-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities




Licences & Regulatory approval
We could not find any licences issued to FLIXBOROUGH WHARF 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 FLIXBOROUGH WHARF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-10 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-03-14 Satisfied HSBC EQUIPMENT FINANCE (UK) LTD & HSBC ASSET FINANCE (UK) LTD
CHATTELS MORTGAGE 2012-03-14 Satisfied HSBC EQUIPMENT FINANCE (UK) LTD AND HSBC ASSET FINANCE LTD
FLOATING CHARGE (ALL ASSETS) 2010-09-02 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2010-09-02 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
CHATTELS MORTGAGE 2010-08-27 Satisfied HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
GUARANTEE & DEBENTURE 2008-06-27 Satisfied YFM PRIVATE EQUITY LIMITED ACTING AS SECURITY AGENT
DEBENTURE 2007-07-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-31 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2007-07-31 Satisfied HSBC EQUIPMENT FINANCE (UK) LIMITED & HSBC ASSET FINANCE (UK) LIMITED
GUARANTEE & DEBENTURE 2007-07-19 Satisfied PARTNERSHIP INVESTMENT MEZZANINE FUND LP
GUARANTEE & DEBENTURE 2007-07-19 Satisfied YFM PRIVATE EQUITY LIMITED (THE "SECURITY AGENT")
DEBENTURE 2004-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2004-07-14 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2004-07-14 Satisfied ABERDEEN ASSET MANAGERS LIMITED
LEGAL CHARGE 2000-06-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-06-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-06-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 2000-06-21 Satisfied NMB-HELLER LIMITED
MORTGAGE DEBENTURE 1984-08-31 Satisfied NATIONAL WESTMINSTER 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
2010-12-31

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 FLIXBOROUGH WHARF LIMITED

Intangible Assets
Patents
We have not found any records of FLIXBOROUGH WHARF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLIXBOROUGH WHARF LIMITED
Trademarks
We have not found any records of FLIXBOROUGH WHARF LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLIXBOROUGH WHARF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-04-02 GBP £13,218 Other Costs
North East Lincolnshire Council 2015-03-20 GBP £1,545 Grants Pd Over To Third Party
North East Lincolnshire Council 2015-03-12 GBP £8,263 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12-18 GBP £67,928 Grants Pd Over To Third Party
North Lincolnshire Council 2014-04-08 GBP £10,582 Other Costs
North Lincolnshire Council 2014-04-08 GBP £0 Other Costs

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 FLIXBOROUGH WHARF 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 FLIXBOROUGH WHARF 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 FLIXBOROUGH WHARF 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.