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

WESTGROVE LIMITED

39 Ashworth Mansions 39 Ashworth Mansions, Elgin Avenue, Maida Vale, W9 1JP,
Company Registration Number
02197891
Private Limited Company
Active

Company Overview

About Westgrove Ltd
WESTGROVE LIMITED was founded on 1987-11-24 and has its registered office in Maida Vale. The organisation's status is listed as "Active". Westgrove 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
WESTGROVE LIMITED
 
Legal Registered Office
39 Ashworth Mansions 39 Ashworth Mansions
Elgin Avenue
Maida Vale
W9 1JP
Other companies in SW13
 
Filing Information
Company Number 02197891
Company ID Number 02197891
Date formed 1987-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-05-24
Return next due 2025-06-07
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-30 16:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTGROVE 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 WESTGROVE LIMITED
The following companies were found which have the same name as WESTGROVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTGROVE (GB) LIMITED 940 LAKESIDE DRIVE, CENTRE PARK SQUARE WARRINGTON CHESHIRE ENGLAND WA1 1QY Dissolved Company formed on the 2011-11-30
WESTGROVE (GROUP) LIMITED 940 LAKESIDE DRIVE, CENTRE PARK SQUARE WARRINGTON CHESHIRE ENGLAND WA1 1QY Dissolved Company formed on the 2011-12-05
WESTGROVE (UK) LIMITED 940 LAKESIDE DRIVE, CENTRE PARK SQUARE WARRINGTON CHESHIRE ENGLAND WA1 1QY Dissolved Company formed on the 2011-11-30
WESTGROVE CLEANING SERVICES LTD 940 LAKESIDE DRIVE, CENTRE PARK SQUARE WARRINGTON CHESHIRE ENGLAND WA1 1QY Active Company formed on the 1998-07-16
WESTGROVE CONSTRUCTION (ABERDEEN) LTD 5 BURNSIDE COTTAGES CATTERLINE STONEHAVEN ABERDEENSHIRE AB39 2UL Active - Proposal to Strike off Company formed on the 2012-02-27
WESTGROVE CONSULTING LIMITED UNIT 85 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY 2 CROMAR WAY CHELMSFORD CM1 2QE Dissolved Company formed on the 2011-10-07
WESTGROVE DEVELOPMENTS LIMITED 4 CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST Dissolved Company formed on the 1999-02-04
WESTGROVE ESTATES LIMITED PARK LODGE RHOSDDU ROAD WREXHAM CLWYD LL11 1NF Active Company formed on the 2000-07-12
WESTGROVE HOUSE LIMITED 66B SMITH STREET WARWICK CV34 4HU Active Company formed on the 2012-12-07
WESTGROVE INVESTMENTS LIMITED 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Liquidation Company formed on the 2002-12-19
WESTGROVE JOINERY LIMITED 9 OLD SAWMILLS HAWKERLAND ROAD COLATON RALEIGH SIDMOUTH EX10 0HP Active - Proposal to Strike off Company formed on the 2005-02-14
WESTGROVE MANAGEMENT LIMITED ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF Active Company formed on the 2003-01-10
WESTGROVE PLANNED MAINTENANCE LLP 940 LAKESIDE DRIVE, CENTRE PARK SQUARE WARRINGTON CHESHIRE ENGLAND WA1 1QY Dissolved Company formed on the 2010-08-04
WESTGROVE PROJECTS LIMITED SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT Active - Proposal to Strike off Company formed on the 1986-03-11
WESTGROVE PROPERTY HOLDINGS LIMITED WARWICK HOUSE 9 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1XP Active Company formed on the 2005-11-10
WESTGROVE PROPERTY INVESTMENTS LLP 940 LAKESIDE DRIVE, CENTRE PARK SQUARE WARRINGTON CHESHIRE ENGLAND WA1 1QY Dissolved Company formed on the 2006-11-03
WESTGROVE PROPERTY LTD 190 BILLET ROAD LONDON LONDON E17 5DX Dissolved Company formed on the 2002-01-18
WESTGROVE RESOURCES LIMITED C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Liquidation Company formed on the 2012-10-01
WESTGROVE SERVICES LIMITED UNIT H6 PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HF Active Company formed on the 1993-11-15
WESTGROVE SHOP DESIGN LIMITED 10-12 MUSEUM PLACE CARDIFF CF1 3NZ Liquidation Company formed on the 1988-08-05

Company Officers of WESTGROVE LIMITED

Current Directors
Officer Role Date Appointed
ADEKUNLE ADENIRAN AJAYI
Company Secretary 2018-01-04
ADEKUNLE ADENIRAN AJAYI
Director 2017-10-31
ELIZABETH ANNE BARR SMITH
Director 2001-07-23
DANIELA BAUSANO
Director 2017-10-31
CHARLES HUGH BRISTOL DORIN
Director 2017-10-31
PENELOPE LOUISE NOCK
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN BARR SMITH
Company Secretary 2001-07-23 2017-10-31
ADRIAN JOHN BARR-SMITH
Director 2017-09-21 2017-10-31
SASHA CATHERINE WHEATCROFT
Company Secretary 1992-05-07 2001-07-23
SIMON ALEXANDER BARR-SMITH
Director 1991-05-24 2001-07-23
JANINE MARJORIE MEYER
Company Secretary 1991-05-24 1992-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEKUNLE ADENIRAN AJAYI HAMILTON LAKE LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
ADEKUNLE ADENIRAN AJAYI 55 ONGAR ROAD (FREEHOLD) LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
ADEKUNLE ADENIRAN AJAYI 58 SUTHERLAND AVENUE LIMITED Director 2005-11-01 CURRENT 1982-06-16 Active
ADEKUNLE ADENIRAN AJAYI 21 CASTLETOWN RD (FREEHOLD) LTD Director 2005-10-24 CURRENT 2005-10-13 Active
ADEKUNLE ADENIRAN AJAYI 145 FERNHEAD ROAD LIMITED Director 2002-10-18 CURRENT 2002-10-18 Active
ADEKUNLE ADENIRAN AJAYI 25 FORDWYCH ROAD (MANAGEMENT) LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
DANIELA BAUSANO PARIS & BOLD LTD. Director 2017-10-31 CURRENT 2011-02-21 Active
DANIELA BAUSANO 493 FULHAM ROAD FREEHOLD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2017-10-17
CHARLES HUGH BRISTOL DORIN 493 FULHAM ROAD FREEHOLD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2017-10-17
CHARLES HUGH BRISTOL DORIN SPEEDBIRD PROPERTY CONSULTANTS LTD Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-11-15
PENELOPE LOUISE NOCK 493 FULHAM ROAD FREEHOLD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2017-10-17

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
2023-10-23APPOINTMENT TERMINATED, DIRECTOR JESSICA LIEW
2023-10-19APPOINTMENT TERMINATED, DIRECTOR DANIELA BAUSANO
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-31CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-06-01AD02Register inspection address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-03-18AP01DIRECTOR APPOINTED JESSICA MEIN-WEI LIEW
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BARR SMITH
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGH BRISTOL DORIN
2020-09-07AP01DIRECTOR APPOINTED TANSY ALICE BOYD
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-03-06CH01Director's details changed for Mrs Elizabeth Anne Barr Smith on 2020-02-28
2020-03-05CH01Director's details changed for Mrs Elizabeth Anne Barr Smith on 2020-02-28
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-01-10AP03Appointment of Adekunle Adeniran Ajayi as company secretary on 2018-01-04
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM 12 Glebe Road London SW13 0EA
2017-11-08RES01ADOPT ARTICLES 08/11/17
2017-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-02PSC08Notification of a person with significant control statement
2017-11-02PSC07CESSATION OF ELIZABETH ANNE BARR-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN BARR-SMITH
2017-11-02TM02Termination of appointment of Adrian John Barr Smith on 2017-10-31
2017-11-02AP01DIRECTOR APPOINTED PENELOPE LOUISE NOCK
2017-11-02AP01DIRECTOR APPOINTED MR ADEKUNLE ADENIRAN AJAYI
2017-11-02AP01DIRECTOR APPOINTED DANIELA BAUSANO
2017-11-02AP01DIRECTOR APPOINTED MR CHARLES HUGH BRISTOL DORIN
2017-09-29AP01DIRECTOR APPOINTED MR ADRIAN JOHN BARR-SMITH
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0124/05/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0124/05/14 FULL LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-29AR0124/05/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-20AD02SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2012-06-12AR0124/05/12 FULL LIST
2012-02-22AD02SAIL ADDRESS CREATED
2012-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-06-17AR0124/05/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION FULL
2010-06-17AR0124/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BARR SMITH / 24/05/2010
2009-07-22AA31/03/09 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION FULL
2008-07-03363aRETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS
2007-07-16363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 15 LAMONT ROAD LONDON SW10 0HR
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-17363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-24363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 5 MIDDLE STREET BARKESTONE NOTTINGHAM NOTTINGHAMSHIRE NG13 0HB
2001-08-07288bSECRETARY RESIGNED
2001-08-07288aNEW SECRETARY APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288bDIRECTOR RESIGNED
2001-06-13363aRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-13353LOCATION OF REGISTER OF MEMBERS
2000-10-10363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-30(W)ELRESS386 DIS APP AUDS 13/06/96
2000-08-30(W)ELRESS366A DISP HOLDING AGM 13/06/96
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-09363aRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-07-09288cSECRETARY'S PARTICULARS CHANGED
1998-11-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-30288cDIRECTOR'S PARTICULARS CHANGED
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 5 MIDDLE STREET BARKSTONE NOTTINGHAMSHIRE NG13 0HB
1998-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/98
1998-06-26363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-23363aRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1997-09-23288cSECRETARY'S PARTICULARS CHANGED
1997-09-23288cDIRECTOR'S PARTICULARS CHANGED
1997-08-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-08-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-06-18363aRETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS
1996-06-18363aRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1996-06-18363aRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/94
1994-01-16363sRETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS
1994-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-23363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1992-06-23363sRETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS
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 WESTGROVE 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 WESTGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTGROVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WESTGROVE LIMITED

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

Government spend with WESTGROVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11 GBP £3,183
Dudley Borough Council 2014-10 GBP £3,183
Dudley Borough Council 2014-9 GBP £6,365
Dudley Borough Council 2014-7 GBP £6,365
Dudley Borough Council 2014-6 GBP £12,605
Dudley Borough Council 2014-5 GBP £6,240
Dudley Borough Council 2014-4 GBP £6,240
Dudley Borough Council 2014-3 GBP £3,232
Dudley Borough Council 2014-2 GBP £6,240
Dudley Borough Council 2014-1 GBP £6,240
Dudley Borough Council 2013-12 GBP £3,120
Dudley Borough Council 2013-11 GBP £3,120
Dudley Borough Council 2013-10 GBP £3,120
Dudley Borough Council 2013-9 GBP £3,120
Dudley Borough Council 2013-8 GBP £3,120
Dudley Borough Council 2013-7 GBP £3,120
Dudley Borough Council 2013-6 GBP £3,120
Dudley Borough Council 2013-5 GBP £6,240
Dudley Borough Council 2013-4 GBP £3,059
Dudley Borough Council 2012-3 GBP £3,239
Dudley Borough Council 2012-2 GBP £3,023
Dudley Borough Council 2012-1 GBP £3,023
Dudley Borough Council 2011-12 GBP £3,023
Dudley Borough Council 2011-11 GBP £3,023
Dudley Borough Council 2011-10 GBP £3,023
Dudley Borough Council 2011-9 GBP £3,023
Dudley Borough Council 2011-8 GBP £3,023
Dudley Borough Council 2011-7 GBP £3,023
Dudley Borough Council 2011-6 GBP £6,046
Dudley Borough Council 2011-5 GBP £3,023
Dudley Borough Council 2011-4 GBP £3,023
Dudley Borough Council 2011-3 GBP £3,129
Dudley Borough Council 2011-2 GBP £3,023
Dudley Borough Council 2011-1 GBP £3,023
Dudley Metropolitan Council 2010-5 GBP £5,532
Dudley Metropolitan Council 2010-4 GBP £2,766
Dudley Metropolitan Council 0-0 GBP £11,835

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 WESTGROVE 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 WESTGROVE 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 WESTGROVE 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.