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

CIWM ENTERPRISES LTD

QUADRA 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ,
Company Registration Number
02731563
Private Limited Company
Active

Company Overview

About Ciwm Enterprises Ltd
CIWM ENTERPRISES LTD was founded on 1992-07-15 and has its registered office in Northampton. The organisation's status is listed as "Active". Ciwm Enterprises Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CIWM ENTERPRISES LTD
 
Legal Registered Office
QUADRA 500 PAVILION DRIVE
NORTHAMPTON BUSINESS PARK
NORTHAMPTON
NN4 7YJ
Other companies in NN1
 
Previous Names
IWM BUSINESS SERVICES LIMITED23/10/2014
Filing Information
Company Number 02731563
Company ID Number 02731563
Date formed 1992-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB581455037  
Last Datalog update: 2024-11-05 16:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIWM ENTERPRISES LTD
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 CIWM ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
KATHLEEN WEBSTER
Company Secretary 2006-08-30
MARK STEVEN BEDFORD
Director 2016-06-13
COLIN ANDREW CHURCH
Director 2016-10-17
STEPHEN CORNE
Director 2016-06-13
MICHAEL BRIAN DUNN
Director 2014-06-17
DAVID WILLIAM JAMES GREENFIELD
Director 2017-07-10
ELIZABETH MARY PARKES
Director 2015-06-23
SARAH LOUISE POULTER
Director 2006-06-14
ANTHONY PETER SHARPE
Director 2017-07-10
LYNDON PAUL LLEWELLYN WARD
Director 2015-06-23
MICHAEL ROBERT WEBSTER
Director 2016-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY EDWARD DENNIS
Director 2008-06-11 2017-06-13
STEPHEN JOHN LEE
Director 2003-09-17 2016-10-17
MICHAEL ROGER HEWITT
Director 1996-06-12 2016-06-14
DAVID THOMAS BEADLE
Director 2000-06-14 2015-06-23
ENDA KIERNAN
Director 2012-06-11 2015-06-23
STUART LESLIE HARWOOD-CLARK
Director 2008-06-11 2014-06-17
HUGH ALLEN HOATHER
Director 2008-06-11 2010-03-29
JOHN BRIAN CARTER
Director 1996-06-12 2008-06-11
ALISTAIR KENNETH GORDON LAMONT
Director 2005-06-15 2008-06-11
SHAUN PENROSE MAHONEY
Company Secretary 1996-08-19 2006-08-30
MARK STEVEN BEDFORD
Director 2000-06-14 2006-06-14
MICHAEL JOHN BAKER
Director 2000-06-14 2005-06-15
DAVID MACKRILL
Director 1992-12-10 2003-06-09
PETER JOHNSTON
Director 1998-06-10 2000-06-14
DAVID WILLIAM EASTHOPE
Director 1996-06-12 1999-06-07
KEITH BURY
Director 1993-09-13 1996-06-10
PETER KARL MEISTER
Company Secretary 1995-12-15 1996-04-30
MICHAEL ROGER HEWITT
Company Secretary 1994-07-01 1995-12-15
MICHAEL ROGER HEWITT
Director 1992-10-21 1995-12-15
RICHARD ANTHONY BISPHAM
Company Secretary 1992-10-21 1994-06-30
RICHARD ANTHONY BISPHAM
Director 1992-10-21 1994-06-30
CMH SECRETARIES LIMITED
Nominated Secretary 1992-07-15 1992-10-21
CMH DIRECTORS LIMITED
Nominated Director 1992-07-15 1992-10-21
CMH SECRETARIES LIMITED
Nominated Director 1992-07-15 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN WEBSTER CIWM (RPM) Company Secretary 2006-08-31 CURRENT 1999-12-14 Dissolved 2016-04-05
KATHLEEN WEBSTER RESOURCES AND WASTE UK LIMITED Company Secretary 2006-08-31 CURRENT 1998-01-07 Active - Proposal to Strike off
KATHLEEN WEBSTER INSTITUTE OF MUNICIPAL TRANSPORT LIMITED(THE) Company Secretary 2006-08-31 CURRENT 1973-09-21 Dissolved 2018-04-10
KATHLEEN WEBSTER CIWM INTERNATIONAL LIMITED Company Secretary 2006-08-31 CURRENT 1998-02-16 Active
MARK STEVEN BEDFORD WARDELL ARMSTRONG ARCHAEOLOGY LIMITED Director 2017-03-01 CURRENT 2011-07-13 Active
MARK STEVEN BEDFORD WARDELL ARMSTRONG LIMITED Director 2017-01-31 CURRENT 1998-04-02 Liquidation
COLIN ANDREW CHURCH LIGHTYEAR FOUNDATION LTD Director 2018-02-21 CURRENT 2012-07-20 Active
COLIN ANDREW CHURCH RESOURCES AND WASTE UK LIMITED Director 2017-11-28 CURRENT 1998-01-07 Active - Proposal to Strike off
COLIN ANDREW CHURCH CHEM TRUST Director 2016-11-03 CURRENT 2006-09-13 Active
COLIN ANDREW CHURCH WATER SMART (UK) LIMITED Director 2016-10-17 CURRENT 2012-12-11 Dissolved 2018-03-20
COLIN ANDREW CHURCH ENERGY SMART TRAINING LIMITED Director 2016-10-17 CURRENT 2012-12-14 Dissolved 2018-03-20
COLIN ANDREW CHURCH INSTITUTE OF MUNICIPAL TRANSPORT LIMITED(THE) Director 2016-10-17 CURRENT 1973-09-21 Dissolved 2018-04-10
COLIN ANDREW CHURCH CIWM INTERNATIONAL LIMITED Director 2016-10-17 CURRENT 1998-02-16 Active
COLIN ANDREW CHURCH WASTE SMART LIMITED Director 2016-10-17 CURRENT 2012-12-11 Active
COLIN ANDREW CHURCH RESOURCE SMART LIMITED Director 2016-10-17 CURRENT 2012-12-13 Active
COLIN ANDREW CHURCH INSTITUTE OF WASTES MANAGEMENT Director 2016-10-17 CURRENT 1928-04-16 Active
STEPHEN CORNE ENVIROPARKS LTD Director 2014-09-10 CURRENT 2007-04-19 Active
STEPHEN CORNE 20BELOW SOLAR LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-05-24
STEPHEN CORNE RAINHAM SOLAR LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2014-10-07
STEPHEN CORNE SOLO GREEN ENERGY LIMITED Director 2013-07-24 CURRENT 2011-03-21 Active - Proposal to Strike off
STEPHEN CORNE C&W SOLAR LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2015-12-22
STEPHEN CORNE WINDTECHNICS HOLDINGS LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2014-07-22
STEPHEN CORNE BLUE STOCKTON1 LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2014-11-11
STEPHEN CORNE BLUE TURBINES LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2017-10-10
STEPHEN CORNE BLUE CORPORATE SOLUTIONS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
STEPHEN CORNE GREENFINCH ACCOUNTANCY SERVICES LTD Director 2010-08-04 CURRENT 2010-08-04 Active
STEPHEN CORNE WHITES BIOGAS LIMITED Director 2007-01-26 CURRENT 2004-03-25 Dissolved 2013-12-20
MICHAEL BRIAN DUNN GRAVEL PIT BIOGAS LIMITED Director 2015-09-25 CURRENT 2015-09-15 Active
MICHAEL BRIAN DUNN LEEMING BIOGAS LIMITED Director 2015-04-01 CURRENT 2014-06-25 Active
MICHAEL BRIAN DUNN ICL (LP FUNDING) LTD Director 2014-12-16 CURRENT 2014-12-16 Active
MICHAEL BRIAN DUNN IONA BIOGAS LTD Director 2012-05-22 CURRENT 2012-05-22 Active
MICHAEL BRIAN DUNN TEAN MANAGEMENT SERVICES LTD Director 2011-08-03 CURRENT 2011-08-03 Active - Proposal to Strike off
MICHAEL BRIAN DUNN IONA CAPITAL LTD Director 2011-08-01 CURRENT 1981-08-28 Active
MICHAEL BRIAN DUNN IONA ENVIRONMENTAL VCT PLC Director 2011-05-31 CURRENT 2009-10-19 Dissolved 2018-04-23
ELIZABETH MARY PARKES FREELAND PLACE GARDEN COMPANY LIMITED Director 2014-02-01 CURRENT 1968-09-05 Active
SARAH LOUISE POULTER ENERGY SMART TRAINING LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2018-03-20
SARAH LOUISE POULTER RESOURCE SMART LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
SARAH LOUISE POULTER WATER SMART (UK) LIMITED Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2018-03-20
SARAH LOUISE POULTER WASTE SMART LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
LYNDON PAUL LLEWELLYN WARD FORWARD ENVIROQUIP GROUP LIMITED Director 2009-05-13 CURRENT 2005-09-26 Active - Proposal to Strike off
LYNDON PAUL LLEWELLYN WARD ENVIROQUIP SITE SERVICES LIMITED Director 2007-02-28 CURRENT 2007-02-28 Dissolved 2016-02-02
LYNDON PAUL LLEWELLYN WARD FORWARD WASTE MANAGEMENT LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
LYNDON PAUL LLEWELLYN WARD ENVIROQUIP LIMITED Director 1998-02-27 CURRENT 1998-02-27 Active
LYNDON PAUL LLEWELLYN WARD FORWARD EQUIPMENT RENTALS LIMITED Director 1998-02-27 CURRENT 1998-02-27 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
2024-08-30CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04Director's details changed for Mrs Vicki Hughes on 2023-09-04
2023-08-28APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JAMES GREENFIELD
2023-08-28DIRECTOR APPOINTED MRS VICKI HUGHES
2023-08-09CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-09-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-03-16CH01Director's details changed for Mrs Sarah Louise Poulter on 2021-03-16
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY PARKES
2019-08-23TM02Termination of appointment of Helen Tracy Boiko on 2019-08-23
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-06-04AP01DIRECTOR APPOINTED MR JOHN MICHAEL KUTNER
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORNE
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 7-9 st. Peters Gardens Marefair Northampton NN1 1SX England
2019-03-12AP03Appointment of Mrs Helen Tracy Boiko as company secretary on 2019-03-11
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WEBSTER
2018-12-18TM02Termination of appointment of Priya Raja on 2018-11-30
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN BEDFORD
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER SHARPE
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW CHURCH
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-13AP03Appointment of Mrs Priya Raja as company secretary on 2018-08-31
2018-09-13TM02Termination of appointment of Kathleen Webster on 2018-08-31
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06AP01DIRECTOR APPOINTED MR ANTHONY PETER SHARPE
2017-09-06AP01DIRECTOR APPOINTED MR ANTHONY PETER SHARPE
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-02AP01DIRECTOR APPOINTED MR DAVID WILLIAM JAMES GREENFIELD
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARD DENNIS
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART LASCELLES REYNOLDS
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM 9 Saxon Court St Peters Gardens Marefair Northampton NN1 1SX
2016-10-21AP01DIRECTOR APPOINTED DR COLIN ANDREW CHURCH
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LEE
2016-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR STEPHEN CORNE
2016-07-08AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WEBSTER
2016-07-08AP01DIRECTOR APPOINTED MR MARK STEVEN BEDFORD
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SIMMONITE
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THORPE
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWITT
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0116/07/15 FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MS ELIZABETH MARY PARKES
2015-08-10AP01DIRECTOR APPOINTED MR LYNDON PAUL LLEWELLYN WARD
2015-08-10AP01DIRECTOR APPOINTED MR CHARLES STUART LASCELLES REYNOLDS
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ENDA KIERNAN
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEADLE
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-23RES15CHANGE OF NAME 23/09/2014
2014-10-23CERTNMCOMPANY NAME CHANGED IWM BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0116/07/14 FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR MICHAEL BRIAN DUNN
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARWOOD-CLARK
2014-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-08-12AR0116/07/13 FULL LIST
2013-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-30AR0116/07/12 NO CHANGES
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OBRIEN
2012-07-25AP01DIRECTOR APPOINTED MR ENDA KIERNAN
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OBRIEN
2012-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-21AR0115/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY SIMMONITE / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER OBRIEN / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LEE / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER HEWITT / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD DENNIS / 21/07/2011
2011-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-07AP01DIRECTOR APPOINTED MR MALCOLM CHARLES THORPE
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BEADLE / 06/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN WEBSTER / 06/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH POULTER / 01/09/2010
2010-08-27AR0115/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH POULTER / 01/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER OBRIEN / 01/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LESLIE HARWOOD-CLARK / 01/07/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HOATHER
2010-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-07AUDAUDITOR'S RESIGNATION
2009-07-21363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-24363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED MR BARRY DENNIS
2008-07-14288aDIRECTOR APPOINTED MR HUGH ALLEN HOATHER
2008-07-14288aDIRECTOR APPOINTED MR STUART LESLIE HARWOOD-CLARK
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID MACKRILL
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR LAMONT
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN CARTER
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-30363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-14288bSECRETARY RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-07-27363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-09-08363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-04363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01363(288)DIRECTOR RESIGNED
2003-08-01363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-30288bDIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CIWM ENTERPRISES LTD 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 CIWM ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIWM ENTERPRISES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

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

Government spend with CIWM ENTERPRISES LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-12-29 GBP £1,049
Hull City Council 2016-09-26 GBP £99 City Regeneration and Policy
Rutland County Council 2016-03-22 GBP £956 Services - Training Charges
Rutland County Council 2015-11-09 GBP £275 Services - Training Charges
Suffolk County Council 2015-10-28 GBP £1,674 Conference Attendance Fees
Kent County Council 2015-06-24 GBP £499 Conference Expenses
Rutland County Council 2015-05-28 GBP £399 Services - Training Charges
Solihull Metropolitan Borough Council 2015-01-27 GBP £499
Leeds City Council 2015-01-14 GBP £60
Rother District Council 2014-12-22 GBP £540 Advertising Vacant Post
London Borough of Haringey 2014-02-28 GBP £1,050
City of London 2014-02-19 GBP £675
South Norfolk Council 2013-06-10 GBP £1,313
Plymouth City Council 2012-05-15 GBP £1,211
Cotswold District Council 0000-00-00 GBP £985 Training Fees (External)

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 CIWM ENTERPRISES LTD 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 CIWM ENTERPRISES LTD 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 CIWM ENTERPRISES LTD 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.