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

WILLAN UK LIMITED

2 BROOKLANDS ROAD, SALE, GREATER MANCHESTER, M33 3SS,
Company Registration Number
02983897
Private Limited Company
Active

Company Overview

About Willan Uk Ltd
WILLAN UK LIMITED was founded on 1994-10-27 and has its registered office in Greater Manchester. The organisation's status is listed as "Active". Willan Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLAN UK LIMITED
 
Legal Registered Office
2 BROOKLANDS ROAD
SALE
GREATER MANCHESTER
M33 3SS
Other companies in M33
 
Filing Information
Company Number 02983897
Company ID Number 02983897
Date formed 1994-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:06:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLAN UK 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 WILLAN UK LIMITED

Current Directors
Officer Role Date Appointed
ALISON DAWN BOOTH
Company Secretary 2008-06-23
ALISON DAWN BOOTH
Director 2016-05-04
ADRIAN PAUL STEWART
Director 2009-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MORETON RICHARDS
Director 2009-01-27 2015-05-29
ROBERT PETER ANTHONY WILLAN
Director 1994-11-08 2013-12-22
FRANCIS JOHN TURNBULL
Director 1995-02-13 2008-12-17
ANDREW STEWART LAWSON
Company Secretary 1994-11-08 2008-06-23
ANDREW STEWART LAWSON
Director 1994-11-08 2008-06-23
ROBERT MATTHEW WILLAN
Director 1995-02-13 2002-05-18
MADGE WILLAN
Director 1995-02-13 2001-12-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-10-27 1994-11-08
LONDON LAW SERVICES LIMITED
Nominated Director 1994-10-27 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON DAWN BOOTH DEPENDABLE PACKS LIMITED Company Secretary 2008-06-23 CURRENT 1966-08-18 Active
ALISON DAWN BOOTH WILLAN INVESTMENTS LIMITED Company Secretary 2008-06-23 CURRENT 1946-01-03 Active
ALISON DAWN BOOTH WILLAN CONSTRUCTION LIMITED Company Secretary 2008-06-23 CURRENT 1986-08-04 Active
ALISON DAWN BOOTH WILLAN GROUP LIMITED Company Secretary 2008-06-23 CURRENT 2000-03-31 Active
ALISON DAWN BOOTH ROYAL COURT (NORTHWICH) LIMITED Company Secretary 2008-06-23 CURRENT 2005-07-25 Active
ALISON DAWN BOOTH CHAINCOURT LIMITED Company Secretary 2008-06-23 CURRENT 1946-01-28 Active
ALISON DAWN BOOTH WILLAN HOMES LIMITED Company Secretary 2008-06-23 CURRENT 1960-12-23 Active
ALISON DAWN BOOTH WILLAN BROTHERS (SALE) LIMITED Company Secretary 2008-06-23 CURRENT 1952-12-08 Active
ALISON DAWN BOOTH WILLAN DEVELOPMENTS LIMITED Company Secretary 2008-06-23 CURRENT 1989-02-16 Active
ALISON DAWN BOOTH WILLAN COMMERCIAL LIMITED Company Secretary 2008-06-23 CURRENT 1989-02-16 Active
ALISON DAWN BOOTH REGENERATION ONE LTD Company Secretary 2008-06-23 CURRENT 1955-01-18 Active
ALISON DAWN BOOTH PINXTON PROPERTIES LIMITED Company Secretary 2008-06-23 CURRENT 1999-12-10 Active
ALISON DAWN BOOTH SIPP PROPERTIES (UK) LIMITED Director 2015-05-29 CURRENT 2014-03-27 Dissolved 2016-11-15
ALISON DAWN BOOTH REGENERATION THREE LTD Director 2015-05-29 CURRENT 2014-11-28 Dissolved 2016-11-15
ALISON DAWN BOOTH REGENERATION 2 LIMITED Director 2015-05-29 CURRENT 2013-05-07 Active
ALISON DAWN BOOTH WILLAN INVESTMENTS LIMITED Director 2007-10-01 CURRENT 1946-01-03 Active
ALISON DAWN BOOTH WILLAN DEVELOPMENTS LIMITED Director 2007-10-01 CURRENT 1989-02-16 Active
ADRIAN PAUL STEWART PINXTON PROPERTIES LIMITED Director 2015-05-28 CURRENT 1999-12-10 Active
ADRIAN PAUL STEWART REGENERATION THREE LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-11-15
ADRIAN PAUL STEWART SIPP PROPERTIES (UK) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-11-15
ADRIAN PAUL STEWART DEPENDABLE PACKS LIMITED Director 2014-02-10 CURRENT 1966-08-18 Active
ADRIAN PAUL STEWART WILLAN CONSTRUCTION LIMITED Director 2014-02-10 CURRENT 1986-08-04 Active
ADRIAN PAUL STEWART CHAINCOURT LIMITED Director 2014-02-10 CURRENT 1946-01-28 Active
ADRIAN PAUL STEWART WILLAN HOMES LIMITED Director 2014-02-10 CURRENT 1960-12-23 Active
ADRIAN PAUL STEWART WILLAN BROTHERS (SALE) LIMITED Director 2014-02-10 CURRENT 1952-12-08 Active
ADRIAN PAUL STEWART WILLAN COMMERCIAL LIMITED Director 2014-02-10 CURRENT 1989-02-16 Active
ADRIAN PAUL STEWART REGENERATION ONE LTD Director 2014-02-10 CURRENT 1955-01-18 Active
ADRIAN PAUL STEWART REGENERATION 2 LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ADRIAN PAUL STEWART RADNOR PARK REGENERATION LIMITED Director 2012-07-16 CURRENT 1999-09-21 Dissolved 2016-01-20
ADRIAN PAUL STEWART WILLAN INVESTMENTS LIMITED Director 2011-04-01 CURRENT 1946-01-03 Active
ADRIAN PAUL STEWART WILLAN GROUP LIMITED Director 2008-06-23 CURRENT 2000-03-31 Active
ADRIAN PAUL STEWART ROYAL COURT (NORTHWICH) LIMITED Director 2005-09-02 CURRENT 2005-07-25 Active
ADRIAN PAUL STEWART WILLAN DEVELOPMENTS LIMITED Director 2001-10-01 CURRENT 1989-02-16 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
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART
2022-02-03DIRECTOR APPOINTED MR TOBY GILES HOLMES
2022-02-03AP01DIRECTOR APPOINTED MR TOBY GILES HOLMES
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-10PSC02Notification of Willan Group Limited as a person with significant control on 2016-04-06
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ELIZABETH WILLAN
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES WILLAN
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON
2018-01-08PSC07CESSATION OF CAROLE FAWCUS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1509161
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04AP01DIRECTOR APPOINTED MRS ALISON DAWN BOOTH
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1509161
2015-11-09AR0127/10/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MORETON RICHARDS
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1509161
2014-11-04AR0127/10/14 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1509161
2013-11-06AR0127/10/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-30AR0127/10/12 ANNUAL RETURN FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-18AR0127/10/11 ANNUAL RETURN FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-01-04AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-04AR0127/10/10 FULL LIST
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-17AR0127/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER ANTHONY WILLAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL STEWART / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MORETON RICHARDS / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON DAWN BOOTH / 10/11/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 04/04/09
2009-02-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS TURNBULL
2009-01-27288aDIRECTOR APPOINTED MR CLIVE MORETON RICHARDS
2009-01-27288aDIRECTOR APPOINTED MR ADRIAN PAUL STEWART
2008-10-27363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-06-30288aSECRETARY APPOINTED MRS ALISON DAWN BOOTH
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LAWSON
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW LAWSON
2007-11-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-23363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 01/04/06
2005-11-09363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 02/04/05
2004-11-08AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-11-08363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2003-11-11363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-11-07363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-05-28288bDIRECTOR RESIGNED
2001-12-17288bDIRECTOR RESIGNED
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-23CERTNMCOMPANY NAME CHANGED WILLAN GROUP LIMITED CERTIFICATE ISSUED ON 23/03/01
2000-11-14AAFULL GROUP ACCOUNTS MADE UP TO 02/05/00
2000-11-14363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-07-26225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
2000-07-26225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
1999-11-16AAFULL GROUP ACCOUNTS MADE UP TO 04/04/99
1999-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/99
1999-11-16363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WILLAN UK 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 WILLAN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-03 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-10-23 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-10-23 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-10-23 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WILLAN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLAN UK LIMITED
Trademarks
We have not found any records of WILLAN UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LOCKSTITCH LIMITED 2008-12-18 Outstanding
LEASE RIGBY'S (UK) LIMITED 2008-04-02 Outstanding

We have found 2 mortgage charges which are owed to WILLAN UK LIMITED

Income
Government Income
We have not found government income sources for WILLAN UK LIMITED. 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 (70100 - Activities of head offices) as WILLAN UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for WILLAN UK LIMITED for 10 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
1 PRESTWOOD COURT LEACROFT ROAD RISLEY WARRINGTON WA3 6SB 7,100
6 PRESTWOOD COURT LEACROFT ROAD BIRCHWOOD WARRINGTON WA3 6SB 6,900
9 PRESTWOOD COURT BIRCHWOOD WARRINGTON WA3 6SB 6,700
UNIT 4 PRESTWOOD COURT BIRCHWOOD WARRINGTON WA3 6SB 6,400
5 PRESTWOOD COURT LEACROFT ROAD BIRCHWOOD WARRINGTON WA3 6SB 6,300
7 PRESTWOOD COURT LEACROFT ROAD BIRCHWOOD WARRINGTON WA3 6SB 6,200
15 PRESTWOOD COURT BIRCHWOOD WARRINGTON WA3 6SB 5,700
18 PRESTWOOD COURT LEACROFT ROAD RISLEY WARRINGTON WA3 6SB 5,700
17 PRESTWOOD COURT LEACROFT ROAD RISLEY WARRINGTON WA3 6SB 5,200
10 PRESTWOOD COURT LEACROFT ROAD RISLEY WARRINGTON WA3 6SB 5,100

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLAN UK 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 WILLAN UK 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.