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

THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED

DFW ASSOCIATES, 29 PARK SQUARE, LEEDS, LS1 2PQ,
Company Registration Number
03316578
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About The West Yorkshire Enterprise Agency Ltd
THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED was founded on 1997-02-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". The West Yorkshire Enterprise Agency Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED
 
Legal Registered Office
DFW ASSOCIATES
29 PARK SQUARE
LEEDS
LS1 2PQ
Other companies in HD1
 
Filing Information
Company Number 03316578
Company ID Number 03316578
Date formed 1997-02-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 21/06/2015
Return next due 19/07/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB882861484  
Last Datalog update: 2018-10-04 06:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WEST YORKSHIRE ENTERPRISE AGENCY 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 THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED

Current Directors
Officer Role Date Appointed
EATON SMITH LLP
Company Secretary 2009-05-18
DAVID MALCOLM HORSMAN
Director 2009-05-15
JOHN OLDHAM MOORE
Director 2010-03-16
STEVEN JOHN POLLITT
Director 2010-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA HODGSON
Director 2010-03-16 2014-07-18
STEPHEN JULIAN THORNTON
Director 2010-03-16 2014-07-18
CHADLAW (NOMINEES) LIMITED
Director 2010-01-12 2010-03-19
CLINTON LLOYD CAMERON
Director 2006-11-30 2010-01-20
MARGARET ANN WOOD
Director 2009-05-15 2010-01-20
DAVID MALCOLM HORSMAN
Company Secretary 2006-07-19 2009-05-18
EDWARD RODGERS
Director 2008-06-25 2009-05-18
RICHARD BROWN
Director 2006-11-30 2008-06-25
ARSHAD JAVED
Director 2006-07-19 2008-06-25
STEPHEN BRIGGS OAKES
Director 1997-04-11 2008-06-25
DAVID MALCOLM HORSMAN
Director 1997-04-11 2007-07-24
JOHN ROBERTSHAW
Director 2006-07-19 2007-07-24
SUSAN COOKE
Director 2006-02-03 2006-12-31
EDWARD RODGERS
Company Secretary 2006-05-16 2006-07-18
EDWARD RODGERS
Director 2005-11-01 2006-07-18
DANIEL STONE
Company Secretary 2005-11-01 2006-05-15
DANIEL STONE
Director 2001-12-11 2006-05-15
KEITH PAUL WELTON
Company Secretary 2004-01-01 2005-10-31
KEITH PAUL WELTON
Director 1997-02-10 2005-10-31
IAIN FRANCIS WILKINSON
Director 2001-12-11 2005-03-01
MARY KATHERINE WALKER
Director 2001-03-27 2004-11-30
JOHN RICHARD CHARLESWORTH
Company Secretary 1997-02-10 2003-12-31
JOHN RICHARD CHARLESWORTH
Director 1997-02-10 2003-12-31
KATRINA LYNN BARROW
Director 2001-06-20 2003-05-28
IRENE LESLEY HARRISON
Nominated Secretary 1997-02-10 1997-02-10
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-02-10 1997-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MALCOLM HORSMAN THE PARTNERSHIP INVESTMENT MICRO LOANS FUND LIMITED Director 2010-10-01 CURRENT 2004-02-25 Active - Proposal to Strike off
DAVID MALCOLM HORSMAN THE PARTNERSHIP INVESTMENT SMALL LOANS FUND LIMITED Director 2010-10-01 CURRENT 2004-02-25 Active - Proposal to Strike off
DAVID MALCOLM HORSMAN THE PARTNERSHIP INVESTMENT MEZZANINE FUND LIMITED Director 2010-10-01 CURRENT 2004-02-25 Active - Proposal to Strike off
DAVID MALCOLM HORSMAN THE PARTNERSHIP INVESTMENT EQUITY FUND LIMITED Director 2010-10-01 CURRENT 2004-02-24 Active - Proposal to Strike off
DAVID MALCOLM HORSMAN THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY (TRAINING) LIMITED Director 2010-02-01 CURRENT 1983-06-01 Active - Proposal to Strike off
DAVID MALCOLM HORSMAN PROJECT CHALLENGE Director 2009-12-01 CURRENT 1996-10-17 Active
DAVID MALCOLM HORSMAN THE PARTNERSHIP INVESTMENT FUND LIMITED Director 2004-03-25 CURRENT 2004-03-23 Active
JOHN OLDHAM MOORE THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY (TRAINING) LIMITED Director 2010-03-16 CURRENT 1983-06-01 Active - Proposal to Strike off
STEVEN JOHN POLLITT THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY (TRAINING) LIMITED Director 2010-03-16 CURRENT 1983-06-01 Active - Proposal to Strike off
STEVEN JOHN POLLITT REEDMONTE LIMITED Director 2004-11-29 CURRENT 1994-07-12 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
2024-02-13Voluntary liquidation Statement of receipts and payments to 2023-11-19
2023-01-23Voluntary liquidation Statement of receipts and payments to 2022-11-19
2022-01-26Voluntary liquidation Statement of receipts and payments to 2021-11-19
2022-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-19
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-19
2020-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-19
2019-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-19
2018-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-19
2017-01-274.68 Liquidators' statement of receipts and payments to 2016-11-19
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM C/O Eaton Smith Llp 14 High Street Huddersfield West Yorkshire HD1 2HA
2016-02-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-20
2016-02-08600Appointment of a voluntary liquidator
2016-02-084.20Volunatary liquidation statement of affairs with form 4.19
2015-12-02600Appointment of a voluntary liquidator
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-28AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-28AD02Register inspection address changed from The Stable Block Brewery Drive Huddersfield West Yorkshire HD4 6EN England to John Smith's Stadium Stadium Way Huddersfield HD1 6PG
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNTON
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA HODGSON
2014-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-09MISCSection 519
2014-07-15AR0121/06/14 ANNUAL RETURN FULL LIST
2014-03-22DISS40Compulsory strike-off action has been discontinued
2014-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2014-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-19AR0121/06/13 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0121/06/12 ANNUAL RETURN FULL LIST
2012-07-10AD04Register(s) moved to registered office address
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0121/06/11 NO MEMBER LIST
2011-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC
2011-07-15AD02SAIL ADDRESS CREATED
2011-07-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EATON SMITH LLP / 15/07/2011
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 14 HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HA
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-06AR0121/06/10
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHADLAW (NOMINEES) LIMITED
2010-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHADLAW (SECRETARIES) LIMITED / 19/03/2010
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM CHADLAW (SECRETARIES)LTD C/O CHADWICK LAWRENCE LLP 13 RAILWAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 1JS
2010-04-14AP01DIRECTOR APPOINTED STEVEN JOHN POLLITT
2010-03-18AP01DIRECTOR APPOINTED JOHN OLDHAM MOORE
2010-03-18AP01DIRECTOR APPOINTED STEPHEN JULIAN THORNTON
2010-03-18AP01DIRECTOR APPOINTED BRENDA HODGSON
2010-01-27AP02CORPORATE DIRECTOR APPOINTED CHADLAW (NOMINEES) LIMITED
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM COMMERCE HOUSE 168 WESTGATE WAKEFIELD YORKSHIRE WF2 9SR
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON CAMERON
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WOOD
2010-01-02AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-06-03288aDIRECTOR APPOINTED DAVID MALCOLM HORSMAN
2009-05-21288aSECRETARY APPOINTED CHADLAW (SECRETARIES) LIMITED
2009-05-21288aDIRECTOR APPOINTED MARGARET ANN WOOD
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR EDWARD RODGERS
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY DAVID HORSMAN
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-01363aANNUAL RETURN MADE UP TO 05/04/09
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN OAKES
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ARSHAD JAVED
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, COMMERCE HOUSE, WAKEFIELD ROAD, ASPLEY HUDDERSFIELD, WEST YORKSHIRE, HD5 9AA
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BROWN
2008-07-01288aDIRECTOR APPOINTED EDWARD RODGERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-02363aANNUAL RETURN MADE UP TO 05/04/08
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16363sANNUAL RETURN MADE UP TO 05/04/07
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-02-10288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations



Licences & Regulatory approval
We could not find any licences issued to THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-01-09
Appointment of Liquidators2015-11-26
Resolutions for Winding-up2015-11-26
Meetings of Creditors2015-11-12
Proposal to Strike Off2014-01-21
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

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 THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED registering or being granted any patents
Domain Names

THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED owns 1 domain names.

wyea.co.uk  

Trademarks
We have not found any records of THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WEST YORKSHIRE ENTERPRISE AGENCY 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 (70229 - Management consultancy activities other than financial management) as THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE WEST YORKSHIRE ENTERPRISE AGENCY 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTHE WEST YORKSHIRE ENTERPRISE AGENCY LIMITEDEvent Date2019-01-09
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE WEST YORKSHIRE ENTERPRISE AGENCY LIMITEDEvent Date2015-11-20
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: Kate Blakeway on 0113 3907940.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE WEST YORKSHIRE ENTERPRISE AGENCY LIMITEDEvent Date2015-11-20
At a General Meeting of the members of the above named Company, duly convened and held at 29 Park Square West, Leeds, LS1 2PQ on 20 November 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No 6447), be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Kate Blakeway on 0113 3907940. David Horsman , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE WEST YORKSHIRE ENTERPRISE AGENCY LIMITEDEvent Date2015-11-04
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 29 Park Square West, Leeds, LS1 2PQ on 20 November 2015 at 11.00 am for the purposes set out in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a Special Resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled to vote at the meeting, either in person or by proxy, creditors must lodge a statement of claim in writing at the offices of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , no later than 12.00 noon on 19 November 2015. Secured creditors, unless they surrender their security, should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ no later than 12.00 noon on 19 November 2015. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A copy of A Creditors guide to Liquidators fees (E & W) 2011 can be supplied in hard copy, please contact the above office and a copy will be sent to you. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Further details contact: Kate Blakeway, Tel: 0113 390 7940.
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE WEST YORKSHIRE ENTERPRISE AGENCY LIMITEDEvent Date2014-01-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE WEST YORKSHIRE ENTERPRISE AGENCY LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WEST YORKSHIRE ENTERPRISE AGENCY 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 THE WEST YORKSHIRE ENTERPRISE AGENCY 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.