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

BILTON WARD DEVELOPMENTS LIMITED

C/O IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
Company Registration Number
04354441
Private Limited Company
Liquidation

Company Overview

About Bilton Ward Developments Ltd
BILTON WARD DEVELOPMENTS LIMITED was founded on 2002-01-16 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Bilton Ward Developments Limited is a Private Limited Company registered in 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
BILTON WARD DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE
171 CHORLEY NEW ROAD
BOLTON
BL1 4QZ
Other companies in SK9
 
Filing Information
Company Number 04354441
Company ID Number 04354441
Date formed 2002-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807835119  
Last Datalog update: 2024-03-06 13:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILTON WARD DEVELOPMENTS 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 BILTON WARD DEVELOPMENTS LIMITED
The following companies were found which have the same name as BILTON WARD DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BILTON WARD DEVELOPMENTS INVESTMENTS LIMITED LIABILITY PARTNERSHIP WARFORD HALL MERRYMANS LANE GREAT WARFORD CHESHIRE SK9 7TP Dissolved Company formed on the 2007-03-17
BILTON WARD DEVELOPMENTS LIMITED Unknown

Company Officers of BILTON WARD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY STUART WARD
Director 2002-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN LOUISE WARD
Company Secretary 2002-01-29 2016-02-01
DAWN LOUISE WARD
Director 2002-01-29 2016-02-01
PAUL RAYMOND LESTER
Director 2004-11-11 2010-10-31
JOHN ANDREW SCHORAH
Company Secretary 2004-11-11 2004-11-12
ROBERT BILTON
Director 2002-01-29 2004-11-11
BRABSEC NOMINEES NO.1 (2001) LIMITED
Company Secretary 2002-01-16 2002-01-29
BRABDIR NOMINEES NO.1 (2001) LIMITED
Director 2002-01-16 2002-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY STUART WARD OFF GRID UTILITIES LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
ASHLEY STUART WARD ARISTA DESIGN LTD Director 2014-11-14 CURRENT 2014-11-14 Liquidation

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
2024-03-05Voluntary liquidation Statement of receipts and payments to 2024-02-17
2023-05-24Voluntary liquidation Statement of receipts and payments to 2023-02-17
2022-06-20Voluntary liquidation Statement of receipts and payments to 2022-02-17
2022-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-17
2021-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-17
2020-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-17
2020-03-18LIQ02Voluntary liquidation Statement of affairs
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Sedulo Accountants Regency Court 62-66 Deansgate Manchester M3 2EN England
2019-03-03LIQ01Voluntary liquidation declaration of solvency
2019-03-03600Appointment of a voluntary liquidator
2019-03-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-18
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY STUART WARD
2019-02-14AP01DIRECTOR APPOINTED MR TERRENCE WARD
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM Warford Hall Merrymans Lane Great Warford Cheshire SK9 7TP
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-06-20DISS40Compulsory strike-off action has been discontinued
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-08DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-09-23TM02Termination of appointment of Dawn Louise Ward on 2016-02-01
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAWN LOUISE WARD
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-16AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07DISS16(SOAS)Compulsory strike-off action has been suspended
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-13AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-17AR0116/01/14 FULL LIST
2014-02-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-01-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-29AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-01-29AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-02-26AR0116/01/13 FULL LIST
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-21AR0116/01/12 FULL LIST
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-08AR0116/01/11 FULL LIST
2010-11-171.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LESTER
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2010-02-10AR0116/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN LOUISE WARD / 16/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY STUART WARD / 16/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND LESTER / 16/01/2010
2009-10-301.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-01-28363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-02-04363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-16363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: WARFORD HALL MERRYMANS LANE GREAT WARFORD CHESHIRE SK9 7TP
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: MILL HALL MILL LANE MOTTRAM ST ANDREW CHESHIRE MACCLESFIELD CHESHIRE SK10 4LW
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-03-07288aNEW DIRECTOR APPOINTED
2004-12-01288aNEW SECRETARY APPOINTED
2004-12-01288bSECRETARY RESIGNED
2004-11-18288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to BILTON WARD DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2020-05-20
Appointmen2020-04-17
Resolutions for Winding-up2019-02-22
Appointment of Liquidators2019-02-22
Fines / Sanctions
No fines or sanctions have been issued against BILTON WARD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-01 Satisfied FORTIS BANK S.A./N.V.
SECURITY ASSIGNMENT 2007-02-28 Satisfied FORTIS BANK S.A./N.V.
ACCOUNT CHARGE 2007-02-28 Satisfied FORTIS BANK S.A./N.V.
SECURITY ASSIGNMENT 2007-02-28 Satisfied FORTIS BANK S.A./N.V.
LEGAL CHARGE 2006-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-08 Satisfied HOWARD WYNDHAM BILTON
LEGAL CHARGE 2003-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-01 £ 13,607
Creditors Due After One Year 2012-06-01 £ 17,325
Creditors Due Within One Year 2013-06-01 £ 825,648
Creditors Due Within One Year 2012-06-01 £ 3,344,957

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 BILTON WARD DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-01 £ 4
Called Up Share Capital 2012-06-01 £ 4
Cash Bank In Hand 2013-06-01 £ 27,758
Current Assets 2013-06-01 £ 780,579
Current Assets 2012-06-01 £ 2,459,618
Debtors 2013-06-01 £ 752,821
Debtors 2012-06-01 £ 829,618
Fixed Assets 2013-06-01 £ 102,524
Fixed Assets 2012-06-01 £ 109,430
Secured Debts 2013-06-01 £ 34,023
Secured Debts 2012-06-01 £ 2,170,694
Shareholder Funds 2013-06-01 £ 43,848
Shareholder Funds 2012-06-01 £ 793,234
Stocks Inventory 2012-06-01 £ 1,630,000
Tangible Fixed Assets 2012-06-01 £ 109,430

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BILTON WARD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILTON WARD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BILTON WARD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILTON WARD DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as BILTON WARD DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BILTON WARD DEVELOPMENTS 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 TypeMeetings o
Defending partyBILTON WARD DEVELOPMENTS LIMITEDEvent Date2020-05-20
BILTON WARD DEVELOPMENTS LIMITED (Company Number 04354441 ) Registered office: Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ Principal trading address: N/A T…
 
Initiating party Event TypeAppointmen
Defending partyBILTON WARD DEVELOPMENTS LIMITEDEvent Date2020-04-17
Name of Company: BILTON WARD DEVELOPMENTS LIMITED Company Number: 04354441 Nature of Business: Construction of commercial buildings; Construction of domestic buildings Previous Name of Company: BRABCO…
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBILTON WARD DEVELOPMENTS LIMITEDEvent Date2019-02-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 18 February 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Terence Ward, Director Joint Liquidator's Name and Address: Andrew David Rosler (IP No. 9151) of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. : Joint Liquidator's Name and Address: Tom Bowes (IP No. 17010) of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBILTON WARD DEVELOPMENTS LIMITEDEvent Date2019-02-18
Joint Liquidator's Name and Address: Andrew David Rosler (IP No. 9151) of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. : Joint Liquidator's Name and Address: Tom Bowes (IP No. 17010) of Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILTON WARD DEVELOPMENTS 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 BILTON WARD DEVELOPMENTS 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.