Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOUGHBY (465) LIMITED
Company Information for

WILLOUGHBY (465) LIMITED

26A OLD ELVET, DURHAM, DH1 3HN,
Company Registration Number
04930304
Private Limited Company
Active

Company Overview

About Willoughby (465) Ltd
WILLOUGHBY (465) LIMITED was founded on 2003-10-13 and has its registered office in Durham. The organisation's status is listed as "Active". Willoughby (465) 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
WILLOUGHBY (465) LIMITED
 
Legal Registered Office
26A OLD ELVET
DURHAM
DH1 3HN
Other companies in DH1
 
Filing Information
Company Number 04930304
Company ID Number 04930304
Date formed 2003-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 12:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOUGHBY (465) 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 WILLOUGHBY (465) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BROWN
Company Secretary 2004-01-14
STEPHEN BEST
Director 2011-12-01
KEVIN DAVID JACKSON
Director 2004-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BEST
Director 2004-01-14 2007-05-17
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2003-10-13 2004-01-14
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 2003-10-13 2004-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN ADDPOWER UK LTD Company Secretary 2008-11-10 CURRENT 2008-11-07 Dissolved 2018-06-26
PAUL ANDREW BROWN IGLOO CONSULTANCY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
PAUL ANDREW BROWN IGLOO LEISURE LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PAUL ANDREW BROWN CHESTERFORD (PAXTONS 1) LTD Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-12-30
PAUL ANDREW BROWN KRISTCO LTD Company Secretary 2007-03-01 CURRENT 2007-02-08 Dissolved 2016-07-10
PAUL ANDREW BROWN KARENIC COMMUNICATIONS LIMITED Company Secretary 2007-02-26 CURRENT 1996-11-08 Active
PAUL ANDREW BROWN CHESTERFORD HOTELS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
PAUL ANDREW BROWN MAYFORD EQUITIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
PAUL ANDREW BROWN CADOGAN POOLE ROAD LIMITED Company Secretary 2005-10-01 CURRENT 2005-09-01 Active
PAUL ANDREW BROWN ISV CREATIONS LTD Company Secretary 2005-09-05 CURRENT 2005-08-26 Dissolved 2016-09-13
PAUL ANDREW BROWN HEALTH PARTNERSHIPS LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Active
PAUL ANDREW BROWN ATTERCLIFFE COMMON LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Liquidation
PAUL ANDREW BROWN CHESTERFORD (ABBEY ROAD) LTD Company Secretary 2005-03-01 CURRENT 2004-12-15 Dissolved 2014-11-06
PAUL ANDREW BROWN DIPLOMAT DURLEY CHINE LTD Company Secretary 2004-03-15 CURRENT 2003-09-22 Dissolved 2017-04-04
PAUL ANDREW BROWN ELVET ESTATES LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08
PAUL ANDREW BROWN IDS FIRE AND SECURITY (CUMBRIA) LTD Company Secretary 2003-09-02 CURRENT 2001-09-21 Active
PAUL ANDREW BROWN INTRUDER DETECTION & SURVEILLANCE LTD. Company Secretary 2003-05-03 CURRENT 1999-05-12 Active
PAUL ANDREW BROWN GB LOCKING SYSTEMS LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANDREW BROWN GARY WOOD LTD Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2016-01-19
PAUL ANDREW BROWN D L S (N.E) LTD Company Secretary 2003-01-14 CURRENT 2003-01-14 Active - Proposal to Strike off
PAUL ANDREW BROWN PARTNORTH LIMITED Company Secretary 2002-12-20 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL ANDREW BROWN TYNEDEX LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-24 Active
PAUL ANDREW BROWN APPLIED MEASUREMENT AND CONTROL LTD Company Secretary 2002-03-25 CURRENT 2002-03-25 Active
PAUL ANDREW BROWN USA INVESTMENTS LTD Company Secretary 2002-03-15 CURRENT 2002-02-28 Dissolved 2016-03-22
PAUL ANDREW BROWN OROTAVA NOMINEES LTD Company Secretary 2002-03-11 CURRENT 2002-03-05 Dissolved 2014-10-28
PAUL ANDREW BROWN ACORNFORD (KENSINGTON) LIMITED Company Secretary 2002-02-01 CURRENT 2001-07-12 Liquidation
PAUL ANDREW BROWN P A BROWN & COMPANY LTD Company Secretary 2001-03-05 CURRENT 2001-02-22 Active
PAUL ANDREW BROWN CARNIVORES LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
PAUL ANDREW BROWN WHEELERS AUTO CENTRE LIMITED Company Secretary 2000-09-06 CURRENT 2000-09-06 Dissolved 2018-01-09
PAUL ANDREW BROWN SPOT ON DISPLAYS LTD Company Secretary 2000-05-22 CURRENT 2000-05-22 Liquidation
PAUL ANDREW BROWN LANGLEY MOOR B3 LTD. Company Secretary 2000-02-07 CURRENT 1999-12-01 Active
PAUL ANDREW BROWN ALBANY FINE CHINA LIMITED Company Secretary 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
PAUL ANDREW BROWN M2 MANAGEMENT SERVICES LTD. Company Secretary 1999-05-21 CURRENT 1999-05-21 Active
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-24 Dissolved 2015-11-03
PAUL ANDREW BROWN LONDON & REGIONAL CAPITAL LTD Company Secretary 1999-03-05 CURRENT 1999-02-24 Active
PAUL ANDREW BROWN CHESTERFORD PROPERTIES LIMITED Company Secretary 1999-02-20 CURRENT 1996-02-26 Dissolved 2014-04-28
PAUL ANDREW BROWN CHARLES LYNDON HOMES (BRADFORD) LTD Company Secretary 1998-04-27 CURRENT 1998-04-27 Active
PAUL ANDREW BROWN ASTILBE LIMITED Company Secretary 1998-02-10 CURRENT 1994-01-20 Dissolved 2013-11-29
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS LIMITED Company Secretary 1997-12-11 CURRENT 1996-07-18 Active
STEPHEN BEST CATHEDRALS FREEHOLD INVESTMENTS LTD Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-11-29
STEPHEN BEST MAYFORD EQUITIES LIMITED Director 2015-06-02 CURRENT 2005-12-01 Active
STEPHEN BEST CATHEDRAL APARTMENTS MANAGEMENT LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
STEPHEN BEST CHESTERFORD (PAXTONS 1) LTD Director 2011-01-01 CURRENT 2007-06-21 Dissolved 2016-12-30
STEPHEN BEST TOXIC PROPERTIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-02-25
STEPHEN BEST TORQUAY CREST LIMITED Director 2008-05-30 CURRENT 2005-07-18 Dissolved 2017-12-19
STEPHEN BEST ATLANTIC CARBON GROUP PLC Director 2007-11-19 CURRENT 2004-12-17 In Administration/Administrative Receiver
STEPHEN BEST HICHENS, HARRISON (VENTURES) LIMITED Director 2006-08-10 CURRENT 2006-07-27 Dissolved 2013-10-15
STEPHEN BEST USA INVESTMENTS LTD Director 2004-04-23 CURRENT 2002-02-28 Dissolved 2016-03-22
STEPHEN BEST PARTNORTH LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active - Proposal to Strike off
STEPHEN BEST LANGLEY MOOR B3 LTD. Director 1999-12-21 CURRENT 1999-12-01 Active
KEVIN DAVID JACKSON LINSON CAPITAL LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2017-05-09
KEVIN DAVID JACKSON CHESTERFORD (LOUGHBOROUGH) LIMITED Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2016-04-26
KEVIN DAVID JACKSON CHESTERFORD (PAXTONS 1) LTD Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-12-30
KEVIN DAVID JACKSON CHESTERFORD HOTELS LIMITED Director 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
KEVIN DAVID JACKSON CADOGAN POOLE ROAD LIMITED Director 2005-10-01 CURRENT 2005-09-01 Active
KEVIN DAVID JACKSON ATTERCLIFFE COMMON LTD Director 2005-08-01 CURRENT 2005-04-19 Liquidation
KEVIN DAVID JACKSON BONINGTON PROPERTIES LIMITED Director 2003-11-11 CURRENT 2003-10-08 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
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-09-04Notification of Mayford Equities Ltd as a person with significant control on 2022-11-01
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM 2 Mayford House 43 Old Elvet Durham DH1 3HN
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-12AA01Previous accounting period shortened from 30/09/15 TO 30/06/15
2015-12-23AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-11-02AR0113/10/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0113/10/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/13 FROM 8 Cathedrals Court Lane Durham DH1 3JS
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0113/10/12 ANNUAL RETURN FULL LIST
2011-12-29AP01DIRECTOR APPOINTED MR STEPHEN BEST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0113/10/11 ANNUAL RETURN FULL LIST
2011-01-21AR0113/10/10 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0113/10/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JACKSON / 10/10/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BROWN / 10/10/2009
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM C/O PA BROWN & CO, 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE
2009-02-09363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-12-04190LOCATION OF DEBENTURE REGISTER
2007-12-04353LOCATION OF REGISTER OF MEMBERS
2007-12-04287REGISTERED OFFICE CHANGED ON 04/12/07 FROM: HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE AND WEAR NE32 5AZ
2007-10-17225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-05-31288bDIRECTOR RESIGNED
2007-02-09363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-11225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-07363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-10-2888(2)RAD 04/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13288aNEW DIRECTOR APPOINTED
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288aNEW SECRETARY APPOINTED
2004-02-09288bSECRETARY RESIGNED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA
2003-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILLOUGHBY (465) 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 WILLOUGHBY (465) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF PRE-SALE AGREEMENT 2004-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT FOR LEASE 2004-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2004-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,357,934
Creditors Due Within One Year 2012-03-31 £ 1,350,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WILLOUGHBY (465) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 1,562,013
Current Assets 2012-03-31 £ 1,597,100
Debtors 2013-03-31 £ 451,626
Debtors 2012-03-31 £ 486,654
Shareholder Funds 2013-03-31 £ 204,079
Shareholder Funds 2012-03-31 £ 247,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLOUGHBY (465) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOUGHBY (465) LIMITED
Trademarks
We have not found any records of WILLOUGHBY (465) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOUGHBY (465) 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 (99999 - Dormant Company) as WILLOUGHBY (465) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where WILLOUGHBY (465) 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 WILLOUGHBY (465) 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 WILLOUGHBY (465) 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.