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

KW HOLDINGS LIMITED

DAIRY FARM OFFICE DAIRY ROAD, SEMER, IPSWICH, IP7 6RA,
Company Registration Number
05593768
Private Limited Company
Active

Company Overview

About Kw Holdings Ltd
KW HOLDINGS LIMITED was founded on 2005-10-14 and has its registered office in Ipswich. The organisation's status is listed as "Active". Kw Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KW HOLDINGS LIMITED
 
Legal Registered Office
DAIRY FARM OFFICE DAIRY ROAD
SEMER
IPSWICH
IP7 6RA
Other companies in IP28
 
Previous Names
GW 1027 LIMITED13/02/2006
Filing Information
Company Number 05593768
Company ID Number 05593768
Date formed 2005-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KW HOLDINGS 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 KW HOLDINGS LIMITED
The following companies were found which have the same name as KW HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KW HOLDINGS CO LIMITED Sommerville House Phillips Street St Helier Jersey JE2 4SW Live Company formed on the 2012-10-31
KW HOLDINGS Prince Edward Island Unknown Company formed on the 2005-04-13
KW HOLDINGS, LLC 80 STATE STREET Broome ALBANY NY 122072543 Active Company formed on the 2002-06-25
KW Holdings, Inc. 820 S. Monaco Pkwy Suite 162 Denver CO 80224 Delinquent Company formed on the 2010-08-26
KW HOLDINGS, LLC 8753 IRONWOOD DR BELLEVILLE Michigan 48111 UNKNOWN Company formed on the 2007-03-06
KW HOLDINGS, LLC 1100 HARRIS ST CHARLOTTESVILLE VA 22903 Active Company formed on the 2014-01-03
KW HOLDINGS, LLC 3900 E. Dartmouth Ave Denver CO 80210 Voluntarily Dissolved Company formed on the 2007-07-19
KW HOLDINGS, INC. 9435 OLD FOREST LANE - LOVELAND OH 45140 Active Company formed on the 2001-09-10
KW HOLDINGS LLC 4525 DEAN MARTIN DRIVE #2812 LAS VEGAS NV 89103 Active Company formed on the 2010-06-25
KW HOLDINGS PTY LTD WA 6015 Dissolved Company formed on the 2007-03-14
KW HOLDINGS SA PTY LTD SA 5023 Active Company formed on the 2016-03-15
KW HOLDINGS LLC Delaware Unknown
KW HOLDINGS TWO, INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1991-12-30
KW HOLDINGS INC Delaware Unknown
KW HOLDINGS LLC 2755 SW 33RD AVE MIAMI FL 33133 Inactive Company formed on the 2013-10-31
KW HOLDINGS I, LLC 310 S GOMEZ AVE TAMPA FL 33609 Inactive Company formed on the 2011-09-12
KW HOLDINGS LTD British Columbia Active Company formed on the 2017-04-24
KW HOLDINGS ONE, LLC 701 BRICKELL AVE MIAMI FL 33131 Active Company formed on the 2004-04-27
KW HOLDINGS, INC. C/O HOLDING CAPITAL GROUP KEY BISCAYNE FL 33149 Inactive Company formed on the 1991-11-20
KW HOLDINGS OF FLORIDA, LLC 610 Clematis Street WEST PALM BEACH FL 33401 Active Company formed on the 2005-04-28

Company Officers of KW HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HANNAH LUCY MILES
Company Secretary 2018-02-06
JAMES KENNEDY BUCKLE
Director 2010-10-31
CHARLES PAUL COURSE
Director 2007-07-27
EMMA JANE SEARS
Director 2018-03-02
KARL SEARS
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER STUART WIDDOWSON
Company Secretary 2013-12-10 2018-01-22
ROGER STUART WIDDOWSON
Director 2010-01-19 2018-01-22
NICOLA CATHERINE WIDDOWSON-KAY
Director 2005-12-02 2018-01-22
ALAN EVANS
Company Secretary 2005-12-02 2013-12-10
ALAN EVANS
Director 2007-04-24 2013-12-10
IAN ALEXANDER
Director 2007-07-27 2009-07-31
RYAN WILKINSON
Director 2006-05-01 2007-05-25
GW SECRETARIES LIMITED
Company Secretary 2005-10-14 2005-12-02
GW INCORPORATIONS LIMITED
Director 2005-10-14 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KENNEDY BUCKLE RIMER-ALCO LIMITED Director 2018-03-02 CURRENT 2006-11-21 Active
JAMES KENNEDY BUCKLE NUWCO LTD Director 2018-03-02 CURRENT 2014-10-15 Active
JAMES KENNEDY BUCKLE I4INNOVATION LTD Director 2018-03-02 CURRENT 1999-06-23 Active
JAMES KENNEDY BUCKLE SELMORE PROPERTIES LTD Director 2014-07-09 CURRENT 2006-06-01 Dissolved 2016-07-26
JAMES KENNEDY BUCKLE THE PORCH PROJECT Director 2011-05-05 CURRENT 2011-03-11 Active - Proposal to Strike off
JAMES KENNEDY BUCKLE CAMDEN BOSS LIMITED Director 2010-10-31 CURRENT 1986-04-14 Active
JAMES KENNEDY BUCKLE SUFFOLK COMMUNITY FOUNDATION Director 2010-09-20 CURRENT 2005-02-18 Active
JAMES KENNEDY BUCKLE MATERIAL CHANGE LIMITED Director 2008-04-09 CURRENT 2006-07-06 Active
JAMES KENNEDY BUCKLE GLOBAL MACHINERY SOLUTIONS LIMITED Director 2008-04-09 CURRENT 2003-10-17 Active
JAMES KENNEDY BUCKLE HEATHPATCH LIMITED Director 2002-01-14 CURRENT 1997-06-05 Active
JAMES KENNEDY BUCKLE MANOR PROJECTS LIMITED Director 1992-02-18 CURRENT 1988-08-18 Active - Proposal to Strike off
CHARLES PAUL COURSE RIMER-ALCO LIMITED Director 2018-03-02 CURRENT 2006-11-21 Active
CHARLES PAUL COURSE NUWCO LTD Director 2018-03-02 CURRENT 2014-10-15 Active
CHARLES PAUL COURSE I4INNOVATION LTD Director 2018-03-02 CURRENT 1999-06-23 Active
CHARLES PAUL COURSE MC ASSET CO LIMITED Director 2017-12-21 CURRENT 2017-12-12 Active
CHARLES PAUL COURSE FLISCOMBE POWER LIMITED Director 2017-11-16 CURRENT 2014-03-04 Active - Proposal to Strike off
CHARLES PAUL COURSE TULA POWER LIMITED Director 2017-11-16 CURRENT 2013-12-12 Active - Proposal to Strike off
CHARLES PAUL COURSE THE SHED RESTAURANT AND DELI COMPANY LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2017-12-19
CHARLES PAUL COURSE CLM TRADING COMPANY LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
CHARLES PAUL COURSE MORLAS POWER LIMITED Director 2014-09-29 CURRENT 2014-01-17 Active - Proposal to Strike off
CHARLES PAUL COURSE SELMORE PROPERTIES LTD Director 2014-07-09 CURRENT 2006-06-01 Dissolved 2016-07-26
CHARLES PAUL COURSE BOSS ENCLOSURES LIMITED Director 2013-12-10 CURRENT 2011-03-21 Active
CHARLES PAUL COURSE AYLESFORD METAL COMPANY TRADING LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2016-02-16
CHARLES PAUL COURSE HELMDON POWER LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-07-28
CHARLES PAUL COURSE HADLEIGH FARMERS' AGRICULTURAL ASSOCIATION Director 2011-11-21 CURRENT 1985-11-06 Active
CHARLES PAUL COURSE MATERIAL CHANGE CREETING LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
CHARLES PAUL COURSE MATERIAL CHANGE DECOY LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active - Proposal to Strike off
CHARLES PAUL COURSE MATERIAL CHANGE AD LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
CHARLES PAUL COURSE SYMONDS FARM POWER LIMITED Director 2010-12-22 CURRENT 2009-12-08 Active
CHARLES PAUL COURSE DYNAMICAN 2 LIMITED Director 2010-01-30 CURRENT 2010-01-30 Active
CHARLES PAUL COURSE DYNAMICAN LTD. Director 2009-01-05 CURRENT 2002-03-07 Active
CHARLES PAUL COURSE BOXON COMPOSTING COMPANY LIMITED Director 2008-10-31 CURRENT 2003-05-12 Active
CHARLES PAUL COURSE MATERIAL CHANGE LIMITED Director 2008-04-09 CURRENT 2006-07-06 Active
CHARLES PAUL COURSE CAMDEN BOSS LIMITED Director 2007-07-27 CURRENT 1986-04-14 Active
CHARLES PAUL COURSE RUBBERTECH LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
CHARLES PAUL COURSE HEATHPATCH LIMITED Director 2006-04-01 CURRENT 1997-06-05 Active
CHARLES PAUL COURSE GLOBAL MACHINERY SOLUTIONS LIMITED Director 2006-03-30 CURRENT 2003-10-17 Active
CHARLES PAUL COURSE MANOR PROJECTS LIMITED Director 2006-01-23 CURRENT 1988-08-18 Active - Proposal to Strike off
EMMA JANE SEARS NUWCO LTD Director 2018-03-02 CURRENT 2014-10-15 Active
EMMA JANE SEARS CAMDEN BOSS LIMITED Director 2018-03-02 CURRENT 1986-04-14 Active
EMMA JANE SEARS RIMER-ALCO LIMITED Director 2006-11-29 CURRENT 2006-11-21 Active
EMMA JANE SEARS I4INNOVATION LTD Director 2002-06-28 CURRENT 1999-06-23 Active
KARL SEARS CAMDEN BOSS LIMITED Director 2018-03-02 CURRENT 1986-04-14 Active
KARL SEARS NUWCO LTD Director 2016-12-12 CURRENT 2014-10-15 Active
KARL SEARS RIMER-ALCO LIMITED Director 2006-11-29 CURRENT 2006-11-21 Active
KARL SEARS I4INNOVATION LTD Director 2000-01-01 CURRENT 1999-06-23 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
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-07-14FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-13APPOINTMENT TERMINATED, DIRECTOR KATY ALEXANDRA DAVIES
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-30AP01DIRECTOR APPOINTED MISS KATY ALEXANDRA DAVIES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KARL SEARS
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE SEARS
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE SEARS
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-12AP01DIRECTOR APPOINTED MR KARL SEARS
2018-06-12AP01DIRECTOR APPOINTED MRS EMMA JANE SEARS
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Unit 60 James Carter Road Mildenhall Suffolk IP28 7DE
2018-02-06AP03Appointment of Miss Hannah Lucy Miles as company secretary on 2018-02-06
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WIDDOWSON-KAY
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WIDDOWSON
2018-02-06TM02Termination of appointment of Roger Stuart Widdowson on 2018-01-22
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-25PSC05Change of details for Heathpatch Limited as a person with significant control on 2016-04-06
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 458284
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 458284
2015-10-21AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-21CH01Director's details changed for Mrs Nicola Catherine Chillery Kay on 2014-11-01
2015-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 458284
2014-11-06AR0114/10/14 ANNUAL RETURN FULL LIST
2014-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-12-24AP03Appointment of Roger Stuart Widdowson as company secretary
2013-12-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN EVANS
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EVANS
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 458284
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2013-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-11-20AR0114/10/12 FULL LIST
2012-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE CHILLERY KAY / 13/12/2011
2011-11-03AR0114/10/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PAUL COURSE / 15/10/2010
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-02-15AR0115/10/10 FULL LIST
2010-11-25AR0114/10/10 FULL LIST
2010-11-25MISCSECTION 519
2010-11-25SH0127/10/10 STATEMENT OF CAPITAL GBP 458284
2010-11-22AP01DIRECTOR APPOINTED MR JAMES KENNEDY BUCKLE
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-23SH0623/02/10 STATEMENT OF CAPITAL GBP 344834
2010-01-21AP01DIRECTOR APPOINTED ROGER STUART WIDDOWSON
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PAUL COURSE / 14/10/2009
2009-11-24AR0114/10/09 FULL LIST
2009-11-12RES01ALTER ARTICLES 30/10/2009
2009-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-12SH0130/10/09 STATEMENT OF CAPITAL GBP 644.834
2009-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-14RES04NC INC ALREADY ADJUSTED 12/06/2009
2009-09-1488(2)AD 12/06/09 GBP SI 300000@1=300000 GBP IC 263167/563167
2009-09-1488(2)AD 12/06/09 GBP SI 104167@1=104167 GBP IC 159000/263167
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR IAN ALEXANDER
2009-09-05287REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 15 PORTERS WOOD VALLEY ROAD INDUSTRIAL ESTATE ST ALBANS HERTFORDSHIRE AL3 6PQ
2009-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-24123GBP NC 164671/568838 12/06/09
2009-06-24123NC INC ALREADY ADJUSTED 11/06/09
2009-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-24RES04GBP NC 159000/164671 22/06/2009
2009-06-24RES01ADOPT ARTICLES 12/06/2009
2009-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-20363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHILLERY KAY / 18/03/2009
2009-03-19288cSECRETARY'S CHANGE OF PARTICULARS / ALAN EVANS / 18/03/2009
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-27363sRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2008-07-21225CURREXT FROM 31/07/2008 TO 31/10/2008
2008-06-23RES13BUSINESS LOAN 19/06/2008
2008-06-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15RES04£ NC 100000/159000
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1588(2)RAD 27/07/07--------- £ SI 59000@1=59000 £ IC 100000/159000
2007-07-05288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-11-09363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE NG1 5FS
2006-02-28123NC INC ALREADY ADJUSTED 31/01/06
2006-02-28225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2006-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-28RES04£ NC 100/100000 31/01
2006-02-15288cSECRETARY'S PARTICULARS CHANGED
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13CERTNMCOMPANY NAME CHANGED GW 1027 LIMITED CERTIFICATE ISSUED ON 13/02/06
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KW HOLDINGS 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 KW HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CREATING FIXED AND FLOATING CHARGES 2010-05-12 Outstanding HEARTHPATCH LIMITED
DEBENTURE 2006-01-31 Satisfied THE CO-OPERATIVE BANK PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-01-31 Satisfied GE COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 KW HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of KW HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KW HOLDINGS LIMITED
Trademarks
We have not found any records of KW HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KW HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as KW HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KW HOLDINGS 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 KW HOLDINGS 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 KW HOLDINGS 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.