Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GWE BUSINESS WEST LTD
Company Information for

GWE BUSINESS WEST LTD

LEIGH COURT BUSINESS CENTRE PILL ROAD, ABBOTS LEIGH, BRISTOL, BS8 3RA,
Company Registration Number
06399340
Private Limited Company
Active

Company Overview

About Gwe Business West Ltd
GWE BUSINESS WEST LTD was founded on 2007-10-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Gwe Business West Ltd 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
GWE BUSINESS WEST LTD
 
Legal Registered Office
LEIGH COURT BUSINESS CENTRE PILL ROAD
ABBOTS LEIGH
BRISTOL
BS8 3RA
Other companies in BS8
 
Previous Names
STARTMODE LIMITED27/12/2007
Filing Information
Company Number 06399340
Company ID Number 06399340
Date formed 2007-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB125446033  
Last Datalog update: 2024-01-05 07:49:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWE BUSINESS WEST LTD
The accountancy firm based at this address is WEST BRISTOL LTD
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 GWE BUSINESS WEST LTD

Current Directors
Officer Role Date Appointed
TINA JANE DOYLE
Company Secretary 2009-11-03
NICOLA ALBERRY
Director 2007-12-11
IAN BELL
Director 2016-08-03
RICHARD BONNER
Director 2016-03-15
ALAN FLETCHER
Director 2007-12-11
JACK FROST
Director 2017-03-21
MIKE GODFREY
Director 2012-11-01
MARK EDWARD MASON
Director 2014-10-15
SARAH PULLEN
Director 2013-07-24
PETER JOHN RILETT
Director 2007-12-11
PHILIP MEYRICK SMITH
Director 2007-12-11
IAIN WOLSEY
Director 2017-03-21
JANINE WOODCOCK
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GEORGE WEST
Director 2012-11-01 2017-11-21
PHILIP WILLIAM FAWKNER CORBETT
Director 2014-07-10 2016-08-03
STEPHEN PETER ROBERTSON
Director 2013-01-01 2016-08-03
COLIN FRANK SKELLETT
Director 2007-12-11 2015-06-10
TERENCE CHARLES MORDAUNT
Director 2009-09-17 2014-10-03
DIANE REBECCA WENDY SAVORY
Director 2011-05-18 2014-05-27
PHILIP DUNCAN GEOFFREY MARSHALL
Director 2012-10-30 2014-05-14
HENRY LOUIS MICHAEL BOTHAMLEY
Director 2010-11-03 2012-10-30
NEIL MEHTA
Director 2007-12-11 2012-03-08
BRIAN PHILLIPS
Director 2007-12-11 2012-03-08
JOHN CHRISTOPHER SAVAGE
Director 2007-12-11 2011-05-01
TIMOTHY JOHN POSTLEWAITE
Director 2008-01-31 2011-01-01
SIMON CHARLES BOWDEN COOPER
Director 2007-12-11 2010-11-01
PEAKE COMPANY SECRETARIES LIMITED
Company Secretary 2007-10-24 2009-11-03
DAPHNE MILNER
Director 2007-10-24 2009-07-01
PETER LOUIS MICHAEL SHERWOOD
Director 2007-12-11 2009-03-26
BRYAN BUHAGIAR
Nominated Secretary 2007-10-15 2007-10-24
SUSAN BUHAGIAR
Nominated Director 2007-10-15 2007-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA ALBERRY SWINDON MUSEUM AND ART GALLERY TRUST Director 2015-12-09 CURRENT 2015-10-29 Active - Proposal to Strike off
NICOLA ALBERRY GENEXP LTD. Director 1999-08-19 CURRENT 1999-08-19 Dissolved 2014-07-03
NICOLA ALBERRY GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED Director 1997-09-08 CURRENT 1986-05-21 Active
ALAN FLETCHER SWINDON SUPERMARINE LAND LIMITED Director 2012-10-29 CURRENT 2005-04-28 Active
ALAN FLETCHER SWINDON SUPERMARINE FOOTBALL CLUB LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
ALAN FLETCHER GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED Director 1995-03-16 CURRENT 1986-05-21 Active
JACK FROST GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED Director 2018-01-02 CURRENT 1986-05-21 Active
MARK EDWARD MASON BRISTOL PRIVATE EQUITY LIMITED Director 2016-06-22 CURRENT 2016-03-08 Active
MARK EDWARD MASON MCCANN HEALTH LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
MARK EDWARD MASON MUBALOO LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
PETER JOHN RILETT BPF (BRISTOL) LIMITED Director 2009-01-29 CURRENT 2006-01-12 Dissolved 2014-06-10
PETER JOHN RILETT CAMPION INVESTMENTS LIMITED Director 2006-01-04 CURRENT 1971-04-28 Dissolved 2015-04-19
PETER JOHN RILETT WATTS OF LYDNEY GROUP LIMITED Director 2005-10-10 CURRENT 1920-12-22 Active
PETER JOHN RILETT BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING Director 2005-09-02 CURRENT 1874-09-16 Active
PHILIP MEYRICK SMITH CHAMBERS.ONLINE LIMITED Director 2017-08-03 CURRENT 2017-06-15 Active
PHILIP MEYRICK SMITH NUCLEAR SOUTH WEST LTD Director 2015-10-16 CURRENT 2015-10-16 Active
PHILIP MEYRICK SMITH FUTURES WEST LTD Director 2015-10-15 CURRENT 2015-10-15 Active
PHILIP MEYRICK SMITH BUSINESS ZERO LIMITED Director 2014-09-30 CURRENT 2014-09-23 Active
PHILIP MEYRICK SMITH BUSINESS WEST LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
PHILIP MEYRICK SMITH GLOUCESTERSHIRE ENTERPRISE LIMITED Director 2012-07-26 CURRENT 1990-10-25 Active
PHILIP MEYRICK SMITH EQUALITY SOUTH WEST Director 2008-08-06 CURRENT 2005-04-04 Dissolved 2015-01-13
PHILIP MEYRICK SMITH BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING Director 1999-05-26 CURRENT 1874-09-16 Active
JANINE WOODCOCK ZINGG LTD Director 2010-11-30 CURRENT 2010-11-30 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
2024-04-24APPOINTMENT TERMINATED, DIRECTOR MARTIN SHELFORD
2024-04-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD TANNER
2024-04-09DIRECTOR APPOINTED MS BRIONY PHILLIPS
2024-02-27APPOINTMENT TERMINATED, DIRECTOR NICOLA ALBERRY
2023-12-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-13Solvency Statement dated 05/12/23
2023-12-13Statement by Directors
2023-12-13Statement of capital on GBP 2,890,461
2023-12-11CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-17Director's details changed for Dr Matthew Richard Tanner on 2023-10-16
2023-10-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-19APPOINTMENT TERMINATED, DIRECTOR MIKE GODFREY
2023-04-19APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RILETT
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JANINE WOODCOCK
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-17TM02Termination of appointment of Tina Jane Doyle on 2022-10-17
2022-10-17AP03Appointment of Mrs Teresa Louise Creese as company secretary on 2022-10-17
2022-04-26AP01DIRECTOR APPOINTED MRS JOANNA CATHRYN GREENWOOD
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WOLSEY
2021-10-19AP01DIRECTOR APPOINTED MR JEREMY MARTIN HOLT
2021-10-18AP01DIRECTOR APPOINTED MR COLIN FRANK SKELLETT
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-15AP01DIRECTOR APPOINTED MR ADEBOLA ADEBAYO
2021-02-12AP01DIRECTOR APPOINTED MR PIPIM POKU OSEI
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-28RES01ADOPT ARTICLES 28/10/20
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM C/O Tina Doyle Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE WEST
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 6755355
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-03AP01DIRECTOR APPOINTED MR JACK FROST
2017-05-03AP01DIRECTOR APPOINTED MR IAIN WOLSEY
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 6755355
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MR IAN BELL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FAWKNER CORBETT
2016-04-07AP01DIRECTOR APPOINTED MR RICHARD BONNER
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 6755355
2015-11-03AR0115/10/15 FULL LIST
2015-11-03AR0115/10/15 FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MS JANINE WOODCOCK
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FRANK SKELLETT
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-15SH08Change of share class name or designation
2015-04-15RES13RESTRICTION ON AUTH SHARE CAPITAL 25/03/2015
2015-04-15RES12VARYING SHARE RIGHTS AND NAMES
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MASON / 01/12/2014
2014-12-01AP01DIRECTOR APPOINTED MR MARK MASON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MORDAUNT
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 6755355
2014-10-16AR0115/10/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06AP01DIRECTOR APPOINTED MR PHILIP WILLIAM FAWKNER CORBETT
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SAVORY
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29AR0115/10/13 FULL LIST
2013-10-29AP01DIRECTOR APPOINTED MS SARAH PULLEN
2013-02-13AP01DIRECTOR APPOINTED MR STEPHEN PETER ROBERTSON
2013-01-15AP01DIRECTOR APPOINTED MR MIKE GODFREY
2013-01-15AP01DIRECTOR APPOINTED MR STEVEN GEORGE WEST
2013-01-15AP01DIRECTOR APPOINTED MR PHILIP DUNCAN GEOFFREY MARSHALL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BOTHAMLEY
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-24AR0115/10/12 FULL LIST
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILLIPS
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MEHTA
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM GREAT WESTERN BUSINESS CENTRE EMLYN SQUARE SWINDON WILTSHIRE SN1 5BP
2011-10-27AP01DIRECTOR APPOINTED MS DIANE REBECCA WENDY SAVORY
2011-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-18AR0115/10/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAVAGE
2011-05-24AP01DIRECTOR APPOINTED MR HENRY LOUIS MICHAEL BOTHAMLEY
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POSTLEWAITE
2011-04-06SH0118/01/11 STATEMENT OF CAPITAL GBP 6755355
2010-11-09AR0115/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES MORDAUNT / 18/10/2010
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-11AP01DIRECTOR APPOINTED TERENCE CHARLES MORDAUNT
2010-01-13AR0115/10/09 FULL LIST
2010-01-12AP03SECRETARY APPOINTED MS TINA JANE DOYLE
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MEYRICK SMITH / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANK SKELLETT / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER SAVAGE / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RILETT / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN POSTLEWAITE / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN PHILLIPS / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MEHTA / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FLETCHER / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BOWDEN COOPER / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ALBERRY / 02/10/2009
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY PEAKE COMPANY SECRETARIES LIMITED
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE MILNER
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR PETER SHERWOOD
2008-11-05363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA MORRISON / 01/04/2008
2008-09-0988(2)AD 27/08/08 GBP SI 522007@1=522007 GBP IC 6133348/6655355
2008-04-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-14SASHARE AGREEMENT OTC
2008-04-14SASHARE AGREEMENT OTC
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-11123NC INC ALREADY ADJUSTED 11/03/08
2008-04-11RES01ALTER MEMORANDUM 11/03/2008
2008-04-11RES04GBP NC 100/10000000 11/03/2008
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-19225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/03/2009
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GWE BUSINESS WEST LTD 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 GWE BUSINESS WEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-04-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GWE BUSINESS WEST LTD

Intangible Assets
Patents
We have not found any records of GWE BUSINESS WEST LTD registering or being granted any patents
Domain Names

GWE BUSINESS WEST LTD owns 1 domain names.

bristoldoorsopenday.co.uk  

Trademarks
We have not found any records of GWE BUSINESS WEST LTD registering or being granted any trademarks
Income
Government Income

Government spend with GWE BUSINESS WEST LTD

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-11 GBP £13,146 Contributions to Organisations
Bath & North East Somerset Council 2015-10 GBP £6,250 PCB External Fees
Bath & North East Somerset Council 2015-7 GBP £14,827 Consultants Fees
Bath & North East Somerset Council 2015-6 GBP £14,285 Consultants Fees
Bath & North East Somerset Council 2015-5 GBP £9,023 Consultants Fees
Bath & North East Somerset Council 2015-4 GBP £5,774 Consultants Fees
Cornwall Council 2015-2 GBP £16,954 10200C-Communications & Strategy Service
Cornwall Council 2014-11 GBP £20,790 10200C-Communications & Strategy Service
Bath & North East Somerset Council 2014-10 GBP £1,504 Consultants Fees
Bath & North East Somerset Council 2014-9 GBP £1,504 Consultants Fees
Cornwall Council 2014-8 GBP £16,955
Bath & North East Somerset Council 2014-8 GBP £3,509 Consultants Fees
Bath & North East Somerset Council 2014-7 GBP £17,403 Consultants Fees
Bath & North East Somerset Council 2014-6 GBP £20,627 Consultants Fees
Cornwall Council 2014-5 GBP £16,739
Bath & North East Somerset Council 2014-5 GBP £26,597 Consultants Fees
Bath & North East Somerset Council 2014-4 GBP £39,697 PCB External Fees
Bristol City Council 2014-4 GBP £28,909
Cornwall Council 2014-3 GBP £16,630
Bath & North East Somerset Council 2014-3 GBP £450 PCB External Fees
Bath & North East Somerset Council 2014-2 GBP £8,986 Consultants Fees
Bath & North East Somerset Council 2014-1 GBP £11,250 PCB External Fees
Bristol City Council 2014-1 GBP £695
Bath & North East Somerset Council 2013-12 GBP £22,971 Consultants Fees
Bath & North East Somerset Council 2013-11 GBP £81,903 Grant Income
Cornwall Council 2013-11 GBP £16,630
Bristol City Council 2013-11 GBP £23,835
Bristol City Council 2013-10 GBP £563
Bath & North East Somerset Council 2013-9 GBP £8,986 Consultants Fees
Bath & North East Somerset Council 2013-8 GBP £33,741 Consultants Fees
Cornwall Council 2013-8 GBP £19,918
Bath & North East Somerset Council 2013-7 GBP £18,750 PCB External Fees
Cornwall Council 2013-7 GBP £10,645
Bath & North East Somerset Council 2013-6 GBP £32,187 PCB External Fees
Cornwall Council 2013-6 GBP £16,414
Cornwall Council 2013-4 GBP £10,645
Bath & North East Somerset Council 2013-4 GBP £19,291 Other Services to the Council
Bath & North East Somerset Council 2013-3 GBP £17,500 Fees
Cornwall Council 2013-2 GBP £16,321
Bristol City Council 2013-1 GBP £9,669
Bath & North East Somerset Council 2012-11 GBP £17,500 Other Services to the Council
Bristol City Council 2012-11 GBP £13,000
Bristol City Council 2012-10 GBP £2,085
Bristol City Council 2012-9 GBP £25,028
Bristol City Council 2012-8 GBP £8,679
Bath & North East Somerset Council 2012-6 GBP £54,000 Fees
Bristol City Council 2012-5 GBP £3,704
Bath & North East Somerset Council 2012-4 GBP £3,000 Other Services to the Council
Bristol City Council 2012-3 GBP £32,864
Bristol City Council 2012-1 GBP £12,771 SIF/URBAN ENTERPRISE
Bristol City Council 2011-11 GBP £3,457 761 ST MARY REDCLIFFE AND TEMPLE SECONDA
Bath & North East Somerset Council 2011-11 GBP £17,348 PCB External Fees
Torbay Council 2011-10 GBP £720 PAYMENTS - GENERAL
South Gloucestershire Council 2011-10 GBP £10,000 Membership Fees
Bath & North East Somerset Council 2011-8 GBP £17,750 Subscriptions
Bath & North East Somerset Council 2011-4 GBP £11,500 PCB External Fees
Bath & North East Somerset Council 2011-3 GBP £64,500 PCB External Fees
Bristol City Council 2011-1 GBP £4,638 506 PRIMARY STRATEGY TARGETED SUPPORT
South Gloucestershire Council 2010-10 GBP £10,000 Membership Fees
Reading Borough Council 2010-2 GBP £1,224
Windsor and Maidenhead Council 2010-1 GBP £12,500
Reading Borough Council 2009-11 GBP £3,930
Reading Borough Council 2009-10 GBP £3,519
Bath & North East Somerset Council 0-0 GBP £71,986 Contracts
Bristol City Council 0-0 GBP £10,000 GENERAL EXPENSES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GWE BUSINESS WEST LTD 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 GWE BUSINESS WEST LTD 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 GWE BUSINESS WEST LTD 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.