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

WHITBY COURT LIMITED

HENSON HOUSE, PONTELAND ROAD, NEWCASTLE UPON TYNE, NE5 3DF,
Company Registration Number
07484898
Private Limited Company
Active

Company Overview

About Whitby Court Ltd
WHITBY COURT LIMITED was founded on 2011-01-06 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Whitby Court 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
WHITBY COURT LIMITED
 
Legal Registered Office
HENSON HOUSE
PONTELAND ROAD
NEWCASTLE UPON TYNE
NE5 3DF
Other companies in HG1
 
Previous Names
HENSON HEALTHCARE (WHITBY) LIMITED11/07/2017
TCWP 015 LIMITED20/06/2011
Filing Information
Company Number 07484898
Company ID Number 07484898
Date formed 2011-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:43:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITBY COURT 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 WHITBY COURT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN DELANO INMAN
Company Secretary 2012-02-08
JOHN FISHER
Director 2012-02-02
JOHN BEDE MORSE
Director 2011-10-18
DAVID NATHAN WILSON
Director 2011-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY NIXON
Director 2011-10-18 2014-12-17
MARK JOHN MCCAFFERTY
Director 2011-07-19 2011-10-18
VALERIE ANNE NORTON
Director 2011-07-19 2011-10-18
ERIC GEORGE DIXON
Director 2011-01-06 2011-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FISHER CASTELLUM (SUMMERBRIDGE M C) LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
JOHN FISHER OAKTREES ( EASINGWOLD ) LTD Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JOHN FISHER TFP COTTAGES LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
JOHN FISHER VALLEY VIEW PARTNERSHIP LTD Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
JOHN FISHER CASTELLUM HOMES LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JOHN FISHER CASTELLUM (SUMMERBRIDGE FST) LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JOHN FISHER BRIDGE HOUSE (ELMWOOD) LIMITED Director 2012-05-01 CURRENT 2011-01-20 Active
JOHN FISHER HENSON HEALTHCARE LIMITED Director 2012-02-02 CURRENT 2011-01-06 Active
JOHN FISHER FISHER CARE GROUP LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
JOHN FISHER FISHER PARTNERSHIP DOMICILIARY CARE LIMITED Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-01-19
JOHN FISHER CAREFREE BIOMASS LIMITED Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2017-01-17
JOHN FISHER THE TFP GROUP LIMITED Director 2005-02-11 CURRENT 2005-02-11 Active
JOHN FISHER BEDALE GRANGE (T F P) LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
JOHN FISHER ESK HALL LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
JOHN FISHER INDEPENDENT CARE GROUP Director 2003-10-13 CURRENT 2002-05-08 Active
JOHN BEDE MORSE HENSON PROPERTY NORTHUMBERLAND LIMITED Director 2017-08-01 CURRENT 2017-07-19 Active
JOHN BEDE MORSE BEADNELL MANAGEMENT NORTHUMBERLAND LIMITED Director 2017-08-01 CURRENT 2017-07-20 Active
JOHN BEDE MORSE GASIGEN LIMITED Director 2015-09-21 CURRENT 2015-05-11 Active
JOHN BEDE MORSE CAREFREE BIOMASS LIMITED Director 2014-01-20 CURRENT 2005-03-03 Dissolved 2017-01-17
JOHN BEDE MORSE CIRCLE RED PROPERTIES (ST. JAMES) LIMITED Director 2013-01-10 CURRENT 2006-05-15 Active
JOHN BEDE MORSE BRIDGE HOUSE (ELMWOOD) LIMITED Director 2012-05-01 CURRENT 2011-01-20 Active
JOHN BEDE MORSE FISHER CARE GROUP LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
JOHN BEDE MORSE HENSON HEALTHCARE LIMITED Director 2011-10-18 CURRENT 2011-01-06 Active
JOHN BEDE MORSE MAGNETIC THERAPY FRANCHISES LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-10-24
JOHN BEDE MORSE PPF SHIPPING LTD Director 2010-05-21 CURRENT 2009-09-30 Liquidation
JOHN BEDE MORSE PHYTOSCIENCE (EUROPE) LTD. Director 2010-01-25 CURRENT 2009-09-23 Dissolved 2016-01-20
JOHN BEDE MORSE PHYTOSCIENCE LTD. Director 2009-10-23 CURRENT 1997-08-04 Liquidation
JOHN BEDE MORSE SUNFLOWER LEASING LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active - Proposal to Strike off
DAVID NATHAN WILSON LIVEHERE PROPERTY (NORTH EAST) LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
DAVID NATHAN WILSON HENSON LEISURE NORTHUMBERLAND LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
DAVID NATHAN WILSON NORTHUMBRIA PROPERTY DEVELOPMENTS LTD Director 2018-03-21 CURRENT 2018-03-21 Active
DAVID NATHAN WILSON STORAGE NORTH EAST LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
DAVID NATHAN WILSON HENSON PROPERTY CORBRIDGE LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
DAVID NATHAN WILSON BEADNELL MANAGEMENT NORTHUMBERLAND LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
DAVID NATHAN WILSON HENSON PROPERTY NORTHUMBERLAND LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DAVID NATHAN WILSON DNW INVESTMENTS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
DAVID NATHAN WILSON HMW (NE) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID NATHAN WILSON ZOOMO CAR CREDIT LIMITED Director 2016-08-31 CURRENT 2016-08-31 Dissolved 2018-02-27
DAVID NATHAN WILSON PITT STREET PROPERTY (NE) LTD Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2017-11-14
DAVID NATHAN WILSON HENSON PROPERTY HOLDINGS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
DAVID NATHAN WILSON HENSON PROPERTY MANAGEMENT LTD Director 2016-04-01 CURRENT 2016-04-01 Active
DAVID NATHAN WILSON VROOM PROPERTY LTD Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2015-12-08
DAVID NATHAN WILSON GASIGEN LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
DAVID NATHAN WILSON HEDDON PROPERTY COMPANY LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
DAVID NATHAN WILSON CAREFREE BIOMASS LIMITED Director 2014-01-20 CURRENT 2005-03-03 Dissolved 2017-01-17
DAVID NATHAN WILSON NE RENEWABLES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-01-19
DAVID NATHAN WILSON NORTHERN RENEWABLES (UK) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-02-21
DAVID NATHAN WILSON LIVEHEREPROPERTY LTD Director 2013-09-10 CURRENT 2013-09-10 Active
DAVID NATHAN WILSON HENSON LAND COMPANY LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
DAVID NATHAN WILSON CIRCLERED PROPERTIES (RIDLEY) LTD Director 2012-03-08 CURRENT 2007-11-13 Dissolved 2014-08-26
DAVID NATHAN WILSON CIRCLE RED INVESTMENTS LIMITED Director 2012-03-08 CURRENT 2006-12-19 Active
DAVID NATHAN WILSON CIRCLERED PROPERTIES (MORPETH) LIMITED Director 2012-03-08 CURRENT 2007-09-05 Active
DAVID NATHAN WILSON ZENITH BUSINESS VILLAGE (DEVCO) LTD. Director 2012-03-08 CURRENT 2007-09-07 Active
DAVID NATHAN WILSON FISHER CARE GROUP LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
DAVID NATHAN WILSON BRIDGE HOUSE (ELMWOOD) LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
DAVID NATHAN WILSON HENSON HEALTHCARE LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
DAVID NATHAN WILSON HENSON PROPERTY COMPANY LTD Director 2006-12-11 CURRENT 2006-12-11 Active
DAVID NATHAN WILSON CIRCLE RED PROPERTIES (ST. JAMES) LIMITED Director 2006-06-30 CURRENT 2006-05-15 Active
DAVID NATHAN WILSON CIRCLE RED PROPERTIES LIMITED Director 2006-05-24 CURRENT 2003-09-23 Active
DAVID NATHAN WILSON REGALMIST ASSOCIATES LIMITED Director 2004-05-05 CURRENT 2004-02-11 Dissolved 2017-07-18
DAVID NATHAN WILSON SANDCO 830 LIMITED Director 2004-04-29 CURRENT 2004-03-09 Active
DAVID NATHAN WILSON DENE GRANGE RESIDENTS ASSOCIATION LIMITED Director 2002-07-01 CURRENT 1970-10-21 Active
DAVID NATHAN WILSON AUTO FINANCE DIRECT UK LIMITED Director 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
DAVID NATHAN WILSON HENSON MOTOR GROUP LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
DAVID NATHAN WILSON SELECT PROPERTY DEVELOPMENTS LIMITED Director 2001-03-02 CURRENT 2001-03-02 Active
DAVID NATHAN WILSON MARCH 2000 LIMITED Director 1998-02-10 CURRENT 1997-11-25 Active
DAVID NATHAN WILSON DELUXE EXPRESS LIMITED Director 1997-10-23 CURRENT 1997-08-19 Active
DAVID NATHAN WILSON FRECKER LIMITED Director 1997-09-22 CURRENT 1995-10-13 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
2024-03-20FULL ACCOUNTS MADE UP TO 29/03/23
2023-03-17DIRECTOR APPOINTED MR JOSHUA JOHN FISHER
2023-03-02APPOINTMENT TERMINATED, DIRECTOR JOHN BEDE MORSE
2023-02-08CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 30/03/22
2022-12-28AAFULL ACCOUNTS MADE UP TO 30/03/22
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM Henson House Planet Place George Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6RZ United Kingdom
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM Henson House Planet Place George Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6RZ United Kingdom
2022-08-09AAFULL ACCOUNTS MADE UP TO 30/03/21
2022-03-22AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2022-02-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-01-21PSC05Change of details for Tfp - Henson Healthcare Limited as a person with significant control on 2021-01-20
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM 10 North Park Road Harrogate North Yorkshire HG1 5PG
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2020-06-12TM02Termination of appointment of Richard John Delano Inman on 2020-05-26
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11RES15CHANGE OF COMPANY NAME 11/07/17
2017-07-11CERTNMCOMPANY NAME CHANGED HENSON HEALTHCARE (WHITBY) LIMITED CERTIFICATE ISSUED ON 11/07/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074848980009
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074848980008
2016-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074848980007
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 074848980007
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0106/01/16 ANNUAL RETURN FULL LIST
2015-11-18AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0106/01/15 ANNUAL RETURN FULL LIST
2015-02-20CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD JOHN DELANO INMAN on 2015-01-05
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY NIXON
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074848980004
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074848980006
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074848980005
2014-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/14 FROM Henson House Whitley Road Longbenton Newcastle upon Tyne England NE12 9SR
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FISHER / 01/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHAN WILSON / 01/01/2014
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-28AR0106/01/13 FULL LIST
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-17AP03SECRETARY APPOINTED RICHARD JOHN DELANO INMAN
2012-10-08AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-17AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-05-19DISS40DISS40 (DISS40(SOAD))
2012-05-18AR0106/01/12 FULL LIST
2012-05-01GAZ1FIRST GAZETTE
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-22AP01DIRECTOR APPOINTED MR JOHN FISHER
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM BAKER TILLY 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD UNITED KINGDOM
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE NORTON
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 77 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AN UNITED KINGDOM
2011-12-15AP01DIRECTOR APPOINTED MR JOHN BEDE MORSE
2011-12-15AP01DIRECTOR APPOINTED MR MARK ANTHONY NIXON
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCAFFERTY
2011-08-18AP01DIRECTOR APPOINTED VALERIE ANNE NORTON
2011-07-22AP01DIRECTOR APPOINTED MR MARK MCCAFFERTY
2011-06-20RES15CHANGE OF NAME 17/06/2011
2011-06-20CERTNMCOMPANY NAME CHANGED TCWP 015 LIMITED CERTIFICATE ISSUED ON 20/06/11
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DIXON
2011-01-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to WHITBY COURT 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 WHITBY COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-25 Satisfied ASHLEY BUSINESS CASH LIMITED
2014-03-15 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH OF SANTANDER UK PLC AND ITS SUBSIDERY UNDERTAKINGS FOR THE TIME BEING)
2014-03-15 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH OF SANTANDER UK PLC AND ITS SUBSIDERY UNDERTAKINGS FOR THE TIME BEING)
2014-03-15 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH OF SANTANDER UK PLC AND ITS SUBSIDERY UNDERTAKINGS FOR THE TIME BEING)
LEGAL CHARGE 2012-10-29 Satisfied GENTOO CONSTRUCTION LIMITED
DEBENTURE 2011-04-26 Satisfied GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2011-04-26 Satisfied GOLDENTREE FINANCIAL SERVICES PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 WHITBY COURT LIMITED

Intangible Assets
Patents
We have not found any records of WHITBY COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITBY COURT LIMITED
Trademarks
We have not found any records of WHITBY COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITBY COURT 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 (87100 - Residential nursing care facilities) as WHITBY COURT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITBY COURT 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 WHITBY COURT 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 WHITBY COURT 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.