Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTHWARDS LTD.
Company Information for

NORTHWARDS LTD.

ANDERSON BASE, GREMISTA, LERWICK, SHETLAND, ZE1 0PX,
Company Registration Number
SC225409
Private Limited Company
Active

Company Overview

About Northwards Ltd.
NORTHWARDS LTD. was founded on 2001-11-16 and has its registered office in Lerwick. The organisation's status is listed as "Active". Northwards Ltd. is a Private Limited Company registered in 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
NORTHWARDS LTD.
 
Legal Registered Office
ANDERSON BASE
GREMISTA
LERWICK
SHETLAND
ZE1 0PX
Other companies in ZE1
 
Filing Information
Company Number SC225409
Company ID Number SC225409
Date formed 2001-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB790720326  
Last Datalog update: 2023-12-05 17:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHWARDS 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.
Companies with same name NORTHWARDS LTD.
The following companies were found which have the same name as NORTHWARDS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHWARDS COMPUTING LIMITED 2 GLENDALE STREET STOKE ON TRENT STAFFORDSHIRE ST6 2EP Dissolved Company formed on the 2012-03-19
NORTHWARDS HOUSING LIMITED MANCHESTER PROFESSIONAL SERVICES LIMITED, LEVEL 5, TOWN HALL EXTENSION, ALBERT SQUARE, MANCHESTER, M60 2LA Active Company formed on the 2005-04-25
NORTHWARDS SECURITY LIMITED GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Liquidation Company formed on the 2005-02-04
NORTHWARDS PTY LTD QLD 4870 Active Company formed on the 1999-10-29
NORTHWARDS MEDIA INC. Ontario Unknown
NORTHWARDS TRANSPORT LLC 1 JACKSON LANE Orange GOSHEN NY 10924 Active Company formed on the 2016-12-19
NORTHWARDS COMPANY LIMITED Dissolved Company formed on the 1996-05-07
NORTHWARDS TRUCKING, INC. 1 JACKSON LANE Orange GOSHEN NY 10924 Active Company formed on the 2017-04-07
NORTHWARDS LETTINGS AND REPAIRS LTD 53 LIME ROAD ACCRINGTON BB5 6BJ Active - Proposal to Strike off Company formed on the 2020-11-11
NORTHWARDS 2022 LTD 53 LIME ROAD ACCRINGTON BB5 6BJ Active - Proposal to Strike off Company formed on the 2022-10-04

Company Officers of NORTHWARDS LTD.

Current Directors
Officer Role Date Appointed
NEIL HENRY LESLIE
Company Secretary 2003-03-06
GEORGE BRIAN ANDERSON
Director 2001-11-16
TOR GJORSTEIN
Director 2011-01-06
NEIL HENRY LESLIE
Director 2001-11-16
MURRAY PRENTICE
Director 2011-01-06
OLE SAEVILD
Director 2011-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD WHITE
Director 2001-11-16 2016-10-01
LAURENCE ROBERT WILLIAM LESLIE
Director 2001-11-16 2011-09-27
ROBERT LAURENCE LESLIE
Director 2001-11-16 2011-09-27
SEA-CARGO ABERDEEN LIMITED
Director 2011-01-06 2011-09-27
SEA-CARGO AS
Director 2011-01-06 2011-09-27
MARTIN GEORGE BLADES
Director 2008-05-14 2011-01-06
IAN ROBERT WISELY
Director 2004-12-23 2011-01-06
IAN GEORGE SHEWAN
Director 2004-12-23 2008-01-01
ANGUS MILLAR WATSON
Company Secretary 2001-12-01 2003-03-06
ANGUS MILLAR WATSON
Director 2001-12-01 2003-03-06
TERENCE CHARLES CAIRNS
Director 2002-01-11 2002-09-30
NEIL HENRY LESLIE
Company Secretary 2001-11-16 2001-12-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-11-16 2001-11-16
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-11-16 2001-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE BRIAN ANDERSON SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED Director 2018-01-15 CURRENT 1980-06-16 Liquidation
GEORGE BRIAN ANDERSON SHETLAND DEVELOPMENTS & LOGISTICS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
GEORGE BRIAN ANDERSON SCALLAFIELD LIMITED Director 2012-06-29 CURRENT 2012-05-25 Active
GEORGE BRIAN ANDERSON SHETLAND ENERGY LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
GEORGE BRIAN ANDERSON EVRA ENERGY LIMITED Director 2012-01-13 CURRENT 2011-09-06 Active
GEORGE BRIAN ANDERSON GB & AM ANDERSON LIMITED Director 1996-04-29 CURRENT 1996-04-22 Active
MURRAY PRENTICE DAJORE LIMITED Director 2012-12-17 CURRENT 2012-12-17 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
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-03-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-06-22AAMDAmended full accounts made up to 2019-12-31
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRIAN ANDERSON
2020-05-04AP01DIRECTOR APPOINTED MR GRANT ANDERSON
2019-11-18PSC02Notification of Sea-Cargo Aberdeen Ltd as a person with significant control on 2019-06-17
2019-11-18PSC09Withdrawal of a person with significant control statement on 2019-11-18
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-07-16CH01Director's details changed for Mr Tor Gjorstein on 2019-07-16
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY PRENTICE
2019-03-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2254090006
2018-11-23466(Scot)Alter floating charge 2
2018-11-22466(Scot)Alter floating charge 1
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-03-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WHITE
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-08AR0116/11/15 ANNUAL RETURN FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-11AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-28MEM/ARTSARTICLES OF ASSOCIATION
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09RES01ADOPT ARTICLES 09/04/14
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-18AR0116/11/13 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Mr Murray Prentice on 2012-12-01
2013-12-18SH0114/05/13 STATEMENT OF CAPITAL GBP 1000000
2013-11-07MISCSection 519
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18MISCAuditors resignation - section 519
2012-11-26AR0116/11/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0116/11/11 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LESLIE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SEA-CARGO ABERDEEN LIMITED
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SEA-CARGO AS
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-21SH0120/07/11 STATEMENT OF CAPITAL GBP 712500
2011-12-19AA01PREVSHO FROM 30/11/2011 TO 31/12/2010
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN WISELY
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLADES
2011-02-23AP02CORPORATE DIRECTOR APPOINTED SEA-CARGO ABERDEEN LIMITED
2011-02-23AP02CORPORATE DIRECTOR APPOINTED SEA-CARGO AS
2011-02-22AP01DIRECTOR APPOINTED MR MURRAY PRENTICE
2011-02-22AP01DIRECTOR APPOINTED MR OLE SAEVILD
2011-02-22AP01DIRECTOR APPOINTED MR TOR GJORSTEIN
2011-01-31RES01ADOPT ARTICLES 06/01/2011
2010-12-13AR0116/11/10 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-12-21AR0116/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WISELY / 16/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WHITE / 16/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE LESLIE / 16/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HENRY LESLIE / 16/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ROBERT WILLIAM LESLIE / 16/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BRIAN ANDERSON / 16/11/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL HENRY LESLIE / 16/11/2009
2009-01-07363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-02288aDIRECTOR APPOINTED MARTIN GEORGE BLADES
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR IAN SHEWAN
2008-04-11AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-11-27363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2006-12-18363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-28363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-03-17AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-11-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-3088(2)RAD 19/11/04--------- £ SI 75000@1=75000 £ IC 137500/212500
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2004-01-31RES04NC INC ALREADY ADJUSTED 28/01/04
2004-01-31123£ NC 150000/300000 28/01/04
2004-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-20AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1002880 Active Licenced property: JAMIESONS QUAY P O BOX 5 ABERDEEN GB AB11 5NP;GREMISTA INDUSTRIAL ESTATE ANDERSON BASE GREMISTA LERWICK SHETLAND GREMISTA GB ZE1 0PX;CARSEGATE ROAD UNIT 41 INVERNESS GB IV3 8EX;SCRABSTER HARBOUR SHED 35 THURSO GB KW14 7UJ;HATSTON PIER ROAD INNOVATION CENTRE ORKNEY CROWNESS BUSINESS PARK KIRKWALL CROWNESS BUSINESS PARK GB KW15 1ZL;Blackness Road Northwards Ltd Altens Industrial Estate Aberdeen Altens Industrial Estate GB AB12 3LH. Correspondance address: GREMISTA INDUSTRIAL ESTATE ANDERSON BASE GREMISTA LERWICK SHETLAND GREMISTA GB ZE1 0PX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1002880 Active Licenced property: JAMIESONS QUAY P O BOX 5 ABERDEEN GB AB11 5NP;GREMISTA INDUSTRIAL ESTATE ANDERSON BASE GREMISTA LERWICK SHETLAND GREMISTA GB ZE1 0PX;CARSEGATE ROAD UNIT 41 INVERNESS GB IV3 8EX;SCRABSTER HARBOUR SHED 35 THURSO GB KW14 7UJ;HATSTON PIER ROAD INNOVATION CENTRE ORKNEY CROWNESS BUSINESS PARK KIRKWALL CROWNESS BUSINESS PARK GB KW15 1ZL;Blackness Road Northwards Ltd Altens Industrial Estate Aberdeen Altens Industrial Estate GB AB12 3LH. Correspondance address: GREMISTA INDUSTRIAL ESTATE ANDERSON BASE GREMISTA LERWICK SHETLAND GREMISTA GB ZE1 0PX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1002880 Active Licenced property: JAMIESONS QUAY P O BOX 5 ABERDEEN GB AB11 5NP;GREMISTA INDUSTRIAL ESTATE ANDERSON BASE GREMISTA LERWICK SHETLAND GREMISTA GB ZE1 0PX;CARSEGATE ROAD UNIT 41 INVERNESS GB IV3 8EX;SCRABSTER HARBOUR SHED 35 THURSO GB KW14 7UJ;HATSTON PIER ROAD INNOVATION CENTRE ORKNEY CROWNESS BUSINESS PARK KIRKWALL CROWNESS BUSINESS PARK GB KW15 1ZL;Blackness Road Northwards Ltd Altens Industrial Estate Aberdeen Altens Industrial Estate GB AB12 3LH. Correspondance address: GREMISTA INDUSTRIAL ESTATE ANDERSON BASE GREMISTA LERWICK SHETLAND GREMISTA GB ZE1 0PX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1002880 Active Licenced property: JAMIESONS QUAY P O BOX 5 ABERDEEN GB AB11 5NP;GREMISTA INDUSTRIAL ESTATE ANDERSON BASE GREMISTA LERWICK SHETLAND GREMISTA GB ZE1 0PX;CARSEGATE ROAD UNIT 41 INVERNESS GB IV3 8EX;SCRABSTER HARBOUR SHED 35 THURSO GB KW14 7UJ;HATSTON PIER ROAD INNOVATION CENTRE ORKNEY CROWNESS BUSINESS PARK KIRKWALL CROWNESS BUSINESS PARK GB KW15 1ZL;Blackness Road Northwards Ltd Altens Industrial Estate Aberdeen Altens Industrial Estate GB AB12 3LH. Correspondance address: GREMISTA INDUSTRIAL ESTATE ANDERSON BASE GREMISTA LERWICK SHETLAND GREMISTA GB ZE1 0PX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NORTHWARDS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-04-12 Outstanding G.B. & A.M. ANDERSON
FLOATING CHARGE 2005-04-12 Outstanding LAURENCE LESLIE
FLOATING CHARGE 2005-04-12 Outstanding IAN WISELY
FLOATING CHARGE 2002-01-23 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2001-12-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NORTHWARDS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHWARDS LTD.
Trademarks
We have not found any records of NORTHWARDS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHWARDS LTD.. 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 (49410 - Freight transport by road) as NORTHWARDS LTD. are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where NORTHWARDS 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 NORTHWARDS 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 NORTHWARDS 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.