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

INSHORWELL LIMITED

7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD, FOXHALL, IPSWICH, IP10 0BF,
Company Registration Number
01118160
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inshorwell Ltd
INSHORWELL LIMITED was founded on 1973-06-13 and has its registered office in Ipswich. The organisation's status is listed as "Active - Proposal to Strike off". Inshorwell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSHORWELL LIMITED
 
Legal Registered Office
7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD
FOXHALL
IPSWICH
IP10 0BF
Other companies in IP11
 
Filing Information
Company Number 01118160
Company ID Number 01118160
Date formed 1973-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 30/12/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB676569082  
Last Datalog update: 2019-05-05 00:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSHORWELL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEATONS LIMITED   BG OUTSOURCING 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 INSHORWELL LIMITED

Current Directors
Officer Role Date Appointed
BG REGISTRARS LIMITED
Company Secretary 2006-08-02
ROGER ALAN BEATON
Director 1995-09-10
JONATHAN JAMES OAKLEY
Director 1996-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE KATHRYN HOBDAY
Company Secretary 1991-12-31 2006-08-02
ALAN BEATON
Director 1991-12-31 1996-05-21
FLORENCE MAUD BEATON
Director 1991-12-31 1994-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BG REGISTRARS LIMITED JPS CAR SALES LIMITED Company Secretary 2018-07-25 CURRENT 2003-10-09 Active
BG REGISTRARS LIMITED GREENSTRAIGHT LIMITED Company Secretary 2018-05-03 CURRENT 2018-05-03 Active
BG REGISTRARS LIMITED FELIXSTOWE FERRY SAILING CLUB LIMITED Company Secretary 2017-01-18 CURRENT 2016-03-24 Active
BG REGISTRARS LIMITED LISTON PROPERTIES LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
BG REGISTRARS LIMITED GET WITH THE PROGRAMME LTD Company Secretary 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
BG REGISTRARS LIMITED MERLEWOOD LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active
BG REGISTRARS LIMITED B. I. SHIPPING GROUP LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Liquidation
BG REGISTRARS LIMITED E L W RETAIL LIMITED Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
BG REGISTRARS LIMITED AM3 PROJECT MANAGEMENT LIMITED Company Secretary 2014-09-18 CURRENT 2014-09-18 Dissolved 2018-01-09
BG REGISTRARS LIMITED MDM FORWARDING UK LTD Company Secretary 2014-08-18 CURRENT 2014-08-18 Dissolved 2016-05-03
BG REGISTRARS LIMITED OGILVIE HALL MAINTENANCE LTD Company Secretary 2014-05-22 CURRENT 2014-05-22 Active
BG REGISTRARS LIMITED BARNETTE STUDIO LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
BG REGISTRARS LIMITED ORIGINAL LANDSCAPE DESIGN LTD Company Secretary 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
BG REGISTRARS LIMITED N F (FELIXSTOWE) LTD Company Secretary 2012-10-26 CURRENT 2012-10-26 Active
BG REGISTRARS LIMITED SAILSTONE LTD Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
BG REGISTRARS LIMITED THE GRANARY NURSERY SCHOOL LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Active
BG REGISTRARS LIMITED PT FREIGHT CONSULTANCY LIMITED Company Secretary 2011-11-01 CURRENT 2011-11-01 Active
BG REGISTRARS LIMITED STEVE WARNER TRANSPORT LIMITED Company Secretary 2010-12-02 CURRENT 2010-12-02 Dissolved 2013-11-05
BG REGISTRARS LIMITED FIT-BIOCEUTICALS LIMITED Company Secretary 2010-07-09 CURRENT 2010-06-01 Active
BG REGISTRARS LIMITED K & B ANTIQUES LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Liquidation
BG REGISTRARS LIMITED REKO INDUSTRIAL EQUIPMENT INSTALLATION LIMITED Company Secretary 2009-07-13 CURRENT 2000-07-14 Dissolved 2014-11-18
BG REGISTRARS LIMITED BG OUTSOURCING LIMITED Company Secretary 2009-06-01 CURRENT 2000-06-08 Active
BG REGISTRARS LIMITED ASIAN CONTAINER LINE LIMITED Company Secretary 2009-05-10 CURRENT 1998-05-13 Active
BG REGISTRARS LIMITED DJL ANGLIA LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Active
BG REGISTRARS LIMITED HUGHES IT SECURITY CONSULTING LIMITED Company Secretary 2009-01-15 CURRENT 2006-10-04 Active - Proposal to Strike off
BG REGISTRARS LIMITED W.E.C. LINES U.K. LIMITED Company Secretary 2009-01-13 CURRENT 1998-01-23 Dissolved 2014-07-01
BG REGISTRARS LIMITED PREMIER ELECTRICAL (IPSWICH) LIMITED Company Secretary 2009-01-06 CURRENT 2009-01-06 Active
BG REGISTRARS LIMITED BEKSTAR LIMITED Company Secretary 2008-12-14 CURRENT 2000-12-15 Active
BG REGISTRARS LIMITED Q AND P COMPUTING LIMITED Company Secretary 2008-11-13 CURRENT 2000-11-13 Dissolved 2018-02-13
BG REGISTRARS LIMITED FERRYBOAT FELIXSTOWE LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active
BG REGISTRARS LIMITED DELTA LOGISTICS LTD Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
BG REGISTRARS LIMITED MICHAEL RICHARDS (IPSWICH) LIMITED Company Secretary 2007-03-16 CURRENT 2002-08-05 Active
BG REGISTRARS LIMITED INTERFREIGHT (UK) LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Active
BG REGISTRARS LIMITED BIG JOE LIMITED Company Secretary 2006-06-07 CURRENT 2004-06-10 Active - Proposal to Strike off
BG REGISTRARS LIMITED DEBUG DESIGN LIMITED Company Secretary 2006-04-07 CURRENT 2004-12-01 Active - Proposal to Strike off
BG REGISTRARS LIMITED D&R CARE CONSULTANTS LIMITED Company Secretary 2005-02-10 CURRENT 2005-02-10 Dissolved 2014-09-23
BG REGISTRARS LIMITED PALMER MARINE SERVICES LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Dissolved 2016-02-02
BG REGISTRARS LIMITED SEERSCOMBE SERVICES LIMITED Company Secretary 2003-12-19 CURRENT 1982-08-24 Dissolved 2013-10-22
BG REGISTRARS LIMITED BEATONS LIMITED Company Secretary 2003-07-10 CURRENT 1993-05-24 Active
BG REGISTRARS LIMITED MONTGOMERY NUNN & ASSOCIATES LIMITED Company Secretary 2003-06-04 CURRENT 1994-04-28 Dissolved 2016-12-27
BG REGISTRARS LIMITED E.R.F. LANDSCAPES LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
BG REGISTRARS LIMITED ZED 2000 LIMITED Company Secretary 2002-10-07 CURRENT 1997-08-05 Active
BG REGISTRARS LIMITED PRE-SERVE (UK) LIMITED Company Secretary 2002-09-12 CURRENT 2002-09-12 Active
BG REGISTRARS LIMITED DEAN CATLING (ELECTRICAL) LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active
BG REGISTRARS LIMITED QUAY COURT LIMITED Company Secretary 2002-06-06 CURRENT 2002-06-06 Active
BG REGISTRARS LIMITED MARTIN JAMES (MALDON) LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-15 Dissolved 2016-12-06
BG REGISTRARS LIMITED DENNIS LOWE THEATRE COMPANY LIMITED Company Secretary 2002-03-19 CURRENT 2002-03-19 Active
BG REGISTRARS LIMITED BEATONS GROUP LIMITED Company Secretary 2001-10-08 CURRENT 2001-10-08 Active
ROGER ALAN BEATON BG PROBATE SERVICES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
ROGER ALAN BEATON BG HOLDINGS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
ROGER ALAN BEATON ROGER BEATON LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
ROGER ALAN BEATON BEATONS GROUP LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
ROGER ALAN BEATON BG OUTSOURCING LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active
ROGER ALAN BEATON BEATONS LIMITED Director 1993-05-24 CURRENT 1993-05-24 Active
ROGER ALAN BEATON BG REGISTRARS LIMITED Director 1991-12-31 CURRENT 1983-07-27 Active
JONATHAN JAMES OAKLEY BG PROBATE SERVICES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
JONATHAN JAMES OAKLEY BG HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-10-20 Active
JONATHAN JAMES OAKLEY BG REGISTRARS LIMITED Director 2004-05-06 CURRENT 1983-07-27 Active
JONATHAN JAMES OAKLEY BEATONS GROUP LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
JONATHAN JAMES OAKLEY REKO INDUSTRIAL EQUIPMENT INSTALLATION LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2014-11-18
JONATHAN JAMES OAKLEY BG OUTSOURCING LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active
JONATHAN JAMES OAKLEY BEATONS LIMITED Director 1993-05-24 CURRENT 1993-05-24 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
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-26DS01Application to strike the company off the register
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-03CH01Director's details changed for Mr Jonathan James Oakley on 2018-12-30
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH04SECRETARY'S DETAILS CHNAGED FOR BG REGISTRARS LIMITED on 2015-12-30
2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM York House 2-4 York Road Felixstowe Suffolk IP11 7QG
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-07CH04SECRETARY'S DETAILS CHNAGED FOR BEATONS (REGISTRARS) LIMITED on 2014-01-07
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31CH01Director's details changed for Mr Roger Alan Beaton on 2013-01-31
2013-01-31CH04SECRETARY'S DETAILS CHNAGED FOR BEATONS (REGISTRARS) LIMITED on 2013-01-31
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES OAKLEY / 30/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN BEATON / 30/12/2012
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 FULL LIST
2011-01-04AR0131/12/10 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES OAKLEY / 06/01/2010
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 06/01/2010
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288bSECRETARY RESIGNED
2006-08-10RES13OFFICER DETS 02/08/06
2006-04-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-25225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2003-04-07363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/99
1999-01-08363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-20363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-20363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-07288cSECRETARY'S PARTICULARS CHANGED
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-28288DIRECTOR RESIGNED
1996-05-28288NEW DIRECTOR APPOINTED
1996-01-23363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-11288NEW DIRECTOR APPOINTED
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-31363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-31363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-15288DIRECTOR RESIGNED
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INSHORWELL 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 INSHORWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSHORWELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31

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 INSHORWELL LIMITED

Intangible Assets
Patents
We have not found any records of INSHORWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSHORWELL LIMITED
Trademarks
We have not found any records of INSHORWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSHORWELL 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 (70229 - Management consultancy activities other than financial management) as INSHORWELL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INSHORWELL 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 INSHORWELL 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 INSHORWELL 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.