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

AKW GROUP LIMITED

ALBA WAY STRETFORD MOTORWAY ESTATE, STRETFORD, MANCHESTER, M32 0ZH,
Company Registration Number
04343114
Private Limited Company
Active

Company Overview

About Akw Group Ltd
AKW GROUP LIMITED was founded on 2001-12-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Akw Group 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
AKW GROUP LIMITED
 
Legal Registered Office
ALBA WAY STRETFORD MOTORWAY ESTATE
STRETFORD
MANCHESTER
M32 0ZH
Other companies in M17
 
Filing Information
Company Number 04343114
Company ID Number 04343114
Date formed 2001-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKW GROUP 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 AKW GROUP LIMITED
The following companies were found which have the same name as AKW GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKW GROUP LLC New Jersey Unknown
AKW GROUP LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2019-12-03
AKW GROUP INC Georgia Unknown
AKW GROUP, INC. TRILLIUM COURT LIVONIA 48150 Michigan 33651 UNKNOWN Company formed on the 0000-00-00
AKW GROUP, INC 6899 Peachtree Ind. Blvd. Ste O Nocross GA 30092 Active/Compliance Company formed on the 2012-11-22
AKW GROUP, LLC 102 DEERFIELD DR LUFKIN TX 75901 Active Company formed on the 2019-04-30

Company Officers of AKW GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES LYONS
Company Secretary 2003-07-01
REBECCA THERESE DAVIES
Director 2003-07-01
MICHAEL JAMES LYONS
Director 2010-07-09
JULIAN CHARLES RICHARDS
Director 2001-12-19
PAUL WELSH
Director 2015-08-05
PAULA WELSH
Director 2015-08-05
ANTHONY KEVIN WORTHINGTON
Director 2001-12-19
KAREN LESLEY WORTHINGTON
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
CARL MURRAY
Director 2012-09-26 2015-02-28
IAN BOOTH
Director 2003-07-01 2004-03-01
THOMAS GREENE
Director 2001-12-19 2004-03-01
REBECCA THERESE DAVIES
Company Secretary 2001-12-19 2003-06-30
RM REGISTRARS LIMITED
Nominated Secretary 2001-12-19 2001-12-19
RM COMPANY SERVICES LIMITED
Director 2001-12-19 2001-12-19
RM NOMINEES LIMITED
Nominated Director 2001-12-19 2001-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES LYONS LIBERTY CONTRACT PACKING LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-04 Dissolved 2017-09-12
MICHAEL JAMES LYONS KINAXIA LOGISTICS & FULFILMENT LTD Company Secretary 2003-07-01 CURRENT 1993-02-23 Active
MICHAEL JAMES LYONS A K W GLOBAL LOGISTICS LTD Company Secretary 2003-07-01 CURRENT 1983-05-18 Active
MICHAEL JAMES LYONS AKW WAREHOUSING LIMITED Company Secretary 2003-07-01 CURRENT 1996-06-28 Active
REBECCA THERESE DAVIES EXPRESS PALLET NETWORK LTD Director 1999-03-02 CURRENT 1999-02-04 Active - Proposal to Strike off
MICHAEL JAMES LYONS AKW GLOBAL LOGISTICS BIRMINGHAM LTD. Director 2018-03-14 CURRENT 2013-04-26 Active
MICHAEL JAMES LYONS GLOBAL LOGISTICS (UK) LTD Director 2015-08-05 CURRENT 1997-01-23 Active
MICHAEL JAMES LYONS A. K. WORTHINGTON LTD Director 2014-12-05 CURRENT 2014-12-05 Active
MICHAEL JAMES LYONS A. K. W. FREIGHT FORWARDING LTD Director 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
MICHAEL JAMES LYONS A. K. W. CONTRACT PACKING LTD Director 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
MICHAEL JAMES LYONS PALLETLINK LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
MICHAEL JAMES LYONS A K W TRANSPORT LIMITED Director 2008-06-30 CURRENT 1998-09-17 Active - Proposal to Strike off
MICHAEL JAMES LYONS LIBERTY CONTRACT PACKING LIMITED Director 2007-10-29 CURRENT 2000-04-04 Dissolved 2017-09-12
MICHAEL JAMES LYONS EXPRESS PALLET NETWORK LTD Director 2007-04-01 CURRENT 1999-02-04 Active - Proposal to Strike off
MICHAEL JAMES LYONS KINAXIA LOGISTICS & FULFILMENT LTD Director 2003-07-01 CURRENT 1993-02-23 Active
MICHAEL JAMES LYONS A K W GLOBAL LOGISTICS LTD Director 2003-07-01 CURRENT 1983-05-18 Active
MICHAEL JAMES LYONS AKW WAREHOUSING LIMITED Director 2003-07-01 CURRENT 1996-06-28 Active
JULIAN CHARLES RICHARDS AKW GLOBAL LOGISTICS BIRMINGHAM LTD. Director 2015-08-05 CURRENT 2013-04-26 Active
PAUL WELSH A K W GLOBAL LOGISTICS LTD Director 2015-08-05 CURRENT 1983-05-18 Active
PAUL WELSH GLOBAL LOGISTICS (UK) LTD Director 2015-08-05 CURRENT 1997-01-23 Active
PAULA WELSH AKW GLOBAL LOGISTICS BIRMINGHAM LTD. Director 2013-04-26 CURRENT 2013-04-26 Active
ANTHONY KEVIN WORTHINGTON GLOBAL LOGISTICS (UK) LTD Director 2015-08-05 CURRENT 1997-01-23 Active
ANTHONY KEVIN WORTHINGTON LIBERTY CONTRACT PACKING LIMITED Director 2000-11-14 CURRENT 2000-04-04 Dissolved 2017-09-12
ANTHONY KEVIN WORTHINGTON EXPRESS PALLET NETWORK LTD Director 1999-03-02 CURRENT 1999-02-04 Active - Proposal to Strike off
ANTHONY KEVIN WORTHINGTON A K W TRANSPORT LIMITED Director 1998-09-30 CURRENT 1998-09-17 Active - Proposal to Strike off
ANTHONY KEVIN WORTHINGTON AKW WAREHOUSING LIMITED Director 1996-07-11 CURRENT 1996-06-28 Active
ANTHONY KEVIN WORTHINGTON A K W GLOBAL LOGISTICS LTD Director 1993-09-13 CURRENT 1983-05-18 Active
ANTHONY KEVIN WORTHINGTON KINAXIA LOGISTICS & FULFILMENT LTD Director 1993-02-23 CURRENT 1993-02-23 Active
KAREN LESLEY WORTHINGTON KINAXIA LOGISTICS & FULFILMENT LTD Director 2015-02-12 CURRENT 1993-02-23 Active
KAREN LESLEY WORTHINGTON A K W GLOBAL LOGISTICS LTD Director 2015-02-12 CURRENT 1983-05-18 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
2024-01-24CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01Director's details changed for Mr Michael James Lyons on 2023-01-14
2023-03-01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR REBECCA THERESE DAVIES
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM 26 Bond Europa Way Trafford Park Manchester M17 1WF
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM 26 Bond Europa Way Trafford Park Manchester M17 1WF
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043431140008
2022-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043431140005
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043431140010
2022-01-04CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 043431140009
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043431140009
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES RICHARDS
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043431140004
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043431140008
2019-01-31RES12Resolution of varying share rights or name
2019-01-30SH08Change of share class name or designation
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-06AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-10-25RES01ADOPT ARTICLES 25/10/18
2018-10-17PSC02Notification of Kinaxia Transport and Warehousing Limited as a person with significant control on 2018-10-04
2018-10-16PSC07CESSATION OF KINAXIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16PSC02Notification of Kinaxia Limited as a person with significant control on 2018-10-04
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULA OWENS
2018-10-16AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043431140005
2018-10-16Annotation
2018-09-27CH01Director's details changed for Mrs Paula Welsh on 2018-09-25
2018-09-26RES02Resolutions passed:
  • Resolution of re-registration
2018-09-26MARRe-registration of memorandum and articles of association
2018-09-26CERT10Certificate of re-registration from Public Limited Company to Private
2018-09-26RR02Re-registration from a public company to a private limited company
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 88022
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAUL WELSH / 05/08/2015
2016-02-19ANNOTATIONClarification
2016-02-19RP04SECOND FILING FOR FORM SH01
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 88022
2016-02-05AR0119/12/15 FULL LIST
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAUL WELSH / 05/08/2015
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEVIN WORTHINGTON / 05/02/2015
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-11AP01DIRECTOR APPOINTED MRS PAULA WELSH
2015-11-11AP01DIRECTOR APPOINTED MR PAUL WELSH
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 87624
2015-09-07SH0106/08/15 STATEMENT OF CAPITAL GBP 87624
2015-09-07SH0106/08/15 STATEMENT OF CAPITAL GBP 87624
2015-08-25RES13RE-COMPANY BUSINESS 06/08/2015
2015-08-25RES01ADOPT ARTICLES 06/08/2015
2015-08-25RES01ADOPT ARTICLES 06/08/2015
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES LYONS
2015-03-17AP01DIRECTOR APPOINTED MRS KAREN LESLEY WORTHINGTON
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL MURRAY
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 59948
2015-01-20AR0119/12/14 FULL LIST
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043431140004
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 59948
2014-03-07AR0119/12/13 FULL LIST
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-01-24AR0119/12/12 FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MR CARL MURRAY
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-19AR0119/12/11 FULL LIST
2011-02-18AR0119/12/10 FULL LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-01AR0119/12/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEVIN WORTHINGTON / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARDS / 01/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA THERESE DAVIES / 01/01/2010
2009-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-06-1588(2)AD 06/04/09 GBP SI 2398@1=2398 GBP IC 57550/59948
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-30363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-20363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-05363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-09-04123NC INC ALREADY ADJUSTED 03/01/06
2006-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-04RES12VARYING SHARE RIGHTS AND NAMES
2006-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-0488(2)RAD 07/03/06--------- £ SI 7550@1=7550 £ IC 50000/57550
2006-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-23363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-28363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-04-23MISCAMENDING 88(2) DATED 01/07/2003
2004-03-26288bDIRECTOR RESIGNED
2004-03-25288bDIRECTOR RESIGNED
2004-02-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-03363(288)SECRETARY RESIGNED
2004-02-03363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-23SASHARES AGREEMENT OTC
2003-12-2388(2)RAD 01/07/03--------- £ SI 25000@1=25000 £ IC 2/25002
2003-10-17288aNEW DIRECTOR APPOINTED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-28288aNEW SECRETARY APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-03-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-25288bDIRECTOR RESIGNED
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-17363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-12-12225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: C/O GEOFFREY LITTMAN ASSOCIATES 13 DUNHAM RISE ALTRINCHAM CHESHIRE WA14 2BB
2002-04-17288aNEW DIRECTOR APPOINTED
2002-04-17288aNEW DIRECTOR APPOINTED
2002-04-17288aNEW SECRETARY APPOINTED
2002-04-17288aNEW DIRECTOR APPOINTED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: RM COMPANY SERVICES LTD, 2ND FLOOR, 80 GREAT EASTERN STREET LONDON EC2A 3RX
2002-02-15288bDIRECTOR RESIGNED
2002-02-15288bSECRETARY RESIGNED
2001-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities

Licences & Regulatory approval
We could not find any licences issued to AKW GROUP 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 AKW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-11-09 Outstanding HSBC BANK PLC
DEBENTURE 2010-11-05 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2008-08-11 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AKW GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AKW GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKW GROUP LIMITED
Trademarks
We have not found any records of AKW GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKW GROUP 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 (49410 - Freight transport by road) as AKW GROUP LIMITED 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 AKW GROUP 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 AKW GROUP 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 AKW GROUP 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.