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

ISLE OF WIGHT AGGREGATES LIMITED

GROUND FLOOR T3 TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, B37 7ES,
Company Registration Number
04358278
Private Limited Company
Active

Company Overview

About Isle Of Wight Aggregates Ltd
ISLE OF WIGHT AGGREGATES LIMITED was founded on 2002-01-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Isle Of Wight Aggregates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ISLE OF WIGHT AGGREGATES LIMITED
 
Legal Registered Office
GROUND FLOOR T3 TRINITY PARK
BICKENHILL LANE
BIRMINGHAM
B37 7ES
Other companies in B37
 
Filing Information
Company Number 04358278
Company ID Number 04358278
Date formed 2002-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB729985075  
Last Datalog update: 2024-02-06 03:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLE OF WIGHT AGGREGATES 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 ISLE OF WIGHT AGGREGATES LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN HAYTER
Company Secretary 2011-08-15
LAURENCE BURDETT DAGLEY
Director 2016-01-01
ROBIN JOHN DOODY
Director 2010-10-01
ALAN JOHN HAYTER
Director 2013-11-08
GLYN RICHARDS
Director 2011-10-30
GORDON JOHN TUCK
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RUSSELL MILLER
Director 2007-11-30 2015-12-31
KEVIN JOHN SEAMAN
Director 2002-01-22 2015-07-31
NICHOLAS JOHN EVERINGTON
Director 2002-01-22 2012-05-28
STEPHEN RICHARD HUNTLY
Director 2007-01-01 2011-10-30
MICHAEL GRAHAM LEWIS
Company Secretary 2010-05-25 2011-08-15
MATTHEW JAMES WILD
Director 2008-11-01 2010-10-01
ADRIAN DAVID PROCKTER
Company Secretary 2008-07-21 2010-05-25
KEITH WILLIAM WILLS
Director 2008-03-06 2008-11-01
JOHN STANLEY WILKINSON
Director 2003-12-17 2007-12-31
PAUL DEREK TUNNACLIFFE
Company Secretary 2005-12-01 2007-12-10
GORDON HUNTER AITKEN
Director 2003-07-01 2006-12-31
ELIZABETH MARY BAYLEY
Company Secretary 2002-01-22 2005-12-01
PHILIP MARTIN COX
Director 2003-07-01 2004-11-14
CHRISTOPHER ARTHUR LEESE
Director 2003-07-01 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE BURDETT DAGLEY CEMEX UK CEMENT LIMITED Director 2018-06-22 CURRENT 1949-11-21 Active
LAURENCE BURDETT DAGLEY CEMEX UK OPERATIONS LIMITED Director 2018-06-22 CURRENT 1960-05-06 Active
LAURENCE BURDETT DAGLEY CEMEX UK MATERIALS LIMITED Director 2018-06-22 CURRENT 2003-09-11 Active
LAURENCE BURDETT DAGLEY CEMEX INVESTMENTS LIMITED Director 2018-06-22 CURRENT 1930-07-26 Active
LAURENCE BURDETT DAGLEY CEMEX UK SERVICES LIMITED Director 2018-06-22 CURRENT 1946-06-05 Active
LAURENCE BURDETT DAGLEY CEMEX PAVING SOLUTIONS LIMITED Director 2018-06-22 CURRENT 1959-10-19 Active
LAURENCE BURDETT DAGLEY BARKER & BENCE LIMITED Director 2016-01-01 CURRENT 1958-11-27 Active
LAURENCE BURDETT DAGLEY NORWEST SAND & BALLAST CO. (1985) Director 2016-01-01 CURRENT 1950-07-20 Active
LAURENCE BURDETT DAGLEY CEMEX UK MARINE LIMITED Director 2016-01-01 CURRENT 1911-12-16 Active
ROBIN JOHN DOODY RESERVOIR AGGREGATES LIMITED Director 2010-11-26 CURRENT 1969-01-16 Dissolved 2016-06-09
ALAN JOHN HAYTER HOPKINS CONCRETE LIMITED Director 2018-04-13 CURRENT 1983-12-19 Active
ALAN JOHN HAYTER DOLPHIN HOTEL (WINCANTON) LIMITED Director 2018-04-13 CURRENT 2007-09-19 Liquidation
ALAN JOHN HAYTER BRITANNIA AGGREGATES LIMITED Director 2016-10-03 CURRENT 1988-10-12 Active
ALAN JOHN HAYTER ISLAND BARN AGGREGATES LIMITED Director 2015-02-19 CURRENT 1980-03-19 Active
ALAN JOHN HAYTER NORTHWOOD(FAREHAM)LIMITED Director 2013-11-29 CURRENT 1957-01-02 Liquidation
ALAN JOHN HAYTER R.W. AGGREGATES LIMITED Director 2013-11-29 CURRENT 1996-02-29 Liquidation
ALAN JOHN HAYTER BRETT FAIRLOP LIMITED Director 2013-07-31 CURRENT 1997-03-19 Active
GORDON JOHN TUCK LTM (SOUTHERN) LIMITED Director 2017-03-08 CURRENT 1985-04-25 Active
GORDON JOHN TUCK LTM CREWING SERVICES LIMITED Director 2017-03-08 CURRENT 2005-02-28 Active
GORDON JOHN TUCK TARMAC MARINE LIMITED Director 2017-03-08 CURRENT 1987-03-03 Active
GORDON JOHN TUCK LTM (WESTERN) LIMITED Director 2017-03-08 CURRENT 1987-06-11 Active
GORDON JOHN TUCK LTM (CITY OF LONDON) LIMITED Director 2017-03-08 CURRENT 1989-11-01 Active
GORDON JOHN TUCK LTM (CITY OF WESTMINSTER) LIMITED Director 2017-03-08 CURRENT 1990-04-03 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 24/01/24, WITH NO UPDATES
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-30Change of details for Cemex Uk Operations Limited as a person with significant control on 2022-10-31
2023-05-26Director's details changed for Paul Andrew Reynolds on 2022-10-31
2023-01-31CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08SECRETARY'S DETAILS CHNAGED FOR TARMAC SECRETARIES (UK) LIMITED on 2022-08-15
2022-09-08Registers moved to registered inspection location of 1 Chamberlain Square Cs Birmingham B3 3AX
2022-09-08AD03Registers moved to registered inspection location of 1 Chamberlain Square Cs Birmingham B3 3AX
2022-09-08CH04SECRETARY'S DETAILS CHNAGED FOR TARMAC SECRETARIES (UK) LIMITED on 2022-08-15
2022-08-24Change of details for Tarmac Trading Limited as a person with significant control on 2022-08-15
2022-08-24Register inspection address changed to 1 Chamberlain Square Cs Birmingham B3 3AX
2022-08-24AD02Register inspection address changed to 1 Chamberlain Square Cs Birmingham B3 3AX
2022-08-24PSC05Change of details for Tarmac Trading Limited as a person with significant control on 2022-08-15
2022-08-15REGISTERED OFFICE CHANGED ON 15/08/22 FROM , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEVERETT
2020-12-09AP01DIRECTOR APPOINTED PAUL ANDREW REYNOLDS
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-16TM02Termination of appointment of Alan John Hayter on 2019-06-30
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STREVENS
2019-02-12AP01DIRECTOR APPOINTED MR ADAM LEVERETT
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR LEESE
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-01-17AP04Appointment of Tarmac Secretaries (Uk) Limited as company secretary on 2018-10-30
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-02PSC05Change of details for Cemex Uk Operations Limited as a person with significant control on 2018-06-04
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYTER
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DOODY
2018-08-01AP01DIRECTOR APPOINTED MRS SHARON LOUISE RALPH
2018-08-01AP01DIRECTOR APPOINTED CHRISTOPHER ARTHUR LEESE
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BURDETT DAGLEY
2018-07-30AP01DIRECTOR APPOINTED MR KURT COWDERY
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GLYN RICHARDS
2018-06-20AP01DIRECTOR APPOINTED MR WAYNE STREVENS
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-24RP04AP01Second filing of director appointment of Gordon John Tuck
2017-03-24ANNOTATIONClarification
2017-03-03CH01Director's details changed for Mr Gordon John Tuck on 2017-03-01
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11AP01DIRECTOR APPOINTED LAURENCE BURDETT DAGLEY
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER
2016-02-11AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0101/01/16 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16AP01DIRECTOR APPOINTED MR GORDON JOHN TUCK
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SEAMAN
2015-09-16AP01DIRECTOR APPOINTED MR GORDON JOHN TUCK
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HAYTER / 09/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN HAYTER / 09/03/2015
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0101/01/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0101/01/14
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JP UNITED KINGDOM
2014-01-02REGISTERED OFFICE CHANGED ON 02/01/14 FROM , Millfields Road Ettingshall, Wolverhampton, WV4 6JP, United Kingdom
2013-11-08AP01DIRECTOR APPOINTED MR ALAN JOHN HAYTER
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0122/01/13 FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVERINGTON
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0122/01/12 FULL LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNTLY
2011-11-16AP01DIRECTOR APPOINTED GLYN RICHARDS
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LEWIS
2011-10-14AP03SECRETARY APPOINTED ALAN JOHN HAYTER
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0122/01/11 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-25AP01DIRECTOR APPOINTED ROBIN JOHN DOODY
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILD
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HUNTLY / 01/10/2009
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN PROCKTER
2010-06-07AP03SECRETARY APPOINTED MICHAEL GRAHAM LEWIS
2010-03-01AR0122/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HUNTLY / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WILD / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL MILLER / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN EVERINGTON / 01/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR KEITH WILLS
2009-02-04363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-12-03288aDIRECTOR APPOINTED MATHEW JAMES WILD
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28288aSECRETARY APPOINTED ADRIAN DAVID PROCKTER
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM UMA HOUSE SHOPWHYKE ROAD CHICHESTER WEST SUSSEX PO20 6AD
2008-07-01Registered office changed on 01/07/2008 from, uma house, shopwhyke road, chichester, west sussex, PO20 6AD
2008-05-23363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-28288aDIRECTOR APPOINTED KEITH WILLIAM WILLS
2008-01-16288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-31288bSECRETARY RESIGNED
2007-12-1188(2)RAD 03/02/07--------- £ SI 49@1=49 £ IC 51/100
2007-12-1188(2)RAD 03/02/07--------- £ SI 49@1=49 £ IC 2/51
2007-06-12288bDIRECTOR RESIGNED
2007-03-01363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-06288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-12-20288bSECRETARY RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/01/04
2005-04-06225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-03-04225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2004-03-05363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-07-28288cDIRECTOR'S PARTICULARS CHANGED
2003-07-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of ISLE OF WIGHT AGGREGATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISLE OF WIGHT AGGREGATES LIMITED
Trademarks
We have not found any records of ISLE OF WIGHT AGGREGATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLE OF WIGHT AGGREGATES 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 (46900 - Non-specialised wholesale trade) as ISLE OF WIGHT AGGREGATES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ISLE OF WIGHT AGGREGATES 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 ISLE OF WIGHT AGGREGATES 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 ISLE OF WIGHT AGGREGATES 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.