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

WILLMORE LIMITED

41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY,
Company Registration Number
04486370
Private Limited Company
Active

Company Overview

About Willmore Ltd
WILLMORE LIMITED was founded on 2002-07-15 and has its registered office in Enfield. The organisation's status is listed as "Active". Willmore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLMORE LIMITED
 
Legal Registered Office
41 WALSINGHAM ROAD
ENFIELD
MIDDLESEX
EN2 6EY
Other companies in EN2
 
Filing Information
Company Number 04486370
Company ID Number 04486370
Date formed 2002-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 12:12:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLMORE 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 WILLMORE LIMITED
The following companies were found which have the same name as WILLMORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLMORE & RANDELL SALES PTY LTD NSW 2023 Active Company formed on the 1960-02-22
WILLMORE AND WILLMORE LLP SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ Dissolved Company formed on the 2012-11-08
WILLMORE AG SERVICES INCORPORATED California Unknown
WILLMORE BUILDERS LIMITED 43A LAKEDALE ROAD LONDON SE18 1PR Active Company formed on the 2016-11-30
WILLMORE BAY LIMITED Unknown
WILLMORE BUSINESS LIMITED Unknown
WILLMORE CONSULTING LTD APARTMENT 3 BUILDING 50 ARGYLL ROAD ROYAL ARSENAL LONDON SE18 6PG Dissolved Company formed on the 2011-09-30
WILLMORE CLUB, INCORPORATED Erie Active Company formed on the 1917-01-26
Willmore Consulting Group LLC 5007 MIGNONETTE COURT ANNANDALE VA 22003 Active Company formed on the 2003-02-10
WILLMORE CONSULTING LIMITED 21 LIMES GARDENS WANDSWORTH LONDON SW18 5HW Active - Proposal to Strike off Company formed on the 2015-11-30
WILLMORE CORP Delaware Unknown
WILLMORE CREATORS, LLC 229 TWINING TRACE ST. JOHNS FL 32259 Inactive Company formed on the 2018-04-20
WILLMORE CORPORATION California Unknown
WILLMORE CITY HERITAGE ASSOCIATION California Unknown
WILLMORE CONDOMINIUM ASSOCIATION California Unknown
WILLMORE CITY PRODUCTIONS LLC California Unknown
WILLMORE CONSTRUCTION LTD RWCO VALLEY HOUSE KINGSWAY SOUTH, TVTE GATESHEAD NE11 0JW Active Company formed on the 2020-03-05
WILLMORE CONSULTANTS LTD 33 ESSEX COURT STATION ROAD LONDON SW13 0ER Active Company formed on the 2021-11-22
WILLMORE CREATIVE LTD 71 KINGSWAY NORTHAMPTON NN2 8HN Active Company formed on the 2023-09-27
WILLMORE DEVELOPERS AND INFRASTRUCTURE PRIVATE LIMITED B-14 SYNDICATE HOUSE3 OLD ROHTAK ROAD NEAR INDERLOK DELHI=35 Delhi STRIKE OFF Company formed on the 2006-02-03

Company Officers of WILLMORE LIMITED

Current Directors
Officer Role Date Appointed
PEARL ADLER
Company Secretary 2012-09-14
RACHEL WEIS
Company Secretary 2002-07-19
JACOB ADLER
Director 2003-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
AUBREY WEIS
Director 2002-07-19 2003-05-12
BERNARD OLSBERG
Nominated Secretary 2002-07-15 2002-07-19
RACHEL HANNAH OLSBERG
Nominated Director 2002-07-15 2002-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL WEIS HAZELMOOR LTD Company Secretary 2007-07-04 CURRENT 2007-06-11 Active
RACHEL WEIS WAPPINGVILLE LTD Company Secretary 2006-01-23 CURRENT 2004-10-29 Dissolved 2014-06-10
RACHEL WEIS NEVERLONG LTD Company Secretary 2005-12-13 CURRENT 2005-12-02 Active
RACHEL WEIS CREWE GREEN PROPERTIES LIMITED Company Secretary 2005-12-02 CURRENT 2004-03-24 Dissolved 2017-08-29
RACHEL WEIS WHITLANE LIMITED Company Secretary 2005-11-08 CURRENT 1999-07-30 Active
RACHEL WEIS WHITLANE (NO. 2) LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Active
RACHEL WEIS HERALD WAY ESTATES LTD Company Secretary 2005-08-18 CURRENT 2005-08-18 Active - Proposal to Strike off
RACHEL WEIS KIRKBY CENTRE HOLDINGS LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-11 Active - Proposal to Strike off
RACHEL WEIS BRUNSWICK ESTATE COMPANY LTD Company Secretary 2004-01-28 CURRENT 2004-01-28 Active
RACHEL WEIS LARRCOMBE LIMITED Company Secretary 2003-12-22 CURRENT 2002-12-18 Active - Proposal to Strike off
RACHEL WEIS ZEVIDON LTD Company Secretary 2003-09-24 CURRENT 2003-05-09 Active
RACHEL WEIS WIMBROW LIMITED Company Secretary 2003-09-11 CURRENT 2003-07-08 Dissolved 2017-12-19
RACHEL WEIS DARNFORTH LIMITED Company Secretary 2003-08-11 CURRENT 2003-03-26 Active
RACHEL WEIS GIBROCK LIMITED Company Secretary 2003-05-13 CURRENT 2003-03-27 Active
RACHEL WEIS SEARSBY LIMITED Company Secretary 2003-04-30 CURRENT 2002-11-19 Active - Proposal to Strike off
RACHEL WEIS SEPHTON LIMITED Company Secretary 2003-03-04 CURRENT 2002-12-17 Active - Proposal to Strike off
RACHEL WEIS TANGLEN LIMITED Company Secretary 2002-10-28 CURRENT 2002-10-22 Active - Proposal to Strike off
JACOB ADLER BARNSLEY ESTATE MANAGEMENT LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACOB ADLER NEW GEORGE STREET ESTATE CO 2 LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
JACOB ADLER NORTHLAND ESTATES LTD Director 2017-11-09 CURRENT 2017-11-09 Active
JACOB ADLER HIGHFIELD ROAD ESTATE LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
JACOB ADLER BEESTON ROYDS ESTATE COMPANY LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
JACOB ADLER NEW GEORGE STREET ESTATE COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
JACOB ADLER SILVERMANTLE NO. 2 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
JACOB ADLER MBH MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
JACOB ADLER SOUTH SHIELDS ESTATE COMPANY LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
JACOB ADLER HOLLAND ROAD ESTATE COMPANY LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active - Proposal to Strike off
JACOB ADLER PLESVALE LTD Director 2017-01-30 CURRENT 2006-12-06 Active
JACOB ADLER LEMVILLE LTD Director 2017-01-30 CURRENT 2008-03-12 Active
JACOB ADLER ZALECOM LIMITED Director 2016-12-28 CURRENT 2016-11-28 Active - Proposal to Strike off
JACOB ADLER LIMECROFT LIMITED Director 2016-12-17 CURRENT 2016-11-04 Active
JACOB ADLER BASEPARK LIMITED Director 2016-12-16 CURRENT 2016-12-13 Active
JACOB ADLER METROSTONE LIMITED Director 2016-12-14 CURRENT 2016-12-13 Active - Proposal to Strike off
JACOB ADLER WHITEBAND LIMITED Director 2016-11-30 CURRENT 2016-11-28 Active
JACOB ADLER THREEWAY CORPORATE NO.2 LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
JACOB ADLER THREEWAY CORPORATE NO.1 LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
JACOB ADLER OVAL ENTERPRISES LIMITED Director 2016-06-08 CURRENT 2016-05-13 Dissolved 2017-11-21
JACOB ADLER NEW MILE PROJECTS 2 LTD Director 2016-05-12 CURRENT 2016-05-12 Active
JACOB ADLER OPENWAY VENTURES LIMITED Director 2016-04-01 CURRENT 2016-03-18 Active
JACOB ADLER NEWMILE PROJECTS LIMITED Director 2016-03-09 CURRENT 2016-02-25 Active
JACOB ADLER AVONSOFT LIMITED Director 2015-08-20 CURRENT 2015-08-08 Active
JACOB ADLER TIMEPLAN SOLUTIONS LIMITED Director 2015-05-25 CURRENT 2015-05-07 Dissolved 2018-07-17
JACOB ADLER PERCHGOLD LTD Director 2015-04-21 CURRENT 2014-11-11 Active
JACOB ADLER SHILLINGTOWN LTD Director 2015-04-14 CURRENT 2004-10-29 Active
JACOB ADLER EVERWELL ENTERPRISES LTD Director 2015-03-10 CURRENT 2015-02-06 Active
JACOB ADLER ARDCOMBE LIMITED Director 2015-03-01 CURRENT 2001-07-13 Active
JACOB ADLER TENWAY CORPORATE LTD Director 2015-02-16 CURRENT 2015-02-06 Active
JACOB ADLER NORTHWELL BUILDING SERVICES LTD Director 2015-01-28 CURRENT 2015-01-08 Active
JACOB ADLER CUMSTEAD LIMITED Director 2015-01-21 CURRENT 2000-11-24 Active
JACOB ADLER LEAVILLE LTD Director 2015-01-21 CURRENT 2006-12-06 Active
JACOB ADLER HOLLOWVALE LTD Director 2014-12-09 CURRENT 2006-04-03 Active
JACOB ADLER SILVERMANTLE LTD Director 2014-12-09 CURRENT 2005-01-04 Active
JACOB ADLER ASHVALE LTD Director 2014-12-09 CURRENT 2005-04-19 Active
JACOB ADLER HALLPLAYER LTD Director 2014-11-28 CURRENT 2014-10-22 Active
JACOB ADLER ASHBLAIR LIMITED Director 2014-09-09 CURRENT 2002-11-05 Active
JACOB ADLER CODDLESTONE LTD Director 2014-06-24 CURRENT 2014-05-15 Active
JACOB ADLER CONDOR TRADING LTD Director 2013-12-02 CURRENT 2013-11-12 Active
JACOB ADLER STRANMERE LTD Director 2013-11-25 CURRENT 2006-04-03 Active
JACOB ADLER WALLVILLE LTD Director 2013-11-25 CURRENT 2006-04-04 Active
JACOB ADLER BERRYDALE LIMITED Director 2013-11-25 CURRENT 2006-01-13 Active - Proposal to Strike off
JACOB ADLER THE MERI TRUST Director 2013-10-18 CURRENT 2013-10-18 Active
JACOB ADLER COLONIAL DEVELOPMENTS LTD Director 2012-06-21 CURRENT 2006-03-29 Active
JACOB ADLER PORTWELL BUILDING LTD Director 2012-03-19 CURRENT 2012-03-19 Active
JACOB ADLER SHIRESTONE PROPERTIES LTD Director 2012-02-27 CURRENT 2011-11-14 Dissolved 2016-11-22
JACOB ADLER EGGERTON LTD Director 2011-06-28 CURRENT 2004-10-29 Active
JACOB ADLER SELECTED PROPERTIES LTD Director 2011-06-28 CURRENT 2011-04-27 Active
JACOB ADLER ALMA PROPERTY MANAGEMENT LIMITED Director 2005-02-15 CURRENT 2004-08-11 Active
JACOB ADLER BARNAWAY LTD Director 2004-09-28 CURRENT 2004-07-12 Active - Proposal to Strike off
JACOB ADLER HAMBER LTD Director 2004-09-28 CURRENT 2004-07-19 Active - Proposal to Strike off
JACOB ADLER AVERILL LIMITED Director 2003-03-06 CURRENT 2003-01-13 Active
JACOB ADLER NEWMARSTON LTD Director 2002-04-25 CURRENT 2001-08-07 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
2024-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-07-25CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-10-21AP01DIRECTOR APPOINTED MR MARK JEREMY MILLER
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044863700004
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044863700006
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-09-04PSC02Notification of Newmarston Ltd as a person with significant control on 2016-04-06
2017-09-01PSC07CESSATION OF AUBREY WEIS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0115/07/15 ANNUAL RETURN FULL LIST
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-14AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044863700005
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044863700004
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/13 FROM Newbury House 401 Bury New Road Salford M7 2BT England
2013-08-12AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM 1 Allanadale Court Waterpark Road Salford M7 4JN
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-09-20AP03SECRETARY APPOINTED MRS PEARL ADLER
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-14AR0115/07/12 FULL LIST
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-11AR0115/07/11 FULL LIST
2011-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-16AR0115/07/10 FULL LIST
2010-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL WEIS / 15/07/2010
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-17363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-15363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-08-15287REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-10363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2007-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-10-26363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2006-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-05363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD MANCHESTER M7 4JL
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-09-29363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JN
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-05-18288bDIRECTOR RESIGNED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-16288bSECRETARY RESIGNED
2003-10-16288bDIRECTOR RESIGNED
2003-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/03
2003-10-16363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2002-08-12395PARTICULARS OF MORTGAGE/CHARGE
2002-08-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILLMORE 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 WILLMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding ALDERMORE BANK PLC
2014-07-01 Outstanding ALDERMORE BANK PLC
DEBENTURE 2012-09-12 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-08-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-08-02 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 WILLMORE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 2
Shareholder Funds 2012-08-01 £ 2
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLMORE LIMITED
Trademarks
We have not found any records of WILLMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLMORE 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 (99999 - Dormant Company) as WILLMORE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WILLMORE 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 WILLMORE 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 WILLMORE 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.