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

WB INDUSTRIAL LTD.

32-38 SCRUTTON STREET, LONDON, EC2A 4RQ,
Company Registration Number
00554067
Private Limited Company
Active

Company Overview

About Wb Industrial Ltd.
WB INDUSTRIAL LTD. was founded on 1955-09-01 and has its registered office in London. The organisation's status is listed as "Active". Wb Industrial Ltd. 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
WB INDUSTRIAL LTD.
 
Legal Registered Office
32-38 SCRUTTON STREET
LONDON
EC2A 4RQ
Other companies in N1
 
Filing Information
Company Number 00554067
Company ID Number 00554067
Date formed 1955-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/01/2016
Account next due 31/10/2017
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2021-03-06 07:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WB INDUSTRIAL 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 WB INDUSTRIAL LTD.
The following companies were found which have the same name as WB INDUSTRIAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WB INDUSTRIAL SOLUTIONS LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW Active Company formed on the 2005-12-20
WB INDUSTRIAL FURNITURE LIMITED ROOTAGH PATRICKSWELL, LIMERICK, V94HF88 V94HF88 Active Company formed on the 1995-07-18
WB INDUSTRIAL SERVICES INC 4550 W. OAKEY BLVD LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2006-08-28
WB INDUSTRIAL WELDING 530 E 17 ST. HIALEAH FL 33010 Inactive Company formed on the 2018-01-24
WB INDUSTRIAL DRIVE NC LLC North Carolina Unknown

Company Officers of WB INDUSTRIAL LTD.

Current Directors
Officer Role Date Appointed
AMANDA CLAIRE FOGG
Company Secretary 2013-09-04
SHAUN SIMON WILLS
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
TIM MORGAN DAVIES
Director 2015-04-23 2016-04-08
JOANNE CLARE BENNETT
Director 2014-02-01 2015-04-23
TERESA MARY TIDEMAN
Director 2013-04-23 2015-04-23
IAN PAUL JOHNSON
Director 2004-02-23 2014-01-31
PHILIP GRAHAM WATT
Company Secretary 2011-10-15 2013-09-03
SARAH MORRIS
Director 2013-01-01 2013-04-22
PAUL CHRISTOPHER ALLEN
Director 2003-01-10 2012-12-31
JENNY WARBURTON
Company Secretary 2011-01-01 2011-10-14
NICHOLAS JAMES HEARD
Company Secretary 2008-08-29 2010-12-31
DAPHNE VALERIE CASH
Company Secretary 2006-09-19 2008-08-29
DAPHNE VALERIE CASH
Director 2006-09-19 2008-08-29
IAN PAUL JOHNSON
Company Secretary 2004-12-31 2006-09-19
PAUL ANTHONY EDWARD PETER BRYAN
Company Secretary 2003-03-25 2004-12-31
PAUL ANTHONY EDWARD PETER BRYAN
Director 2003-03-25 2004-12-31
STEPHEN JOHN ROBERTS
Director 2002-03-27 2003-11-26
WILLIAM REID
Director 2003-01-10 2003-04-03
PATRICIA MARY ALSOP
Company Secretary 1993-05-27 2003-03-25
PATRICIA MARY ALSOP
Director 1998-12-31 2003-03-25
RUSSELL FINCH
Director 2000-04-30 2002-04-30
BRENDAN HYNES
Director 2000-09-04 2001-03-31
ANDREW MARK FABIAN
Director 1998-11-01 2000-04-30
THOMAS DONALD PARR
Director 1992-06-30 1998-12-31
JONATHAN KEMPSTER
Director 1998-08-01 1998-11-01
ALLAN CHADWICK
Director 1995-06-28 1998-08-01
JAMES HANN
Director 1992-06-30 1995-09-29
ANDREW JAMES MILLS-BAKER
Director 1992-06-30 1995-03-31
BERNARD JAMES VAUGHAN
Director 1992-06-30 1994-07-14
JOHN WEBSTER MENZIES
Director 1992-06-30 1993-07-30
RICHARD JOHN DAVIES SYKES
Company Secretary 1992-06-30 1993-05-27
MALCOLM LESLIE MEREDITH
Director 1992-06-30 1993-04-30
JOHN VICTOR PARSONS
Director 1992-06-30 1993-04-30
JAMES LESLIE WRIGHT
Director 1992-06-30 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN SIMON WILLS SRS REALISATIONS 2017 LIMITED Director 2017-06-01 CURRENT 2010-03-15 Liquidation
SHAUN SIMON WILLS JACQUES VERT (WHOLESALE) LIMITED Director 2015-04-23 CURRENT 1983-11-10 Dissolved 2016-02-09
SHAUN SIMON WILLS JEWELLERY BY WEST LIMITED Director 2015-04-23 CURRENT 1978-10-09 Dissolved 2016-02-09
SHAUN SIMON WILLS R B H INTERNATIONAL LIMITED Director 2015-04-23 CURRENT 1985-04-11 Dissolved 2016-02-09
SHAUN SIMON WILLS SEQUEL STORES LIMITED Director 2015-04-23 CURRENT 1991-11-19 Dissolved 2016-02-09
SHAUN SIMON WILLS WEST AUCK NO. 50 LIMITED Director 2015-04-23 CURRENT 1954-06-22 Dissolved 2016-02-09
SHAUN SIMON WILLS SEQUEL DIRECT LIMITED Director 2015-04-23 CURRENT 1995-08-04 Dissolved 2016-02-09
SHAUN SIMON WILLS MATTHEW ROYCE (DEVON) LIMITED Director 2015-04-23 CURRENT 1987-08-10 Dissolved 2016-02-09
SHAUN SIMON WILLS COLLAGE BRANDS LIMITED Director 2015-04-23 CURRENT 1995-08-04 Dissolved 2016-02-09
SHAUN SIMON WILLS COLLAGE FASHIONS LIMITED Director 2015-04-23 CURRENT 1995-09-04 Dissolved 2016-02-09
SHAUN SIMON WILLS ALAIN CANNELLE LIMITED Director 2015-04-23 CURRENT 1980-07-21 Dissolved 2016-02-09
SHAUN SIMON WILLS WINDSMOOR (PRECIS) LIMITED Director 2015-04-23 CURRENT 1965-06-18 Dissolved 2016-02-09
SHAUN SIMON WILLS CLOUD NINE LONDON LIMITED Director 2015-04-23 CURRENT 1994-01-10 Dissolved 2017-02-08
SHAUN SIMON WILLS JACQUES VERT BRANDS LIMITED Director 2015-04-23 CURRENT 1996-10-30 Dissolved 2017-02-08
SHAUN SIMON WILLS MATTHEW ROYCE SOFTWARE LIMITED Director 2015-04-23 CURRENT 1979-01-16 Dissolved 2017-02-08
SHAUN SIMON WILLS PLANET FASHIONS LIMITED Director 2015-04-23 CURRENT 1978-12-11 Dissolved 2017-02-08
SHAUN SIMON WILLS RICHARD I.RACKE LIMITED Director 2015-04-23 CURRENT 1947-07-10 Dissolved 2017-02-08
SHAUN SIMON WILLS WEST AUCK NO. 25 LIMITED Director 2015-04-23 CURRENT 1984-12-07 Dissolved 2017-02-08
SHAUN SIMON WILLS WILLIAM BAIRD INDUSTRIAL LIMITED Director 2015-04-23 CURRENT 1920-10-15 Dissolved 2017-02-08
SHAUN SIMON WILLS IRISA GROUP LIMITED Director 2015-04-23 CURRENT 2011-09-23 Active - Proposal to Strike off
SHAUN SIMON WILLS WINDSMOOR (LONDON) LIMITED Director 2015-04-23 CURRENT 1915-08-20 Active - Proposal to Strike off
SHAUN SIMON WILLS WEST AUCK NO.48 LIMITED Director 2015-04-23 CURRENT 1935-11-04 Active - Proposal to Strike off
SHAUN SIMON WILLS WINDSMOOR LIMITED Director 2015-04-23 CURRENT 1966-01-26 Active - Proposal to Strike off
SHAUN SIMON WILLS TELEMAC LIMITED Director 2015-04-23 CURRENT 1974-07-05 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD MENSWEAR BRANDS LIMITED Director 2015-04-23 CURRENT 1947-03-20 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRDTEX LIMITED Director 2015-04-23 CURRENT 1969-01-06 Active - Proposal to Strike off
SHAUN SIMON WILLS DANNIMAC MANUFACTURING LIMITED Director 2015-04-23 CURRENT 1981-07-20 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD OUTERWEAR BRANDS LIMITED Director 2015-04-23 CURRENT 1981-07-23 Active - Proposal to Strike off
SHAUN SIMON WILLS JACQUES VERT (RETAIL) LTD Director 2015-04-23 CURRENT 1981-12-15 Active - Proposal to Strike off
SHAUN SIMON WILLS MATTHEW ROYCE MANUFACTURING LIMITED Director 2015-04-23 CURRENT 1983-09-13 Active - Proposal to Strike off
SHAUN SIMON WILLS MORRIS COHEN (LINGERIE) LIMITED Director 2015-04-23 CURRENT 1984-11-01 Active - Proposal to Strike off
SHAUN SIMON WILLS J R CLOTHES LIMITED Director 2015-04-23 CURRENT 1987-11-11 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD CLOTHING LINGERIE LIMITED Director 2015-04-23 CURRENT 1988-03-22 Active - Proposal to Strike off
SHAUN SIMON WILLS STUDIO 23 COLLECTION LIMITED Director 2015-04-23 CURRENT 1988-05-13 Active - Proposal to Strike off
SHAUN SIMON WILLS DANNIMAC LIMITED Director 2015-04-23 CURRENT 1994-03-21 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD CLOTHING LADIESWEAR LIMITED Director 2015-04-23 CURRENT 1958-05-01 Active - Proposal to Strike off
SHAUN SIMON WILLS MORRIS COHEN (UNDERWEAR) LIMITED Director 2015-04-23 CURRENT 1951-03-02 Active - Proposal to Strike off
SHAUN SIMON WILLS MONKLAND FINANCE LIMITED Director 2015-04-23 CURRENT 1964-02-24 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD TEXTILE HOLDINGS LIMITED Director 2015-04-23 CURRENT 1965-04-19 Active - Proposal to Strike off
SHAUN SIMON WILLS STYLE GROUP BRANDS LIMITED Director 2015-04-23 CURRENT 1972-10-09 In Administration/Administrative Receiver
SHAUN SIMON WILLS WEST AUCK NO. 49 LIMITED Director 2015-04-23 CURRENT 1983-04-11 Active - Proposal to Strike off
SHAUN SIMON WILLS THOMAS MARSHALL INVESTMENTS LIMITED Director 2015-04-23 CURRENT 1935-02-01 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD CLOTHING MENSWEAR LIMITED Director 2015-04-23 CURRENT 1932-07-27 Active - Proposal to Strike off

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
2021-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SIMON WILLS
2021-05-28TM02Termination of appointment of Amanda Claire Fogg on 2021-02-16
2021-02-16AC92Restoration by order of the court
2018-10-02GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-15DISS16(SOAS)Compulsory strike-off action has been suspended
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 7500000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM 46 Colebrooke Row London N1 8AF
2016-04-18RES01ADOPT ARTICLES 18/04/16
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TIM MORGAN DAVIES
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 7500000
2015-11-09AR0119/10/15 ANNUAL RETURN FULL LIST
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005540670003
2015-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TERESA TIDEMAN
2015-04-25AP01DIRECTOR APPOINTED MR TIM DAVIES
2015-04-25AP01DIRECTOR APPOINTED MR SHAUN SIMON WILLS
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CLARE BENNETT
2014-11-10AAFULL ACCOUNTS MADE UP TO 25/01/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 7500000
2014-10-24AR0119/10/14 ANNUAL RETURN FULL LIST
2014-02-03AP01DIRECTOR APPOINTED JOANNE CLARE BENNETT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 7500000
2013-11-15AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-22AAFULL ACCOUNTS MADE UP TO 26/01/13
2013-09-17AP03Appointment of Mrs Amanda Claire Fogg as company secretary
2013-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP WATT
2013-05-16AP01DIRECTOR APPOINTED MS TERESA TIDEMAN
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS
2013-01-29AAFULL ACCOUNTS MADE UP TO 28/04/12
2013-01-08AP01DIRECTOR APPOINTED MS SARAH MORRIS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2012-11-02AA01CURRSHO FROM 30/04/2013 TO 31/01/2013
2012-11-02AR0119/10/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-07AR0119/10/11 FULL LIST
2011-10-24AP03SECRETARY APPOINTED MR PHILIP GRAHAM WATT
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY JENNY WARBURTON
2011-01-12AP03SECRETARY APPOINTED MRS JENNY WARBURTON
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEARD
2010-11-10AR0119/10/10 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 24/04/10
2010-01-21AAFULL ACCOUNTS MADE UP TO 25/04/09
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-22AR0119/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLEN / 14/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEARD / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 14/10/2009
2009-02-27AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-10-31363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR DAPHNE CASH
2008-09-15288aSECRETARY APPOINTED MR NICHOLAS JAMES HEARD
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY DAPHNE CASH
2008-03-17AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-11-06363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-06-20363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 29/04/06
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 73-95 LAWRENCE ROAD LONDON N15 4EP
2006-11-17363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-06288bSECRETARY RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-28363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-07363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 24/04/04
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/04
2004-10-29363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-06-21AAFULL ACCOUNTS MADE UP TO 26/04/03
2003-12-09MISCRES & APPOINT AUDITORS
2003-07-09363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2003-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-14225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WB INDUSTRIAL LTD. 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 WB INDUSTRIAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-27 Outstanding JACQUES VERT HOLDINGS S.A R.L.
DEBENTURE 2009-12-18 Outstanding HSBC BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2002-10-04 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF HSBC BANK PLC AND BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-25
Annual Accounts
2013-01-26
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30

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 WB INDUSTRIAL LTD.

Intangible Assets
Patents
We have not found any records of WB INDUSTRIAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WB INDUSTRIAL LTD.
Trademarks
We have not found any records of WB INDUSTRIAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WB INDUSTRIAL 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 (70100 - Activities of head offices) as WB INDUSTRIAL LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WB INDUSTRIAL 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 WB INDUSTRIAL 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 WB INDUSTRIAL 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.