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

WEYSIDE GROUP LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
00640538
Private Limited Company
Liquidation

Company Overview

About Weyside Group Ltd
WEYSIDE GROUP LIMITED was founded on 1959-10-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Weyside Group 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
WEYSIDE GROUP LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in NW1
 
Previous Names
HAYS GROUP LTD18/07/2005
Filing Information
Company Number 00640538
Company ID Number 00640538
Date formed 1959-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 06:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEYSIDE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) 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.

Company Officers of WEYSIDE GROUP LIMITED

Current Directors
Officer Role Date Appointed
HAYS NOMINEES LIMITED
Company Secretary 2008-12-18
IAN DAVID PRATT
Director 2016-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
HAYS NOMINEES LIMITED
Director 2004-09-01 2018-05-14
MARK IAN JAMES BERRY
Director 2011-01-19 2016-10-07
CHRISTOPHER IAN STAMPER
Director 2010-09-30 2011-01-19
STEFAN EDWARD BORT
Company Secretary 2004-05-14 2008-12-17
PAUL ANTHONY DUNGATE
Director 1997-12-31 2004-09-01
SALLY JANE REAY
Director 1999-03-01 2004-09-01
STEPHEN JOHN CHARNOCK
Company Secretary 1995-10-18 2004-05-14
STEPHEN JOHN CHARNOCK
Director 1996-09-25 2004-05-14
NEIL ANDREW MCLACHLAN
Director 1994-09-01 1999-03-01
ANDREW GORDON MORISON
Director 1992-12-31 1997-12-31
JOHN PATRICK STOCK
Director 1992-12-31 1996-09-25
ANDREW GORDON MORISON
Company Secretary 1992-09-27 1995-10-18
RONALD EDWIN FROST
Director 1992-09-27 1995-10-18
GRAHAM JOHN WILLIAMS
Director 1992-09-27 1995-10-18
DERRICK CHARLES FROST
Director 1992-09-27 1992-12-31
PETER DAVID THATCHER ROBERTS
Director 1992-09-27 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYS NOMINEES LIMITED HAYS LIFE SCIENCES LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
HAYS NOMINEES LIMITED HAYS GROUP HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Active
HAYS NOMINEES LIMITED EMPOSO LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
HAYS NOMINEES LIMITED H101 LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
HAYS NOMINEES LIMITED HAYS HOLDINGS LTD Company Secretary 2008-12-18 CURRENT 1907-05-11 Active
HAYS NOMINEES LIMITED EPS PENSION TRUSTEES LIMITED Company Secretary 2008-12-18 CURRENT 1978-03-13 Liquidation
HAYS NOMINEES LIMITED HAYS SOCIAL CARE LIMITED Company Secretary 2008-12-18 CURRENT 1997-03-05 Active
HAYS NOMINEES LIMITED HAYS PHARMA CONSULTING LIMITED Company Secretary 2008-12-18 CURRENT 1998-01-28 Liquidation
HAYS NOMINEES LIMITED HAYS FINANCE TECHNOLOGY LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE TURNGATE LIMITED Company Secretary 2008-12-18 CURRENT 2000-06-15 Liquidation
HAYS NOMINEES LIMITED RSG EBT LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-19 Liquidation
HAYS NOMINEES LIMITED WEYSIDE 23 LIMITED Company Secretary 2008-12-18 CURRENT 2005-06-06 Liquidation
HAYS NOMINEES LIMITED MYRIAD COMPUTER SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1987-10-15 Liquidation
HAYS NOMINEES LIMITED HAYS SRA LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-16 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-15 Liquidation
HAYS NOMINEES LIMITED PAPERSTREAM LIMITED Company Secretary 2008-12-18 CURRENT 1991-09-27 Active
HAYS NOMINEES LIMITED HAYS HEALTHCARE LIMITED Company Secretary 2008-12-18 CURRENT 1992-12-24 Active
HAYS NOMINEES LIMITED HAYS ZMB LIMITED Company Secretary 2008-12-18 CURRENT 1994-12-20 Liquidation
HAYS NOMINEES LIMITED HAYS PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-12 Liquidation
HAYS NOMINEES LIMITED HAYS PHARMA LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-17 Liquidation
HAYS NOMINEES LIMITED JAMES HARVARD INTERNATIONAL GROUP LIMITED Company Secretary 2008-12-18 CURRENT 2003-10-13 Liquidation
HAYS NOMINEES LIMITED HAYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2005-10-13 Active
HAYS NOMINEES LIMITED WEYSIDE TELECOMS LIMITED Company Secretary 2008-12-18 CURRENT 1988-07-08 Liquidation
HAYS NOMINEES LIMITED WEYSIDE OFFICE SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1982-11-29 Liquidation
HAYS NOMINEES LIMITED HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Company Secretary 2008-12-18 CURRENT 1989-03-10 Active
HAYS NOMINEES LIMITED OWEN, THORNHILL AND HARPER LIMITED Company Secretary 2008-12-18 CURRENT 1976-10-12 Liquidation
HAYS NOMINEES LIMITED HAYS COMMERCIAL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1962-06-04 Liquidation
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Company Secretary 2008-12-18 CURRENT 1968-06-19 Active
HAYS NOMINEES LIMITED HAYS OVERSEAS HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1969-10-17 Active
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT LIMITED Company Secretary 2008-12-18 CURRENT 1970-03-25 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL PAYROLL SERVICES LTD Company Secretary 2008-12-18 CURRENT 1971-06-09 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1976-03-30 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES LIMITED Company Secretary 2008-12-18 CURRENT 1910-08-26 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1998-02-05 Liquidation
HAYS NOMINEES LIMITED OVAL (1620) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-27 Active
IAN DAVID PRATT HAYS HOLDINGS LTD Director 2016-10-07 CURRENT 1907-05-11 Active
IAN DAVID PRATT EPS PENSION TRUSTEES LIMITED Director 2016-10-07 CURRENT 1978-03-13 Liquidation
IAN DAVID PRATT WEYSIDE TURNGATE LIMITED Director 2016-10-07 CURRENT 2000-06-15 Liquidation
IAN DAVID PRATT RSG EBT LIMITED Director 2016-10-07 CURRENT 2002-04-19 Liquidation
IAN DAVID PRATT WEYSIDE 23 LIMITED Director 2016-10-07 CURRENT 2005-06-06 Liquidation
IAN DAVID PRATT MYRIAD COMPUTER SERVICES LIMITED Director 2016-10-07 CURRENT 1987-10-15 Liquidation
IAN DAVID PRATT HAYS SRA LIMITED Director 2016-10-07 CURRENT 1990-08-16 Liquidation
IAN DAVID PRATT HAYS PERSONNEL SERVICES LIMITED Director 2016-10-07 CURRENT 1990-08-15 Liquidation
IAN DAVID PRATT PAPERSTREAM LIMITED Director 2016-10-07 CURRENT 1991-09-27 Active
IAN DAVID PRATT HAYS ZMB LIMITED Director 2016-10-07 CURRENT 1994-12-20 Liquidation
IAN DAVID PRATT HAYS PROPERTY HOLDINGS LIMITED Director 2016-10-07 CURRENT 2000-04-12 Liquidation
IAN DAVID PRATT HAYS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-07 CURRENT 2005-10-13 Active
IAN DAVID PRATT WEYSIDE TELECOMS LIMITED Director 2016-10-07 CURRENT 1988-07-08 Liquidation
IAN DAVID PRATT WEYSIDE OFFICE SERVICES LIMITED Director 2016-10-07 CURRENT 1982-11-29 Liquidation
IAN DAVID PRATT HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Director 2016-10-07 CURRENT 1989-03-10 Active
IAN DAVID PRATT HAYS COMMERCIAL SERVICES LIMITED Director 2016-10-07 CURRENT 1962-06-04 Liquidation
IAN DAVID PRATT HAYS NOMINEES LIMITED Director 2016-10-07 CURRENT 1968-03-18 Active
IAN DAVID PRATT HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2016-10-07 CURRENT 1968-06-19 Active
IAN DAVID PRATT HAYS OVERSEAS HOLDINGS LIMITED Director 2016-10-07 CURRENT 1969-10-17 Active
IAN DAVID PRATT AXIS RESOURCES LIMITED Director 2016-10-07 CURRENT 1910-08-26 Liquidation
IAN DAVID PRATT AXIS RESOURCES HOLDINGS LIMITED Director 2016-10-07 CURRENT 1998-02-05 Liquidation
IAN DAVID PRATT HAYS GROUP HOLDINGS LIMITED Director 2016-10-07 CURRENT 2015-06-08 Active
IAN DAVID PRATT HAYS PENSION TRUSTEE LIMITED Director 2015-09-22 CURRENT 1996-06-05 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
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2AF
2018-06-19LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-19LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HAYS NOMINEES LIMITED
2018-01-09SH20STATEMENT BY DIRECTORS
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-09SH1909/01/18 STATEMENT OF CAPITAL GBP 1
2018-01-09CAP-SSSOLVENCY STATEMENT DATED 21/12/17
2018-01-09RES13CANCEL SHARE PREM A/C 21/12/2017
2018-01-09RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 75872395
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/10/2016
2017-06-20ANNOTATIONClarification
2016-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PRATT / 19/10/2016
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BERRY
2016-10-18AP01DIRECTOR APPOINTED IAN DAVID PRATT
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 75872395
2015-10-07AR0127/09/15 FULL LIST
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 75872395
2014-10-15AR0127/09/14 FULL LIST
2014-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 75872395
2013-10-02AR0127/09/13 FULL LIST
2012-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-11AR0127/09/12 FULL LIST
2012-07-13RES01ADOPT ARTICLES 27/06/2012
2012-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-03AR0127/09/11 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF
2011-01-20AP01DIRECTOR APPOINTED MR MARK IAN JAMES BERRY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER STAMPER
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-09AR0127/09/09 FULL LIST
2008-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STEFAN BORT
2008-12-29288aSECRETARY APPOINTED HAYS NOMINEES LIMITED
2008-09-30363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX
2007-10-26363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-05-31288cSECRETARY'S PARTICULARS CHANGED
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-25363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-03363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-07-18CERTNMCOMPANY NAME CHANGED HAYS GROUP LTD CERTIFICATE ISSUED ON 18/07/05
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-26363aRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288bDIRECTOR RESIGNED
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: HAYS HOUSE, MILLMEAD GUILDFORD SURREY GU2 4HJ
2004-07-07288cSECRETARY'S PARTICULARS CHANGED
2004-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-14363aRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-09363aRETURN MADE UP TO 27/09/02; NO CHANGE OF MEMBERS
2002-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-25363aRETURN MADE UP TO 27/09/01; NO CHANGE OF MEMBERS
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-24363aRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 5HJ
2000-10-13288cDIRECTOR'S PARTICULARS CHANGED
2000-10-11288cDIRECTOR'S PARTICULARS CHANGED
2000-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-10-25363aRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
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 WEYSIDE 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 WEYSIDE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1988-07-01 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE OR DEPOSIT 1988-02-01 Satisfied LLOYDS BANK PLC
GUARANTEE AND COMPOSITE TRUST DEBENTURE 1987-11-19 Satisfied BARCLAYS DE ZOETE WEDD LIMITED AS TRUSTEE
COUNTER INDEMNITY CHARGE ON DEPOSIT 1987-07-03 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1987-04-08 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1987-04-08 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE DEPOSIT 1987-04-08 Satisfied LLOYDS BANK PLC
MONIBUS LETTER OF SET OFF 1986-01-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 1ST SEPT 1961 1961-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1959-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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

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 WEYSIDE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WEYSIDE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEYSIDE GROUP LIMITED
Trademarks
We have not found any records of WEYSIDE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEYSIDE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Guildford Borough Council 2013-10-14 GBP £4,500
Guildford Borough Council 2013-09-06 GBP £6,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where WEYSIDE 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 WEYSIDE 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 WEYSIDE 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.