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

WADEHURST INVESTMENTS LIMITED

SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
Company Registration Number
01766025
Private Limited Company
Liquidation

Company Overview

About Wadehurst Investments Ltd
WADEHURST INVESTMENTS LIMITED was founded on 1983-10-31 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Wadehurst Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WADEHURST INVESTMENTS LIMITED
 
Legal Registered Office
SAXON HOUSE
SAXON WAY
CHELTENHAM
GL52 6QX
Other companies in GL50
 
Filing Information
Company Number 01766025
Company ID Number 01766025
Date formed 1983-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/11/2020
Account next due 05/08/2022
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB227478778  
Last Datalog update: 2021-03-05 10:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WADEHURST INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BJAS LIMITED   COWDERY BRAWN & COMPANY LIMITED   FINDLAY JAMES (MERSEYSIDE) LIMITED   G & Z ACCOUNTANCY LIMITED   HELPING HANDS ACCOUNTANCY SERVICES LIMITED   INSOLNET LIMITED   INSOLVENCY DIRECT LIMITED   INTERNET BUSINESS SYSTEMS LIMITED   LONGMEADOWS ACCOUNTANCY 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 WADEHURST INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER HENRY SIMPKIN
Director 1991-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PETER SIMPKIN
Company Secretary 2004-10-25 2012-01-13
ADAM CHRISTOPHER SIMPKIN
Director 2002-12-01 2012-01-13
DANIEL PETER SIMPKIN
Director 1998-12-01 2012-01-13
NADINE CAROL SIMPKIN
Director 1991-07-19 2009-05-21
NADINE CAROL SIMPKIN
Company Secretary 1991-07-19 2004-10-25
ANDREW JAMES SIMPKIN
Director 1999-06-01 2003-08-01
DAVID WILLIAM MEIKLE
Director 1991-07-19 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HENRY SIMPKIN MINTON CARE (CATHERINE DE BARNES) LIMITED Director 2018-05-25 CURRENT 2018-01-24 Active
PETER HENRY SIMPKIN PATJL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
PETER HENRY SIMPKIN SEPTEMBER PROPERTY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
PETER HENRY SIMPKIN MINTON CARE (DARTMOUTH 2) LIMITED Director 2017-05-01 CURRENT 2016-12-09 Liquidation
PETER HENRY SIMPKIN PETADINE LTD Director 2017-01-01 CURRENT 2015-07-02 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON ESTATES MANAGEMENT LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTH CARE (EMSWORTH) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTHCARE (BUCKINGHAM) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
PETER HENRY SIMPKIN MINTON HEALTHCARE (TETBURY) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
PETER HENRY SIMPKIN NADANSI LIMITED Director 2013-08-01 CURRENT 2013-08-01 Liquidation
PETER HENRY SIMPKIN MINTON HEALTH CARE (MORETON-IN-MARSH) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-07
PETER HENRY SIMPKIN MINTON HEALTH CARE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-12-13
PETER HENRY SIMPKIN MINTON PROPERTY (CHELTENHAM) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON PROPERTY DEVELOPMENTS LTD Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2015-07-21
PETER HENRY SIMPKIN MINTON INVESTMENTS GROUP LIMITED Director 2005-05-31 CURRENT 2005-05-31 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (EXETER) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BLACKWOOD) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN DEVEREUX ESTATES LIMITED Director 1995-05-29 CURRENT 1986-02-17 Active
PETER HENRY SIMPKIN BEAUCHAMP HOLDINGS LIMITED Director 1992-03-20 CURRENT 1978-03-08 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Director 1991-12-17 CURRENT 1991-12-17 Active
PETER HENRY SIMPKIN MINTON INVESTMENTS (COMMERCIAL) LIMITED Director 1991-07-08 CURRENT 1991-07-08 Liquidation

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
2021-06-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM Suite 307 Eagle Tower Montpelier Drive Cheltenham GL50 1TA
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Suite 307 Eagle Tower Montpellier Drive Cheltenham GL50 1TA
2020-12-02600Appointment of a voluntary liquidator
2020-12-02LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-11
2020-12-02LIQ01Voluntary liquidation declaration of solvency
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM Suite 307 Eagle Tower Montpelier Drive Gloucestershire GL50 1TA United Kingdom
2020-11-09AA05/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06AA01Previous accounting period shortened from 30/11/20 TO 05/11/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2018-10-13DISS40Compulsory strike-off action has been discontinued
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Third Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE
2018-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2018-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2018-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2018-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2018-03-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164,PR100338
2018-03-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR002164,PR100338
2018-03-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164,PR100338
2018-03-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002164,PR100338
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 975
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-01-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR002164,PR100338
2017-01-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002164,PR100338
2017-01-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164,PR100338
2017-01-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164,PR100338
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY SIMPKIN / 04/10/2016
2016-08-24AA30/11/15 TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-08-31AA30/11/14 TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 975
2015-08-17AR0119/07/15 FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY SIMPKIN / 14/11/2014
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 975
2014-08-18AR0119/07/14 FULL LIST
2013-08-29AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-19AR0119/07/13 FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-08-16AR0119/07/12 FULL LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPKIN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SIMPKIN
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SIMPKIN
2011-09-05AR0119/07/11 FULL LIST
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-09-09AR0119/07/10 FULL LIST
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NADINE SIMPKIN
2010-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-07AR0119/07/09 FULL LIST
2009-09-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL SIMPKIN / 31/07/2009
2008-09-16363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-11-23363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-09-01353LOCATION OF REGISTER OF MEMBERS
2005-09-01363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-11-08288bSECRETARY RESIGNED
2004-11-08288aNEW SECRETARY APPOINTED
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: DRESDEN HOUSE HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EJ
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-08-21288bDIRECTOR RESIGNED
2003-07-23363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-12-10288aNEW DIRECTOR APPOINTED
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-08-01363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-01363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2000-11-07363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-07-10225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-14SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/12/99
2000-02-14169£ IC 1000/975 25/01/00 £ SR 25@1=25
1999-12-23173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-12-23173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-12-23173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-10-11SRES01ADOPT MEM AND ARTS 13/08/99
1999-08-04363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-06-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WADEHURST INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-13
Resolution2020-11-13
Appointmen2020-11-13
Fines / Sanctions
No fines or sanctions have been issued against WADEHURST INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-09-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-09-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-09-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-09-16 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 3 FEBRUARY 1999 2002-07-30 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2002-07-30 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2001-07-13 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF LEGAL CHARGE 1999-02-18 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
MORTGAGE 1999-02-01 Satisfied HANLEY ECONOMIC BUILDING SOCIETY
DEBENTURE 1993-12-22 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE 1993-12-22 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1992-05-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-29 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1992-05-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-03 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED. 1990-04-20 Satisfied CHELTENHAM & GLOUCESTER BUILDING SOCIETY.
FURTHER LEGAL MORTGAGE 1989-08-18 Satisfied NTIONAL ANGLIA BUILDING SOCIETY.
LEGAL CHARGE 1989-03-22 Satisfied BANK JULIUS BAER & CO LIMITED
LEGAL CHARGE 1989-03-17 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL MORTGAGE 1989-02-27 Satisfied NTIONLWIDE ANGLIA BUILDING SOCIETY
LEGAL MORTGAGE 1989-02-21 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
FURTHER LEGAL MORTGAGE 1989-01-20 Satisfied NATIONAL ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1988-07-08 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-06-06 Satisfied NATION WIDE ANGLIA BUILDING SOCIETY.
LEGAL CHARGE 1987-11-30 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1987-11-30 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1987-06-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-07 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL MORTGAGE 1986-09-26 Satisfied ANGLIA BUILDING SOCIETY.
Creditors
Creditors Due After One Year 2012-11-30 £ 9,081,417
Creditors Due After One Year 2011-11-30 £ 9,081,417
Creditors Due Within One Year 2012-11-30 £ 513,110
Creditors Due Within One Year 2011-11-30 £ 378,180

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-05

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 WADEHURST INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 114,436
Current Assets 2012-11-30 £ 4,414,250
Current Assets 2011-11-30 £ 4,354,866
Debtors 2012-11-30 £ 4,414,003
Debtors 2011-11-30 £ 4,240,430
Fixed Assets 2012-11-30 £ 12,706,405
Fixed Assets 2011-11-30 £ 12,707,352
Secured Debts 2012-11-30 £ 9,150,584
Secured Debts 2011-11-30 £ 9,081,417
Shareholder Funds 2012-11-30 £ 7,526,128
Shareholder Funds 2011-11-30 £ 7,602,621
Tangible Fixed Assets 2012-11-30 £ 12,674,783
Tangible Fixed Assets 2011-11-30 £ 12,675,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WADEHURST INVESTMENTS LIMITED registering or being granted any patents
Domain Names

WADEHURST INVESTMENTS LIMITED owns 1 domain names.

wadehurstminton.co.uk  

Trademarks
We have not found any records of WADEHURST INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WADEHURST INVESTMENTS 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 (68320 - Management of real estate on a fee or contract basis) as WADEHURST INVESTMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where WADEHURST INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWADEHURST INVESTMENTS LIMITEDEvent Date2020-11-13
 
Initiating party Event TypeResolution
Defending partyWADEHURST INVESTMENTS LIMITEDEvent Date2020-11-13
 
Initiating party Event TypeAppointmen
Defending partyWADEHURST INVESTMENTS LIMITEDEvent Date2020-11-13
Name of Company: WADEHURST INVESTMENTS LIMITED Company Number: 01766025 Nature of Business: Property Management Registered office: Suite 307, Eagle Tower, Montpelier Drive, Cheltenham GL50 1TA Type of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WADEHURST INVESTMENTS 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 WADEHURST INVESTMENTS 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.