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

WESTERN NATIONAL HOLDINGS LIMITED

8TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
02128636
Private Limited Company
Active

Company Overview

About Western National Holdings Ltd
WESTERN NATIONAL HOLDINGS LIMITED was founded on 1987-05-06 and has its registered office in London. The organisation's status is listed as "Active". Western National Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
WESTERN NATIONAL HOLDINGS LIMITED
 
Legal Registered Office
8TH FLOOR THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in PL9
 
Filing Information
Company Number 02128636
Company ID Number 02128636
Date formed 1987-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:36:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN NATIONAL HOLDINGS 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 WESTERN NATIONAL HOLDINGS LIMITED
The following companies were found which have the same name as WESTERN NATIONAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN NATIONAL HOLDINGS INCORPORATED California Unknown

Company Officers of WESTERN NATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-07-22
JAMES THOMAS BOWEN
Director 2013-04-08
MARC CHRISTOPHER REDDY
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN WYN DAVIES
Director 2010-07-26 2018-04-20
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
MARGARET AMELIA ANNE PRICE
Director 2011-04-18 2013-04-08
SIDNEY BARRIE
Company Secretary 2010-01-31 2011-07-15
SIMON NICHOLAS NEWPORT
Director 2010-01-18 2011-05-20
CHRISTOPHER WILLIAM HAYTER
Company Secretary 2006-07-13 2010-01-31
JONATHAN CHARLES MATHIAS
Company Secretary 2005-01-21 2006-07-13
GERALD NEIL TAYLOR
Director 2003-10-06 2006-03-24
KARL DUNCAN
Director 2004-08-10 2006-03-17
SIMON LESLIE HARLAND
Company Secretary 2001-03-12 2005-01-21
DAVID JOHN LEEDER
Director 2001-12-13 2004-08-10
ELAINE KAREN HOLT
Director 2003-02-24 2004-05-17
JOHN PAUL MCGOWAN
Director 1997-05-20 2003-06-06
PIERS DARRYL ST JOHN MARLOW
Director 1999-10-18 2003-01-27
ROBERT ALEXANDER DUNCAN
Director 1997-04-01 2001-12-13
ANNE ELIZABETH CHILCOTT
Company Secretary 1997-10-01 2001-03-11
ROBERT WILLIAM HOLLAND
Director 1997-04-01 1999-10-18
PETER EDMUND SHAW
Company Secretary 1993-02-11 1997-08-31
MARK BURNLEY HOWARTH
Director 1994-01-27 1997-05-20
GRAEME GEORGE TURNBULL VARLEY
Director 1994-01-27 1997-04-01
JOHN ANTHONY OSBALDISTON
Director 1995-02-28 1996-04-11
VICTOR JOHN WOOLLEY
Director 1992-12-14 1996-04-11
MARTIN SUTTON
Director 1992-12-14 1995-07-01
JAMES MCLAUGHLIN
Director 1992-12-14 1995-02-27
KEITH NORMAN AHLERS
Director 1992-12-14 1994-01-27
DAVID JOHN WARD
Company Secretary 1992-12-14 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS BOWEN FIRST CITY LINE LTD Director 2018-05-10 CURRENT 1985-11-28 Active
JAMES THOMAS BOWEN FIRSTBUS (NORTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
JAMES THOMAS BOWEN FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
JAMES THOMAS BOWEN CENTREWEST LONDON BUSES LIMITED Director 2015-12-31 CURRENT 1988-12-14 Active
JAMES THOMAS BOWEN CENTREWEST LIMITED Director 2015-12-31 CURRENT 1993-08-11 Active
JAMES THOMAS BOWEN CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2015-12-31 CURRENT 1994-03-11 Active
JAMES THOMAS BOWEN CCB HOLDINGS LIMITED Director 2015-12-31 CURRENT 1995-11-20 Active
JAMES THOMAS BOWEN CCB TV LIMITED Director 2015-12-31 CURRENT 1996-04-17 Active - Proposal to Strike off
JAMES THOMAS BOWEN FIRST CAPITAL EAST LIMITED Director 2014-07-11 CURRENT 1988-02-05 Active
JAMES THOMAS BOWEN ECOC (HOLDINGS) LIMITED Director 2014-07-11 CURRENT 1992-02-05 Active
JAMES THOMAS BOWEN BUTLER WOODHOUSE LIMITED Director 2014-07-11 CURRENT 1986-04-15 Active
JAMES THOMAS BOWEN AIRPORT BUSES LIMITED Director 2014-07-11 CURRENT 1993-07-08 Active
JAMES THOMAS BOWEN GURNA LIMITED Director 2014-07-11 CURRENT 1986-10-31 Active
JAMES THOMAS BOWEN LEICESTER CITYBUS BENEFITS LIMITED Director 2014-07-11 CURRENT 1987-05-07 Active
JAMES THOMAS BOWEN HALESWORTH TRANSIT LIMITED Director 2014-07-11 CURRENT 1989-03-01 Active
JAMES THOMAS BOWEN LYNTON BUS AND COACH LIMITED Director 2014-07-11 CURRENT 1990-02-05 Active
JAMES THOMAS BOWEN AIRPORT COACHES LIMITED Director 2014-07-11 CURRENT 1993-03-23 Active
JAMES THOMAS BOWEN NORTHAMPTON TRANSPORT LIMITED Director 2014-07-11 CURRENT 1986-02-17 Active
JAMES THOMAS BOWEN LCB ENGINEERING LIMITED Director 2014-07-11 CURRENT 1987-12-15 Active
JAMES THOMAS BOWEN S. TURNER & SONS LIMITED Director 2014-07-11 CURRENT 1957-05-15 Active - Proposal to Strike off
JAMES THOMAS BOWEN LYNTON COMPANY SERVICES LIMITED Director 2014-07-11 CURRENT 1979-10-23 Active
JAMES THOMAS BOWEN FIRST NORTHERN IRELAND LIMITED Director 2014-05-27 CURRENT 2006-01-18 Active
JAMES THOMAS BOWEN FIRST STUDENT UK LIMITED Director 2013-06-21 CURRENT 1986-11-12 Active
JAMES THOMAS BOWEN STREAMLINE BUSES (BATH) LIMITED Director 2013-04-08 CURRENT 1986-09-02 Active
JAMES THOMAS BOWEN TAYLORS COACHES LIMITED Director 2013-04-08 CURRENT 1993-03-03 Active
JAMES THOMAS BOWEN FIRST WESSEX NATIONAL LIMITED Director 2013-04-08 CURRENT 1920-07-30 Active
JAMES THOMAS BOWEN FIRST COACHES LIMITED Director 2013-04-08 CURRENT 1982-10-21 Active
JAMES THOMAS BOWEN FIRST PROVINCIAL BUSES LIMITED Director 2013-04-08 CURRENT 1987-03-13 Active
JAMES THOMAS BOWEN G.A.G. LIMITED Director 2013-04-08 CURRENT 1995-11-22 Active
JAMES THOMAS BOWEN GREYHOUND LIMITED Director 2013-04-08 CURRENT 2009-08-18 Active - Proposal to Strike off
JAMES THOMAS BOWEN SOUTHAMPTON CITYBUS LIMITED Director 2013-04-08 CURRENT 1993-05-27 Active
JAMES THOMAS BOWEN WEST DORSET COACHES LIMITED Director 2013-04-08 CURRENT 1993-11-10 Active
JAMES THOMAS BOWEN SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED Director 2013-04-08 CURRENT 1998-11-06 Active
JAMES THOMAS BOWEN GRENVILLE MOTORS LIMITED Director 2013-04-08 CURRENT 1948-09-22 Active
JAMES THOMAS BOWEN CAWLETT LIMITED Director 2013-04-08 CURRENT 1987-12-07 Active
JAMES THOMAS BOWEN CAREROUTE LIMITED Director 2013-04-08 CURRENT 1989-05-18 Active - Proposal to Strike off
JAMES THOMAS BOWEN A E & F R BREWER LIMITED Director 2013-04-08 CURRENT 1987-11-23 Active
JAMES THOMAS BOWEN HAMPSHIRE BOOKS LIMITED Director 2013-04-08 CURRENT 1988-03-31 Active
JAMES THOMAS BOWEN SMITHS OF PORTLAND LIMITED Director 2013-04-08 CURRENT 1988-12-02 Active
JAMES THOMAS BOWEN PORTSMOUTH TRANSIT LIMITED Director 2013-04-08 CURRENT 1987-03-12 Active - Proposal to Strike off
JAMES THOMAS BOWEN TRURONIAN LIMITED Director 2013-04-08 CURRENT 1987-06-17 Active
JAMES THOMAS BOWEN SKILLPLACE TRAINING LIMITED Director 2013-04-08 CURRENT 1987-11-20 Active - Proposal to Strike off
JAMES THOMAS BOWEN WESSEX OF BRISTOL LIMITED Director 2013-04-08 CURRENT 1987-05-01 Active - Proposal to Strike off
JAMES THOMAS BOWEN NORTH DEVON LIMITED Director 2013-04-08 CURRENT 1982-09-07 Active
JAMES THOMAS BOWEN FIRST BUS CENTRAL SERVICES LIMITED Director 2013-04-08 CURRENT 2009-08-06 Active
MARC CHRISTOPHER REDDY FIRST STUDENT UK LIMITED Director 2013-06-21 CURRENT 1986-11-12 Active
MARC CHRISTOPHER REDDY FIRST BEELINE BUSES LIMITED Director 2013-06-21 CURRENT 1987-10-16 Active
MARC CHRISTOPHER REDDY FIRST PROVINCIAL BUSES LIMITED Director 2013-06-03 CURRENT 1987-03-13 Active
MARC CHRISTOPHER REDDY GREYHOUND LIMITED Director 2013-06-03 CURRENT 2009-08-18 Active - Proposal to Strike off
MARC CHRISTOPHER REDDY SOUTHAMPTON CITYBUS LIMITED Director 2013-06-03 CURRENT 1993-05-27 Active
MARC CHRISTOPHER REDDY CAREROUTE LIMITED Director 2013-06-03 CURRENT 1989-05-18 Active - Proposal to Strike off
MARC CHRISTOPHER REDDY HAMPSHIRE BOOKS LIMITED Director 2013-06-03 CURRENT 1988-03-31 Active
MARC CHRISTOPHER REDDY PORTSMOUTH TRANSIT LIMITED Director 2013-06-03 CURRENT 1987-03-12 Active - Proposal to Strike off
MARC CHRISTOPHER REDDY FIRST BUS CENTRAL SERVICES LIMITED Director 2013-06-03 CURRENT 2009-08-06 Active
MARC CHRISTOPHER REDDY TRURONIAN LIMITED Director 2008-04-08 CURRENT 1987-06-17 Active
MARC CHRISTOPHER REDDY GRENVILLE MOTORS LIMITED Director 2006-03-24 CURRENT 1948-09-22 Active
MARC CHRISTOPHER REDDY NORTH DEVON LIMITED Director 2006-03-24 CURRENT 1982-09-07 Active
MARC CHRISTOPHER REDDY SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED Director 2003-06-01 CURRENT 1998-11-06 Active
MARC CHRISTOPHER REDDY NATIONAL PUBLIC TRANSPORT INFORMATION LIMITED Director 2002-05-24 CURRENT 2000-12-29 Active
MARC CHRISTOPHER REDDY TRANSPORT INFORMATION FINANCE LIMITED Director 2002-05-24 CURRENT 2000-08-23 Active
MARC CHRISTOPHER REDDY FIRST HAMPSHIRE & DORSET LIMITED Director 2001-06-04 CURRENT 1986-03-12 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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-13CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MARC CHRISTOPHER REDDY
2022-09-30DIRECTOR APPOINTED MR SIMON IAN GOFF
2022-09-30AP01DIRECTOR APPOINTED MR SIMON IAN GOFF
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC CHRISTOPHER REDDY
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR COLIN BROWN
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS BOWEN
2021-02-10CH01Director's details changed for Mr James Thomas Bowen on 2021-02-01
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1250
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-11PSC05Change of details for Firstgroup Holdings Limited as a person with significant control on 2017-12-04
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WYN DAVIES
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 50 Eastbourne Terrace Paddington London W2 6LG England
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1250
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/16
2016-12-13CC04Statement of company's objects
2016-12-13RES01ADOPT ARTICLES 13/12/16
2016-11-07AP03Appointment of Mr Michael Hampson as company secretary on 2016-07-22
2016-09-30TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT
2015-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1250
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2014-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS
2014-07-11AP03Appointment of Mr Robert John Welch as company secretary
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1250
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13
2013-06-28CH01Director's details changed for Mr James Thomas Bowen on 2013-06-16
2013-05-03AR0130/04/13 ANNUAL RETURN FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE
2013-04-16AP01DIRECTOR APPOINTED MR JAMES THOMAS BOWEN
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-01AR0130/04/12 FULL LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTOPHER REDDY / 01/05/2011
2011-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-04AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWPORT
2011-05-10AR0130/04/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-27AP01DIRECTOR APPOINTED MR JUSTIN WYN DAVIES
2010-05-12AR0130/04/10 FULL LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTOPHER REDDY / 05/01/2010
2010-02-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAYTER
2010-02-22AP03SECRETARY APPOINTED SIDNEY BARRIE
2010-02-22AP01DIRECTOR APPOINTED SIMON NICHOLAS NEWPORT
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-19363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM THE RIDE CHELSON MEADOW PLYMOUTH DEVON PL9 7JT
2008-07-07363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-15288cSECRETARY'S PARTICULARS CHANGED
2007-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-15363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-15363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-28288bSECRETARY RESIGNED
2006-07-28288aNEW SECRETARY APPOINTED
2006-06-15363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-08288bSECRETARY RESIGNED
2004-09-02288bDIRECTOR RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-06-07288bDIRECTOR RESIGNED
2004-06-02363sRETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: WESTERN HOUSE TABERNACLE STREET TRURO CORNWALL TR1 2EJ
2004-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-20288aNEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-06-10363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-17288bDIRECTOR RESIGNED
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
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 WESTERN NATIONAL HOLDINGS 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 WESTERN NATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1996-01-30 Outstanding SECRETARY OF STATE FOR TRANSPORT
DEBENTURE 1989-02-14 Satisfied BARCLAYS BANK PLC
MORTGAGE 1987-08-27 Outstanding NATIONAL BUS COMPANY
MORTGAGE DEBENTURE 1987-08-06 Satisfied BADGERLINE HOLDINGS LIMITED
MORTGAGE DEBENTURE 1987-08-06 Satisfied HILL SAMUEL & CO LIMITED
Intangible Assets
Patents
We have not found any records of WESTERN NATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN NATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of WESTERN NATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN NATIONAL HOLDINGS 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 (70100 - Activities of head offices) as WESTERN NATIONAL HOLDINGS LIMITED 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 WESTERN NATIONAL HOLDINGS 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 WESTERN NATIONAL HOLDINGS 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 WESTERN NATIONAL HOLDINGS 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.