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

WSP GROUP LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
02136404
Private Limited Company
Active

Company Overview

About Wsp Group Ltd
WSP GROUP LIMITED was founded on 1987-06-01 and has its registered office in London. The organisation's status is listed as "Active". Wsp Group Limited is a Private Limited Company registered in 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
WSP GROUP LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in WC2A
 
Telephone0113-395-6200
 
Filing Information
Company Number 02136404
Company ID Number 02136404
Date formed 1987-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 06:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSP GROUP 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 WSP GROUP LIMITED
The following companies were found which have the same name as WSP GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WSP GROUP HOLDINGS LIMITED WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF Active Company formed on the 2011-09-14
WSP GROUP INTERNATIONAL LIMITED WSP HOUSE 70 CHANCERY LANE 70 CHANCERY LANE LONDON WC2A 1AF Dissolved Company formed on the 1992-07-15
WSP GROUP CONSULTING (JERSEY) LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2012-07-24
WSP GROUP CORPORATION California Unknown
WSP GROUP, INC. 2195 PRINCETON ST SARASOTA FL 34237 Active Company formed on the 2012-01-27

Company Officers of WSP GROUP LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE SEWELL
Company Secretary 2016-12-15
MILES LAWRENCE BARNARD
Director 2017-03-01
PAUL KENNETH EDWARD DOLLIN
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER JOHN NOBLE
Director 2014-10-20 2017-03-02
SALLY PARTRIDGE
Company Secretary 2016-01-31 2016-12-15
NIKOLAS WILLIAM WESTON
Company Secretary 2015-10-01 2016-01-31
CHRISTOPHER COLE
Director 1991-05-18 2014-10-20
GRAHAM FERGUSON BISSET
Company Secretary 2005-08-30 2013-12-31
RIKARD APPLEGREN
Director 2010-06-01 2012-11-30
PETER RICHARD GILL
Director 2009-03-02 2012-10-31
STUART JAMES MCLACHLAN
Director 2006-01-01 2012-09-24
IAN EDWARD BARLOW
Director 2011-09-01 2012-08-01
DAVID HUW DAVIES
Director 2011-01-01 2012-08-01
ANDERS CARL INGVAR KARLSSON
Director 2009-01-01 2012-08-01
MARK ROLLINS
Director 2006-01-01 2012-08-01
CHRISTOPHER BERKELEY STEPHENS
Director 2003-01-01 2012-08-01
DAVID JOHN TURNER
Director 1997-07-01 2011-09-01
ANTHONY DAVID THORNE
Director 2011-01-01 2011-02-22
MARIA LUISA CASSONI
Director 2006-01-01 2010-06-21
MALCOLM STEPHEN PAUL
Director 1991-05-18 2009-05-06
ERNEST MICHAEL SHEAVILLS
Director 2006-01-01 2008-12-31
THOMAS ERIK TORSTEN ERSEUS
Director 2001-05-29 2006-08-31
CAROLINE ANNE BROWN
Director 2003-07-01 2005-12-31
MALCOLM STEPHEN PAUL
Company Secretary 1994-03-14 2005-08-30
JAN GUNNAR AKESSON
Director 2001-05-29 2003-09-30
EDWARD WATTS
Director 1993-07-01 2002-03-27
ANDREW DAVID RYCROFT TETLEY
Director 1997-04-07 1998-12-31
BRIAN FORD
Director 1993-11-09 1997-04-30
ANDREW WILLIAM CAMPBELL FRASER
Company Secretary 1993-11-09 1994-03-14
MARK PHILLIPS
Company Secretary 1991-05-18 1993-11-05
PETER SCOTT BYLES
Director 1992-09-01 1993-11-05
GRAHAM CURLEY
Director 1991-05-18 1993-11-05
ANTHONY BRIAN HAYWARD
Director 1991-05-18 1993-11-05
DEREK ARTHUR JENKINS
Director 1991-05-18 1993-11-05
MARK PHILLIPS
Director 1991-05-18 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES LAWRENCE BARNARD TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active
MILES LAWRENCE BARNARD WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MILES LAWRENCE BARNARD WSP REMEDIATION LIMITED Director 2017-04-24 CURRENT 1991-06-24 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KENNEDY & DONKIN (ASIA) LIMITED Director 2017-03-01 CURRENT 2000-10-17 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2017-03-01 CURRENT 1998-09-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD FINANCIAL DECISIONS LIMITED Director 2017-03-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 1973-12-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK WATER SERVICES LIMITED Director 2017-03-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CIVILS LIMITED Director 2017-03-01 CURRENT 1989-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT SERVICES LIMITED Director 2017-03-01 CURRENT 1989-12-21 Active
MILES LAWRENCE BARNARD WSP BUILDINGS LIMITED Director 2017-03-01 CURRENT 1993-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CEL LIMITED Director 2017-03-01 CURRENT 1999-11-16 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP EUROPEAN HOLDINGS LIMITED Director 2017-03-01 CURRENT 2000-12-08 Active
MILES LAWRENCE BARNARD PB POWER LTD Director 2017-03-01 CURRENT 2002-01-15 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP HOLDING UK LIMITED Director 2017-03-01 CURRENT 2012-06-11 Active
MILES LAWRENCE BARNARD AB CONSULTING LIMITED Director 2017-03-01 CURRENT 1973-01-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD GRAHAM CONSULTING GROUP LIMITED Director 2017-03-01 CURRENT 1989-10-02 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF LTD Director 2017-03-01 CURRENT 1990-11-01 Active
MILES LAWRENCE BARNARD INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2017-03-01 CURRENT 1991-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-03-01 CURRENT 1996-09-03 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KIRKBY AT LIMITED Director 2017-03-01 CURRENT 2007-05-22 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
MILES LAWRENCE BARNARD WSP NORTH LIMITED Director 2017-03-01 CURRENT 1988-05-13 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PB LTD Director 2017-03-01 CURRENT 1960-04-13 Active
MILES LAWRENCE BARNARD SMITH CARTER UK LIMITED Director 2017-03-01 CURRENT 2007-04-19 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-09-14 Active
PAUL KENNETH EDWARD DOLLIN WSP HOLDING UK LIMITED Director 2014-06-19 CURRENT 2012-06-11 Active
PAUL KENNETH EDWARD DOLLIN ARMSTRONG ENERGY IHT GROWTH PLC Director 2014-02-06 CURRENT 2013-12-03 Dissolved 2016-12-13
PAUL KENNETH EDWARD DOLLIN ARMSTRONG ENERGY IHT INCOME PLC Director 2014-02-06 CURRENT 2013-12-03 Dissolved 2016-12-13

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
2024-04-03Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-04-17Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE
2023-04-17Register inspection address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to 6 Devonshire Square London EC2M 4YE
2023-02-1615/02/23 STATEMENT OF CAPITAL GBP 3242024.85
2022-09-2622/09/22 STATEMENT OF CAPITAL GBP 3242009.85
2022-09-26SH0122/09/22 STATEMENT OF CAPITAL GBP 3242009.85
2022-09-24Resolutions passed:<ul><li>Resolution on securities</ul>
2022-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-12-2209/12/21 STATEMENT OF CAPITAL GBP 3242009.85
2021-12-22SH0109/12/21 STATEMENT OF CAPITAL GBP 3242009.85
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH EDWARD DOLLIN
2020-12-18AP01DIRECTOR APPOINTED MARK NAYSMITH
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-29AD04Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2018-05-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE
2017-03-03AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2016-12-19AP03Appointment of Karen Anne Sewell as company secretary on 2016-12-15
2016-12-19TM02Termination of appointment of Sally Partridge on 2016-12-15
2016-12-15SH0112/10/16 STATEMENT OF CAPITAL GBP 3242009.80
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 3242009.85
2016-12-07SH0117/11/16 STATEMENT OF CAPITAL GBP 3242009.85
2016-12-01SH0112/10/16 STATEMENT OF CAPITAL GBP 3242009.80
2016-11-14RP04SH01Second filing of capital allotment of shares GBP3,242,009.75
2016-11-14ANNOTATIONClarification
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 3242010.7
2016-06-16AR0118/05/16 ANNUAL RETURN FULL LIST
2016-06-15AD03Registers moved to registered inspection location of Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2016-02-01AP03Appointment of Sally Partridge as company secretary on 2016-01-31
2016-02-01TM02Termination of appointment of Nikolas William Weston on 2016-01-31
2015-10-09AP03Appointment of Mr Nikolas William Weston as company secretary on 2015-10-01
2015-10-08AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 3242010.7
2015-07-07AR0118/05/15 FULL LIST
2015-07-07AD02SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY, VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND
2015-07-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-01SH0131/10/14 STATEMENT OF CAPITAL GBP 3242010.70
2014-12-01SH0131/10/14 STATEMENT OF CAPITAL GBP 3242010.70
2014-10-23AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 3242009.7
2014-07-04AR0118/05/14 FULL LIST
2014-07-04AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2014-07-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-12-31TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0118/05/13 FULL LIST
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RIKARD APPLEGREN
2012-11-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILL
2012-11-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-11-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-11-01RES02REREG PLC TO PRI; RES02 PASS DATE:31/10/2012
2012-11-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLACHLAN
2012-09-24SH0131/08/12 STATEMENT OF CAPITAL GBP 3242009.70
2012-09-24SH0101/08/12 STATEMENT OF CAPITAL GBP 3192009.70
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARLOW
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENS
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLLINS
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS KARLSSON
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2012-08-01SH1901/08/12 STATEMENT OF CAPITAL GBP 240404.95
2012-08-01CERT15REDUCTION OF ISSUED CAPITAL
2012-08-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MCLACHLAN / 16/07/2012
2012-07-19RES13RE SCHEME OF ARRANGEMENT 12/07/2012
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-18AR0118/05/12 NO MEMBER LIST
2012-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERKELEY STEPHENS / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROLLINS / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MCLACHLAN / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD GILL / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 18/05/2012
2012-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 18/05/2012
2012-04-19SH0112/04/12 STATEMENT OF CAPITAL GBP 3192009.7
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS CARL INGVAR KARLSSON / 07/10/2011
2011-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-13AP01DIRECTOR APPOINTED IAN EDWARD BARLOW
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2011-05-26AR0118/05/11 FULL LIST
2011-05-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11RES13MAKE POLITICAL DONATIONS AND NOTICE OF GENERAL MEETING 04/05/2011
2011-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-01AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA IRG PLC THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2011-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE
2011-01-17AP01DIRECTOR APPOINTED DAVID HUW DAVIES
2011-01-17AP01DIRECTOR APPOINTED ANTHONY DAVID THORNE
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CASSONI
2010-06-21AP01DIRECTOR APPOINTED MR RIKARD APPLEGREN
2010-06-15AP01DIRECTOR APPOINTED DR PAUL KENNETH EDWARD DOLLIN
2010-06-01AR0118/05/10 FULL LIST
2010-05-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WSP 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 WSP 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
SECURITY AGREEMENT 2013-03-04 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
SUPPLEMENTAL SECURITY AGREEMENT 2011-09-20 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
A SECURITY AGREEMENT 2008-05-06 Satisfied HSBC BANK PLC (THE "SECURITY AGENT")
CONFIRMATORY SECURITY AGREEMENT 2006-06-27 Satisfied HSBC BANK PLC (THE FACILITY AGENT)
SECURITY AGREEMENT 2004-02-06 Satisfied BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR THE CREDITIORS) (THE FACILITY AGENT)
A SECURITY AGREEMENT 2001-07-04 Satisfied BARCLAYS BANK PLC
A SECURITY AGREEMENT 2001-05-31 Satisfied ABN AMRO BANK N.V.
DEBENTURE 1992-06-05 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1990-12-18 Satisfied BARCLAYS BANK PLC
AGREEMENT 1990-05-24 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of WSP GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WSP GROUP LIMITED owns 7 domain names.

wspgroup.com   sustainabletravel.co.uk   learningfromnature.co.uk   mgwsp.co.uk   wspbuildings.co.uk   wspstadia.co.uk   edunova.co.uk  

Trademarks
We have not found any records of WSP GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WSP GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hart District Council 2015-3 GBP £1,330
Hart District Council 2015-2 GBP £3,989
Hart District Council 2014-10 GBP £10,595
Hart District Council 2014-8 GBP £4,200
Hart District Council 2014-5 GBP £2,998
Hart District Council 2014-3 GBP £6,000 Consultants - General
Hart District Council 2014-2 GBP £7,333 Consultants - General
Hart District Council 2014-1 GBP £2,359 Consultants - General
Hart District Council 2013-12 GBP £11,258 Consultants - General
East Hants Council 2013-11 GBP £2,329
East Hants Council 2013-8 GBP £-6,846
East Hants Council 2012-3 GBP £600
East Hants Council 2012-1 GBP £-1,740
London Borough of Waltham Forest 2011-2 GBP £25,729 CONSULTANTS
2010-8 GBP £75,758 CONSULTANTS

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.

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