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

WSP NORTH LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
02257665
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wsp North Ltd
WSP NORTH LIMITED was founded on 1988-05-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wsp North 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
WSP NORTH LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in WC2A
 
Filing Information
Company Number 02257665
Company ID Number 02257665
Date formed 1988-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-15 21:14:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSP NORTH 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 NORTH LIMITED
The following companies were found which have the same name as WSP NORTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WSP NORTH, LLC KOEHLER & COMPANY PA TAMPA FL 33606 Inactive Company formed on the 2014-07-08
WSP NORTHWEST LLC 314 5TH ST LYNDEN WA 982641911 Active Company formed on the 2021-05-26

Company Officers of WSP NORTH LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE SEWELL
Company Secretary 2016-12-15
MILES LAWRENCE BARNARD
Director 2017-03-01
MARK WILLIAM NAYSMITH
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER JOHN NOBLE
Director 2014-10-20 2017-03-02
CHRISTOPHER COLE
Director 1999-01-01 2014-10-20
GRAHAM FERGUSON BISSET
Company Secretary 2005-09-30 2013-12-31
PETER RICHARD GILL
Director 2009-05-06 2012-10-31
MALCOLM STEPHEN PAUL
Director 2002-12-20 2009-05-06
MALCOLM STEPHEN PAUL
Company Secretary 2002-12-20 2005-09-30
IAN JAMES HAGUES
Company Secretary 2001-09-18 2002-12-20
STEPHEN ALAN CAMPBELL
Director 2001-11-19 2002-12-20
OLAWALE NELSON OGUNSHAKIN
Director 2001-01-15 2002-12-20
JAMES ROSE
Director 2001-01-01 2002-12-20
MICHAEL JOHN O'BRIEN
Director 2001-10-16 2002-01-23
SIMON JOHN MORRIS
Company Secretary 1999-02-12 2001-09-18
SIMON JOHN MORRIS
Director 1999-01-01 2001-09-18
BARRIE HARMER
Director 1999-01-01 2001-08-31
PETER DRENON
Director 1997-01-01 2000-12-31
DAVID NEWELL
Director 1999-01-01 2000-12-31
ANDREW SMITH PAGE
Director 1999-01-01 2000-12-31
ANTHONY WOOD FROST
Director 1997-01-01 2000-08-31
CHRISTOPHER CHARLES MARTIN
Company Secretary 1998-04-01 1999-02-12
MARTIN NIGEL FARRER
Director 1997-01-01 1998-12-31
JOHN MICHAEL HOWARD GREENBECK
Director 1998-04-01 1998-12-31
DAVID LADKIN
Director 1997-01-01 1998-12-31
MALCOLM LAVERICK
Director 1991-06-09 1998-12-31
KEVIN CHARLES LOOKER
Director 1998-01-22 1998-12-31
PAUL LINDSAY MARSHALL
Director 1995-02-01 1998-12-31
ALAN MADDISON NESBITT
Director 1997-01-01 1998-12-31
BRIAN TREVOR BELL
Director 1997-01-01 1998-06-30
PETER SCOTT BYLES
Company Secretary 1991-06-09 1998-03-31
PETER SCOTT BYLES
Director 1991-06-09 1998-03-31
MALCOLM STEPHEN PAUL
Director 1991-06-09 1994-06-10
CHRISTOPHER COLE
Director 1991-06-09 1993-11-05
JAMES MILLINGTON
Director 1991-06-09 1992-12-31

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 GROUP LIMITED Director 2017-03-01 CURRENT 1987-06-01 Active
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
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
MARK WILLIAM NAYSMITH TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-01-24 CURRENT 1913-11-13 Active
MARK WILLIAM NAYSMITH OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MARK WILLIAM NAYSMITH WSP CEL LIMITED Director 2017-05-25 CURRENT 1999-11-16 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-05-25 CURRENT 1996-09-03 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH IDEAS PROJECT ENGINEERING LTD. Director 2017-03-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2016-12-15 CURRENT 1998-09-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH FINANCIAL DECISIONS LIMITED Director 2016-12-15 CURRENT 1987-03-10 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CIVILS LIMITED Director 2016-12-15 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP BUILDINGS LIMITED Director 2016-12-15 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP EUROPEAN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2000-12-08 Active
MARK WILLIAM NAYSMITH AB CONSULTING LIMITED Director 2016-12-15 CURRENT 1973-01-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH GRAHAM CONSULTING GROUP LIMITED Director 2016-12-15 CURRENT 1989-10-02 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2016-12-15 CURRENT 1991-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH KIRKBY AT LIMITED Director 2016-12-15 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH MOUCHEL LIMITED Director 2016-10-12 CURRENT 1982-12-10 Active
MARK WILLIAM NAYSMITH PB FOUNDATION Director 2016-07-31 CURRENT 2002-02-25 Dissolved 2016-12-27
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF INVESTMENTS LIMITED Director 2016-07-31 CURRENT 1998-07-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD Director 2016-07-31 CURRENT 1992-01-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP HOLDINGS LTD Director 2016-07-31 CURRENT 1998-02-23 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED Director 2015-04-09 CURRENT 2014-08-29 Dissolved 2016-09-13
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF LTD Director 2015-04-09 CURRENT 1990-11-01 Active
MARK WILLIAM NAYSMITH PB LTD Director 2015-04-09 CURRENT 1960-04-13 Active
MARK WILLIAM NAYSMITH WSP ENVIRONMENTAL LIMITED Director 2013-01-07 CURRENT 1973-12-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT SERVICES LIMITED Director 2008-01-11 CURRENT 1989-12-21 Active
MARK WILLIAM NAYSMITH WSP UK LIMITED Director 2008-01-11 CURRENT 1978-08-11 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
2020-06-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-03DS01Application to strike the company off the register
2019-06-06AD02Register inspection address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House Chancery Lane London WC2A 1AF
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-06-05AD04Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE
2017-03-03AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2016-12-20AP03Appointment of Karen Anne Sewell as company secretary on 2016-12-15
2016-12-19AP01DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-22AR0128/05/16 ANNUAL RETURN FULL LIST
2015-10-08AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2015-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-06AR0128/05/15 ANNUAL RETURN FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2014-10-22AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0128/05/14 ANNUAL RETURN FULL LIST
2014-06-23AD03Register(s) moved to registered inspection location
2014-06-23AD02Register inspection address has been changed
2014-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM BISSET
2013-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-28AR0128/05/13 ANNUAL RETURN FULL LIST
2013-05-28CH01Director's details changed for Christopher Cole on 2013-05-01
2013-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM FERGUSON BISSET on 2013-05-01
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILL
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-09AR0128/05/12 FULL LIST
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-14AR0128/05/11 FULL LIST
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-11AR0128/05/10 FULL LIST
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-21288aDIRECTOR APPOINTED PETER RICHARD GILL
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008
2008-10-13RES01ADOPT ARTICLES 25/09/2008
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-10-12288bSECRETARY RESIGNED
2005-10-12288aNEW SECRETARY APPOINTED
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-18363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-02-13AUDAUDITOR'S RESIGNATION
2003-01-03288bSECRETARY RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-02288bDIRECTOR RESIGNED
2003-01-02288cDIRECTOR'S PARTICULARS CHANGED
2003-01-02288bDIRECTOR RESIGNED
2003-01-02288bDIRECTOR RESIGNED
2002-10-25AUDAUDITOR'S RESIGNATION
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-02-04288bDIRECTOR RESIGNED
2002-02-04288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW SECRETARY APPOINTED
2001-10-09288bDIRECTOR RESIGNED
2001-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-28RES13AGREEMENT 26/06/01
2001-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WSP NORTH 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 NORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2001-07-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-06-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WSP NORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSP NORTH LIMITED
Trademarks
We have not found any records of WSP NORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WSP NORTH 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 (74990 - Non-trading company) as WSP NORTH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WSP NORTH 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 NORTH 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 NORTH 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.