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

WSP CIVILS LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
02430067
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wsp Civils Ltd
WSP CIVILS LIMITED was founded on 1989-10-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wsp Civils 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 CIVILS LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in WC2A
 
Filing Information
Company Number 02430067
Company ID Number 02430067
Date formed 1989-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-02-05 05:18:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSP CIVILS 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 WSP CIVILS 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
NIKOLAS WILLIAM WESTON
Company Secretary 2015-08-10 2016-01-31
JOHN RUSSELL HARVEY
Director 2006-01-26 2015-05-29
CHRISTOPHER COLE
Director 2007-12-18 2014-10-20
BISSET GRAHAM FERGUSON
Company Secretary 2006-11-06 2013-12-31
PETER RICHARD GILL
Director 2009-05-06 2012-10-31
MALCOLM STEPHEN PAUL
Director 2007-12-18 2009-05-06
DENNIS HILL
Director 2006-11-30 2008-01-11
FRANCIS JOHN NICHOLSON
Director 2004-07-05 2008-01-11
IAN CHARLES PAUL BRAMBLE
Director 2007-01-01 2007-03-31
MICHAEL JOHN O'BRIEN
Director 2005-02-01 2006-12-31
IAN CHARLES PAUL BRAMBLE
Company Secretary 2005-02-28 2006-11-06
MICHAEL RICHARD D'ALTON
Director 2003-01-01 2006-01-26
STEPHEN JAMES MATTHEWS
Director 1997-08-01 2005-03-31
JAMES MILLINGTON
Director 2000-12-31 2005-03-31
STEPHEN JAMES JORDAN
Company Secretary 1999-02-12 2005-02-28
STEPHEN JAMES JORDAN
Director 1997-08-01 2005-02-28
MICHAEL JOHN OBRIEN
Director 1992-03-08 2000-12-31
CHRISTOPHER CHARLES MARTIN
Company Secretary 1997-08-29 1999-02-12
STUART JOHN ALEXANDER
Director 1997-08-01 1998-12-31
CHRISTOPHER COLE
Director 1997-04-08 1998-12-31
MALCOLM STEPHEN PAUL
Director 1997-04-08 1998-12-31
KEITH BULL
Director 1992-03-08 1997-11-25
ROBERT CATHCART
Director 1994-06-14 1997-11-25
ROGER CHARLES KELLEWAY
Director 1992-03-08 1997-11-25
CHRISTOPHER SHAUN O SULLIVAN
Company Secretary 1995-07-14 1997-08-29
PAUL VICTOR LAWRENCE
Director 1992-03-08 1996-01-01
MICHAEL KENNETH SHERIDAN
Company Secretary 1992-03-08 1995-07-14
KEVIN PATRICK O'SULLIVAN
Director 1994-10-11 1995-03-08
PETER JOHN HARRIS
Director 1992-03-08 1994-06-10
MICHAEL RONALD FAREY
Director 1992-03-08 1993-03-30
PETER EDWARD PAWSEY
Director 1992-03-08 1992-07-23

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 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 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
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 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 NORTH LIMITED Director 2016-12-15 CURRENT 1988-05-13 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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-19RES13Resolutions passed:
  • Application for strike off 04/12/2018
2018-12-13DS01Application to strike the company off the register
2018-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-04SH20STATEMENT BY DIRECTORS
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-04SH1904/06/18 STATEMENT OF CAPITAL GBP 1
2018-06-04CAP-SSSOLVENCY STATEMENT DATED 23/05/18
2018-06-04RES06REDUCE ISSUED CAPITAL 23/05/2018
2018-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-04SH20STATEMENT BY DIRECTORS
2018-06-04SH1904/06/18 STATEMENT OF CAPITAL GBP 1
2018-06-04CAP-SSSOLVENCY STATEMENT DATED 23/05/18
2018-06-04RES06REDUCE ISSUED CAPITAL 23/05/2018
2018-03-14AAMDAmended dormat accounts made up to 2016-12-31
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-03-08AD04Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 550000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/17, 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
2016-12-19AP01DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-05AD03Registers moved to registered inspection location of Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2016-04-04AR0108/03/16 ANNUAL RETURN FULL LIST
2016-04-01AD04Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2016-02-01TM02Termination of appointment of Nikolas William Weston on 2016-01-31
2015-10-08AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-09AP03Appointment of Mr Nikolas William Weston as company secretary on 2015-08-10
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERSON
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 550000
2015-04-23AR0108/03/15 FULL LIST
2015-04-23AR0108/03/15 FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2014-10-22AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 550000
2014-04-09AR0108/03/14 FULL LIST
2014-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-09AD02SAIL ADDRESS CREATED
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY BISSET GRAHAM FERGUSON
2013-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-11AR0108/03/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK ROGERSON / 01/03/2013
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/03/2013
2013-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / BISSET GRAHAM FERGUSON / 01/03/2013
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILL
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AR0108/03/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-03-15AR0108/03/11 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL HARVEY / 18/05/2010
2010-04-07AR0108/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK ROGERSON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL HARVEY / 07/04/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL
2009-05-12288aDIRECTOR APPOINTED MR PETER RICHARD GILL
2009-03-31363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM C/O WSP GROUP PLC BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-01RES01ADOPT ARTICLES 25/09/2008
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-14363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-03-09288aNEW SECRETARY APPOINTED
2005-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 CIVILS 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 CIVILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
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
DEBENTURE 1997-04-07 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1990-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WSP CIVILS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSP CIVILS LIMITED
Trademarks
We have not found any records of WSP CIVILS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WSP CIVILS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-4 GBP £19,024 Professional Fees
Solihull Metropolitan Borough Council 2014-3 GBP £10,409 Professional Fees
Bracknell Forest Council 2013-12 GBP £6,474 Other Fees for Bought-in Services
Solihull Metropolitan Borough Council 2013-12 GBP £11,652 Professional Fees
Bracknell Forest Council 2013-11 GBP £5,101 Other Fees for Bought-in Services
Bracknell Forest Council 2013-10 GBP £5,121 Other Fees for Bought-in Services
Solihull Metropolitan Borough Council 2013-10 GBP £4,448 Agency Staff
Bracknell Forest Council 2013-9 GBP £7,470 Other Fees for Bought-in Services
Bracknell Forest Council 2013-8 GBP £4,295 Other Fees for Bought-in Services
Solihull Metropolitan Borough Council 2013-7 GBP £2,242 Agency Staff
Bracknell Forest Council 2013-7 GBP £4,753 Other Fees for Bought-in Services
Newcastle City Council 2013-6 GBP £3,269
Bracknell Forest Council 2013-6 GBP £18,013 Other Fees for Bought-in Services
Solihull Metropolitan Borough Council 2013-6 GBP £-1,356 Agency Staff
Solihull Metropolitan Borough Council 2013-5 GBP £2,242 Agency Staff
Croydon Council 2013-5 GBP £10,350
Bracknell Forest Council 2013-5 GBP £12,610 Other Fees for Bought-in Services
Croydon Council 2013-4 GBP £6,210
Bracknell Forest Council 2013-4 GBP £63,104 Contracted Services
Solihull Metropolitan Borough Council 2013-4 GBP £9,592 Agency Staff
Bracknell Forest Council 2013-3 GBP £51,565 Contracted Services
Croydon Council 2013-2 GBP £16,230
Bracknell Forest Council 2013-2 GBP £11,803 Other Fees for Bought-in Services
Croydon Council 2013-1 GBP £15,210
London Borough of Croydon 2012-12 GBP £31,887
Croydon Council 2012-11 GBP £25,238
Croydon Council 2012-10 GBP £23,604
Croydon Council 2012-9 GBP £28,009
Newcastle City Council 2012-9 GBP £28,083
Croydon Council 2012-8 GBP £27,335
Solihull Metropolitan Borough Council 2012-7 GBP £4,896 Agency Staff
Croydon Council 2012-7 GBP £14,106
Croydon Council 2012-6 GBP £24,656
Croydon Council 2012-5 GBP £32,122
Croydon Council 2012-4 GBP £38,871
Newcastle City Council 2012-4 GBP £12,649
Solihull Metropolitan Borough Council 2012-4 GBP £9,650 Consultants
Solihull Metropolitan Borough Council 2012-3 GBP £7,633 Consultants
Newcastle City Council 2012-3 GBP £11,820
Croydon Council 2012-3 GBP £38,636
Worcestershire County Council 2012-2 GBP £3,268 Consultants Fees
Newcastle City Council 2012-2 GBP £6,852
Croydon Council 2012-2 GBP £39,411
Croydon Council 2012-1 GBP £10,638
Bracknell Forest Council 2011-12 GBP £-9,318 Other Income
Solihull Metropolitan Borough Council 2011-12 GBP £8,234 Consultants
Croydon Council 2011-12 GBP £36,717
Solihull Metropolitan Borough Council 2011-11 GBP £19,198 Contractors
Croydon Council 2011-10 GBP £27,923
Newcastle City Council 2011-10 GBP £11,424
Bracknell Forest Council 2011-9 GBP £7,765 Construction - Other Direct Expenses
London Borough of Croydon 2011-9 GBP £82,599
London Borough of Croydon 2011-8 GBP £16,316
London Borough of Croydon 2011-7 GBP £10,763
London Borough of Croydon 2011-6 GBP £12,887
Solihull Metropolitan Borough Council 2011-6 GBP £8,413 Furniture & Equipment
Bracknell Forest Council 2011-5 GBP £13,089 Consultants Fees
London Borough of Croydon 2011-5 GBP £13,160
Solihull Metropolitan Borough Council 2011-4 GBP £1,273 Consultants
South Gloucestershire Council 2011-4 GBP £3,372 External Fees
Croydon Council 2011-4 GBP £22,498
Solihull Metropolitan Borough Council 2011-3 GBP £1,273 Consultants
London Borough of Croydon 2011-3 GBP £79,588
Bracknell Forest Council 2011-3 GBP £30,990 Consultants Fees
Worcestershire County Council 2011-2 GBP £500 Third Party Pymnts Other Hired & Contracted Servs
Bracknell Forest Council 2011-2 GBP £915 Contracted Services
London Borough of Croydon 2011-2 GBP £47,356
Newcastle City Council 2011-1 GBP £1,428
Solihull Metropolitan Borough Council 2011-1 GBP £4,519 Consultants
Newcastle City Council 2010-12 GBP £3,157 E&R - Technical Consultancy
Solihull Metropolitan Borough Council 2010-12 GBP £7,962 Professional Fees
London Borough of Croydon 2010-12 GBP £19,400
Solihull Metropolitan Borough Council 2010-11 GBP £2,051 Contractors
Newcastle City Council 2010-10 GBP £2,846 E&R - Technical Consultancy
Solihull Metropolitan Borough Council 2010-9 GBP £578 Other Contracted Services
Newcastle City Council 2010-9 GBP £6,495 E&R - Technical Consultancy
Newcastle City Council 2010-8 GBP £6,169 E&R - Technical Consultancy
Newcastle City Council 2010-7 GBP £21,582 NS: Street Lighting PFI
Newcastle City Council 2010-6 GBP £65,753 E&R - Technical Consultancy
Newcastle City Council 2010-5 GBP £28,250 E&R - Technical Consultancy

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 74990 - Non-trading company - this is probably incorrect as has trading income

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