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

WSP BUILDINGS LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
02859678
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wsp Buildings Ltd
WSP BUILDINGS LIMITED was founded on 1993-10-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wsp Buildings 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 BUILDINGS LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in WC2A
 
Previous Names
WSP UK LIMITED11/01/2008
WSP UK PLC11/01/2008
WSP CONSULTING ENGINEERS PLC06/09/2004
Filing Information
Company Number 02859678
Company ID Number 02859678
Date formed 1993-10-06
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 06/10/2015
Return next due 03/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-05 11:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSP BUILDINGS 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 BUILDINGS LIMITED
The following companies were found which have the same name as WSP BUILDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WSP BUILDINGS PTY LTD NSW 2060 Active Company formed on the 1975-06-27
WSP BUILDINGS PTE. LTD. BEACH ROAD Singapore 199555 Active Company formed on the 2008-09-10

Company Officers of WSP BUILDINGS 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 1993-10-08 2014-10-20
BISSET GRAHAM FERGUSON
Company Secretary 2006-10-27 2013-12-31
PETER RICHARD GILL
Director 2009-05-06 2012-10-31
MALCOLM STEPHEN PAUL
Director 1994-10-07 2009-05-06
JASON BROOKS
Director 2006-12-12 2008-01-11
ROGER CHARLES KELLEWAY
Director 2004-10-11 2008-01-11
IAN CHARLES PAUL BRAMBLE
Director 2004-10-11 2007-03-31
MICHAEL JOHN O'BRIEN
Director 2004-10-11 2006-12-31
IAN CHARLES PAUL BRAMBLE
Company Secretary 2004-10-11 2006-10-27
MALCOLM STEPHEN PAUL
Company Secretary 1994-03-30 2004-10-11
KEITH BULL
Director 1997-08-01 1998-12-31
ANTHONY WOOD FROST
Director 1998-04-01 1998-12-31
BARRIE HARMER
Director 1993-12-08 1998-12-31
DEREK ARTHUR JENKINS
Director 1993-12-08 1998-12-31
STUART JAMES MCLACHLAN
Director 1998-01-01 1998-12-31
DAVID NEWELL
Director 1997-08-01 1998-12-31
ANDREW SMITH PAGE
Director 1998-01-01 1998-12-31
PETER SCOTT BYLES
Director 1993-12-08 1998-03-31
STUART JOHN ALEXANDER
Director 1993-12-08 1997-07-31
ANTHONY WOOD FROST
Director 1995-06-21 1997-07-31
JOSEPH BLAIR MALCOLM
Director 1995-02-20 1997-03-28
WALTER BURNETT
Director 1993-12-08 1995-08-01
SEAN FREDERICK FENNER
Director 1993-12-08 1995-08-01
ANTHONY BRIAN HAYWARD
Director 1993-12-08 1995-08-01
JOHN TREVOR COULSON
Director 1993-12-08 1994-12-31
BRIAN FORD
Director 1993-12-08 1994-12-31
ANDREW WILLIAM CAMPBELL FRASER
Company Secretary 1993-12-08 1994-03-30
DOUGLAS JOHN RICHARD PIRIE
Director 1993-12-08 1994-03-15
MALCOLM STEPHEN PAUL
Director 1993-10-08 1993-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-06 1993-10-08
INSTANT COMPANIES LIMITED
Nominated Director 1993-10-06 1993-10-08

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 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 CIVILS LIMITED Director 2016-12-15 CURRENT 1989-10-06 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
2021-01-12SOAS(A)Voluntary dissolution strike-off suspended
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-30DS01Application to strike the company off the register
2020-11-25SH19Statement of capital on 2020-11-25 GBP 1
2020-11-25SH20Statement by Directors
2020-11-25CAP-SSSolvency Statement dated 19/11/20
2020-11-25RES13Resolutions passed:
  • Cancel share prem a/c 19/11/2020
  • Resolution of reduction in issued share capital
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-10AD02Register 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
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
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
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-29AD03Registers moved to registered inspection location of Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-29AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-28AD04Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
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
2015-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-03AR0106/10/14 ANNUAL RETURN FULL LIST
2014-11-03AD03Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
2014-11-03AD02Register inspection address changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2014-10-23AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY BISSET GRAHAM FERGUSON
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-07AR0106/10/13 FULL LIST
2013-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILL
2012-10-08AR0106/10/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD GILL / 01/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/10/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / BISSET GRAHAM FERGUSON / 01/10/2012
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-10AR0106/10/11 FULL LIST
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-11AR0106/10/10 FULL LIST
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-13AR0106/10/09 FULL LIST
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAUL
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-21288aDIRECTOR APPOINTED PETER RICHARD GILL
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 7TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS
2008-10-13363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008
2008-10-13RES01ADOPT ARTICLES 25/09/2008
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-01-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-01-1153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-01-11CERTNMCOMPANY NAME CHANGED WSP UK LIMITED CERTIFICATE ISSUED ON 11/01/08
2008-01-11RES02REREG PLC-PRI 20/12/07
2008-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-12363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-17288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07288bSECRETARY RESIGNED
2006-10-31363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-08363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-09363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-11-05288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288bSECRETARY RESIGNED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-09-06CERTNMCOMPANY NAME CHANGED WSP CONSULTING ENGINEERS PLC CERTIFICATE ISSUED ON 06/09/04
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-16363sRETURN MADE UP TO 06/10/03; 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 BUILDINGS 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 BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-04-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WSP BUILDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSP BUILDINGS LIMITED
Trademarks
We have not found any records of WSP BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WSP BUILDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-2 GBP £3,927 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2016-5 GBP £7,560 SERVICES
SUNDERLAND CITY COUNCIL 2016-1 GBP £16,718 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2015-10 GBP £8,510 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2015-2 GBP £6,156 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2014-12 GBP £20,830 OTHER FEES & SERVICES
Hampshire County Council 2014-11 GBP £3,880 Hired and Contracted Services
SUNDERLAND CITY COUNCIL 2014-10 GBP £3,980 OTHER FEES & SERVICES
Hampshire County Council 2014-10 GBP £850 Hired and Contracted Services
SUNDERLAND CITY COUNCIL 2014-9 GBP £29,423 OTHER FEES & SERVICES
Hampshire County Council 2014-9 GBP £2,434 Hired and Contracted Services
Hampshire County Council 2014-8 GBP £2,670 Hired and Contracted Services
Hampshire County Council 2014-7 GBP £6,250 Hired and Contracted Services
Hampshire County Council 2014-6 GBP £4,285 Hired and Contracted Services
Cambridgeshire County Council 2014-6 GBP £3,155 Capital WIP - other - Expenditure / Payments
Hampshire County Council 2014-5 GBP £6,640 Hired and Contracted Services
Hampshire County Council 2014-4 GBP £2,810 Hired and Contracted Services
Manchester City Council 2014-4 GBP £760
Cambridgeshire County Council 2014-3 GBP £1,766 Capital WIP - other - Expenditure / Payments
Hampshire County Council 2014-3 GBP £1,750 Hired and Contracted Services
Hampshire County Council 2014-2 GBP £500 Hired & Contracted Services
Cambridgeshire County Council 2014-1 GBP £1,939 Capital WIP - other - Expenditure / Payments
Hampshire County Council 2014-1 GBP £6,600 Hired & Contracted Services
Hampshire County Council 2013-12 GBP £1,150 Hired & Contracted Services
Manchester City Council 2013-11 GBP £1,700
Hampshire County Council 2013-11 GBP £22,257 Hired & Contracted Services
Manchester City Council 2013-10 GBP £7,147
Hampshire County Council 2013-10 GBP £42,546 Hired & Contracted Services
Manchester City Council 2013-9 GBP £1,874
Cambridgeshire County Council 2013-9 GBP £1,808 Capital WIP - other - Expenditure / Payments
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £17,390 Hired & Contracted Services
Cambridgeshire County Council 2013-8 GBP £1,583 Capital WIP - other - Expenditure / Payments
Hampshire County Council 2013-8 GBP £18,354 Hired & Contracted Services
Manchester City Council 2013-8 GBP £2,000
Manchester City Council 2013-7 GBP £1,000
Bradford City Council 2013-7 GBP £4,350
Hampshire County Council 2013-7 GBP £111,383 Appointed by Cty Architects
Hampshire County Council 2013-6 GBP £110,323 Appointed by Cty Architects
Hampshire County Council 2013-5 GBP £43,405 Hired & Contracted Services
Manchester City Council 2013-5 GBP £6,080
Manchester City Council 2013-4 GBP £1,920
Hampshire County Council 2013-4 GBP £63,810 Appointed by Cty Architects
Manchester City Council 2013-3 GBP £5,120
Gateshead Council 2013-3 GBP £4,870
Hampshire County Council 2013-3 GBP £67,873 Appointed by Cty Architects
Cambridgeshire County Council 2013-3 GBP £2,834
Bradford City Council 2013-2 GBP £3,550
Hampshire County Council 2013-2 GBP £59,221 Appointed by Cty Architects
Hampshire County Council 2013-1 GBP £78,891 Appointed by Cty Architects
South Gloucestershire Council 2013-1 GBP £4,589 External Fees
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £74,510 Appointed by Cty Architects
South Gloucestershire Council 2012-11 GBP £12,075 Other Supplies & Services
Hampshire County Council 2012-11 GBP £33,453 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £65,675 Appointed by Cty Architects
South Gloucestershire Council 2012-9 GBP £3,502 External Fees
Manchester City Council 2012-9 GBP £5,648
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £19,152 Appointed by Cty Architects
Bradford City Council 2012-6 GBP £750
South Gloucestershire Council 2012-6 GBP £4,963 External Fees
Hampshire County Council 2012-6 GBP £46,439 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £35,208 Appointed by Cty Architects
Bradford City Council 2012-4 GBP £5,000
Hampshire County Council 2012-4 GBP £28,175 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £30,525 Appointed by Cty Architects
South Gloucestershire Council 2012-3 GBP £1,398 Other Supplies & Services
Hampshire County Council 2012-2 GBP £20,732 Appointed by Cty Architects
Bradford City Council 2012-2 GBP £750
South Gloucestershire Council 2012-1 GBP £3,550 Other Supplies & Services
Hampshire County Council 2012-1 GBP £36,859 Appointed by Cty Architects
Windsor and Maidenhead Council 2011-12 GBP £13,965
South Gloucestershire Council 2011-12 GBP £8,678 External Fees
Hampshire County Council 2011-12 GBP £30,874 Appointed by Cty Architects
Bradford Metropolitan District Council 2011-11 GBP £2,200 Cons Civil/Struc Eng
Hampshire County Council 2011-11 GBP £16,692 Appointed by Cty Architects
Royal Borough of Windsor & Maidenhead 2011-11 GBP £13,965
South Gloucestershire Council 2011-11 GBP £6,056 Other Supplies & Services
South Gloucestershire Council 2011-9 GBP £4,000 Other Supplies & Services
South Gloucestershire Council 2011-8 GBP £1,650 External Fees
Hampshire County Council 2011-8 GBP £10,584 Appointed by Cty Architects
South Gloucestershire Council 2011-7 GBP £5,162 External Fees
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £4,785 Appointed by Cty Architects
Hampshire County Council 2011-6 GBP £11,596 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £3,750 Appointed by Cty Architects
Manchester City Council 2011-5 GBP £3,000 Works and associated costs for Land and Buildings
Manchester City Council 2011-4 GBP £6,120 Works and associated costs for Land and Buildings
Hampshire County Council 2011-4 GBP £5,925 Appointed by Cty Architects
Hampshire County Council 2011-3 GBP £26,853 Appointed by Cty Architects
Manchester City Council 2011-3 GBP £6,120 Works and associated costs for Land and Buildings
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £17,976 Appointed by Cty Architects
Manchester City Council 2011-1 GBP £6,120 Works and associated costs for Land and Buildings
Manchester City Council 2010-12 GBP £8,970 Works and associated costs for Land and Buildings
Hampshire County Council 2010-12 GBP £30,972 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £4,181 Appointed by Cty Architects
Hampshire County Council 2010-10 GBP £7,808 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £19,370 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £23,352 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £17,942
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £41,743 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £9,497 Appointed by Cty Architects
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £9,240 Appointed by Cty Architects

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
Business rates information was found for WSP BUILDINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES PT GND 1ST & 2ND FLOORS NUMBER 3 WHITE ROSE OFFICE PARK MILLSHAW PARK LEEDS LS11 0EA 560,00025/11/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WSP BUILDINGS 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 BUILDINGS 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.