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

ANDERSON, WILDE & HARRIS LIMITED

C/O INTERAX ACCOUNTANCY SERVICES LTD UNIT 1 STATUS BUSINESS PARK, GANNAWAY LANE, TEWKESBURY, GLOS, GL20 8FD,
Company Registration Number
03091723
Private Limited Company
Active

Company Overview

About Anderson, Wilde & Harris Ltd
ANDERSON, WILDE & HARRIS LIMITED was founded on 1995-08-16 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Anderson, Wilde & Harris Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDERSON, WILDE & HARRIS LIMITED
 
Legal Registered Office
C/O INTERAX ACCOUNTANCY SERVICES LTD UNIT 1 STATUS BUSINESS PARK
GANNAWAY LANE
TEWKESBURY
GLOS
GL20 8FD
Other companies in GL20
 
Filing Information
Company Number 03091723
Company ID Number 03091723
Date formed 1995-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON, WILDE & HARRIS 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 ANDERSON, WILDE & HARRIS LIMITED

Current Directors
Officer Role Date Appointed
INTERAX ACCOUNTANCY SERVICES LIMITED
Company Secretary 2006-09-28
ELIZABETH KATHLEEN ADAMS
Director 2016-10-24
HARILAL PUNJA HIRANI
Director 2004-06-01
JASON JOSEPH GEORGE KERR
Director 2011-08-08
CLIVE JOHN MORLEY
Director 1999-05-31
GEORGIOS PALOS
Director 1995-08-16
MICHAEL PALOS
Director 1999-05-31
CHRISTOPHER ANTHONY SHAWCROSS
Director 2011-10-20
GEORGE TSIELEPIS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINE ISABELLE PALOS
Company Secretary 1995-08-16 2006-09-28
STEPHEN ROBERT HICKS
Director 1999-11-29 2006-03-01
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-08-16 1995-08-16
ACCESS NOMINEES LIMITED
Nominated Director 1995-08-16 1995-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERAX ACCOUNTANCY SERVICES LIMITED PUBLIC FACILITIES AND SERVICES LTD Company Secretary 2007-07-03 CURRENT 2006-01-31 Dissolved 2014-05-13
INTERAX ACCOUNTANCY SERVICES LIMITED NORTH LONDON GYMS LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2013-08-13
INTERAX ACCOUNTANCY SERVICES LIMITED RENT IN ICELAND.IS LTD Company Secretary 2007-01-30 CURRENT 2007-01-30 Active
INTERAX ACCOUNTANCY SERVICES LIMITED RENT IN REYKJAVIK.IS LTD Company Secretary 2007-01-30 CURRENT 2007-01-30 Active
INTERAX ACCOUNTANCY SERVICES LIMITED STRENGUR LIMITED Company Secretary 2007-01-30 CURRENT 2007-01-30 Active - Proposal to Strike off
INTERAX ACCOUNTANCY SERVICES LIMITED INTERAX A LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Active
INTERAX ACCOUNTANCY SERVICES LIMITED OWEN STRATTON LIMITED Company Secretary 2006-09-28 CURRENT 2004-12-01 Active - Proposal to Strike off
INTERAX ACCOUNTANCY SERVICES LIMITED SNOW LAWFIELD & CO LIMITED Company Secretary 2006-09-28 CURRENT 2006-07-12 Active
INTERAX ACCOUNTANCY SERVICES LIMITED ALSTUBLIEFT AUDIO/BRIGHTONPAHIRE.COM LIMITED Company Secretary 2006-08-01 CURRENT 2005-08-10 Dissolved 2013-09-24
INTERAX ACCOUNTANCY SERVICES LIMITED ONE ESSENCE LIMITED Company Secretary 2006-07-25 CURRENT 2006-05-24 Active
INTERAX ACCOUNTANCY SERVICES LIMITED SPRINGMOUNT TRADING LIMITED Company Secretary 2006-06-10 CURRENT 2000-12-08 Dissolved 2015-03-10
INTERAX ACCOUNTANCY SERVICES LIMITED WEDDING GUIDE ONLINE LIMITED Company Secretary 2006-06-01 CURRENT 2000-06-07 Dissolved 2016-11-22
INTERAX ACCOUNTANCY SERVICES LIMITED HOSPITALITY ACCOUNTING LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
INTERAX ACCOUNTANCY SERVICES LIMITED WEDDING GUIDE LIMITED Company Secretary 2005-11-21 CURRENT 1994-08-09 Dissolved 2015-06-30
INTERAX ACCOUNTANCY SERVICES LIMITED PAPILLON SECRETARY LTD Company Secretary 2005-11-15 CURRENT 2005-11-15 Active - Proposal to Strike off
INTERAX ACCOUNTANCY SERVICES LIMITED COFFEE & PINK LTD Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
INTERAX ACCOUNTANCY SERVICES LIMITED EXNCA LTD Company Secretary 2003-05-13 CURRENT 2003-05-13 Dissolved 2017-09-12
INTERAX ACCOUNTANCY SERVICES LIMITED J.F. SALLOWS LTD Company Secretary 2002-02-03 CURRENT 2001-02-19 Dissolved 2015-02-03
HARILAL PUNJA HIRANI HARRIS ASSETS LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
CLIVE JOHN MORLEY OWEN STRATTON LIMITED Director 2004-12-01 CURRENT 2004-12-01 Active - Proposal to Strike off
GEORGIOS PALOS KIMS PROPERTY COMPANY LIMITED Director 2012-03-30 CURRENT 2011-02-09 Active
GEORGIOS PALOS KIMS HOSPITAL LIMITED Director 2012-03-30 CURRENT 2011-02-10 Active
GEORGIOS PALOS KIMS PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2011-09-05 Liquidation
GEORGIOS PALOS KIMS HOSPITAL HOLDINGS LIMITED Director 2012-03-30 CURRENT 2011-09-06 Liquidation
GEORGIOS PALOS SNOW LAWFIELD & CO LIMITED Director 2006-07-12 CURRENT 2006-07-12 Active
MICHAEL PALOS PALOS ASSOCIATES LIMITED Director 2007-01-10 CURRENT 2007-01-10 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
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-02Compulsory strike-off action has been discontinued
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-07-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-07-15CH01Director's details changed for Mr Clive John Morley on 2021-08-01
2022-07-14AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON JOSEPH GEORGE KERR
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TSIELEPIS
2019-11-01AP01DIRECTOR APPOINTED MR MANDEEP SINGH JHITA
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-11-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALOS
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-21CH01Director's details changed for Miss Elizabeth Kathleen Adams on 2018-08-01
2018-06-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-06-05AP01DIRECTOR APPOINTED MR GEORGE TSIELEPIS
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01AP01DIRECTOR APPOINTED MISS ELIZABETH KATHLEEN ADAMS
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-18CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-30AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-05AR0116/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-21AR0116/08/14 ANNUAL RETURN FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PALOS / 01/07/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS PALOS / 01/07/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN MORLEY / 01/07/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HARILAL PUNJA HIRANI / 01/07/2014
2014-06-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-22AR0116/08/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0116/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0116/08/11 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY SHAWCROSS
2011-09-27AP01DIRECTOR APPOINTED MR JASON JOSEPH GEORGE KERR
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-18AR0116/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PALOS / 01/08/2010
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERAX ACCOUNTANCY SERVICES LIMITED / 01/08/2010
2010-05-31AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERAX ACCOUNTANCY SERVICES LIMITED / 05/03/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O INTERAX ACCOUNTANCY SERVICES LTD 75A CHURCH STREET TEWKESBURY GLOS GL20 5RX
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-11363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS PALOS / 01/07/2009
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-09-11363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-11-16363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bSECRETARY RESIGNED
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 247 GRAYS INN ROAD LONDON WC1X 8QZ
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288bSECRETARY RESIGNED
2005-08-25363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-27363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-10-22363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-10-30363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-06363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-19123NC INC ALREADY ADJUSTED 01/01/00
2000-06-19ORES04£ NC 1000/100000 01/01
2000-06-1988(2)RAD 05/01/00--------- £ SI 1000@1=1000 £ IC 1000/2000
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-10287REGISTERED OFFICE CHANGED ON 10/12/99 FROM: SCALA HOUSE 21 TOTTENHAM STREET LONDON W1P 9PD
1999-12-1088(2)RAD 22/11/99--------- £ SI 998@1=998 £ IC 2/1000
1999-09-28363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1999-07-01288aNEW DIRECTOR APPOINTED
1999-07-01288aNEW DIRECTOR APPOINTED
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-11363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-12AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-09-11363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1996-10-16363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1995-08-22287REGISTERED OFFICE CHANGED ON 22/08/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1995-08-22288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to ANDERSON, WILDE & HARRIS 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 ANDERSON, WILDE & HARRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS 2010-03-06 Outstanding HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCE
AGREEMENT 2005-02-26 Outstanding LONDON SCOTTISH INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-09-01 £ 162,190
Creditors Due Within One Year 2011-09-01 £ 433,571

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERSON, WILDE & HARRIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2,000
Cash Bank In Hand 2011-09-01 £ 198,862
Current Assets 2011-09-01 £ 694,378
Debtors 2011-09-01 £ 495,516
Fixed Assets 2011-09-01 £ 4,055
Shareholder Funds 2011-09-01 £ 102,672
Tangible Fixed Assets 2011-09-01 £ 4,045

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDERSON, WILDE & HARRIS LIMITED registering or being granted any patents
Domain Names

ANDERSON, WILDE & HARRIS LIMITED owns 1 domain names.

surveyorlondon.co.uk  

Trademarks
We have not found any records of ANDERSON, WILDE & HARRIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON, WILDE & HARRIS 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 (68310 - Real estate agencies) as ANDERSON, WILDE & HARRIS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON, WILDE & HARRIS 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 ANDERSON, WILDE & HARRIS 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 ANDERSON, WILDE & HARRIS 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.