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

WAGAMAMA GROUP LIMITED

5-7 MARSHALSEA ROAD, LONDON, SE1 1EP,
Company Registration Number
03237591
Private Limited Company
Active

Company Overview

About Wagamama Group Ltd
WAGAMAMA GROUP LIMITED was founded on 1996-08-13 and has its registered office in London. The organisation's status is listed as "Active". Wagamama Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WAGAMAMA GROUP LIMITED
 
Legal Registered Office
5-7 MARSHALSEA ROAD
LONDON
SE1 1EP
Other companies in W1F
 
Filing Information
Company Number 03237591
Company ID Number 03237591
Date formed 1996-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/01/2022
Account next due 29/12/2023
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB681447517  
Last Datalog update: 2024-04-06 12:05:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAGAMAMA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WAGAMAMA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILFRED ROONEY
Company Secretary 2016-01-27
JANE SUSAN HOLBROOK
Director 2014-08-14
NICHOLAS CHARLES FRASER TAYLOR
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CAMPBELL
Director 2013-09-02 2017-06-02
GLYN MAURICE HOUSE
Director 2007-04-30 2016-01-28
ANTONY WILLIAM PERRING
Company Secretary 2006-09-13 2014-08-28
ANTONY WILLIAM PERRING
Director 2006-12-01 2014-08-28
STEPHEN JAMES EASTERBROOK
Director 2012-09-17 2013-04-16
STEVEN ALAN HILL
Director 2004-03-16 2012-07-12
IAN SMEETON NEILL
Director 1997-03-21 2011-04-20
BEN JONATHAN TRAVIS
Director 1998-05-06 2009-10-31
PAUL O'FARRELL
Director 1996-10-04 2008-04-07
STEVEN ALAN HILL
Company Secretary 2004-03-16 2006-09-13
PAUL O'FARRELL
Company Secretary 1996-11-15 2004-03-16
RORY CLEMENT MCCARTHY
Director 1998-07-13 1998-08-13
ALAN TAK WAI YAU
Director 1996-09-19 1998-01-28
TINA YAU
Company Secretary 1996-09-19 1996-11-15
TINA YAU
Director 1996-09-19 1996-10-04
EXCELLET INVESTMENTS LIMITED
Company Secretary 1996-09-19 1996-09-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-08-13 1996-09-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-08-13 1996-09-19
QUICKNESS LIMITED
Director 1996-09-19 1996-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SUSAN HOLBROOK WAGAMAMA CPU LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
JANE SUSAN HOLBROOK WAGAMAMA FINANCE LIMITED Director 2015-01-21 CURRENT 2015-01-16 Liquidation
JANE SUSAN HOLBROOK MABEL TOPCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK MABEL MEZZCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK MABEL MIDCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA (HOLDINGS) LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA LIMITED Director 2014-08-14 CURRENT 1991-04-29 Active
JANE SUSAN HOLBROOK WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED Director 2014-08-14 CURRENT 1999-11-22 Active
JANE SUSAN HOLBROOK RAMEN USA LIMITED Director 2014-08-14 CURRENT 2004-07-09 Active
JANE SUSAN HOLBROOK BRAMWELL PUBS AND BARS LIMITED Director 2012-10-15 CURRENT 2000-05-19 Dissolved 2017-05-09
JANE SUSAN HOLBROOK BRAMWELL PUB COMPANY LIMITED Director 2012-10-15 CURRENT 2012-08-21 Active
JANE SUSAN HOLBROOK CAMBIA LIMITED Director 2005-10-31 CURRENT 2003-05-06 Active - Proposal to Strike off
NICHOLAS CHARLES FRASER TAYLOR MABEL TOPCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Active
NICHOLAS CHARLES FRASER TAYLOR MABEL MEZZCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Active
NICHOLAS CHARLES FRASER TAYLOR MABEL MIDCO LIMITED Director 2017-05-17 CURRENT 2011-03-08 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA (HOLDINGS) LIMITED Director 2017-05-17 CURRENT 2011-03-08 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA FINANCE LIMITED Director 2017-05-17 CURRENT 2015-01-16 Liquidation
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA CPU LIMITED Director 2017-05-17 CURRENT 2016-10-20 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA LIMITED Director 2017-05-17 CURRENT 1991-04-29 Active
NICHOLAS CHARLES FRASER TAYLOR WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED Director 2017-05-17 CURRENT 1999-11-22 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
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032375910012
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-01-23Change of details for Mabel Bidco Limited as a person with significant control on 2023-01-20
2023-01-17DIRECTOR APPOINTED MATT CRUMPLER
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID DI CELLO
2023-01-06All of the property or undertaking has been released from charge for charge number 032375910012
2022-09-24FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-24AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-16RES13Resolutions passed:
  • Reduce share prem and capital redemption reserve 15/06/2022
  • Resolution of reduction in issued share capital
2022-06-16SH19Statement of capital on 2022-06-16 GBP 0.01
2022-06-16SH20Statement by Directors
2022-06-16CAP-SSSolvency Statement dated 15/06/22
2022-06-14SH0108/06/22 STATEMENT OF CAPITAL GBP 1466676
2022-04-21PSC05Change of details for Mabel Bidco Limited as a person with significant control on 2020-08-17
2021-09-28AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARGARET WOODS
2021-05-28AP01DIRECTOR APPOINTED MR THOMAS HEIER
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032375910012
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032375910009
2021-04-09AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-12-23TM02Termination of appointment of John Wilfred Rooney on 2020-12-22
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 76 Wardour Street London W1F 0UR
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032375910011
2020-04-16AP01DIRECTOR APPOINTED MR DAVID DI CELLO
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JOANNE WOOD
2020-02-03AAFULL ACCOUNTS MADE UP TO 28/04/19
2019-09-11AA01Current accounting period shortened from 30/04/20 TO 29/12/19
2019-09-10AP01DIRECTOR APPOINTED MS LAURA JOANNE WOOD
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES FRASER TAYLOR
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032375910010
2019-01-31AAFULL ACCOUNTS MADE UP TO 29/04/18
2019-01-08AP01DIRECTOR APPOINTED MRS EMMA MARGARET WOODS
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE SUSAN HOLBROOK
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-10-17AAFULL ACCOUNTS MADE UP TO 23/04/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-04AD04Register(s) moved to registered office address 76 Wardour Street London W1F 0UR
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032375910009
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2017-05-17AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES FRASER TAYLOR
2016-11-03AAFULL ACCOUNTS MADE UP TO 24/04/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1030000;USD 4366.67
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-29AP03Appointment of Mr John Wilfred Rooney as company secretary on 2016-01-27
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MAURICE HOUSE
2015-09-30AAFULL ACCOUNTS MADE UP TO 26/04/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1030000;USD 4366.67
2015-08-05AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-05CH01Director's details changed for Mr Glyn Maurice House on 2014-04-11
2015-08-04AD02Register inspection address changed from 10 Norwich Street London EC4A 1BD to 99 Bishopsgate London EC2M 3XF
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM Waverley House 7-12 Noel Street London W1F 8GQ
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032375910008
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-16AAFULL ACCOUNTS MADE UP TO 27/04/14
2014-09-10TM02Termination of appointment of Antony William Perring on 2014-08-28
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WILLIAM PERRING
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1030000;USD 4366.67
2014-09-01AR0102/08/14 FULL LIST
2014-08-19AP01DIRECTOR APPOINTED MRS JANE SUSAN HOLBROOK
2014-01-13AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-09-19AP01DIRECTOR APPOINTED MR DAVID CAMPBELL
2013-08-12AR0102/08/13 FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MAURICE HOUSE / 22/04/2013
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EASTERBROOK
2013-01-07AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-10-04AP01DIRECTOR APPOINTED MR STEPHEN JAMES EASTERBROOK
2012-08-23AR0102/08/12 FULL LIST
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL
2012-01-08AAFULL ACCOUNTS MADE UP TO 24/04/11
2011-08-19AR0102/08/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN MAURICE HOUSE / 18/08/2011
2011-08-05AD02SAIL ADDRESS CREATED
2011-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEILL
2011-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-10AAFULL ACCOUNTS MADE UP TO 25/04/10
2010-08-23AR0102/08/10 FULL LIST
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM PERRING / 01/08/2010
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SMEETON NEILL / 01/08/2010
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN HILL / 01/08/2010
2010-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY WILLIAM PERRING / 01/05/2010
2010-08-21AR0102/08/09 FULL LIST
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BEN TRAVIS
2009-10-29AAFULL ACCOUNTS MADE UP TO 26/04/09
2008-12-19AAFULL ACCOUNTS MADE UP TO 27/04/08
2008-09-22363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-09AUDAUDITOR'S RESIGNATION
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL O'FARRELL
2007-12-17AAFULL ACCOUNTS MADE UP TO 29/04/07
2007-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-14363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23RES13ENTER INTO FIN ASS DOCS 05/07/07
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22288aNEW DIRECTOR APPOINTED
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-10288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW SECRETARY APPOINTED
2006-09-26288bSECRETARY RESIGNED
2006-09-11363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-03RES13DIRECTORS TAKE ACTION 14/06/06
2006-07-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 23-25 EASTCASTLE STREET LONDON W1W 8DF
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WAGAMAMA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WAGAMAMA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding U.S. BANK TRUSTEES LIMITED
2015-01-28 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY TRUSTEE
MEZZANINE DEBENTURE ACCESSION DEED 2011-05-06 Satisfied HUTTON COLLINS PARTNERS LLP AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE MEZZANINE SECURITY AGENT)
SENIOR DEBENTURE ACCESSION DEED 2011-05-05 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2007-07-11 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE 2006-06-20 Satisfied BARCLAYS BANK PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED DEBT FINANCEPARTIES (THE SECURITY AGENT)
GROUP DEBENTURE 2005-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFICIARIES
A SECURITY AGREEMENT 2004-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES
DEBENTURE 1997-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WAGAMAMA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAGAMAMA GROUP LIMITED
Trademarks
We have not found any records of WAGAMAMA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAGAMAMA GROUP 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 (56101 - Licensed restaurants) as WAGAMAMA GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WAGAMAMA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WAGAMAMA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0007129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2018-12-0007129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2018-12-0015155099Sesame oil and its fractions, whether or not refined, but not chemically modified (excl. for technical or industrial uses and crude)
2018-12-0015155099Sesame oil and its fractions, whether or not refined, but not chemically modified (excl. for technical or industrial uses and crude)
2018-12-0021039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2018-12-0021039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2018-12-0022090091Vinegar and substitutes for vinegar obtained from acetic acid, in containers holding <= 2 l (excl. wine vinegar)
2018-12-0022090091Vinegar and substitutes for vinegar obtained from acetic acid, in containers holding <= 2 l (excl. wine vinegar)
2018-12-0044191200
2018-12-0044191200
2018-11-0020059100Bamboo shoots, prepared or preserved otherwise than by vinegar or acetic acid (excl. frozen)
2018-11-0020059100Bamboo shoots, prepared or preserved otherwise than by vinegar or acetic acid (excl. frozen)
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-12-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAGAMAMA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAGAMAMA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.