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

WOLSEY GROUP LIMITED

2 ESHER ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, KT12 4JY,
Company Registration Number
03883705
Private Limited Company
Active

Company Overview

About Wolsey Group Ltd
WOLSEY GROUP LIMITED was founded on 1999-11-25 and has its registered office in Walton-on-thames. The organisation's status is listed as "Active". Wolsey Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WOLSEY GROUP LIMITED
 
Legal Registered Office
2 ESHER ROAD
HERSHAM
WALTON-ON-THAMES
SURREY
KT12 4JY
Other companies in KT11
 
Previous Names
LEXINGTON GROUP LIMITED17/11/2004
Filing Information
Company Number 03883705
Company ID Number 03883705
Date formed 1999-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB745077129  
Last Datalog update: 2024-05-05 18:13:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOLSEY 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 WOLSEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MICHAEL RATCLIFFE
Company Secretary 2000-02-21
STEPHEN WILLIAM O'BRIEN
Director 2004-11-01
RICHARD ALEXANDER MCGREGOR RAMSAY
Director 2008-04-10
MICHAEL ARTHUR RATCLIFFE
Director 2000-02-21
STEVEN MICHAEL RATCLIFFE
Director 2000-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
NATHANIEL SOLOMON
Director 2000-02-21 2011-12-08
CHRISTOPHER WILFRED FREDRICK PROUD
Director 2009-04-28 2010-05-12
GERALD HARRY TILSTON
Director 2004-10-04 2010-05-12
TIMOTHY IAN PERCIVAL
Director 2002-08-08 2009-10-01
KENNETH LEVER
Director 2007-06-19 2008-04-10
ERIC WILLIAM GROVE
Director 2000-02-21 2008-03-31
STEPHEN JOHN PARKINSON
Director 2004-10-04 2007-09-10
LOUISE FRANCESCA BRISCOE
Director 2000-03-23 2006-12-31
JEFFREY STANLEY TAYLOR
Director 2000-02-21 2002-06-12
MARTIN JEFFREY TAYLOR
Director 2000-02-21 2002-06-12
BART SECRETARIES LIMITED
Company Secretary 1999-11-25 2000-02-21
BART MANAGEMENT LIMITED
Director 1999-11-25 2000-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MICHAEL RATCLIFFE LEXINGTON FINANCE LIMITED Company Secretary 2002-09-04 CURRENT 2002-03-05 Active
STEVEN MICHAEL RATCLIFFE ASTRALINE TOOLS LTD Company Secretary 2001-08-28 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE LEXINGTON GROUP LIMITED Company Secretary 1999-01-28 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE HEATHERSIDE PROPERTIES LIMITED Company Secretary 1998-10-02 CURRENT 1982-02-02 Dissolved 2014-11-28
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Company Secretary 1997-08-19 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE LION GATE DEVELOPMENTS LIMITED Company Secretary 1997-08-19 CURRENT 1997-02-05 Active
STEVEN MICHAEL RATCLIFFE VISIONPRICE LIMITED Company Secretary 1997-01-23 CURRENT 1996-12-03 Active
STEVEN MICHAEL RATCLIFFE EXTANGENT LIMITED Company Secretary 1994-10-31 CURRENT 1983-06-16 Liquidation
STEPHEN WILLIAM O'BRIEN WOLSEY FINANCE LTD Director 2012-06-25 CURRENT 2012-06-25 Liquidation
STEPHEN WILLIAM O'BRIEN LEXINGTON FINANCE LIMITED Director 2004-11-01 CURRENT 2002-03-05 Active
STEPHEN WILLIAM O'BRIEN WOLSEY SECURITIES LIMITED Director 2004-11-01 CURRENT 1993-12-16 Active
STEPHEN WILLIAM O'BRIEN WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 2004-11-01 CURRENT 1993-12-16 Active
STEPHEN WILLIAM O'BRIEN LEXINGTON GROUP LIMITED Director 2004-11-01 CURRENT 1993-12-16 Active
STEPHEN WILLIAM O'BRIEN LION GATE DEVELOPMENTS LIMITED Director 2004-11-01 CURRENT 1997-02-05 Active
RICHARD ALEXANDER MCGREGOR RAMSAY OMNI MONEY LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
RICHARD ALEXANDER MCGREGOR RAMSAY OMNI CAPITAL CONSUMER FINANCE LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST POS LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST TREASURY LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST FINANCE LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST DIRECT LIMITED Director 2014-06-12 CURRENT 2014-05-19 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY MOMENTUM MULTI-ASSET VALUE TRUST PLC Director 2013-04-02 CURRENT 1996-03-12 Liquidation
RICHARD ALEXANDER MCGREGOR RAMSAY URICA LIMITED Director 2012-09-17 CURRENT 2012-02-14 Liquidation
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2011-10-14 CURRENT 2011-10-07 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST CAPITAL PLC Director 2011-05-27 CURRENT 2010-11-29 Active
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2011-05-27 CURRENT 2011-01-25 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY RICHARD RAMSAY LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active - Proposal to Strike off
MICHAEL ARTHUR RATCLIFFE HARTLAND RESIDENTIAL HOME LTD Director 2018-05-25 CURRENT 1996-10-14 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY FINANCE LTD Director 2012-06-25 CURRENT 2012-06-25 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
MICHAEL ARTHUR RATCLIFFE TANGENT LIMITED Director 2000-02-09 CURRENT 2000-02-09 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON GROUP LIMITED Director 1998-01-21 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
MICHAEL ARTHUR RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
MICHAEL ARTHUR RATCLIFFE CARVILLE DIFFUSION BONDING LIMITED Director 1995-03-20 CURRENT 1993-04-02 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1994-11-29 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE EXTANGENT LIMITED Director 1994-10-31 CURRENT 1983-06-16 Liquidation
MICHAEL ARTHUR RATCLIFFE CARVILLE LIMITED Director 1994-09-28 CURRENT 1993-04-02 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES LIMITED Director 1994-03-01 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE HEATHERSIDE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1982-02-02 Dissolved 2014-11-28
MICHAEL ARTHUR RATCLIFFE BERENWOOD PROPERTIES LIMITED Director 1994-02-18 CURRENT 1968-12-06 Active
MICHAEL ARTHUR RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
MICHAEL ARTHUR RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
MICHAEL ARTHUR RATCLIFFE ASTRALINE TOOLS LTD Director 1993-08-27 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
STEVEN MICHAEL RATCLIFFE BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED Director 2014-07-07 CURRENT 1963-03-29 Active - Proposal to Strike off
STEVEN MICHAEL RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
STEVEN MICHAEL RATCLIFFE TANGENT LIMITED Director 2000-02-09 CURRENT 2000-02-09 Liquidation
STEVEN MICHAEL RATCLIFFE LEXINGTON GROUP LIMITED Director 1999-01-28 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1997-03-04 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
STEVEN MICHAEL RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES LIMITED Director 1994-11-30 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE BERENWOOD PROPERTIES LIMITED Director 1994-02-18 CURRENT 1968-12-06 Active
STEVEN MICHAEL RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
STEVEN MICHAEL RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
STEVEN MICHAEL RATCLIFFE CARVILLE LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
STEVEN MICHAEL RATCLIFFE CARVILLE DIFFUSION BONDING LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
STEVEN MICHAEL RATCLIFFE ASTRALINE TOOLS LTD Director 1992-08-14 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE EXTANGENT LIMITED Director 1992-03-30 CURRENT 1983-06-16 Liquidation

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
2024-05-02Unaudited abridged accounts made up to 2023-12-31
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-08-31Unaudited abridged accounts made up to 2022-12-31
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM O'BRIEN
2020-02-12SH06Cancellation of shares. Statement of capital on 2019-12-20 GBP 1,201,436
2020-02-06SH03Purchase of own shares
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER MCGREGOR RAMSAY
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1196300.875
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PA
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1196300.875
2015-12-10AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1196300.875
2014-12-03AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-03AD02Register inspection address changed from C/O Laytons Carmelite 50 Victoria Embankment London EC4Y 0LS England to C/O Laytons Solicitors Llp, 2 More London Riverside London SE1 2AP
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1196300.875
2013-11-26AR0125/11/13 ANNUAL RETURN FULL LIST
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0125/11/12 ANNUAL RETURN FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL SOLOMON
2011-11-28AR0125/11/11 ANNUAL RETURN FULL LIST
2010-12-09AR0125/11/10 ANNUAL RETURN FULL LIST
2010-12-09AD04Register(s) moved to registered office address
2010-12-09CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN MICHAEL RATCLIFFE on 2010-12-08
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-10SH0610/09/10 STATEMENT OF CAPITAL GBP 1196675.88
2010-09-10SH0610/09/10 STATEMENT OF CAPITAL GBP 1555573.13
2010-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-14RES13SECT 644(5) CA 2006 22/06/2010
2010-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-22CAP-SSSOLVENCY STATEMENT DATED 10/06/10
2010-06-22SH1922/06/10 STATEMENT OF CAPITAL GBP 1969351.38
2010-06-22RES13SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE OF THE COMPANY CANCELLED 21/06/2010
2010-06-22RES06REDUCE ISSUED CAPITAL 21/06/2010
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD TILSTON
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PROUD
2009-12-09AR0125/11/09 FULL LIST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-08AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD HARRY TILSTON / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL SOLOMON / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR RATCLIFFE / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER MCGREGOR RAMSAY / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILFRED FREDRICK PROUD / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM O'BRIEN / 26/11/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERCIVAL
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-01288aDIRECTOR APPOINTED MR CHRISTOPHER WILFRED FREDRICK PROUD
2008-12-03363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PERCIVAL / 02/12/2008
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-17288aDIRECTOR APPOINTED MR RICHARD ALEXANDER MCGREGOR RAMSAY
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR KENNETH LEVER
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR ERIC GROVE
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-2188(2)RAD 03/10/07--------- £ SI 11957@.5=5978 £ IC 7871427/7877405
2007-10-02288bDIRECTOR RESIGNED
2007-02-07288bDIRECTOR RESIGNED
2006-12-01363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOLSEY 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 WOLSEY GROUP 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
SUPPLEMENTAL CHARGE 2005-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDFOR EACH OF THE SECURED PARTIES
DEED OF RELEASE AND SUPPLEMENTAL CHARGE 2005-02-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE SECURED PARTIES
ASSIGNMENT OF KEYMAN LIFE POLICY (INTIMATION DATED 13/11/2000) 2000-10-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY (INTIMATION DATED 13/11/2000) 2000-10-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2000-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WOLSEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WOLSEY GROUP LIMITED registering or being granted any patents
Domain Names

WOLSEY GROUP LIMITED owns 2 domain names.

pxfinance.co.uk   lgfinance.co.uk  

Trademarks
We have not found any records of WOLSEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOLSEY 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 (82990 - Other business support service activities n.e.c.) as WOLSEY GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WOLSEY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOLSEY 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 WOLSEY 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.