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

WASPS HOLDINGS LIMITED

KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
04187289
Private Limited Company
In Administration

Company Overview

About Wasps Holdings Ltd
WASPS HOLDINGS LIMITED was founded on 2001-03-26 and has its registered office in Bristol. The organisation's status is listed as "In Administration". Wasps Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WASPS HOLDINGS LIMITED
 
Legal Registered Office
KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in W3
 
Previous Names
LONDON WASPS HOLDINGS LIMITED15/04/2015
Filing Information
Company Number 04187289
Company ID Number 04187289
Date formed 2001-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB773663791  
Last Datalog update: 2022-11-07 06:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASPS HOLDINGS LIMITED
The accountancy firm based at this address is CAVENDISH ADMINISTRATION 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 WASPS HOLDINGS LIMITED
The following companies were found which have the same name as WASPS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WASPS HOLDINGS PTY LTD Active Company formed on the 2021-09-21

Company Officers of WASPS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN EASTWOOD
Company Secretary 2018-03-01
DAVID JAMES ARMSTRONG
Director 2015-04-08
LAWRENCE BRUNO NERO DALLAGLIO
Director 2016-01-01
ROBERT NORMAN DAWBARN
Director 2012-11-05
NICHOLAS JOHN EASTWOOD
Director 2014-05-01
ROBERT WILLIAM GRAY
Director 2014-05-01
CHRISTOPHER JOHN HOLLAND
Director 2017-06-19
DEREK ARTHUR RICHARDSON
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES MOORE PARKER
Company Secretary 2016-03-30 2018-02-28
JOHN CHARLES MOORE PARKER
Director 2016-01-01 2018-02-28
IVOR ALEXANDER MONTLAKE
Director 2006-05-02 2015-04-09
MARK ANTHONY RIGBY
Director 2009-01-09 2015-03-04
DAVID CHRISTOPHER THORNE
Director 2012-11-05 2013-04-05
KELLY LOUISE FRANCIS
Company Secretary 2011-09-19 2012-11-02
LAWRENCE BRUNO NERO DALLAGLIO
Director 2009-01-09 2012-11-02
STEPHEN EDWARD HAYES
Director 2007-11-16 2012-09-12
CHRISTOPER JOHN THOMAS
Director 2010-11-30 2012-09-12
MICHAEL JAMES BROOKS
Director 2009-01-09 2010-11-30
PETER GRAEME WEAR
Director 2009-02-24 2010-06-30
PAUL RODLIFF HARRISON
Director 2009-11-02 2010-04-14
JOHN ANTHONY O'CONNELL
Director 2004-08-03 2009-11-30
ANTHONY HUGH COPSEY
Director 2007-08-20 2009-09-20
MARK ANTHONY ASHTON
Director 2009-01-09 2009-05-14
CHRISTOPHER NORMAN WRIGHT
Director 2001-03-26 2008-12-01
GRAHAM JOHN WYNDE
Company Secretary 2005-05-31 2008-09-03
NIGEL ROBERT ADAMSON BUTTERFIELD
Director 2001-03-26 2007-12-19
ROBERT BRYAN COLLIER
Director 2001-08-29 2007-12-19
DAVID DAVIES
Director 2005-05-31 2007-08-19
CHARLES JOHN CUTHBERTSON LEVISON
Director 2001-03-26 2006-07-07
IVOR ALEXANDER MONTLAKE
Company Secretary 2001-03-26 2005-05-31
GRAHAM JOHN WYNDE
Director 2001-08-29 2005-05-31
HOWARD THOMAS
Nominated Secretary 2001-03-26 2001-03-26
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-03-26 2001-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ARMSTRONG WTGC LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-10-24
DAVID JAMES ARMSTRONG LONDON 2017 LIMITED Director 2016-04-21 CURRENT 2013-04-17 Liquidation
DAVID JAMES ARMSTRONG LONDON CHAMPIONSHIPS LIMITED Director 2016-04-21 CURRENT 2013-12-20 Active
DAVID JAMES ARMSTRONG WPS TRADING LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
LAWRENCE BRUNO NERO DALLAGLIO BBH SPORT LIMITED Director 2016-02-08 CURRENT 2015-04-10 Active
LAWRENCE BRUNO NERO DALLAGLIO DALLAGLIO EVENTS LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
LAWRENCE BRUNO NERO DALLAGLIO DALLAGLIO RUGBYWORKS Director 2009-01-27 CURRENT 2009-01-27 Active
LAWRENCE BRUNO NERO DALLAGLIO DALLAGLIO LIMITED Director 2008-08-08 CURRENT 2008-08-08 Active
LAWRENCE BRUNO NERO DALLAGLIO LBND LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
LAWRENCE BRUNO NERO DALLAGLIO LAWRENCE DALLAGLIO LIMITED Director 1997-05-06 CURRENT 1997-04-30 Liquidation
ROBERT NORMAN DAWBARN EP&IC LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
ROBERT NORMAN DAWBARN WTGC LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-10-24
NICHOLAS JOHN EASTWOOD CONFERENCE ASTUTE LIMITED Director 2014-10-22 CURRENT 2012-04-20 Liquidation
NICHOLAS JOHN EASTWOOD ACL ASTUTE 2022 LIMITED Director 2014-10-08 CURRENT 2002-05-16 In Administration
NICHOLAS JOHN EASTWOOD ACL ASTUTE 2006 LIMITED Director 2014-10-08 CURRENT 2006-01-13 In Administration
NICHOLAS JOHN EASTWOOD LONDON WASPS ACADEMY FUND LIMITED Director 2013-04-10 CURRENT 2009-11-18 Dissolved 2017-08-22
NICHOLAS JOHN EASTWOOD PREMIER RUGBY LIMITED Director 2013-01-15 CURRENT 1995-08-31 Active
ROBERT WILLIAM GRAY CALCO INVESTMENTS LIMITED Director 2005-03-08 CURRENT 2005-03-08 Active
ROBERT WILLIAM GRAY CALCO SERVICES LIMITED Director 1999-04-01 CURRENT 1987-02-04 Active
CHRISTOPHER JOHN HOLLAND CORNERSTONE LAND LTD Director 2017-10-10 CURRENT 2017-10-10 Active
CHRISTOPHER JOHN HOLLAND ASHMORE PARK LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
CHRISTOPHER JOHN HOLLAND LOXWOOD AVIATION LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
CHRISTOPHER JOHN HOLLAND LIGHTHOUSE (BENTHAM) LTD Director 2012-04-05 CURRENT 2010-09-09 Liquidation
CHRISTOPHER JOHN HOLLAND ORION SECURITY SOLUTIONS LIMITED Director 2010-10-01 CURRENT 2005-09-01 Active
CHRISTOPHER JOHN HOLLAND DELTA 3 LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
CHRISTOPHER JOHN HOLLAND LOXWOOD HOLDINGS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
CHRISTOPHER JOHN HOLLAND CHALLENGER 2 LIMITED Director 2004-09-15 CURRENT 2004-09-15 Dissolved 2015-11-24
CHRISTOPHER JOHN HOLLAND TOURE INTERNATIONAL LIMITED Director 1995-03-29 CURRENT 1995-03-29 Active
DEREK ARTHUR RICHARDSON CANMANGO LIMITED Director 2013-04-05 CURRENT 2012-08-17 Active - Proposal to Strike off

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
2023-10-14liquidation-in-administration-extension-of-period
2023-05-24Administrator's progress report
2023-01-09Notice of deemed approval of proposals
2022-12-17Statement of administrator's proposal
2022-10-28RP04TM01Second filing for the termination of Robert William Gray
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ England
2022-10-27AM01Appointment of an administrator
2022-10-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN EASTWOOD
2022-10-13APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM GRAY
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN EASTWOOD
2022-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM Ricoh Arena Judds Lane Longford Coventry CV6 6AQ England
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ARMSTRONG
2021-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES ROBERTSON
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-20AP01DIRECTOR APPOINTED MR MARK JAMES ROBERTSON
2018-06-25AUDAUDITOR'S RESIGNATION
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-12AP03Appointment of Mr Nicholas John Eastwood as company secretary on 2018-03-01
2018-03-12TM02Termination of appointment of John Charles Moore Parker on 2018-02-28
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MOORE PARKER
2017-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLLAND
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 775550
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Ricoh Arena Phoenix Way Coventry CV6 6GE England
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM Twyford Avenue Sports Ground Twyford Avenue London W3 9QA
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 775550
2016-03-30AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-30AP03Appointment of Mr John Charles Moore Parker as company secretary on 2016-03-30
2016-01-08AP01DIRECTOR APPOINTED MR LAWRENCE BRUNO NERO DALLAGLIO
2016-01-08AP01DIRECTOR APPOINTED MR JOHN CHARLES MOORE PARKER
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041872890009
2015-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041872890008
2015-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-05-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-26
2015-05-11ANNOTATIONClarification
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 775550
2015-04-21AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-15RES15CHANGE OF NAME 08/04/2015
2015-04-15CERTNMCompany name changed london wasps holdings LIMITED\certificate issued on 15/04/15
2015-04-14AP01DIRECTOR APPOINTED MR DAVID JAMES ARMSTRONG
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IVOR MONTLAKE
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK RIGBY
2015-03-02AUDAUDITOR'S RESIGNATION
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-05-07AP01DIRECTOR APPOINTED MR DEREK ARTHUR RICHARDSON
2014-05-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM GRAY
2014-05-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN EASTWOOD
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 775550
2014-04-02AR0126/03/14 FULL LIST
2014-04-02AR0126/03/14 FULL LIST
2014-02-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-07-09DISS40DISS40 (DISS40(SOAD))
2013-07-08AR0126/03/13 FULL LIST
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM C/O LONDON WASPS (HOLDINGS) LTD OFFICES TWYFORD AVENUE ACTON LONDON W3 9QA ENGLAND
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM, C/O LONDON WASPS (HOLDINGS) LTD, OFFICES TWYFORD AVENUE, ACTON, LONDON, W3 9QA, ENGLAND
2013-07-02GAZ1FIRST GAZETTE
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THORNE
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-06AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER THORNE
2012-11-05AP01DIRECTOR APPOINTED MR ROBERT NORMAN DAWBARN
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM ADAMS PARK HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ UNITED KINGDOM
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM, ADAMS PARK HILLBOTTOM ROAD, SANDS INDUSTRIAL ESTATE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ, UNITED KINGDOM
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DALLAGLIO
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY KELLY FRANCIS
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-24MEM/ARTSARTICLES OF ASSOCIATION
2012-10-24RES12VARYING SHARE RIGHTS AND NAMES
2012-10-24RES01ALTER ARTICLES 12/09/2012
2012-09-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-27AR0126/03/12 FULL LIST
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM FULMER HALL WINDMILL ROAD FULMER SLOUGH SL3 6HD UNITED KINGDOM
2011-10-12AP03SECRETARY APPOINTED MISS KELLY LOUISE FRANCIS
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, FULMER HALL WINDMILL ROAD, FULMER, SLOUGH, SL3 6HD, UNITED KINGDOM
2011-06-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-05-16AR0126/03/11 FULL LIST
2011-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN THOMAS
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKS
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEAR
2010-05-11AR0126/03/10 FULL LIST
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNELL
2010-01-05AP01DIRECTOR APPOINTED MR PAUL RODLIFF HARRISON
2010-01-05AA01CURREXT FROM 31/05/2010 TO 30/06/2010
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY COPSEY
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR MARK ASHTON
2009-04-24363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-02288aDIRECTOR APPOINTED MR MARK ANTHONY ASHTON
2009-02-27288aDIRECTOR APPOINTED MR MICHAEL BROOKS
2009-02-27288aDIRECTOR APPOINTED MR LAWRENCE BRUNCE NERO DALLAGLIO
2009-02-26288aDIRECTOR APPOINTED MR MARK ANTHONY RIGBY
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY GRAHAM WYNDE
2009-02-26288aDIRECTOR APPOINTED MR PETER GRAEME WEAR
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 14 HANOVER SQUARE LONDON W1S 1HP
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WRIGHT
2008-04-23363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-06288aDIRECTOR APPOINTED STEPHEN EDWARD HAYES
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT COLLIER
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BUTTERFIELD
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to WASPS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-21
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against WASPS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-19 Outstanding DEREK ARTHUR RICHARDSON
2015-05-16 Outstanding U.S. BANK TRUSTEES LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEBENTURE 2013-04-17 Satisfied STEPHEN EDWARD HAYES
DEBENTURE 2013-01-25 Outstanding DEREK RICHARDSON
DEBENTURE 2012-10-26 Outstanding CANMANGO LIMITED
CHARGE OVER SECURITIES 2011-10-29 Satisfied CLOSE LEASING LIMITED
DEBENTURE 2011-04-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-10-05 Satisfied JOHN ANTHONY O'CONNELL
DEBENTURE 2002-01-21 Satisfied CHRISTOPHER NORMAN WRIGHT
Intangible Assets
Patents
We have not found any records of WASPS HOLDINGS LIMITED registering or being granted any patents
Domain Names

WASPS HOLDINGS LIMITED owns 1 domain names.

wasps.co.uk  

Trademarks

Trademark applications by WASPS HOLDINGS LIMITED

WASPS HOLDINGS LIMITED is the Original Applicant for the trademark Image for mark UK00003057596 WASPS ™ (UK00003057596) through the UKIPO on the 2014-05-29
Trademark classes: Precious metals and their alloys; jewellery; medals; badges made of or coated with precious metal; clocks and watches; cuff links; tie pins; brooches; key fobs; key rings; key holders. Paper, cardboard; printed matter; match programmes; photographs; posters; diaries; books; brochures; magazines; periodical publications; calendars; autograph books; notebooks; greeting cards; postcards; decalcomanias; stickers; stationery; pens; pencils; rulers; coasters; pencil sharpeners; stationery sets; money clips; book marks; binders; paperweights; stickers; adhesive labels; instructional and teaching materials (except apparatus); bags of paper and of plastics material;cheque book covers; flags. Leather and imitations of leather; belts; boxes; cases; credit and business card holders; key cases; key holders; laces; pouches; purses; straps; articles of luggage; trunks and travelling bags; bags and rucksacks; sport bags; back packs; satchels; holdalls; kit bags; toiletry bags and cases; toilet bags and cases; cosmetic bags and cases; umbrellas, parasols and walking sticks; valises; wallets; beauty cases leather thongs; imitation leather thongs; belts. Glassware, porcelain and earthenware; mugs, tankards and flasks (not made of precious metal); water bottles; reusable plastic water bottles sold empty; reusable stainless steel water bottles sold empty; tankards and flasks made or coated with precious metals. Clothing; footwear; headgear. Games and playthings; gymnastic and sporting articles; toys; sports equipment; balloons; board games; stuffed toy animals; teddy bears; theatrical masks; toy masks; toy pistols; toy vehicles; toys; wrist bands; golf balls; golf tees; balls for games; rugby balls; footballs; body-building and body-training apparatus; building blocks (toys); coin-operated billiard tables; checkers (games); chess boards and games; billiard cue tips and cues; exercisers (expanders); elbow guards (sports articles); gloves for games; appliances for gymnastics; tables for indoor football; knee guards (sports articles); protective paddings (parts of sports suits); shin pads; head guards; machines for physical exercises; body rehabilitation apparatus; tables for table tennis; stationery exercise cycles; playing cards. Charitable fund raising; organisation of collections; charitable collections; charitable aid; credit card services; issuance of credit cards; issue of tokens of value; hire-purchase financing; financial affairs; financial sponsorship; information, advisory and consultancy services, all relating to the aforesaid services. Education; providing of training; sporting activities; sports coaching services; sports tuition and instruction. Service for providing food and drink; restaurant services; catering services; cafeterias, canteens; bar services.
WASPS HOLDINGS LIMITED is the Original Applicant for the trademark Image for mark UK00003057606 WASPS RUGBY ™ (UK00003057606) through the UKIPO on the 2014-05-29
Trademark classes: Precious metals and their alloys; jewellery; medals; badges made of or coated with precious metal; clocks and watches; cuff links; tie pins; brooches; key fobs; key rings; key holders. Paper, cardboard; printed matter; match programmes; photographs; posters; diaries; books; brochures; magazines; periodical publications; calendars; autograph books; notebooks; greeting cards; postcards; decalcomanias; stickers; stationery; pens; pencils; rulers; coasters; pencil sharpeners; stationery sets; money clips; book marks; binders; paperweights; stickers; adhesive labels; instructional and teaching materials (except apparatus); bags of paper and of plastics material;cheque book covers; flags. Leather and imitations of leather; belts; boxes; cases; credit and business card holders; key cases; key holders; laces; pouches; purses; straps; articles of luggage; trunks and travelling bags; bags and rucksacks; sport bags; back packs; satchels; holdalls; kit bags; toiletry bags and cases; toilet bags and cases; cosmetic bags and cases; umbrellas, parasols and walking sticks; valises; wallets; beauty cases leather thongs; imitation leather thongs; belts. Glassware, porcelain and earthenware; mugs, tankards and flasks (not made of precious metal); water bottles; reusable plastic water bottles sold empty; reusable stainless steel water bottles sold empty; tankards and flasks made or coated with precious metal. Clothing; footwear; headgear. Games and playthings; gymnastic and sporting articles; toys; sports equipment; balloons; board games; stuffed toy animals; teddy bears; theatrical masks; toy masks; toy pistols; toy vehicles; toys; wrist bands; golf balls; golf tees; balls for games; rugby balls; footballs; body-building and body-training apparatus; building blocks (toys); coin-operated billiard tables; checkers (games); chess boards and games; billiard cue tips and cues; exercisers (expanders); elbow guards (sports articles); gloves for games; appliances for gymnastics; tables for indoor football; knee guards (sports articles); protective paddings (parts of sports suits); shin pads; head guards; machines for physical exercises; body rehabilitation apparatus; tables for table tennis; stationery exercise cycles; playing cards. Charitable fund raising; organisation of collections; charitable collections; charitable aid; credit card services; issuance of credit cards; issue of tokens of value; hire-purchase financing; financial affairs; financial sponsorship; information, advisory and consultancy services, all relating to the aforesaid services. Education; providing of training; sporting activities; sports coaching services; sports tuition and instruction. Service for providing food and drink; restaurant services; catering services; cafeterias, canteens; bar services.
Income
Government Income
We have not found government income sources for WASPS HOLDINGS 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 (93199 - Other sports activities) as WASPS HOLDINGS LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where WASPS HOLDINGS 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 WASPS HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2013-09-0185269120Radio navigational receivers (excl. radar apparatus)
2013-06-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-06-0195061900Ski equipment for winter sports (other than skis and ski-fastenings [ski-bindings])

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWASPS HOLDINGS LIMITEDEvent Date2022-10-21
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2022-003481 WASPS HOLDINGS LIMITED (Company Number 04187289 ) Trading Nameā€¦
 
Initiating party Event TypeProposal to Strike Off
Defending partyWASPS HOLDINGS LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASPS HOLDINGS 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 WASPS HOLDINGS 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.