Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHEATFIELD KINGSTON FINANCE (UK)
Company Information for

WHEATFIELD KINGSTON FINANCE (UK)

HERON SQUARE, RICHMOND, TW9,
Company Registration Number
04943652
Private Unlimited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Wheatfield Kingston Finance (uk)
WHEATFIELD KINGSTON FINANCE (UK) was founded on 2003-10-24 and had its registered office in Heron Square. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
WHEATFIELD KINGSTON FINANCE (UK)
 
Legal Registered Office
HERON SQUARE
RICHMOND
 
Filing Information
Company Number 04943652
Date formed 2003-10-24
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-28
Type of accounts FULL
Last Datalog update: 2017-08-16 19:43:51
Primary Source:Companies House
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 WHEATFIELD KINGSTON FINANCE (UK)

Current Directors
Officer Role Date Appointed
JONATHAN MARK BOLTON
Company Secretary 2011-03-02
JONATHAN MARK BOLTON
Director 2008-10-29
MARTIN JON GREEN
Director 2011-02-04
PAUL ANDREW HAYES
Director 2011-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE SARAH MILTON
Company Secretary 2007-01-30 2011-03-02
RICHARD JOHN COTTON
Director 2008-11-03 2011-02-04
JAMES ROBERT COPEMAN
Director 2005-07-18 2010-06-30
ALASTAIR HEWGILL
Director 2003-10-24 2009-04-14
ROLAND DUNCAN PEATE
Director 2003-10-24 2008-10-29
ROLAND DUNCAN PEATE
Company Secretary 2003-10-24 2007-01-30
PHILIP ROBERT COPELAND
Director 2003-10-24 2005-03-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-24 2003-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK BOLTON RT MOTION SYSTEMS LTD Director 2017-09-20 CURRENT 2009-12-04 Active - Proposal to Strike off
JONATHAN MARK BOLTON PANLIGHT LIMITED Director 2015-11-06 CURRENT 2014-04-14 Active - Proposal to Strike off
JONATHAN MARK BOLTON AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
JONATHAN MARK BOLTON VIDENDUM PENSIONS TRUST COMPANY (UK) LIMITED Director 2013-01-01 CURRENT 1971-05-03 Active
JONATHAN MARK BOLTON CAMERA CORPS LTD Director 2012-08-31 CURRENT 1997-09-04 Active
JONATHAN MARK BOLTON COLORAMA PHOTODISPLAY LIMITED Director 2011-03-04 CURRENT 1989-03-21 Dissolved 2016-08-09
JONATHAN MARK BOLTON HENRY (HOLDINGS) LIMITED Director 2011-03-04 CURRENT 1996-03-19 Dissolved 2017-02-28
JONATHAN MARK BOLTON VIDENDUM MEDIA SOLUTIONS UK LIMITED Director 2011-03-04 CURRENT 1985-11-15 Active
JONATHAN MARK BOLTON COLORAMA PHOTODISPLAY HOLDINGS LIMITED Director 2011-03-04 CURRENT 2002-02-04 Active
JONATHAN MARK BOLTON BOGEN IMAGING UK LIMITED Director 2010-01-03 CURRENT 2010-01-03 Active - Proposal to Strike off
JONATHAN MARK BOLTON AUTOCUE LIMITED Director 2009-12-30 CURRENT 2009-12-30 Active
JONATHAN MARK BOLTON GITZO LIMITED Director 2009-12-29 CURRENT 2009-12-29 Active
JONATHAN MARK BOLTON PETROL BAGS LIMITED Director 2009-12-29 CURRENT 2009-12-29 Active
JONATHAN MARK BOLTON SACHTLER LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JONATHAN MARK BOLTON THE CAMERA STORE LIMITED Director 2009-06-23 CURRENT 2008-04-25 Active
JONATHAN MARK BOLTON BROADCAST DEVELOPMENTS LIMITED Director 2009-04-14 CURRENT 1984-07-18 Dissolved 2016-08-09
JONATHAN MARK BOLTON AUTOSCRIPT LIMITED Director 2009-04-14 CURRENT 1984-01-31 Active
JONATHAN MARK BOLTON VIZUA LIMITED Director 2009-04-14 CURRENT 2004-07-14 Active
JONATHAN MARK BOLTON VIDENDUM PRODUCTION SOLUTIONS LIMITED Director 2009-04-14 CURRENT 1983-07-11 Active
JONATHAN MARK BOLTON PALMER YEN FINANCE Director 2008-11-28 CURRENT 2008-11-28 Active
JONATHAN MARK BOLTON WHEATFIELD KINGSTON INVESTMENTS Director 2008-10-29 CURRENT 2003-10-24 Dissolved 2016-08-09
JONATHAN MARK BOLTON VITEC UK FINANCE LIMITED Director 2008-10-29 CURRENT 2002-05-22 Dissolved 2017-02-28
JONATHAN MARK BOLTON VITEC UK INVESTMENTS LIMITED Director 2008-10-29 CURRENT 2002-03-19 Dissolved 2017-02-28
JONATHAN MARK BOLTON VINTEN INSTRUMENTS LIMITED Director 2008-10-29 CURRENT 1981-09-03 Dissolved 2017-02-28
JONATHAN MARK BOLTON VITEC HOLDINGS LIMITED Director 2008-10-29 CURRENT 2006-05-19 Active
JONATHAN MARK BOLTON VIDENDUM INVESTMENTS LIMITED Director 2008-10-29 CURRENT 1998-08-19 Active
JONATHAN MARK BOLTON PALMER FINANCE Director 2008-10-29 CURRENT 2004-12-06 Active
JONATHAN MARK BOLTON PALMER DOLLAR FINANCE Director 2008-10-29 CURRENT 2006-05-02 Active
JONATHAN MARK BOLTON MANFROTTO DISTRIBUTION LIMITED Director 2008-10-29 CURRENT 1982-11-03 Active
JONATHAN MARK BOLTON VTC INTERNATIONAL LIMITED Director 2008-10-29 CURRENT 1963-06-13 Active
JONATHAN MARK BOLTON LASTOLITE LIMITED Director 2008-10-29 CURRENT 1961-01-11 Active
JONATHAN MARK BOLTON KATA UK LIMITED Director 2008-10-29 CURRENT 1995-08-16 Active
JONATHAN MARK BOLTON LITEPANELS LTD Director 2008-10-29 CURRENT 2008-04-25 Active
JONATHAN MARK BOLTON RADAMEC BROADCAST SYSTEMS LIMITED Director 2008-10-29 CURRENT 1957-06-06 Active
JONATHAN MARK BOLTON VINTEN BROADCAST LIMITED Director 2008-10-29 CURRENT 1982-02-02 Active
JONATHAN MARK BOLTON VIDENDUM GROUP HOLDINGS LIMITED Director 2008-10-29 CURRENT 1999-07-05 Active
MARTIN JON GREEN RT MOTION SYSTEMS LTD Director 2017-09-20 CURRENT 2009-12-04 Active - Proposal to Strike off
MARTIN JON GREEN VIDENDUM PLC Director 2017-01-04 CURRENT 1928-01-30 Active
MARTIN JON GREEN PANLIGHT LIMITED Director 2015-11-06 CURRENT 2014-04-14 Active - Proposal to Strike off
MARTIN JON GREEN AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
MARTIN JON GREEN CAMERA CORPS LTD Director 2012-04-10 CURRENT 1997-09-04 Active
MARTIN JON GREEN PALMER FINANCE Director 2011-08-10 CURRENT 2004-12-06 Active
MARTIN JON GREEN PALMER DOLLAR FINANCE Director 2011-08-10 CURRENT 2006-05-02 Active
MARTIN JON GREEN COLORAMA PHOTODISPLAY LIMITED Director 2011-03-04 CURRENT 1989-03-21 Dissolved 2016-08-09
MARTIN JON GREEN HENRY (HOLDINGS) LIMITED Director 2011-03-04 CURRENT 1996-03-19 Dissolved 2017-02-28
MARTIN JON GREEN VIDENDUM MEDIA SOLUTIONS UK LIMITED Director 2011-03-04 CURRENT 1985-11-15 Active
MARTIN JON GREEN COLORAMA PHOTODISPLAY HOLDINGS LIMITED Director 2011-03-04 CURRENT 2002-02-04 Active
MARTIN JON GREEN BROADCAST DEVELOPMENTS LIMITED Director 2011-02-04 CURRENT 1984-07-18 Dissolved 2016-08-09
MARTIN JON GREEN WHEATFIELD KINGSTON INVESTMENTS Director 2011-02-04 CURRENT 2003-10-24 Dissolved 2016-08-09
MARTIN JON GREEN VITEC UK FINANCE LIMITED Director 2011-02-04 CURRENT 2002-05-22 Dissolved 2017-02-28
MARTIN JON GREEN VITEC UK INVESTMENTS LIMITED Director 2011-02-04 CURRENT 2002-03-19 Dissolved 2017-02-28
MARTIN JON GREEN VINTEN INSTRUMENTS LIMITED Director 2011-02-04 CURRENT 1981-09-03 Dissolved 2017-02-28
MARTIN JON GREEN AUTOSCRIPT LIMITED Director 2011-02-04 CURRENT 1984-01-31 Active
MARTIN JON GREEN VITEC HOLDINGS LIMITED Director 2011-02-04 CURRENT 2006-05-19 Active
MARTIN JON GREEN VIZUA LIMITED Director 2011-02-04 CURRENT 2004-07-14 Active
MARTIN JON GREEN GITZO LIMITED Director 2011-02-04 CURRENT 2009-12-29 Active
MARTIN JON GREEN BOGEN IMAGING UK LIMITED Director 2011-02-04 CURRENT 2010-01-03 Active - Proposal to Strike off
MARTIN JON GREEN VIDENDUM INVESTMENTS LIMITED Director 2011-02-04 CURRENT 1998-08-19 Active
MARTIN JON GREEN THE CAMERA STORE LIMITED Director 2011-02-04 CURRENT 2008-04-25 Active
MARTIN JON GREEN SACHTLER LIMITED Director 2011-02-04 CURRENT 2009-12-21 Active
MARTIN JON GREEN PETROL BAGS LIMITED Director 2011-02-04 CURRENT 2009-12-29 Active
MARTIN JON GREEN MANFROTTO DISTRIBUTION LIMITED Director 2011-02-04 CURRENT 1982-11-03 Active
MARTIN JON GREEN VTC INTERNATIONAL LIMITED Director 2011-02-04 CURRENT 1963-06-13 Active
MARTIN JON GREEN LASTOLITE LIMITED Director 2011-02-04 CURRENT 1961-01-11 Active
MARTIN JON GREEN KATA UK LIMITED Director 2011-02-04 CURRENT 1995-08-16 Active
MARTIN JON GREEN LITEPANELS LTD Director 2011-02-04 CURRENT 2008-04-25 Active
MARTIN JON GREEN PALMER YEN FINANCE Director 2011-02-04 CURRENT 2008-11-28 Active
MARTIN JON GREEN RADAMEC BROADCAST SYSTEMS LIMITED Director 2011-02-04 CURRENT 1957-06-06 Active
MARTIN JON GREEN VIDENDUM PRODUCTION SOLUTIONS LIMITED Director 2011-02-04 CURRENT 1983-07-11 Active
MARTIN JON GREEN VINTEN BROADCAST LIMITED Director 2011-02-04 CURRENT 1982-02-02 Active
MARTIN JON GREEN VIDENDUM GROUP HOLDINGS LIMITED Director 2011-02-04 CURRENT 1999-07-05 Active
MARTIN JON GREEN AUTOCUE LIMITED Director 2011-02-04 CURRENT 2009-12-30 Active
PAUL ANDREW HAYES OXULAR LIMITED Director 2018-02-28 CURRENT 2014-11-27 Active
PAUL ANDREW HAYES BESPAK FINANCE LIMITED Director 2017-05-01 CURRENT 1992-01-20 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA TRUSTEE COMPANY LIMITED Director 2017-05-01 CURRENT 2005-12-08 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE 2010 LIMITED Director 2017-05-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PAUL ANDREW HAYES THE MEDICAL HOUSE GROUP LIMITED Director 2017-05-01 CURRENT 1995-09-01 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE PRODUCTS LIMITED Director 2017-05-01 CURRENT 1998-01-26 Liquidation
PAUL ANDREW HAYES THE MEDICAL HOUSE LIMITED Director 2017-05-01 CURRENT 2000-04-06 Liquidation
PAUL ANDREW HAYES BESPAK EUROPE LIMITED Director 2017-05-01 CURRENT 1998-02-24 Active
PAUL ANDREW HAYES BESPAK HOLDINGS LIMITED Director 2017-05-01 CURRENT 2000-04-14 Active
PAUL ANDREW HAYES HYPERLYSER LIMITED Director 2017-05-01 CURRENT 2000-08-22 Active - Proposal to Strike off
PAUL ANDREW HAYES PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2017-05-01 CURRENT 2004-07-23 Active
PAUL ANDREW HAYES AESICA FORMULATION DEVELOPMENT LIMITED Director 2017-05-01 CURRENT 2005-12-22 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE (ASI) LIMITED Director 2017-05-01 CURRENT 2006-09-21 Liquidation
PAUL ANDREW HAYES AESICA BC LIMITED Director 2017-05-01 CURRENT 2011-07-15 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M2 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M1 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA HOLDCO LIMITED Director 2017-05-01 CURRENT 2011-08-23 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL LIMITED Director 2017-05-01 CURRENT 1946-03-22 Active
PAUL ANDREW HAYES INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2017-05-01 CURRENT 2007-07-13 Active
PAUL ANDREW HAYES AESICA QUEENBOROUGH LIMITED Director 2017-05-01 CURRENT 2007-08-22 Active
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE LIMITED Director 2017-05-01 CURRENT 2014-12-23 Active - Proposal to Strike off
PAUL ANDREW HAYES AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
PAUL ANDREW HAYES BROADCAST DEVELOPMENTS LIMITED Director 2011-06-13 CURRENT 1984-07-18 Dissolved 2016-08-09
PAUL ANDREW HAYES COLORAMA PHOTODISPLAY LIMITED Director 2011-06-13 CURRENT 1989-03-21 Dissolved 2016-08-09
PAUL ANDREW HAYES WHEATFIELD KINGSTON INVESTMENTS Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2016-08-09
PAUL ANDREW HAYES HENRY (HOLDINGS) LIMITED Director 2011-06-13 CURRENT 1996-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK FINANCE LIMITED Director 2011-06-13 CURRENT 2002-05-22 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES VINTEN INSTRUMENTS LIMITED Director 2011-06-13 CURRENT 1981-09-03 Dissolved 2017-02-28

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
2017-02-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-12-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-23DS01APPLICATION FOR STRIKING-OFF
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-01-20RES13SHARE PREMIUM ACCOUNT BE CANCELLED 08/01/2016
2016-01-20RES06REDUCE ISSUED CAPITAL 08/01/2016
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2700002
2015-09-22AR0101/09/15 FULL LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 23/01/2015
2014-10-31MISCAUD RES SECT 519
2014-10-20MISCSECTION 519
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2700002
2014-09-15AR0101/09/14 FULL LIST
2013-09-03AR0101/09/13 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-10AR0101/09/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 09/08/2012
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 16/07/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOLTON / 23/05/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 20/01/2012
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ONE WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU
2011-09-16AR0101/09/11 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AP01DIRECTOR APPOINTED PAUL ANDREW HAYES
2011-03-28AP03SECRETARY APPOINTED JONATHAN MARK BOLTON
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY JAYNE MILTON
2011-02-09AP01DIRECTOR APPOINTED MARTIN GREEN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON
2010-11-18AR0124/10/10 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COPEMAN
2009-12-21RES01ADOPT ARTICLES 13/11/2009
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3TB
2009-12-04AR0124/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COTTON / 24/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT COPEMAN / 24/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BOLTON / 24/10/2009
2009-11-12RES13REGISTERED OFFICE ADDRESS CHANGED 02/11/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR HEWGILL
2008-11-11288aDIRECTOR APPOINTED JONATHAN MARK BOLTON
2008-11-06288aDIRECTOR APPOINTED RICHARD JOHN COTTON
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR ROLAND PEATE
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2007-11-21363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-09288bSECRETARY RESIGNED
2007-02-09288aNEW SECRETARY APPOINTED
2006-11-24363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-19288aNEW DIRECTOR APPOINTED
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01288bDIRECTOR RESIGNED
2005-01-10RES13ALLOTMENT OF 2000000 SH 08/12/04
2004-12-03363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2003-12-04225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-11-27RES04£ NC 2/3000000 06/1
2003-11-27123NC INC ALREADY ADJUSTED 06/11/03
2003-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-31288bSECRETARY RESIGNED
2003-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WHEATFIELD KINGSTON FINANCE (UK) 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 WHEATFIELD KINGSTON FINANCE (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHEATFIELD KINGSTON FINANCE (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of WHEATFIELD KINGSTON FINANCE (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for WHEATFIELD KINGSTON FINANCE (UK)
Trademarks
We have not found any records of WHEATFIELD KINGSTON FINANCE (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEATFIELD KINGSTON FINANCE (UK). 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 (64999 - Financial intermediation not elsewhere classified) as WHEATFIELD KINGSTON FINANCE (UK) are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WHEATFIELD KINGSTON FINANCE (UK) 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 WHEATFIELD KINGSTON FINANCE (UK) 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 WHEATFIELD KINGSTON FINANCE (UK) 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.