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

WISBRIDGE DEVELOPMENTS LIMITED

WISBRIDGE FARM, REED, ROYSTON, HERTS, SG8 8AH,
Company Registration Number
05744194
Private Limited Company
Active

Company Overview

About Wisbridge Developments Ltd
WISBRIDGE DEVELOPMENTS LIMITED was founded on 2006-03-15 and has its registered office in Royston. The organisation's status is listed as "Active". Wisbridge Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WISBRIDGE DEVELOPMENTS LIMITED
 
Legal Registered Office
WISBRIDGE FARM
REED
ROYSTON
HERTS
SG8 8AH
Other companies in CB10
 
Filing Information
Company Number 05744194
Company ID Number 05744194
Date formed 2006-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 05:28:22
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 WISBRIDGE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DIANA DUKE
Company Secretary 2006-03-15
STUART DAVID BRADSHAW
Director 2018-06-06
RACHEL DUKE
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY THOMAS DUKE
Director 2006-03-15 2018-05-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-15 2006-03-15
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-15 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA DUKE WISBRIDGE HOLDINGS LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-15 Active
STUART DAVID BRADSHAW CHURCH FARM DEVELOPMENTS LIMITED Director 2018-06-06 CURRENT 2015-10-22 Active - Proposal to Strike off
STUART DAVID BRADSHAW WISBRIDGE HOLDINGS LIMITED Director 2018-06-06 CURRENT 2006-03-15 Active
STUART DAVID BRADSHAW ARBORA HOMES (HEATH LODGE) LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
STUART DAVID BRADSHAW COXDROVE DEVELOPMENTS LTD Director 2018-05-10 CURRENT 2012-05-23 Liquidation
STUART DAVID BRADSHAW PUSH ENERGY (LALEHAM BATTERY) LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
STUART DAVID BRADSHAW ABOVE SURVEYING LTD Director 2018-01-01 CURRENT 2013-11-26 Active
STUART DAVID BRADSHAW RECURRENT ENERGY POWER SERVICES UK LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
STUART DAVID BRADSHAW PSH HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
STUART DAVID BRADSHAW EDGE POWER (DITTON FARM) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (10) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (9) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (6) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (7) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (4) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (LARKFIELD) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (3) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (5) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (WOKINGHAM) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (KENTISHES WEST) LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (FRIDAYWOOD WEST) LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
STUART DAVID BRADSHAW CAMULOS CONSTRUCTION LIMITED Director 2016-08-19 CURRENT 2016-08-19 Dissolved 2018-02-13
STUART DAVID BRADSHAW EDGE POWER (ALLEN FARM EAST) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (ALLEN FARM WEST) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (DECOY) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH CONNECT LIMITED Director 2016-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (NEWBY CROSS) LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (LARKFIELD FARM) LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (SHINGLE HALL) LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (COVENBROOK) LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (LITTLE BLAKESWARE) LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH PROCUREMENT LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
STUART DAVID BRADSHAW EDGE POWER (FRIDAYWOOD) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
STUART DAVID BRADSHAW GREYS HALL POWER LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
STUART DAVID BRADSHAW EDGE POWER (WARREN FARM) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
STUART DAVID BRADSHAW EDGE POWER (AVRO BUSINESS PARK) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
STUART DAVID BRADSHAW EDGE POWER GRID LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
STUART DAVID BRADSHAW EDGE POWER LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
STUART DAVID BRADSHAW WESTWOOD PROJECTS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
STUART DAVID BRADSHAW HALL SOLAR FARM C.I.C. Director 2015-12-22 CURRENT 2015-06-20 Dissolved 2017-03-14
STUART DAVID BRADSHAW DECOY SOLAR FARM C.I.C. Director 2015-12-16 CURRENT 2015-03-30 Dissolved 2017-03-14
STUART DAVID BRADSHAW SUSTAINABLE PLANNING DESIGN STUDIO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
STUART DAVID BRADSHAW ARBORA HOMES LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
STUART DAVID BRADSHAW PUSH ENERGY (PARK LANE) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BROWNFIELDS) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (CALKE MILL FARM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BROMLEY HALL FARM) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (DECOY BIOMASS) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BREACH FARM) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (MANOR FARM) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (HILL FARM) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (LYSANDER) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BUNTINGFORD) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (REDWELL WOOD) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (HANNINGFIELD) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BLACKGROUND) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (GRID) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
STUART DAVID BRADSHAW ICARUS ENERGY LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
STUART DAVID BRADSHAW PUSH ENERGY (BUNTINGS) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (BUTLERS) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
STUART DAVID BRADSHAW PUSH ENERGY (SLADBURYS) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
STUART DAVID BRADSHAW GSR THORPE LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-02-25
STUART DAVID BRADSHAW GREEN SPARK RENEWABLE ENERGY LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-02-25
STUART DAVID BRADSHAW PUSH INVESTMENT GROUP LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
STUART DAVID BRADSHAW PUSH BUILD LTD Director 2012-01-26 CURRENT 2012-01-26 Active
STUART DAVID BRADSHAW GLADWINS FARM HOLDINGS LTD Director 2012-01-16 CURRENT 2012-01-16 Active
STUART DAVID BRADSHAW PROAGRI SOLAR LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
STUART DAVID BRADSHAW TAXFOX LTD Director 2009-11-09 CURRENT 2009-11-09 Dissolved 2015-06-09
STUART DAVID BRADSHAW PROAGRI LTD Director 2009-03-26 CURRENT 2009-03-26 Active
STUART DAVID BRADSHAW EVOLVE FINANCIAL SOLUTIONS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Dissolved 2016-03-15
RACHEL DUKE CHURCH FARM DEVELOPMENTS LIMITED Director 2018-06-06 CURRENT 2015-10-22 Active - Proposal to Strike off
RACHEL DUKE WISBRIDGE HOLDINGS LIMITED Director 2018-06-06 CURRENT 2006-03-15 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
2024-12-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-25REGISTERED OFFICE CHANGED ON 25/11/24 FROM C/O Evolve Tax & Accountancy Llp 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England
2024-03-19CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-24CH01Director's details changed for Lucinda Schönberger on 2022-03-01
2022-03-24CH01Director's details changed for Lucinda Schönberger on 2022-03-01
2022-03-16DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID BRADSHAW
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03AP01DIRECTOR APPOINTED JOANNA GREIG
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY THOMAS DUKE
2018-06-06AP01DIRECTOR APPOINTED MRS RACHEL DUKE
2018-06-06AP01DIRECTOR APPOINTED MR STUART DAVID BRADSHAW
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17CH01Director's details changed for Mr Anthony Thomas Duke on 2017-03-16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AR0115/03/16 ANNUAL RETURN FULL LIST
2016-04-05AD04Register(s) moved to registered office address C/O Evolve Tax & Accountancy Llp 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB
2016-04-05AD02Register inspection address changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to C/O Evolve Tax & Accountancy Llp 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM Abbey House, 51 High Street Saffron Walden Essex CB10 1AF
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0115/03/14 ANNUAL RETURN FULL LIST
2014-01-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-03-15
2014-01-02ANNOTATIONClarification
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0115/03/13 ANNUAL RETURN FULL LIST
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-16AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-05AR0115/03/11 ANNUAL RETURN FULL LIST
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-30AR0115/03/10 FULL LIST
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-30AD02SAIL ADDRESS CREATED
2009-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-25363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bSECRETARY RESIGNED
2006-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WISBRIDGE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WISBRIDGE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISBRIDGE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WISBRIDGE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISBRIDGE DEVELOPMENTS 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 (74990 - Non-trading company) as WISBRIDGE DEVELOPMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WISBRIDGE DEVELOPMENTS 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 WISBRIDGE DEVELOPMENTS 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 WISBRIDGE DEVELOPMENTS 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.