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

WHSL REALISATIONS LIMITED

8TH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
08856837
Private Limited Company
In Administration

Company Overview

About Whsl Realisations Ltd
WHSL REALISATIONS LIMITED was founded on 2014-01-22 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Whsl Realisations 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
WHSL REALISATIONS LIMITED
 
Legal Registered Office
8TH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in S80
 
Previous Names
WILKINSON HARDWARE STORES, LIMITED06/11/2023
CASTLEGATE HOLDCO LIMITED11/06/2014
Filing Information
Company Number 08856837
Company ID Number 08856837
Date formed 2014-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 29/01/2022
Account next due 08/04/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB125596651  
Last Datalog update: 2023-12-06 11:06:38
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 WHSL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY EDGERTON
Company Secretary 2015-10-20
AIDAN JOSEPH CONNOLLY
Director 2015-10-12
JOHN ELLIS JACKSON
Director 2014-07-01
TIMOTHY DAVID DALTON PHILIPS
Director 2016-12-07
ROBIN JAMES TERRELL
Director 2016-10-01
SEAN PETER TOAL
Director 2014-07-14
LISA JOANNE WILKINSON
Director 2014-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HOWARD SINCLAIR
Director 2014-03-05 2016-06-22
IAN ANTHONY ELLIS
Director 2014-03-05 2015-09-07
KARIN LOUISE SWANN
Director 2014-01-22 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ELLIS JACKSON KIN LIMITED Director 2018-02-05 CURRENT 2011-10-18 In Administration/Administrative Receiver
JOHN ELLIS JACKSON GAME DIGITAL LIMITED Director 2014-05-16 CURRENT 2014-05-14 Active
JOHN ELLIS JACKSON GROW PARTNERS LIMITED Director 2014-04-07 CURRENT 1993-11-02 Liquidation
JOHN ELLIS JACKSON BARNS HOLDINGS LIMITED Director 2008-05-14 CURRENT 2008-03-07 Active
JOHN ELLIS JACKSON PRESH LIMITED Director 1990-12-31 CURRENT 1987-04-03 Active
TIMOTHY DAVID DALTON PHILIPS WL REALISATIONS (2023) LIMITED Director 2018-02-05 CURRENT 1941-02-13 In Administration
ROBIN JAMES TERRELL W.COM REALISATIONS LIMITED Director 2018-02-05 CURRENT 2017-12-06 In Administration/Administrative Receiver
SEAN PETER TOAL W.COM REALISATIONS LIMITED Director 2018-02-05 CURRENT 2017-12-06 In Administration/Administrative Receiver
SEAN PETER TOAL KIN LIMITED Director 2018-02-05 CURRENT 2011-10-18 In Administration/Administrative Receiver
SEAN PETER TOAL WL REALISATIONS (2023) LIMITED Director 2014-07-14 CURRENT 1941-02-13 In Administration
LISA JOANNE WILKINSON KIN LIMITED Director 2018-08-21 CURRENT 2011-10-18 In Administration/Administrative Receiver
LISA JOANNE WILKINSON AHW VENTURES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
LISA JOANNE WILKINSON AHW PROPERTIES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
LISA JOANNE WILKINSON AMALGAMATED HOLDINGS WILKINSON LIMITED Director 2017-06-07 CURRENT 2017-03-23 Active
LISA JOANNE WILKINSON WILKINSON HARDWARE STORES (LEICESTER) LIMITED Director 2005-12-13 CURRENT 1958-08-01 Active - Proposal to Strike off
LISA JOANNE WILKINSON WILKINSON CARD HANDLING SERVICES LIMITED Director 2005-12-13 CURRENT 2002-10-07 Active - Proposal to Strike off
LISA JOANNE WILKINSON L M COOPER & CO LIMITED Director 2005-12-13 CURRENT 1941-02-13 Active - Proposal to Strike off
LISA JOANNE WILKINSON FAMCO LIMITED Director 2004-03-17 CURRENT 2003-12-16 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
2025-03-12Administrator's progress report
2024-09-13Administrator's progress report
2024-07-24liquidation-in-administration-extension-of-period
2024-03-11Administrator's progress report
2023-10-17APPOINTMENT TERMINATED, DIRECTOR NATASJA ILSE GYSELE LAHEIJ
2023-10-11Statement of administrator's proposal
2023-09-15Termination of appointment of Sonia Fennell on 2023-09-15
2023-09-13Liquidation statement of affairs AM02SOA
2023-08-21Appointment of an administrator
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG England
2023-04-03DIRECTOR APPOINTED MR DAVID ROGER MURPHY
2023-04-03DIRECTOR APPOINTED MR DAVID ROGER MURPHY
2023-03-31APPOINTMENT TERMINATED, DIRECTOR KAREN DAWN MACKAY
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-08DIRECTOR APPOINTED CHRISTOPHER TIMOTHY HOWELL
2023-01-25APPOINTMENT TERMINATED, DIRECTOR JEROME SAINT-MARC
2023-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEROME SAINT-MARC
2023-01-06DIRECTOR APPOINTED MARK XAVIER JACKSON
2023-01-06DIRECTOR APPOINTED NATASJA ILSE GYSELE LAHEIJ
2023-01-06AP01DIRECTOR APPOINTED NATASJA ILSE GYSELE LAHEIJ
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 088568370001
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088568370001
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS MARTIN
2022-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-12-15CH01Director's details changed for Mr Jerome Saint-Marc on 2020-12-11
2020-11-26AP03Appointment of Sonia Fennell as company secretary on 2020-11-26
2020-11-25TM02Termination of appointment of Joanna Margaret Cotton on 2020-11-25
2020-09-07AP01DIRECTOR APPOINTED KAREN DAWN MACKAY
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO RUSSO
2020-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/20
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFREY MOORE
2020-02-05AP01DIRECTOR APPOINTED MR JEROME SAINT-MARC
2020-02-03AP03Appointment of Joanna Margaret Cotton as company secretary on 2020-02-03
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-20CH01Director's details changed for Mr Timothy David Dalton Philips on 2016-12-07
2019-12-12AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS MARTIN
2019-11-06CH01Director's details changed for Alejandro Russo on 2019-11-05
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS JACKSON
2019-07-11TM02Termination of appointment of Claire Phillips on 2019-07-09
2019-07-09RES01ADOPT ARTICLES 09/07/19
2019-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES TERRELL
2019-01-24AP03Appointment of Claire Phillips as company secretary on 2018-11-27
2019-01-24TM02Termination of appointment of Alison Mary Edgerton on 2018-11-27
2019-01-22AP01DIRECTOR APPOINTED MR ANDREW JEFFREY MOORE
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PETER TOAL
2018-11-15AP01DIRECTOR APPOINTED ALEJANDRO RUSSO
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/18
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN JOSEPH CONNOLLY
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17
2017-07-13PSC07CESSATION OF CHRISTOPHER PHILIPS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11PSC02Notification of Amalgamated Holdings Wilkinson Limited as a person with significant control on 2017-06-07
2017-07-10PSC07CESSATION OF LISA JOANNE WILKINSON AS A PSC
2017-07-10PSC07CESSATION OF ANTHONY HARWICK WILKINSON AS A PSC
2017-07-10PSC07CESSATION OF DEREK VINCENT SAYER AS A PSC
2017-07-10PSC07CESSATION OF WENNA JERMAN THOMPSON AS A PSC
2017-05-09SH10Particulars of variation of rights attached to shares
2017-05-09SH08Change of share class name or designation
2017-05-09SH20Statement by Directors
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 561.87
2017-05-09SH19Statement of capital on 2017-05-09 GBP 561.87
2017-05-09CAP-SSSolvency Statement dated 03/05/17
2017-05-09SH02Sub-division of shares on 2017-05-03
2017-05-09RES06REDUCE ISSUED CAPITAL 03/05/2017
2017-05-09RES13SUB-DIVISION OF SHARES 03/05/2017
2017-05-09RES12Resolution of varying share rights or name
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-02-03AD02SAIL ADDRESS CREATED
2017-01-16AP01DIRECTOR APPOINTED MR TIMOTHY DAVID DALTON PHILIPS
2016-10-25AP01DIRECTOR APPOINTED ROBIN JAMES TERRELL
2016-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER TOAL / 29/09/2016
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINCLAIR
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 19082.17
2016-03-11AR0122/01/16 FULL LIST
2015-11-20AP03SECRETARY APPOINTED ALISON MARY EDGERTON
2015-10-29AP01DIRECTOR APPOINTED MR AIDAN JOSEPH CONNOLLY
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE WILKINSON / 05/09/2015
2015-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-05-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-13RES01ADOPT ARTICLES 25/02/2015
2015-05-13RES12VARYING SHARE RIGHTS AND NAMES
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 19082.17
2015-02-24AR0122/01/15 FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ATEPHEN HOWARD SINCLAIR / 22/01/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS JACKSON / 22/01/2015
2014-12-29AD02SAIL ADDRESS CREATED
2014-08-28AP01DIRECTOR APPOINTED MR SEAN PETER TOAL
2014-07-30AP01DIRECTOR APPOINTED JOHN ELLIS JACKSON
2014-07-07AP01DIRECTOR APPOINTED MR JOHN ELLIS JACKSON
2014-06-11RES15CHANGE OF NAME 04/06/2014
2014-06-11CERTNMCOMPANY NAME CHANGED CASTLEGATE HOLDCO LIMITED CERTIFICATE ISSUED ON 11/06/14
2014-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM PO BOX PO BOX 20 JK HOUSE ROEBUCK WAY MANTON WOOD WORKSOP NOTTINGHAMSHIRE S80 3YY UNITED KINGDOM
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KARIN SWANN
2014-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-03RES12VARYING SHARE RIGHTS AND NAMES
2014-04-03RES01ADOPT ARTICLES 31/03/2014
2014-04-01SH20STATEMENT BY DIRECTORS
2014-04-01SH1901/04/14 STATEMENT OF CAPITAL GBP 19082.17
2014-04-01CAP-SSSOLVENCY STATEMENT DATED 31/03/14
2014-04-01RES13RE CAPITAL REDUCTION DEMERGER AGREEMENT 31/03/2014
2014-04-01RES06REDUCE ISSUED CAPITAL 31/03/2014
2014-03-28SH0105/03/14 STATEMENT OF CAPITAL GBP 33097.77
2014-03-28RES13SHARE EXCHANGE AGREEMENT, CO BUSINESS 05/03/2014
2014-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-28RES01ADOPT ARTICLES 05/03/2014
2014-03-28AP01DIRECTOR APPOINTED ATEPHEN HOWARD SINCLAIR
2014-03-28AP01DIRECTOR APPOINTED IAN ANTHONY ELLIS
2014-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WHSL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-08-14
Fines / Sanctions
No fines or sanctions have been issued against WHSL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WHSL REALISATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WHSL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHSL REALISATIONS LIMITED
Trademarks
We have not found any records of WHSL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHSL REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-1 GBP £1,761 Neighbourhoods & Housing
Hull City Council 2015-12 GBP £1,516 Neighbourhoods & Housing
Hull City Council 2015-11 GBP £49 Neighbourhoods & Housing
Hull City Council 2015-10 GBP £90 Neighbourhoods & Housing
Hull City Council 2015-9 GBP £1,091 Neighbourhoods & Housing
Hull City Council 2015-8 GBP £13 Neighbourhoods & Housing
Hull City Council 2015-7 GBP £785 Neighbourhoods & Housing
Hull City Council 2015-6 GBP £3 Neighbourhoods & Housing
Hull City Council 2015-5 GBP £216 City Regeneration and Policy
North Tyneside Council 2015-3 GBP £212 00.REDECORATION GRANTS
Hull City Council 2015-3 GBP £524 Neighbourhoods & Housing
Rutland County Council 2015-3 GBP £100 Services - Fees and Charges
North Tyneside Council 2015-2 GBP £3,017
Tamworth Borough Council 2015-2 GBP £7,530 Account Transactions
North Tyneside Council 2015-1 GBP £150 00.REDECORATION GRANTS
City of York Council 2015-1 GBP £125 Childs Servs Educat & Skills
Hull City Council 2014-12 GBP £34 Neighbourhoods & Housing
North Tyneside Council 2014-12 GBP £6,365
Hull City Council 2014-11 GBP £619 Neighbourhoods & Housing
North Tyneside Council 2014-11 GBP £6,501 00.REDECORATION GRANTS
Rutland County Council 2014-11 GBP £563 Materials - Other Materials
Hull City Council 2014-10 GBP £26 Neighbourhoods & Housing
Hull City Council 2014-9 GBP £1,321 Neighbourhoods & Housing
Hull City Council 2014-8 GBP £295 Neighbourhoods & Housing
Hull City Council 2014-7 GBP £207 City Regeneration & Policy
City of York Council 2014-7 GBP £47
Carlisle City Council 2014-7 GBP £311
Leeds City Council 2014-6 GBP £5,301 Other Costs
Hull City Council 2014-6 GBP £260 Economic Development & Regeneration
Hull City Council 2014-5 GBP £958 Neighbourhoods & Housing
Leeds City Council 2014-5 GBP £8,320 General Maintenance
Rutland County Council 2014-4 GBP £100 Tools and Equipment - Purchase
Leeds City Council 2014-3 GBP £8,257 General Maintenance
Rutland County Council 2014-3 GBP £167 Tools and Equipment - Purchase
Leeds City Council 2014-2 GBP £7,661 General Maintenance
West - North West 2014-2 GBP £100 General Maintenance
Sheffield City Council 2014-2 GBP £280
Shropshire Council 2014-1 GBP £166 Supplies And Services-Schools Equipt. & Materials
Leeds City Council 2014-1 GBP £6,846 General Maintenance
West - North West 2014-1 GBP £142 General Maintenance
Hull City Council 2013-12 GBP £45 Customer Services
City of York Council 2013-12 GBP £372
Hull City Council 2013-11 GBP £70 Customer Services
Rutland County Council 2013-9 GBP £100 Services - Fees and Charges
Shropshire Council 2013-9 GBP £263 Supplies And Services-Schools Equipt. & Materials
Shropshire Council 2013-7 GBP £53 Third Party Payments-Other Agencies
Carlisle City Council 2013-7 GBP £814
Hull City Council 2013-7 GBP £114 Customer Services
Shropshire Council 2013-6 GBP £257 Supplies And Services -Schools Equipt. & Materials
Hull City Council 2013-5 GBP £183 Economic Development & Regeneration
Shropshire Council 2013-5 GBP £195 Supplies And Services -Schools Equipt. & Materials
Rutland County Council 2013-5 GBP £8 Materials - Cleaning Materials
City of York Council 2013-4 GBP £52
Rutland County Council 2013-4 GBP £85 Materials - Other Materials
Rutland County Council 2013-3 GBP £15 Materials - Cleaning Materials
Shropshire Council 2013-3 GBP £461 Premises Related-Cleaning Costs
Shropshire Council 2013-2 GBP £184 Supplies And Services-Schools Equipt. & Materials
Nottingham City Council 2013-2 GBP £240,000
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £240,000 LAND ACQUISITIONS
Rutland County Council 2013-1 GBP £5 Materials - Other Materials
Shropshire Council 2013-1 GBP £144 Premises Related-Cleaning Costs
Nottingham City Council 2013-1 GBP £80,000
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £80,000 LAND ACQUISITIONS
Shropshire Council 2012-12 GBP £77 Supplies And Services-Schools Equipt. & Materials
Rutland County Council 2012-12 GBP £20 Materials - Other Materials
Shropshire Council 2012-11 GBP £83 Supplies And Services-Schools Equipt. & Materials
Shropshire Council 2012-10 GBP £136 Supplies And Services-Schools Equipt. & Materials
Rutland County Council 2012-10 GBP £86 TPP - Other
Shropshire Council 2012-9 GBP £107 Supplies And Services-Schools Equipt. & Materials
Shropshire Council 2012-8 GBP £73 Premises Related-Cleaning Costs
Royal Borough of Greenwich 2012-7 GBP £4,080
Shropshire Council 2012-6 GBP £203 Supplies And Services-Schools Equipt. & Materials
Hull City Council 2012-6 GBP £152 School Standards and Achievement
Shropshire Council 2012-5 GBP £277 Third Party Payments-Other Agencies
Shropshire Council 2012-4 GBP £701 Third Party Payments-Other Agencies
Shropshire Council 2012-3 GBP £553 Supplies And Servicesauthorityschools Equipt. & Materials
Hull City Council 2012-3 GBP £190 Economic Development & Regeneration
Shropshire Council 2012-2 GBP £247 Third Party Payments-Other Agencies
Shropshire Council 2012-1 GBP £130 Supplies And Services-Schools Equipt. & Materials
Oadby Wigston Borough Council 2011-12 GBP £674
Shropshire Council 2011-12 GBP £24 Third Party Payments-Other Agencies
Leeds City Council 2011-11 GBP £52,132 Waste Disposal Charges
Shropshire Council 2011-10 GBP £508 Third Party Payments-Other Agencies
Rotherham Metropolitan Borough Council 2011-10 GBP £825 Environment & Development Services
Nottingham City Council 2011-9 GBP £135 REDACTED OTHER SPEND
Shropshire Council 2011-5 GBP £566 Third Party Payments-Other Agencies
Hampshire County Council 2011-1 GBP £542 Furn. & Equip. costing less than 6000
Dudley Borough Council 2011-1 GBP £32,015
Dudley Metropolitan Council 0-0 GBP £37,951

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WHSL REALISATIONS LIMITED for 18 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 22-24 ARNDALE CENTRE OTLEY ROAD HEADINGLEY LEEDS LS6 2UE 98,50001/04/2000
SHOP AND PREMISES 1227 MELTON ROAD SYSTON LEICESTER LE7 2BE 97,00020/08/2001
SHOP AND PREMISES 1245 MELTON ROAD SYSTON LEICESTER LE7 2JT 8,30025/03/2006
SHOP AND PREMISES WILKINSON HARDWARE STORES 6/14 ALBION STREET LEEDS LS1 6HX 505,00023/01/2009
SHOP AND PREMISES UNIT 47 & 47A CROSSGATES SHOPPING CENTRE STATION ROAD CROSSGATES LEEDS LS15 8ET 315,00019/10/2006
Allerdale SHOP AND PREMISES WILKINSON EDEN CENTRE THE MARKET HALL CARLISLE CA3 8QX 287,500
SHOP AND PREMISES 15 SWAN STREET LOUGHBOROUGH LEICESTERSHIRE LE11 5BL 250,00024/05/2006
SHOP AND PREMISES 7E WESTON FAVELL CENTRE NORTHAMPTON NN3 8JZ 210,000
Northampton Borough Council SHOP AND PREMISES 7E WESTON FAVELL CENTRE NORTHAMPTON NN3 8JZ 210,000
Telford Council Retail Warehouse Unit 1 , Southwater Square, Southwater Way, Town Centre, Telford, TF3 4JG 193,0002010-08-23
SHOP AND PREMISES UNITS 1-8 MARKET SQUARE MORLEY LEEDS LS27 8HA 181,00001/04/2000
5-9 THE ATRIUM HEREFORD HR1 2DT 178,000
SHOP AND PREMISES UNIT 1 CENTRE WEST STANNINGLEY ROAD, ARMLEY LEEDS LS12 2RF 158,00019/10/2005
Telford Council Shop & Premises Wilkinson Hardware Stores, Market Street, Wellington, Telford, TF1 1DT 153,0001993-11-29
Telford Council Car Park & Premises Car Park, Market Street, Wellington, Telford, TF1 1DT 14,2502012-06-06
SHOP AND PREMISES 34/38 WOODHOUSE LANE LEEDS LS2 8LX 107,00021/04/2008
SHOP AND PREMISES 26/28 GOLD STREET NORTHAMPTON NN1 1RS 100,000
Northampton Borough Council SHOP AND PREMISES 26/28 GOLD STREET NORTHAMPTON NN1 1RS 100,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHSL REALISATIONS 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 WHSL REALISATIONS 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.