Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WGD003 LIMITED
Company Information for

WGD003 LIMITED

JUSTICE MILL LANE, ABERDEEN, AB11 6EQ,
Company Registration Number
SC128262
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Wgd003 Ltd
WGD003 LIMITED was founded on 1990-11-06 and had its registered office in Justice Mill Lane. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
WGD003 LIMITED
 
Legal Registered Office
JUSTICE MILL LANE
ABERDEEN
AB11 6EQ
Other companies in AB12
 
Previous Names
MECH-TOOL WOOD GROUP LIMITED05/12/2012
Filing Information
Company Number SC128262
Date formed 1990-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-16 20:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WGD003 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WGD003 LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
WILLIAM GEORGE SETTER
Director 2009-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-18
ROBERT MUIRHEAD BIRNIE BROWN
Director 2010-09-01 2015-12-18
IAN JOHNSON
Company Secretary 2003-11-24 2010-09-01
IAN JOHNSON
Director 2003-11-24 2010-09-01
MICHAEL DEAR
Director 2006-11-22 2009-11-16
GEORGE GRAEME PARK
Director 2005-03-21 2006-11-22
CHRISTOPHER EDWARD MILNE WATSON
Director 1999-10-01 2005-03-21
CHRISTOPHER EDWARD MILNE WATSON
Company Secretary 1999-10-01 2003-11-24
ALLISTER GORDON LANGLANDS
Director 1996-10-31 2003-11-24
GRAHAM GOOD
Company Secretary 1998-03-23 1999-10-01
GRAHAM GOOD
Director 1998-03-23 1999-10-01
CHARLES NICHOLAS BROWN
Company Secretary 1991-01-24 1998-03-23
CHARLES NICHOLAS BROWN
Director 1996-10-31 1998-03-23
IAN FORBES MCSKIMMING
Director 1991-02-06 1996-10-31
GORDON WILLIAM SMITH
Director 1991-02-06 1996-10-31
PETER DALZIEL PRENTICE
Director 1991-02-06 1996-03-15
DEREK WILLIAM RANDALL
Director 1991-02-06 1996-01-31
GAVIN AUSTIN FRIER
Director 1991-02-06 1994-05-09
DEREK WATSON
Director 1992-06-23 1994-03-31
JAMES RISHWORTH
Director 1991-02-06 1991-12-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-11-06 1991-01-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-11-06 1991-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE SETTER WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED Director 2012-08-13 CURRENT 1995-07-12 Active
WILLIAM GEORGE SETTER WOOD GROUP ALGERIA LIMITED Director 2012-03-12 CURRENT 2006-03-29 Active
WILLIAM GEORGE SETTER WOOD GROUP HASSI MESSAOUD LIMITED Director 2012-03-12 CURRENT 2006-03-29 Active
WILLIAM GEORGE SETTER WOOD GROUP ANNABA LIMITED Director 2012-03-12 CURRENT 2006-03-29 Active
WILLIAM GEORGE SETTER WOOD GROUP ALGIERS LIMITED Director 2012-03-12 CURRENT 2006-03-29 Active
WILLIAM GEORGE SETTER WOOD GROUP ARZEW LIMITED Director 2012-03-12 CURRENT 2006-03-29 Active
WILLIAM GEORGE SETTER LINCOLN TURBINE SERVICE LIMITED Director 2011-09-01 CURRENT 2011-04-01 Dissolved 2014-10-31
WILLIAM GEORGE SETTER JWH MANAGEMENT SERVICES LIMITED Director 2009-11-16 CURRENT 2001-03-02 Dissolved 2016-08-30
WILLIAM GEORGE SETTER JWG 64 LIMITED Director 2009-11-16 CURRENT 1994-03-25 Dissolved 2016-11-15
WILLIAM GEORGE SETTER WOOD GROUP ENVIRONMENTAL SERVICES LIMITED Director 2009-11-16 CURRENT 1984-11-07 Dissolved 2016-12-20
WILLIAM GEORGE SETTER WGD009 LIMITED Director 2009-11-16 CURRENT 1978-08-08 Dissolved 2016-12-20
WILLIAM GEORGE SETTER WGD015 LIMITED Director 2009-11-16 CURRENT 1985-02-18 Dissolved 2016-12-20
WILLIAM GEORGE SETTER WGD020 LIMITED Director 2009-11-16 CURRENT 1988-12-23 Dissolved 2016-12-13
WILLIAM GEORGE SETTER WGD022 LIMITED Director 2009-11-16 CURRENT 1978-08-08 Dissolved 2016-12-20
WILLIAM GEORGE SETTER WGD027 LIMITED Director 2009-11-16 CURRENT 1977-02-23 Dissolved 2016-12-20
WILLIAM GEORGE SETTER WGD031 LIMITED Director 2009-11-16 CURRENT 1994-02-07 Dissolved 2016-11-08
WILLIAM GEORGE SETTER WGD024 LIMITED Director 2009-11-16 CURRENT 1991-08-28 Dissolved 2017-01-10
WILLIAM GEORGE SETTER WG POWER US LIMITED Director 2009-11-16 CURRENT 1987-10-02 Dissolved 2017-01-10
WILLIAM GEORGE SETTER GAS TURBINE FUEL SYSTEMS LIMITED Director 2009-11-16 CURRENT 1984-07-10 Dissolved 2016-12-13
WILLIAM GEORGE SETTER JWG 16 LIMITED Director 2009-11-16 CURRENT 1993-11-02 Dissolved 2017-01-10
WILLIAM GEORGE SETTER WGD006 LIMITED Director 2009-11-16 CURRENT 1997-09-03 Dissolved 2017-02-28
WILLIAM GEORGE SETTER WGD021 LIMITED Director 2009-11-16 CURRENT 1981-03-23 Dissolved 2017-02-28
WILLIAM GEORGE SETTER WGD030 LIMITED Director 2009-11-16 CURRENT 1976-12-13 Dissolved 2017-02-28
WILLIAM GEORGE SETTER WGD026 LIMITED Director 2009-11-16 CURRENT 1980-06-16 Dissolved 2017-05-30
WILLIAM GEORGE SETTER GREENWELL SERVICES (UK) LIMITED Director 2009-11-16 CURRENT 1983-12-05 Dissolved 2017-06-06
WILLIAM GEORGE SETTER JWGUS COMPANY LIMITED Director 2009-11-16 CURRENT 2000-08-29 Dissolved 2017-08-01
WILLIAM GEORGE SETTER WGD013 LIMITED Director 2009-11-16 CURRENT 1961-05-24 Dissolved 2017-09-12
WILLIAM GEORGE SETTER WGD007 LIMITED Director 2009-11-16 CURRENT 1969-10-13 Dissolved 2017-09-12
WILLIAM GEORGE SETTER WGD010 LIMITED Director 2009-11-16 CURRENT 1973-04-30 Dissolved 2017-09-12
WILLIAM GEORGE SETTER WGD008 LIMITED Director 2009-11-16 CURRENT 1975-09-12 Dissolved 2017-09-12
WILLIAM GEORGE SETTER WGD017 LIMITED Director 2009-11-16 CURRENT 1978-06-07 Dissolved 2017-09-12
WILLIAM GEORGE SETTER WOOD GROUP OILFIELD RENTALS LIMITED Director 2009-11-16 CURRENT 1981-09-03 Dissolved 2017-09-12
WILLIAM GEORGE SETTER WGD004 LIMITED Director 2009-11-16 CURRENT 1981-06-18 Dissolved 2017-09-12
WILLIAM GEORGE SETTER WGD016 LIMITED Director 2009-11-16 CURRENT 1983-05-03 Dissolved 2017-09-12
WILLIAM GEORGE SETTER WGD018 LIMITED Director 2009-11-16 CURRENT 1985-09-26 Dissolved 2017-09-12
WILLIAM GEORGE SETTER WGD005 LIMITED Director 2009-11-16 CURRENT 1987-09-07 Dissolved 2017-09-12
WILLIAM GEORGE SETTER WGD025 LIMITED Director 2009-11-16 CURRENT 1910-04-08 Dissolved 2017-10-10
WILLIAM GEORGE SETTER WGD014 LIMITED Director 2009-11-16 CURRENT 1978-08-02 Dissolved 2017-10-10
WILLIAM GEORGE SETTER J P KENNY TECHNOLOGY LIMITED Director 2009-11-16 CURRENT 1985-04-17 Dissolved 2017-10-10
WILLIAM GEORGE SETTER MELWAT FINANCE LIMITED Director 2009-11-16 CURRENT 2004-11-18 Dissolved 2017-11-14
WILLIAM GEORGE SETTER HARWOOD PRODUCTION SERVICES LIMITED Director 2009-11-16 CURRENT 2006-03-29 Dissolved 2017-11-14
WILLIAM GEORGE SETTER WOOD GROUP ENGINEERING CONTRACTORS LIMITED Director 2009-11-16 CURRENT 1974-10-24 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD023 LIMITED Director 2009-11-16 CURRENT 1984-07-05 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP HOLDINGS (INTERNATIONAL) LIMITED Director 2009-11-16 CURRENT 1996-11-12 Active
WILLIAM GEORGE SETTER WOOD GROUP MANAGEMENT SERVICES LIMITED Director 2009-11-16 CURRENT 1997-09-03 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP PROPERTIES LIMITED Director 2009-11-16 CURRENT 1997-09-03 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER INTERNATIONAL HOLDINGS LIMITED Director 2009-11-16 CURRENT 1999-12-01 Active - Proposal to Strike off
WILLIAM GEORGE SETTER KELWAT INVESTMENTS LIMITED Director 2009-11-16 CURRENT 2000-01-21 Active - Proposal to Strike off
WILLIAM GEORGE SETTER JOHN WOOD GROUP US COMPANY Director 2009-11-16 CURRENT 2000-08-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP LIMITED Director 2009-11-16 CURRENT 2005-01-11 Active
WILLIAM GEORGE SETTER WOOD GROUP INVESTMENTS LIMITED Director 2009-11-16 CURRENT 2006-05-08 Active
WILLIAM GEORGE SETTER J W G TRUSTEES LIMITED Director 2009-11-16 CURRENT 1994-06-21 Active - Proposal to Strike off
WILLIAM GEORGE SETTER JWGUSA HOLDINGS LIMITED Director 2009-11-16 CURRENT 1997-09-03 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
2017-02-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-01DS01APPLICATION FOR STRIKING-OFF
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-16SH1916/08/16 STATEMENT OF CAPITAL GBP 1
2016-08-16CAP-SSSOLVENCY STATEMENT DATED 09/08/16
2016-08-16SH20STATEMENT BY DIRECTORS
2016-08-16RES06REDUCE ISSUED CAPITAL 09/08/2016
2016-07-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-09ANNOTATIONRectified
2016-01-13AR0131/12/15 FULL LIST
2016-01-08TM01TERMINATE DIR APPOINTMENT
2016-01-08AP03SECRETARY APPOINTED MR IAIN ANGUS JONES
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2016-01-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM JOHN WOOD HOUSE GREENWELL ROAD EAST TULLOS ABERDEEN AB12 3AX
2015-04-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 120000
2015-01-12AR0131/12/14 FULL LIST
2014-04-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 120000
2013-12-31AR0131/12/13 FULL LIST
2013-03-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 FULL LIST
2012-12-05RES15CHANGE OF NAME 09/11/2012
2012-12-05CERTNMCOMPANY NAME CHANGED MECH-TOOL WOOD GROUP LIMITED CERTIFICATE ISSUED ON 05/12/12
2012-01-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-13AR0131/12/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 19/07/2011
2011-02-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 FULL LIST
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2010-09-06AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-09-06AP01DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-06-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009
2009-11-24AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAR
2009-03-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-18288aNEW SECRETARY APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/01
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-20363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-18363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-30(W)ELRESS386 DIS APP AUDS 09/10/98
1998-11-30(W)ELRESS366A DISP HOLDING AGM 09/10/98
1998-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-04-08288bSECRETARY RESIGNED
1998-04-08288bDIRECTOR RESIGNED
1998-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-09SRES03EXEMPTION FROM APPOINTING AUDITORS 29/12/97
1998-01-23363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
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 WGD003 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 WGD003 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WGD003 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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WGD003 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 120,000
Called Up Share Capital 2012-01-01 £ 120,000
Current Assets 2013-01-01 £ 120,000
Current Assets 2012-01-01 £ 120,000
Debtors 2013-01-01 £ 120,000
Debtors 2012-01-01 £ 120,000
Shareholder Funds 2013-01-01 £ 120,000
Shareholder Funds 2012-01-01 £ 120,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WGD003 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WGD003 LIMITED
Trademarks
We have not found any records of WGD003 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WGD003 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 WGD003 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 WGD003 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 WGD003 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 WGD003 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.