Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYATT COMPANY (UK) LIMITED(THE)
Company Information for

WYATT COMPANY (UK) LIMITED(THE)

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
01166919
Private Limited Company
Liquidation

Company Overview

About Wyatt Company (uk) Limited(the)
WYATT COMPANY (UK) LIMITED(THE) was founded on 1974-04-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Wyatt Company (uk) Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WYATT COMPANY (UK) LIMITED(THE)
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in RH2
 
Filing Information
Company Number 01166919
Company ID Number 01166919
Date formed 1974-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYATT COMPANY (UK) LIMITED(THE)
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 WYATT COMPANY (UK) LIMITED(THE)

Current Directors
Officer Role Date Appointed
STEVEN JAMES ALCOCK
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER HEW WALLINGER GOODINGE
Director 2016-05-27 2018-06-28
DAVID HOWARD LOVERIDGE
Company Secretary 2011-04-01 2017-04-28
STUART JOHN EDWARDS
Director 2015-05-01 2016-06-09
PAUL GEOFFREY MORRIS
Director 2012-11-16 2016-06-09
TINA ANN RHODES
Director 2012-11-16 2016-06-09
VINCENT JOHN RAIMONDO
Director 2014-11-27 2015-04-30
WALTER WILLIAM BARDENWERPER
Director 1999-06-30 2012-11-16
JOHN JAMES HALEY
Director 1995-03-29 2012-11-16
JAMES MINOGUE
Company Secretary 1995-09-29 2011-03-31
PAUL RICHARD DAOUST
Director 1995-03-29 1998-06-30
STUART HAMILTON LECKIE
Director 1992-09-20 1995-11-30
MARSHALL ANTHONY BARRY FRIEDNER
Company Secretary 1992-09-20 1995-09-29
MARSHALL ANTHONY BARRY FRIEDNER
Director 1993-07-01 1995-03-30
RAY EDWARDS
Director 1992-09-20 1995-03-28
RICHARD GEOFFREY ASHTON CRAVEN
Director 1992-09-20 1995-03-21
NIGEL THOMAS BIGGS
Director 1992-09-20 1995-03-20
MELVIN BRANDMAN
Director 1992-09-20 1995-03-20
DAVID JOHN BRIGHT
Director 1992-09-20 1995-03-20
CHRISTOPHER DAVID CARR
Director 1994-01-11 1995-03-20
HOWARD COATE
Director 1992-09-20 1995-03-20
COLIN NELSON HEDDERWICK
Director 1992-09-20 1995-03-20
GEORGE MILES HOBART-HAMPDEN
Director 1992-09-20 1995-03-20
DAVID KERSHAW
Director 1992-09-20 1995-03-20
GERSHON LIPSCHITZ
Director 1992-09-20 1995-03-20
MARTIN CRAWFORD LUTYENS
Director 1992-09-20 1995-03-20
DONALD JOHN CAMPBELL MCCLUNE
Director 1992-09-20 1995-03-20
KENNETH NORMAN
Director 1992-09-20 1995-03-20
CHANDRASEKHAR RAMAMURTHY
Director 1992-09-20 1995-03-20
DAVID JOSEPH RICHARDSON
Director 1992-09-20 1995-03-20
GARY IAN SCOTT
Director 1992-09-20 1995-03-20
THOMAS FINLAY MARSHALL
Director 1992-09-20 1994-10-07
RICHARD OSMORTHERLEY BARWIS
Director 1992-09-20 1994-02-28
PIERRE GUY LAURIN
Director 1992-09-20 1993-04-30
MALCOLM THOMAS BALLISAT
Director 1992-09-20 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES ALCOCK HILB ROGAL & HOBBS UK HOLDINGS LIMITED Director 2018-09-10 CURRENT 2006-12-05 Liquidation
STEVEN JAMES ALCOCK WILLIS GROUP LIMITED Director 2018-01-05 CURRENT 1959-02-25 Active
STEVEN JAMES ALCOCK WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-07-11 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 2 LIMITED Director 2016-11-01 CURRENT 2013-03-22 Active
STEVEN JAMES ALCOCK WILLIS TOWERS WATSON UK HOLDINGS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
STEVEN JAMES ALCOCK WTW BERMUDA HOLDINGS LTD. Director 2016-08-25 CURRENT 2015-11-20 Active
STEVEN JAMES ALCOCK SAVILLE CONSULTING LIMITED Director 2016-05-27 CURRENT 2008-03-04 Active
STEVEN JAMES ALCOCK WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-07-23 Active
STEVEN JAMES ALCOCK TOWERS PERRIN UK HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK TOWERS WATSON UK LIMITED Director 2016-05-27 CURRENT 2009-04-14 Liquidation
STEVEN JAMES ALCOCK TOWERS PERRIN EUROPE LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 2 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 2012-02-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL LIMITED Director 2016-05-27 CURRENT 2012-02-14 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 3 LIMITED Director 2016-05-27 CURRENT 2013-06-05 Active
STEVEN JAMES ALCOCK EMB MANAGEMENT HOLDINGS LIMITED Director 2016-05-27 CURRENT 2005-04-04 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY HOLDINGS LIMITED(THE) Director 2016-05-27 CURRENT 1967-06-16 Liquidation
STEVEN JAMES ALCOCK WATSON WYATT HOLDINGS LIMITED Director 2016-05-27 CURRENT 1957-09-24 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 1 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TA I LIMITED Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS FABER LIMITED Director 2016-01-29 CURRENT 1978-09-01 Active
STEVEN JAMES ALCOCK TRINITY ACQUISITION PLC Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS INVESTMENT UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 2008-08-20 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
2023-10-10Voluntary liquidation declaration of solvency
2023-10-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-10Appointment of a voluntary liquidator
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM Watson House London Road Reigate Surrey RH2 9PQ
2023-09-28CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-29Solvency Statement dated 21/06/23
2023-06-29Statement by Directors
2023-06-29Statement of capital on GBP 1
2022-09-24CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES ALCOCK
2022-02-25AP01DIRECTOR APPOINTED MRS KAREN NORMAN
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-11CH01Director's details changed for Mrs Shirley Marie Girling on 2021-02-04
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-06-26AP01DIRECTOR APPOINTED MRS SHIRLEY MARIE GIRLING
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-02CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-28TM02Termination of appointment of David Howard Loveridge on 2017-04-28
2016-10-20CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TINA RHODES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS
2016-06-03AP01DIRECTOR APPOINTED MR OLIVER HEW WALLINGER GOODINGE
2016-06-03AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-06-03AP01DIRECTOR APPOINTED MR STEVEN JAMES ALCOCK
2015-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-15AR0114/09/15 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MR STUART EDWARDS
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOHN RAIMONDO
2015-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-01AP01DIRECTOR APPOINTED MR VINCENT JOHN RAIMONDO
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-16AR0114/09/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-18AR0114/09/13 FULL LIST
2012-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-20AP01DIRECTOR APPOINTED MS TINA ANN RHODES
2012-11-20AP01DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALEY
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BARDENWERPER
2012-09-18AR0114/09/12 FULL LIST
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-21AR0114/09/11 FULL LIST
2011-04-07AP03SECRETARY APPOINTED MR DAVID HOWARD LOVERIDGE
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES MINOGUE
2011-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2010-09-21AR0114/09/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HALEY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAM BARDENWERPER / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES MINOGUE / 14/01/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-14363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-30363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2007-11-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-10363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-06-13AUDAUDITOR'S RESIGNATION
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-02363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-30363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2004-09-30363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2004-04-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-02363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-29AUDAUDITOR'S RESIGNATION
2002-10-01363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-08-10ELRESS366A DISP HOLDING AGM 29/07/02
2002-08-10ELRESS386 DISP APP AUDS 29/07/02
2002-08-10ELRESS366A DISP HOLDING AGM 29/07/02
2002-04-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-25363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-17288cDIRECTOR'S PARTICULARS CHANGED
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-25363aRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-03-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-24363aRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-07-08288bDIRECTOR RESIGNED
1999-07-08288aNEW DIRECTOR APPOINTED
1999-05-06AUDAUDITOR'S RESIGNATION
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-06363aRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-07-07288bDIRECTOR RESIGNED
1998-04-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-16363aRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-08288bDIRECTOR RESIGNED
1996-10-31AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-10-18363aRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1994-12-20Director resigned
1994-12-19FULL ACCOUNTS MADE UP TO 30/06/94
1994-10-04Return made up to 20/09/94; no change of members
1994-03-17Director resigned
1994-03-08New director appointed
1993-09-14Return made up to 20/09/93; no change of members
1993-07-20New director appointed
1993-05-14Director resigned
1993-03-04New director appointed
1992-10-21Return made up to 20/09/92; full list of members
1992-10-12Director resigned
1992-09-23Director resigned
1992-07-23Director resigned
1992-07-14New director appointed
1992-05-06Director resigned
1992-03-30Director resigned
1991-11-18Return made up to 14/09/91; no change of members
1991-11-18FULL ACCOUNTS MADE UP TO 30/06/91
1991-09-27New director appointed
1991-08-23New director appointed
1991-07-22Director resigned;new director appointed
1991-05-23Director resigned
1991-04-07FULL ACCOUNTS MADE UP TO 30/06/90
1991-01-22Return made up to 14/09/90; no change of members
1991-01-09Director resigned
1990-04-23FULL ACCOUNTS MADE UP TO 30/06/89
1990-04-02Return made up to 20/09/89; full list of members
1989-12-01Director resigned
1989-10-10New director appointed
1989-07-14Director resigned
1989-04-20New director appointed
1989-03-14Return made up to 20/09/88; full list of members
1989-01-04Director resigned
1988-08-18Director resigned
1988-03-03Return made up to 23/09/87; full list of members
1988-03-03FULL ACCOUNTS MADE UP TO 30/06/87
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 WYATT COMPANY (UK) LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-10-10
Appointment of Liquidators2023-10-10
Notices to Creditors2023-10-10
Fines / Sanctions
No fines or sanctions have been issued against WYATT COMPANY (UK) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WYATT COMPANY (UK) LIMITED(THE) 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
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 WYATT COMPANY (UK) LIMITED(THE)

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