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

WHEATLEY & WHITELEY LIMITED

MITCHELL DIESEL LIMITED, MITCHELL DIESEL, FULWOOD ROAD SOUTH, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 2JZ,
Company Registration Number
01301597
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wheatley & Whiteley Ltd
WHEATLEY & WHITELEY LIMITED was founded on 1977-03-08 and has its registered office in Sutton-in-ashfield. The organisation's status is listed as "Active - Proposal to Strike off". Wheatley & Whiteley Limited 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
WHEATLEY & WHITELEY LIMITED
 
Legal Registered Office
MITCHELL DIESEL LIMITED
MITCHELL DIESEL
FULWOOD ROAD SOUTH
SUTTON-IN-ASHFIELD
NOTTINGHAMSHIRE
NG17 2JZ
Other companies in NG17
 
Filing Information
Company Number 01301597
Company ID Number 01301597
Date formed 1977-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-11-05 05:22:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEATLEY & WHITELEY 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 WHEATLEY & WHITELEY LIMITED

Current Directors
Officer Role Date Appointed
IAN PARRACK
Company Secretary 2014-01-01
IAN PARRACK
Director 2014-01-01
ALAN GERARD TURNER
Director 2002-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STUART SHARP
Company Secretary 1991-11-13 2014-01-01
ALEXANDER GORDON TURNER
Director 1991-11-13 2014-01-01
JAMES DUNN RUSSELL
Director 1991-11-13 2002-07-11
STANLEY PIRIE QUINN
Director 1991-11-13 2002-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
ALAN GERARD TURNER ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
ALAN GERARD TURNER OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
ALAN GERARD TURNER TURNER DIESEL LIMITED Director 2009-07-31 CURRENT 2009-05-06 Liquidation
ALAN GERARD TURNER T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
ALAN GERARD TURNER EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
ALAN GERARD TURNER TRADESMAN ACCESS LIMITED Director 2002-07-11 CURRENT 1933-04-19 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2002-07-11 CURRENT 1944-11-30 Liquidation
ALAN GERARD TURNER TURNER EQUIPMENT COMPANY LIMITED Director 2002-07-11 CURRENT 1951-10-22 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER TRAINING LIMITED Director 2002-07-11 CURRENT 1959-06-02 Active - Proposal to Strike off
ALAN GERARD TURNER TURNER AVIATION LIMITED Director 2002-07-11 CURRENT 1967-03-02 Active
ALAN GERARD TURNER TURNER ACCESS LIMITED Director 2002-07-11 CURRENT 1968-04-01 Active
ALAN GERARD TURNER TURNER HIRE DRIVE LIMITED Director 2002-07-11 CURRENT 1985-04-24 Liquidation
ALAN GERARD TURNER TURNER MORLAND LIMITED Director 2002-07-11 CURRENT 1985-08-01 Liquidation
ALAN GERARD TURNER TURNER GROUNDSCARE LIMITED Director 2002-07-11 CURRENT 1993-06-24 Active
ALAN GERARD TURNER MITCHELL DIESEL LIMITED Director 2002-07-11 CURRENT 1974-08-02 Active
ALAN GERARD TURNER POWER ELECTRICS LIMITED Director 2002-07-11 CURRENT 1998-06-18 Liquidation
ALAN GERARD TURNER STAMFORD VAN & CAR HIRE LIMITED Director 2002-06-12 CURRENT 1988-03-23 Liquidation
ALAN GERARD TURNER RISBOROUGH TURFCARE SUPPLIES LTD. Director 2000-12-19 CURRENT 1976-02-05 Active - Proposal to Strike off
ALAN GERARD TURNER AURORA SYSTEMS (CHESHUNT) LIMITED Director 1997-04-05 CURRENT 1993-01-14 Active
ALAN GERARD TURNER GSH FACILITIES MANAGEMENT LTD Director 1997-04-05 CURRENT 1991-09-02 Active
ALAN GERARD TURNER TEAM BUILDING UTILITIES LIMITED Director 1997-04-05 CURRENT 1991-09-02 Liquidation
ALAN GERARD TURNER TILSLEY & LOVATT LIMITED Director 1995-08-03 CURRENT 1945-11-02 Liquidation
ALAN GERARD TURNER TURNER FACILITIES MANAGEMENT LIMITED Director 1992-08-05 CURRENT 1968-08-06 Active
ALAN GERARD TURNER TURNER & CO. (GLASGOW) LIMITED. Director 1991-01-01 CURRENT 1950-09-05 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
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 01/07/2018
2017-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2016-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 55000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 55000
2015-11-19AR0113/11/15 FULL LIST
2014-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 55000
2014-11-18AR0113/11/14 FULL LIST
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2014-02-05AP01DIRECTOR APPOINTED MR IAN PARRACK
2014-02-05AP03SECRETARY APPOINTED MR IAN PARRACK
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 55000
2013-11-21AR0113/11/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12
2012-11-23AR0113/11/12 FULL LIST
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/11
2011-11-23AR0113/11/11 FULL LIST
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/10
2010-11-15AR0113/11/10 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM FULWOOD ROAD SOUTH FULWOOD INDUSTRIAL ESTATE SUTTON IN ASHFIELD NOTTS NG17 2JW
2010-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/09
2009-12-08AR0113/11/09 FULL LIST
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08
2008-12-22363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07
2007-11-27363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/05
2005-12-08363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/04
2004-12-21363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03
2003-11-28363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/02
2002-12-19363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288bDIRECTOR RESIGNED
2002-07-18288bDIRECTOR RESIGNED
2001-12-17363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01
2001-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-21363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/99
1999-12-10363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/98
1998-12-16363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1997-12-22363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/96
1996-12-12363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1996-01-03363aRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1996-01-03288DIRECTOR'S PARTICULARS CHANGED
1996-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-01363sRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1994-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/94
1994-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/93
1993-12-08363xRETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1992-11-19363xRETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS
1992-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/92
1991-11-20363xRETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS
1991-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/91
1990-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/90
1990-12-04363aRETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHEATLEY & WHITELEY 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 WHEATLEY & WHITELEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL DEBENTURE 1983-10-27 Satisfied INVESTOR IN INDUSTRY PLC
MORTGAGE DEBENTURE 1983-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26
Annual Accounts
2009-03-27
Annual Accounts
2008-03-28
Annual Accounts
2007-03-30
Annual Accounts
2006-03-31
Annual Accounts
2005-03-25

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 WHEATLEY & WHITELEY LIMITED

Intangible Assets
Patents
We have not found any records of WHEATLEY & WHITELEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEATLEY & WHITELEY LIMITED
Trademarks
We have not found any records of WHEATLEY & WHITELEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEATLEY & WHITELEY 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 (32990 - Other manufacturing n.e.c.) as WHEATLEY & WHITELEY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where WHEATLEY & WHITELEY 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 WHEATLEY & WHITELEY 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 WHEATLEY & WHITELEY 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.