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

WALLS & CEILINGS INTERNATIONAL LIMITED

TYTHING ROAD, ARDEN FOREST INDUSTRIAL ESTATE, ALCESTER, WARWICKSHIRE, B49 6EP,
Company Registration Number
01573912
Private Limited Company
Active

Company Overview

About Walls & Ceilings International Ltd
WALLS & CEILINGS INTERNATIONAL LIMITED was founded on 1981-07-13 and has its registered office in Alcester. The organisation's status is listed as "Active". Walls & Ceilings International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALLS & CEILINGS INTERNATIONAL LIMITED
 
Legal Registered Office
TYTHING ROAD
ARDEN FOREST INDUSTRIAL ESTATE
ALCESTER
WARWICKSHIRE
B49 6EP
Other companies in B49
 
Filing Information
Company Number 01573912
Company ID Number 01573912
Date formed 1981-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:04:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLS & CEILINGS INTERNATIONAL 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 WALLS & CEILINGS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE SIMMONS
Company Secretary 2017-06-30
WILLIAM PAUL ALEXANDER
Director 2017-06-30
ANDREW CLIVE GINGELL
Director 2017-06-30
DAVID ORR
Director 2017-11-01
ROBERT ALEXANDER PEDEN
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA ANN VAUGHAN
Company Secretary 1992-01-31 2017-06-30
RICHARD JOHN SLINGSBY
Director 2014-06-01 2017-06-30
ANDREW LAWSON VAUGHAN
Director 2000-01-06 2017-06-30
BRIAN DAVID VAUGHAN
Director 1992-01-31 2017-06-30
SHEILA ANN VAUGHAN
Director 1997-03-01 2017-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PAUL ALEXANDER TS RESINS LIMITED Director 2013-11-01 CURRENT 2012-10-22 Active
WILLIAM PAUL ALEXANDER JOHN C. WALKER LIMITED Director 2013-10-30 CURRENT 1961-09-25 Active
WILLIAM PAUL ALEXANDER NORTHERN ROAD MARKINGS LIMITED Director 2013-04-10 CURRENT 1984-03-05 Active
WILLIAM PAUL ALEXANDER KESTREL THERMO-PLASTICS LIMITED Director 2013-04-10 CURRENT 1987-06-22 Active
WILLIAM PAUL ALEXANDER BELGRAVE CONTRACT MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-08-06 Active
WILLIAM PAUL ALEXANDER RUNNYMEDE DISPERSIONS LIMITED Director 2008-07-10 CURRENT 1975-07-22 Dissolved 2017-04-04
WILLIAM PAUL ALEXANDER WATERLOO NOMINEES LIMITED Director 2006-12-01 CURRENT 1933-07-08 Active
WILLIAM PAUL ALEXANDER DALEWICK PROPERTIES LIMITED Director 2005-11-16 CURRENT 2005-10-20 Active
WILLIAM PAUL ALEXANDER BIP (OLDBURY) LIMITED Director 2005-04-26 CURRENT 2004-10-18 Active
WILLIAM PAUL ALEXANDER TENNANTS VENTURES LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
WILLIAM PAUL ALEXANDER SYNERGA LIMITED Director 2003-04-17 CURRENT 1989-11-03 Dissolved 2017-02-28
WILLIAM PAUL ALEXANDER BIONET RESEARCH LIMITED Director 2003-04-17 CURRENT 1988-03-31 Active
WILLIAM PAUL ALEXANDER KEY ORGANICS HOLDINGS LIMITED Director 2003-04-17 CURRENT 1999-01-14 Active
WILLIAM PAUL ALEXANDER KEY ORGANICS LIMITED Director 2003-04-17 CURRENT 1986-09-17 Active
WILLIAM PAUL ALEXANDER TENNANTS TAR DISTILLERS AND ENGINEERING SUPPLIES, LIMITED Director 2000-04-02 CURRENT 1945-11-13 Active
WILLIAM PAUL ALEXANDER CHARLES TENNANT AND COMPANY (NORTHERN IRELAND) LIMITED Director 2000-04-01 CURRENT 1945-11-08 Active
WILLIAM PAUL ALEXANDER CHARLES TENNANT & COMPANY, LIMITED Director 1996-09-12 CURRENT 1913-10-01 Active
WILLIAM PAUL ALEXANDER TENNANTS (IT) INVESTMENTS LTD Director 1996-09-12 CURRENT 1985-11-19 Active
WILLIAM PAUL ALEXANDER SYNTHITE LIMITED Director 1996-09-12 CURRENT 1920-02-28 Active
WILLIAM PAUL ALEXANDER CHEMICAL AND PETROLEUM INVESTMENTS LIMITED Director 1996-09-12 CURRENT 1930-04-12 Active
WILLIAM PAUL ALEXANDER TENNANTS DISTRIBUTION LIMITED Director 1995-11-28 CURRENT 1995-11-28 Active
WILLIAM PAUL ALEXANDER TENNANTS GROUP INVESTMENTS LIMITED Director 1993-04-15 CURRENT 1971-01-01 Active
WILLIAM PAUL ALEXANDER TENNANTS CONSOLIDATED LIMITED Director 1993-03-11 CURRENT 1930-09-23 Active
WILLIAM PAUL ALEXANDER JAMES M.BROWN LIMITED Director 1992-05-01 CURRENT 1943-08-28 Active
ANDREW CLIVE GINGELL RIGGOTT AND COMPANY LIMITED Director 2015-08-28 CURRENT 1994-11-02 Active
ANDREW CLIVE GINGELL TENNANTS PENSION TRUSTEES LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
ANDREW CLIVE GINGELL BELGRAVE CONTRACT MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-08-06 Active
ANDREW CLIVE GINGELL ETERNIS FINE CHEMICALS UK LIMITED Director 2011-01-31 CURRENT 1960-01-12 Active
ANDREW CLIVE GINGELL TENNANTS TEXTILE COLOURS LIMITED Director 2009-05-18 CURRENT 1949-03-30 Active
ANDREW CLIVE GINGELL TENNANTS TAR DISTILLERS AND ENGINEERING SUPPLIES, LIMITED Director 2009-04-08 CURRENT 1945-11-13 Active
ANDREW CLIVE GINGELL CHARLES TENNANT AND COMPANY (NORTHERN IRELAND) LIMITED Director 2009-04-08 CURRENT 1945-11-08 Active
ANDREW CLIVE GINGELL DALEWICK PROPERTIES LIMITED Director 2008-05-15 CURRENT 2005-10-20 Active
ANDREW CLIVE GINGELL TENNANTS (IT) INVESTMENTS LTD Director 2008-05-15 CURRENT 1985-11-19 Active
ANDREW CLIVE GINGELL TENNANTS GROUP INVESTMENTS LIMITED Director 2008-05-15 CURRENT 1971-01-01 Active
ANDREW CLIVE GINGELL NORTHERN ROAD MARKINGS LIMITED Director 2007-10-23 CURRENT 1984-03-05 Active
ANDREW CLIVE GINGELL KESTREL THERMO-PLASTICS LIMITED Director 2007-10-23 CURRENT 1987-06-22 Active
ANDREW CLIVE GINGELL CHEMICAL AND PETROLEUM INVESTMENTS LIMITED Director 2007-08-01 CURRENT 1930-04-12 Active
ANDREW CLIVE GINGELL TENNANTS INKS & COATINGS SUPPLIES LIMITED Director 2006-03-28 CURRENT 1977-03-21 Dissolved 2017-04-11
ANDREW CLIVE GINGELL TENNANTS VENTURES LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
ANDREW CLIVE GINGELL SYNERGA LIMITED Director 2003-04-17 CURRENT 1989-11-03 Dissolved 2017-02-28
ANDREW CLIVE GINGELL BIONET RESEARCH LIMITED Director 2003-04-17 CURRENT 1988-03-31 Active
ANDREW CLIVE GINGELL KEY ORGANICS HOLDINGS LIMITED Director 2003-04-17 CURRENT 1999-01-14 Active
ANDREW CLIVE GINGELL KEY ORGANICS LIMITED Director 2003-04-17 CURRENT 1986-09-17 Active
ANDREW CLIVE GINGELL TENNANTS CONSOLIDATED LIMITED Director 2001-02-08 CURRENT 1930-09-23 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
2024-05-22Director's details changed for Mr Allen Cullen on 2024-05-14
2024-05-21APPOINTMENT TERMINATED, DIRECTOR JULIAN WORKMAN
2024-05-21DIRECTOR APPOINTED MR ALLEN CULLEN
2023-08-16CESSATION OF TENNANTS CONSOLIDATED LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16Notification of Charles Tennant and Company (Northern Ireland) Limited as a person with significant control on 2023-08-14
2023-08-02APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER PEDEN
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MR TIMOTHY SYDNEY WILLIAM GLENN
2022-08-08Change of details for Tennants Consolidated Limited as a person with significant control on 2022-01-07
2022-08-08PSC05Change of details for Tennants Consolidated Limited as a person with significant control on 2022-01-07
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL ALEXANDER
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27AP01DIRECTOR APPOINTED MRS CATHERINE SIMMONS
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-06-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30AP01DIRECTOR APPOINTED MR JULIAN WORKMAN
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIVE GINGELL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Dr Robert Alexander Peden on 2020-01-23
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015739120014
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-31AA01Previous accounting period extended from 01/10/17 TO 31/12/17
2017-11-06AP01DIRECTOR APPOINTED MR DAVID ORR
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW CLIVE GINGELL
2017-07-10AP01DIRECTOR APPOINTED DR ROBERT ALEXANDER PEDEN
2017-07-10AP01DIRECTOR APPOINTED MR WILLIAM PAUL ALEXANDER
2017-07-10AP03Appointment of Mrs Catherine Simmons as company secretary on 2017-06-30
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA VAUGHAN
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN VAUGHAN
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLINGSBY
2017-07-10TM02Termination of appointment of Sheila Ann Vaughan on 2017-06-30
2017-07-10PSC07CESSATION OF BRIAN DAVID VAUGHAN AS A PSC
2017-07-10PSC07CESSATION OF ANDREW LAWSON VAUGHAN AS A PSC
2017-07-10PSC02Notification of Tennants Consolidated Limited as a person with significant control on 2017-07-01
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 116
2017-06-30SH0130/06/17 STATEMENT OF CAPITAL GBP 116
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-14AA01/10/15 TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/01/15 FULL LIST
2014-12-18AA01/10/14 TOTAL EXEMPTION SMALL
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015739120014
2014-06-13AP01DIRECTOR APPOINTED MR RICHARD JOHN SLINGSBY
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0131/01/14 FULL LIST
2013-12-09AA01/10/13 TOTAL EXEMPTION SMALL
2013-05-02AA01/10/12 TOTAL EXEMPTION SMALL
2013-04-24AA01PREVEXT FROM 30/09/2012 TO 01/10/2012
2013-02-25AR0131/01/13 FULL LIST
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-08AR0131/01/12 FULL LIST
2012-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-10AR0131/01/11 FULL LIST
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-02-03AR0131/01/10 FULL LIST
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-25363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-03RES01ALTER ARTICLES 29/08/2008
2008-04-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-02-17363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-02-08363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-11169£ IC 100/56 19/09/05 £ SR 44@1=44
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-19CERTNMCOMPANY NAME CHANGED WALL & CEILING INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 19/02/04
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-20363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-02-18363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-02-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-01-04395PARTICULARS OF MORTGAGE/CHARGE
2000-06-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-01-21288aNEW DIRECTOR APPOINTED
1999-05-18SRES01ADOPT MEM AND ARTS 28/09/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to WALLS & CEILINGS INTERNATIONAL 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 WALLS & CEILINGS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-11 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-05-23 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2012-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-02-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2011-02-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-02-08 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-06-12 Satisfied RBS INVOICE FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-07-29 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE 2005-07-29 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
ALL ASSETS DEBENTURE 2002-10-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2001-01-03 Satisfied HSBC BANK PLC
DEBENTURE 1998-02-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-09-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-01
Annual Accounts
2013-10-01
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2015-10-01
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WALLS & CEILINGS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of WALLS & CEILINGS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALLS & CEILINGS INTERNATIONAL LIMITED
Trademarks
We have not found any records of WALLS & CEILINGS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WALLS & CEILINGS INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redditch Borough Council 2013-03-08 GBP £425 Materials

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
No properties were found where WALLS & CEILINGS INTERNATIONAL 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 WALLS & CEILINGS INTERNATIONAL 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 WALLS & CEILINGS INTERNATIONAL 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.