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

WARRINGTON FIRE RESEARCH GROUP LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
01828333
Private Limited Company
Active

Company Overview

About Warrington Fire Research Group Ltd
WARRINGTON FIRE RESEARCH GROUP LIMITED was founded on 1984-06-28 and has its registered office in London. The organisation's status is listed as "Active". Warrington Fire Research Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WARRINGTON FIRE RESEARCH GROUP LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in M50
 
Telephone01925 655116
 
Filing Information
Company Number 01828333
Company ID Number 01828333
Date formed 1984-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 12:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARRINGTON FIRE RESEARCH GROUP 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.
Companies with same name WARRINGTON FIRE RESEARCH GROUP LIMITED
The following companies were found which have the same name as WARRINGTON FIRE RESEARCH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARRINGTON FIRE RESEARCH GROUP Singapore Active Company formed on the 2008-10-09

Company Officers of WARRINGTON FIRE RESEARCH GROUP LIMITED

Current Directors
Officer Role Date Appointed
NEIL CONWAY MACLENNAN
Company Secretary 2018-03-12
RAJESH BHOGAITA
Director 2016-03-16
WILLIAM THOMAS EDWARD WINTER
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2015-05-01 2018-03-12
ALISON LEONIE STEVENSON
Director 2015-09-29 2017-03-02
IAN DEREK POWER
Director 2010-05-14 2016-03-16
ANNE THORBURN
Director 2010-05-14 2015-09-29
IAN DEREK POWER
Company Secretary 2010-05-14 2014-01-06
GRANT RUMBLES
Director 2008-10-17 2011-03-04
AILEEN ETHRA MURRAY BURNETT
Company Secretary 2008-10-17 2010-05-14
AILEEN ETHRA MURRAY BURNETT
Director 2006-03-25 2010-05-14
JOHN ROLAND GRIME
Company Secretary 2006-03-25 2008-10-17
GERALD ANDREW HIGGINS
Director 2006-03-25 2008-10-17
RALPH JOSEPH SHAW
Company Secretary 1998-01-26 2006-03-25
ALAN GEOFFREY DEAKIN
Director 1991-03-28 2006-03-25
RALPH JOSEPH SHAW
Director 1991-03-28 2006-03-25
JOHN ROBERT EVANS
Company Secretary 1995-07-01 1998-01-26
RALPH JOSEPH SHAW
Company Secretary 1991-03-28 1995-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH BHOGAITA WARRINGTON APT LABORATORIES LIMITED Director 2016-03-16 CURRENT 1960-01-27 Active
RAJESH BHOGAITA WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2016-03-16 CURRENT 1987-06-05 Active
RAJESH BHOGAITA WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2016-03-16 CURRENT 1976-03-03 Active
RAJESH BHOGAITA WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2016-03-16 CURRENT 1984-08-16 Active
RAJESH BHOGAITA EXOVA (UK) LIMITED Director 2015-10-27 CURRENT 1980-01-17 Active
RAJESH BHOGAITA GLOBAL INTERIM SOLUTIONS LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
WILLIAM THOMAS EDWARD WINTER INSIGHT N.D.T. LIMITED Director 2017-03-16 CURRENT 1996-12-23 Active
WILLIAM THOMAS EDWARD WINTER MTS PENDAR LIMITED Director 2017-03-03 CURRENT 1977-12-01 Active
WILLIAM THOMAS EDWARD WINTER ACCUSENSE SYSTEMS LIMITED Director 2017-03-03 CURRENT 1999-02-08 Active
WILLIAM THOMAS EDWARD WINTER WESTERN TECHNICAL SERVICES LIMITED Director 2017-03-03 CURRENT 2005-05-12 Active
WILLIAM THOMAS EDWARD WINTER CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-03-02 CURRENT 1995-11-13 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-21 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA OVERSEAS LIMITED Director 2017-03-02 CURRENT 2015-05-06 Active
WILLIAM THOMAS EDWARD WINTER TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1995-11-02 Active
WILLIAM THOMAS EDWARD WINTER U.K. FIRST LIMITED Director 2017-03-02 CURRENT 2008-12-03 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1987-03-13 Active
WILLIAM THOMAS EDWARD WINTER FIRAS LIMITED Director 2017-03-02 CURRENT 1995-08-04 Active
WILLIAM THOMAS EDWARD WINTER FIRA INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1996-04-02 Active
WILLIAM THOMAS EDWARD WINTER CCB EVOLUTION LIMITED Director 2017-03-02 CURRENT 2000-05-15 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON APT LABORATORIES LIMITED Director 2017-03-02 CURRENT 1960-01-27 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2017-03-02 CURRENT 1987-06-05 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1988-05-03 Active
WILLIAM THOMAS EDWARD WINTER TRADA TECHNOLOGY LIMITED Director 2017-03-02 CURRENT 1990-11-22 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2017-03-02 CURRENT 1976-03-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2017-03-02 CURRENT 1984-08-16 Active
WILLIAM THOMAS EDWARD WINTER CERTIFIRE LIMITED Director 2017-03-02 CURRENT 1980-12-05 Active
WILLIAM THOMAS EDWARD WINTER ENVIRONMENTAL EVALUATION LIMITED Director 2017-03-01 CURRENT 1991-09-24 Active
WILLIAM THOMAS EDWARD WINTER JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-03-01 CURRENT 2007-02-27 Active
WILLIAM THOMAS EDWARD WINTER CATALYST ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 2007-10-05 Active
WILLIAM THOMAS EDWARD WINTER EXOVA (UK) LIMITED Director 2017-03-01 CURRENT 1980-01-17 Active
WILLIAM THOMAS EDWARD WINTER EXOVA GROUP (UK) LIMITED Director 2017-02-28 CURRENT 1990-01-26 Active
WILLIAM THOMAS EDWARD WINTER EXOVA TREASURY LIMITED Director 2017-02-28 CURRENT 2008-08-15 Active
WILLIAM THOMAS EDWARD WINTER EXOVA 2014 LIMITED Director 2017-02-28 CURRENT 2008-10-10 Active
WILLIAM THOMAS EDWARD WINTER ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-02-28 CURRENT 2007-09-07 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
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-07-05CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-21Compulsory strike-off action has been discontinued
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-03-02Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-12-01DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-06Previous accounting period extended from 30/12/21 TO 31/12/21
2022-10-06AA01Previous accounting period extended from 30/12/21 TO 31/12/21
2022-08-04AP01DIRECTOR APPOINTED JASON GRANT DODDS
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-01CH01Director's details changed for Mr William Thomas Edward Winter on 2022-01-01
2022-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-22AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME VEITCH
2021-11-24PSC05Change of details for Exova Group (Uk) Limited as a person with significant control on 2021-10-01
2021-11-12AP01DIRECTOR APPOINTED MR JONATHAN KEITH LESSIMORE
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH BHOGAITA
2019-04-08AP01DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH
2018-12-05PSC05Change of details for Exova Group (Uk) Limited as a person with significant control on 2018-03-13
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE
2018-03-14AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2018-03-12
2018-03-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2018-03-12
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 164000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXOVA GROUP (UK) LIMITED
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD GOGEL
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXOVA GROUP (UK) LIMITED
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEONIE STEVENSON
2017-03-03AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12AR0114/06/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEREK POWER
2016-04-04AP01DIRECTOR APPOINTED RAJESH BHOGAITA
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-09AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE THORBURN
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 164000
2015-07-10AR0114/06/15 FULL LIST
2015-05-25AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 164000
2014-07-02AR0114/06/14 FULL LIST
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY IAN POWER
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0114/06/13 FULL LIST
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE THORBURN / 19/06/2013
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0114/06/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08AR0114/06/11 FULL LIST
2011-07-08AD02SAIL ADDRESS CHANGED FROM: C/O MORTON FRASER LLP ST MARTIN'S HOUSE 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RUMBLES
2010-10-27RES13RE FACILITIES AGREEMENT AND COMPANY BUSINESS 06/10/2010
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AR0114/06/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE DEVINE THORBURN / 14/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE DEVINE THORBURN / 06/08/2010
2010-08-05AP01DIRECTOR APPOINTED ANNE DEVINE THORBURN
2010-06-29AP01DIRECTOR APPOINTED IAN DEREK POWER
2010-06-28AP03SECRETARY APPOINTED IAN DEREK POWER
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY AILEEN BURNETT
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN BURNETT
2010-06-21AD02SAIL ADDRESS CREATED
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-21288aSECRETARY APPOINTED AILEEN ETHRA MURRAY BURNETT
2008-12-18RES01ALTER ARTICLES 03/12/2008
2008-12-18RES13COMPANY BUSINESS 03/12/2008
2008-11-27288aDIRECTOR APPOINTED GRANT RUMBLES
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY JOHN GRIME
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR GERALD HIGGINS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM SPRINGWOOD COURT SPRINGWOOD CLOSE TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XF
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM HULLEY ROAD HURDSFIELD MACCLESFIELD CHESHIRE SK10 2SG
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-28363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-06AUDAUDITOR'S RESIGNATION
2006-04-06225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: HOLMESFIELD ROAD WARRINGTON WA1 2DS
2006-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06ELRESS386 DISP APP AUDS 25/03/06
2006-04-06ELRESS366A DISP HOLDING AGM 25/03/06
2006-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-04-25363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-04-06363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-04-08363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WARRINGTON FIRE RESEARCH GROUP 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 WARRINGTON FIRE RESEARCH GROUP 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
DEBENTURE 2008-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES
MORTGAGE DEBENTURE 1986-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 WARRINGTON FIRE RESEARCH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WARRINGTON FIRE RESEARCH GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WARRINGTON FIRE RESEARCH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARRINGTON FIRE RESEARCH GROUP 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 (64209 - Activities of other holding companies n.e.c.) as WARRINGTON FIRE RESEARCH GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WARRINGTON FIRE RESEARCH GROUP 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 WARRINGTON FIRE RESEARCH GROUP 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 WARRINGTON FIRE RESEARCH GROUP 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.