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

WEC GROUP LIMITED

BRITANNIA HOUSE, JUNCTION STREET, DARWEN, LANCASHIRE, BB3 2RB,
Company Registration Number
02141828
Private Limited Company
Active

Company Overview

About Wec Group Ltd
WEC GROUP LIMITED was founded on 1987-06-22 and has its registered office in Darwen. The organisation's status is listed as "Active". Wec Group 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
WEC GROUP LIMITED
 
Legal Registered Office
BRITANNIA HOUSE
JUNCTION STREET
DARWEN
LANCASHIRE
BB3 2RB
Other companies in BB3
 
Filing Information
Company Number 02141828
Company ID Number 02141828
Date formed 1987-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 06:09:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEC 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 WEC GROUP LIMITED
The following companies were found which have the same name as WEC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEC GROUP LLC 16444 SUNFLOWER LN Morrison CO 80465 Administratively Dissolved Company formed on the 2000-04-14
WEC GROUP PTY LIMITED NSW 2259 Active Company formed on the 2013-03-05
WEC GROUP PTE. LTD. BUKIT BATOK CRESCENT Singapore 658079 Active Company formed on the 2008-09-10
WEC GROUP LLC 3703 INGOLD ST HOUSTON TX 77005 Active – Eligible for Termination/Withdrawal Company formed on the 2006-08-15
WEC GROUP HOLDINGS LTD BRITANNIA HOUSE JUNCTION STREET DARWEN LANCASHIRE BB3 2RB Active Company formed on the 2018-04-23
WEC GROUP LLC Michigan UNKNOWN
WEC GROUP LLC California Unknown
WEC GROUP INC 11850 SW 185 ST MIAMI FL 33177 Active Company formed on the 2019-01-22
WEC GROUP, LLC 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 Dissolved Company formed on the 2006-07-11

Company Officers of WEC GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRINGTON SEDGLEY
Company Secretary 2018-06-04
JAMES STEPHEN HARTLEY
Director 1991-10-24
WAYNE TIERNEY
Director 2016-01-04
WAYNE ANTHONY WILD
Director 2007-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN ANTHONY HUSSEY
Director 2018-05-01 2018-05-23
CHRISTOPHER MEREDITH
Director 2018-05-01 2018-05-23
ANDREW ROBERTS
Director 2018-05-01 2018-05-23
DERRICK JAMES CONNOLLY
Director 2000-04-01 2018-05-01
MOIRA GERALDINE HARTLEY
Director 1991-10-24 2018-05-01
ANDREW BARRINGTON SEDGLEY
Director 2011-11-23 2018-05-01
MAXINE ANTONIA WILD
Director 2000-04-01 2018-05-01
MARLENE BERNADETTE HALLIWELL
Director 1991-10-24 2016-01-29
PETER KENYON
Company Secretary 1991-10-24 2014-02-07
PETER KENYON
Director 1991-10-24 2014-02-07
ROSSANO SAVERIO PLACE
Director 1991-10-24 1994-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN HARTLEY BURNHART LTD Director 2018-04-23 CURRENT 2018-04-23 Active
JAMES STEPHEN HARTLEY BRUNEL BRIDGES LTD Director 2016-09-12 CURRENT 2016-06-30 Active
JAMES STEPHEN HARTLEY HTA GROUP HOLDINGS LIMITED Director 2016-05-09 CURRENT 2007-04-30 Liquidation
JAMES STEPHEN HARTLEY HTA GROUP LIMITED Director 2016-05-09 CURRENT 1989-03-22 Active
JAMES STEPHEN HARTLEY 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
JAMES STEPHEN HARTLEY HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
JAMES STEPHEN HARTLEY DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
JAMES STEPHEN HARTLEY GOOSE FOOT STREET FURNITURE LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JAMES STEPHEN HARTLEY OLLERTON ENGINEERING SERVICES LIMITED Director 2013-07-01 CURRENT 1973-09-24 Liquidation
JAMES STEPHEN HARTLEY QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
JAMES STEPHEN HARTLEY WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
JAMES STEPHEN HARTLEY BURNHART HOLDINGS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
JAMES STEPHEN HARTLEY SHERBURN METALWORK LTD Director 2011-08-01 CURRENT 2011-08-01 Active
JAMES STEPHEN HARTLEY MTL ADVANCED LTD Director 2011-07-20 CURRENT 2011-07-20 Active
JAMES STEPHEN HARTLEY WEC MACHINING LTD Director 2010-04-30 CURRENT 1939-05-15 Active
JAMES STEPHEN HARTLEY 5750 COMPONENTS LIMITED Director 2008-10-01 CURRENT 1994-01-04 Active
JAMES STEPHEN HARTLEY M-TEC ARCHITECTURAL METALWORK LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JAMES STEPHEN HARTLEY WELDING ENGINEERING LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
JAMES STEPHEN HARTLEY LASER ENGINEERING (UK) LTD Director 1998-11-24 CURRENT 1998-11-24 Active
WAYNE TIERNEY BURNHART HOLDINGS LIMITED Director 2016-01-04 CURRENT 2013-03-20 Liquidation
WAYNE ANTHONY WILD LASER ENGINEERING (UK) LTD Director 2018-05-23 CURRENT 1998-11-24 Active
WAYNE ANTHONY WILD WEC MACHINING LTD Director 2018-05-01 CURRENT 1939-05-15 Active
WAYNE ANTHONY WILD M-TEC ARCHITECTURAL METALWORK LIMITED Director 2018-05-01 CURRENT 2008-04-02 Active
WAYNE ANTHONY WILD HTA GROUP HOLDINGS LIMITED Director 2016-05-09 CURRENT 2007-04-30 Liquidation
WAYNE ANTHONY WILD HTA GROUP LIMITED Director 2016-05-09 CURRENT 1989-03-22 Active
WAYNE ANTHONY WILD 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
WAYNE ANTHONY WILD HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
WAYNE ANTHONY WILD DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
WAYNE ANTHONY WILD WEC RAIL LTD Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-01-31
WAYNE ANTHONY WILD MTL ADVANCED LTD Director 2015-02-23 CURRENT 2011-07-20 Active
WAYNE ANTHONY WILD LEGENDS SPORTS FACILITIES LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
WAYNE ANTHONY WILD BRSIT COMMUNITY ENDOWMENT LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-11-01
WAYNE ANTHONY WILD QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
WAYNE ANTHONY WILD BURNHART HOLDINGS LIMITED Director 2013-04-22 CURRENT 2013-03-20 Liquidation
WAYNE ANTHONY WILD LUMAX LTD Director 2013-04-16 CURRENT 2013-04-16 Active
WAYNE ANTHONY WILD WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
WAYNE ANTHONY WILD BRST COMMUNITY FOOTBALL LEAGUE CASC LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-11-01
WAYNE ANTHONY WILD BRSIT LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2016-11-01
WAYNE ANTHONY WILD SHERBURN METALWORK LTD Director 2011-08-01 CURRENT 2011-08-01 Active
WAYNE ANTHONY WILD 5750 COMPONENTS LIMITED Director 2008-10-01 CURRENT 1994-01-04 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
2023-08-17CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021418280004
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021418280005
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 021418280008
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY WILD
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021418280007
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021418280006
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-05-29CH01Director's details changed for Mr Wayne Anthony Wild on 2019-05-29
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021418280005
2019-04-02PSC07CESSATION OF BURNHART HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02PSC02Notification of Wec Group Holdings Limited as a person with significant control on 2019-03-28
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-11AP03SECRETARY APPOINTED MR ANDREW BARRINGTON SEDGLEY
2018-06-11AP03SECRETARY APPOINTED MR ANDREW BARRINGTON SEDGLEY
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HUSSEY
2018-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH
2018-05-14AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2018-05-14AP01DIRECTOR APPOINTED MR SHAUN ANTHONY HUSSEY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE WILD
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEDGLEY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA HARTLEY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK CONNOLLY
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA GERALDINE HARTLEY / 01/02/2018
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 8332
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE HALLIWELL
2016-01-12AP01DIRECTOR APPOINTED MR WAYNE TIERNEY
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 8332
2015-10-26AR0111/10/15 FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 8332
2014-10-21AR0111/10/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY PETER KENYON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENYON
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 8332
2013-11-04AR0111/10/13 FULL LIST
2013-10-09RES01ADOPT ARTICLES 27/09/2013
2013-10-09RES12VARYING SHARE RIGHTS AND NAMES
2013-10-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0111/10/12 FULL LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-24AP01DIRECTOR APPOINTED MR ANDREW BARRINGTON SEDGLEY
2011-10-13AR0111/10/11 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 21/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANTONIA PLACE / 21/01/2011
2010-10-13AR0111/10/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANTONIA PLACE / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENYON / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA GERALDINE HARTLEY / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE BERNADETTE HALLIWELL / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JAMES CONNOLLY / 13/10/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / PETER KENYON / 13/10/2010
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-12AR0111/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANTONIA PLACE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENYON / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA GERALDINE HARTLEY / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN HARTLEY / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE BERNADETTE HALLIWELL / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JAMES CONNOLLY / 12/10/2009
2009-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-13363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-0588(2)RAD 15/10/07--------- £ SI 832@1=832 £ IC 7500/8332
2007-10-30RES12VARYING SHARE RIGHTS AND NAMES
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-13363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-10-18363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-09-29CERTNMCOMPANY NAME CHANGED WELDING ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/09/03
2003-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-10-22363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-10-19363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2000-11-15363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-07-07169£ IC 7660/7500 09/06/00 £ SR 160@1=160
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-03288aNEW DIRECTOR APPOINTED
2000-01-14169£ IC 7821/7660 10/12/99 £ SR 161@1=161
1999-11-10363aRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291829 Active Licenced property: JUNCTION STREET BRITANNIA HOUSE DARWEN GB BB3 2RB;SPRINGVALE ROAD DARWEN GB BB3 2ES. Correspondance address: JUNCTION ST BRITANNIA HOUSE DARWEN GB BB3 2RB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291829 Active Licenced property: JUNCTION STREET BRITANNIA HOUSE DARWEN GB BB3 2RB;SPRINGVALE ROAD DARWEN GB BB3 2ES. Correspondance address: JUNCTION ST BRITANNIA HOUSE DARWEN GB BB3 2RB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291829 Active Licenced property: JUNCTION STREET BRITANNIA HOUSE DARWEN GB BB3 2RB;SPRINGVALE ROAD DARWEN GB BB3 2ES. Correspondance address: JUNCTION ST BRITANNIA HOUSE DARWEN GB BB3 2RB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291829 Active Licenced property: JUNCTION STREET BRITANNIA HOUSE DARWEN GB BB3 2RB;SPRINGVALE ROAD DARWEN GB BB3 2ES. Correspondance address: JUNCTION ST BRITANNIA HOUSE DARWEN GB BB3 2RB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WEC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
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 WEC GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by WEC GROUP LIMITED

WEC GROUP LIMITED has registered 1 patents

GB2473268 ,

Domain Names
We do not have the domain name information for WEC GROUP LIMITED
Trademarks
We have not found any records of WEC GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SHERBURN METALWORK LTD 2012-08-07 Outstanding

We have found 1 mortgage charges which are owed to WEC GROUP LIMITED

Income
Government Income

Government spend with WEC GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-4 GBP £715 401-Operational Equipment
Blackburn with Darwen Council 2015-3 GBP £21,500 Financial Services
Blackburn with Darwen Council 2015-2 GBP £36,300 Financial Services
Wigan Council 2015-2 GBP £3,235 Supplies & Services
Bradford Metropolitan District Council 2015-2 GBP £1,285 Electrical Services
Blackburn with Darwen Council 2014-12 GBP £10,000 Financial Services
Nottingham City Council 2014-8 GBP £1,280
Council of the Isles of Scilly 2014-7 GBP £804 General
Nottingham City Council 2014-6 GBP £1,648
Wigan Council 2014-6 GBP £2,455 Supplies & Services
South Oxfordshire District Council 2014-5 GBP £15,105
London Borough of Newham 2014-4 GBP £39,480
Nottingham City Council 2014-4 GBP £145 406-Traffic Safety Equipment
South Oxfordshire District Council 2014-4 GBP £13,995
Blackburn with Darwen Council 2014-3 GBP £50,000 Building Construction Materials
Nottingham City Council 2014-3 GBP £2,060
Wolverhampton City Council 2014-1 GBP £1,618
South Oxfordshire District Council 2014-1 GBP £13,995
Wolverhampton City Council 2013-12 GBP £110
Nottingham City Council 2013-10 GBP £8,808
Wigan Council 2013-9 GBP £2,444 Capital Expenditure
Blackpool Council 2013-7 GBP £1,206 Other Materials
Nottingham City Council 2013-5 GBP £64,868
Nottingham City Council 2013-3 GBP £676
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £676 EQUIPMENT MAINTENANCE
Blackburn with Darwen Council 2012-5 GBP £3,750 Building Construction Materials
Somerset County Council 2012-5 GBP £4,165 Miscellaneous Expenses
Wigan Council 2012-4 GBP £2,100 Supplies & Services
Wigan Council 2012-3 GBP £1,182 Supplies & Services
Somerset County Council 2012-2 GBP £650 Miscellaneous Expenses
Leeds City Council 2011-7 GBP £455 Other Hired And Contracted Services
Wigan Council 2011-5 GBP £2,100 Premises
Middlesbrough Council 2010-4 GBP £6,500 Professional, commission & membership fees

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 WEC 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.
Import/Export of Goods
Goods imported/exported by WEC GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2014-04-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2012-11-0184798930Mobile hydraulic powered mine roof supports
2012-10-0185014080AC motors, single phase, of an output of > 750 W
2012-02-0185014080AC motors, single phase, of an output of > 750 W
2010-11-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEC 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 WEC 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.