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

SP MANWEB PLC

3 PRENTON WAY, PRENTON, CH43 3ET,
Company Registration Number
02366937
Public Limited Company
Active

Company Overview

About Sp Manweb Plc
SP MANWEB PLC was founded on 1989-04-01 and has its registered office in . The organisation's status is listed as "Active". Sp Manweb Plc is a Public 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
SP MANWEB PLC
 
Legal Registered Office
3 PRENTON WAY
PRENTON
CH43 3ET
Other companies in CH43
 
Telephone01286682000
 
Filing Information
Company Number 02366937
Company ID Number 02366937
Date formed 1989-04-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 01:08:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SP MANWEB PLC
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 SP MANWEB PLC

Current Directors
Officer Role Date Appointed
SEUMUS O'GORMAN
Company Secretary 2014-12-31
WENDY JACQUELINE BARNES
Director 2015-01-01
SUZANNE FOX
Director 2017-09-27
SCOTT HAMILTON MATHIESON
Director 2005-11-18
FRANK MITCHELL
Director 2009-10-01
STEPHEN ALEXANDER STEWART
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ZAIDEE HAYWOOD
Director 2015-01-01 2017-12-31
JAMES RUFUS MCDONALD
Director 2014-03-31 2015-11-18
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07 2014-12-31
DENISE MARY HOLT
Director 2014-03-31 2014-06-24
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
ALAN ALEXANDER BRYCE
Director 2007-01-31 2009-10-01
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2005-09-30 2006-06-30
ALAN WILLIAM MCCULLOCH
Company Secretary 2003-05-01 2005-09-30
ROBERT FRANCIS BAYVEL MACLAREN
Director 2001-09-14 2005-03-30
RONNIE EDWARD MERCER
Director 2001-09-14 2005-01-10
ANDREW ROSS MITCHELL
Company Secretary 1995-10-12 2003-05-01
CHARLES ANDREW BERRY
Director 1996-08-12 2001-09-14
STANLEY CURRIE
Director 2001-01-29 2001-09-14
JOHN IVOR GIBBONS MENZIES
Director 1999-06-18 2001-01-29
WILLIAM DANIEL LANDELS
Director 1996-08-12 1999-09-01
TREVOR JOHN FENWICK
Director 1996-10-01 1999-02-28
GEOFFREY CHARLES ABEL
Director 1997-02-19 1998-03-31
MICHAEL JOHN KINSKI
Director 1995-10-12 1998-03-01
DAVID NICHOLAS WILLIAMS
Company Secretary 1992-10-09 1995-10-12
ALISON JANE CARNWATH
Director 1993-06-10 1995-10-12
RALPH WILLIAM GOODALL
Director 1993-09-07 1995-10-12
HOWARD KIRKHAM
Director 1992-10-09 1995-10-12
GEORGE ERYL MORRIS
Director 1992-10-09 1995-10-12
PETER DONALD HOPKINS
Director 1992-10-09 1995-07-31
JOHN ASTALL
Director 1992-10-09 1994-10-31
COLIN WILLIAM LEONARD
Director 1992-10-09 1994-10-09
RICHARD FRANCIS MORGAN
Director 1992-10-09 1994-04-01
SHEILA MARGARET NESTA GARSTON
Director 1992-10-09 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JACQUELINE BARNES SOUTHERN WATER SERVICES LIMITED Director 2017-09-26 CURRENT 1989-04-01 Active
WENDY JACQUELINE BARNES TEMPLAR EXECUTIVES LTD Director 2015-08-04 CURRENT 2006-09-19 Active
WENDY JACQUELINE BARNES DE FACTO 2348 LIMITED Director 2015-07-09 CURRENT 1977-02-11 Liquidation
WENDY JACQUELINE BARNES SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED Director 2015-01-01 CURRENT 2010-11-26 Active
WENDY JACQUELINE BARNES SP TRANSMISSION PLC Director 2015-01-01 CURRENT 1998-09-07 Active
WENDY JACQUELINE BARNES SP DISTRIBUTION PLC Director 2015-01-01 CURRENT 1998-09-07 Active
WENDY JACQUELINE BARNES PRACTIQ CONSULTING LTD Director 2013-10-01 CURRENT 2009-12-15 Liquidation
WENDY JACQUELINE BARNES BMT GROUP LIMITED Director 2013-07-11 CURRENT 1985-02-18 Active
WENDY JACQUELINE BARNES CHESTER CATHEDRAL ENTERPRISES LIMITED Director 2013-06-10 CURRENT 1978-08-09 Active
WENDY JACQUELINE BARNES PRACTIQ LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
SUZANNE FOX SP TRANSMISSION PLC Director 2017-09-27 CURRENT 1998-09-07 Active
SUZANNE FOX SP DISTRIBUTION PLC Director 2017-09-27 CURRENT 1998-09-07 Active
SUZANNE FOX SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED Director 2017-09-20 CURRENT 2010-11-26 Active
SCOTT HAMILTON MATHIESON SSE IMPERIAL PARK PN LIMITED Director 2016-07-13 CURRENT 1991-07-22 Active
SCOTT HAMILTON MATHIESON SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED Director 2011-02-09 CURRENT 2010-11-26 Active
SCOTT HAMILTON MATHIESON SP TRANSMISSION PLC Director 2005-11-18 CURRENT 1998-09-07 Active
SCOTT HAMILTON MATHIESON SP DISTRIBUTION PLC Director 2005-11-18 CURRENT 1998-09-07 Active
FRANK MITCHELL SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED Director 2011-02-09 CURRENT 2010-11-26 Active
FRANK MITCHELL NGET/SPT UPGRADES LIMITED Director 2009-12-15 CURRENT 2009-10-27 Active
FRANK MITCHELL SP TRANSMISSION PLC Director 2009-10-01 CURRENT 1998-09-07 Active
FRANK MITCHELL SP DISTRIBUTION PLC Director 2009-10-01 CURRENT 1998-09-07 Active
FRANK MITCHELL SP NETWORK CONNECTIONS LIMITED Director 2007-09-19 CURRENT 2001-09-19 Liquidation
STEPHEN ALEXANDER STEWART SSE IMPERIAL PARK PN LIMITED Director 2016-07-13 CURRENT 1991-07-22 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
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-03DIRECTOR APPOINTED RT HON. CHARLES HENDRY
2023-02-01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOX
2022-11-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-10Memorandum articles filed
2022-11-10Memorandum articles filed
2022-09-12DIRECTOR APPOINTED VICKY KELSALL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CH01Director's details changed for Ms Suzanne Fox on 2022-05-11
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE GLOVER
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MS SUZANNE FOX
2022-02-02AP01DIRECTOR APPOINTED MS SUZANNE FOX
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MR LIAM GAVIN O'SULLIVAN
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER STEWART
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JACQUELINE BARNES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED PROFESSOR DAME LESLEY ANNE GLOVER
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED ALISON MARY MCGREGOR
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOX
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MITCHELL / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HAMILTON MATHIESON / 09/02/2018
2018-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR SEUMUS O'GORMAN on 2018-02-09
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ZAIDEE HAYWOOD
2017-09-27AP01DIRECTOR APPOINTED MS SUZANNE FOX
2017-08-25AUDAUDITOR'S RESIGNATION
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 300000000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 300000000
2016-02-25AR0119/02/16 ANNUAL RETURN FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUFUS MCDONALD
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER STEWART
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 300000000
2015-03-11AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-12AP03Appointment of Mr Seumus O'gorman as company secretary on 2014-12-31
2015-01-12AP01DIRECTOR APPOINTED MS WENDY JACQUELINE BARNES
2015-01-12TM02Termination of appointment of Michael Howard Davies on 2014-12-31
2015-01-12AP01DIRECTOR APPOINTED DR ELIZABETH ZAIDEE HAYWOOD
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HOLT
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07AP01DIRECTOR APPOINTED DAME DENISE MARY HOLT
2014-04-04AP01DIRECTOR APPOINTED PROFESSOR SIR JAMES RUFUS MCDONALD
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 300000000
2014-03-17AR0119/02/14 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0119/02/13 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0119/02/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0119/02/11 FULL LIST
2011-02-04AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0119/02/10 FULL LIST
2009-12-17AP01DIRECTOR APPOINTED FRANK MITCHELL
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRYCE
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-19123NC INC ALREADY ADJUSTED 27/01/09
2009-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-19RES04GBP NC 100000001/300000000 27/01/2009
2009-02-1988(2)AD 27/01/09 GBP SI 491541630@0.05=24577081.5 GBP IC 54229185/78806266.5
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-20AUDAUDITOR'S RESIGNATION
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-14288bSECRETARY RESIGNED
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2006-10-25AUDAUDITOR'S RESIGNATION
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11288bSECRETARY RESIGNED
2006-07-11288aNEW SECRETARY APPOINTED
2006-03-02363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-12288bDIRECTOR RESIGNED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18288bSECRETARY RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-03-03288cSECRETARY'S PARTICULARS CHANGED
2005-03-03363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17288bDIRECTOR RESIGNED
2005-01-17288aNEW DIRECTOR APPOINTED
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-24363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-12288cSECRETARY'S PARTICULARS CHANGED
2003-06-15353LOCATION OF REGISTER OF MEMBERS
2003-06-15287REGISTERED OFFICE CHANGED ON 15/06/03 FROM: C/O POWERSYSTEMS, 3 PRENTON WAY, PRENTON, CH43 3ET
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35120 - Transmission of electricity



Licences & Regulatory approval
We could not find any licences issued to SP MANWEB PLC 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 SP MANWEB PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SP MANWEB PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of SP MANWEB PLC 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 SP MANWEB PLC registering or being granted any trademarks
Income
Government Income

Government spend with SP MANWEB PLC

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-3 GBP £3,892 BUILDING CONSTRUCTION/CONVERSION
KMBC 2015-1 GBP £1,250 BUILDING CONSTRUCTION/CONVERSION
Warrington Borough Council 2014-12 GBP £2,107 Annual Maintenance
Warrington Borough Council 2014-11 GBP £1,070 Illumin Signs Works Order Rep
Cheshire West and Chester Council 2014-10 GBP £240,000 Constructn Conv Renovatn
Knowsley Council 2014-9 GBP £3,405 DAY TO DAY MAINTENANCE
Warrington Borough Council 2014-9 GBP £2,107 Annual Maintenance
Warrington Borough Council 2014-8 GBP £1,036 Building Work
Cheshire East Council 2014-8 GBP £1,171
Knowsley Council 2014-8 GBP £4,447 BUILDING CONSTRUCTION/CONVERSION
Knowsley Council 2014-7 GBP £1,190 CONTRACTOR PAYMENTS GENERAL FUND HOUSING
St Helens Council 2014-7 GBP £2,709
St Helens Council 2014-6 GBP £22,109
Cheshire West and Chester 2014-6 GBP £138,031
Cheshire West and Chester Council 2014-6 GBP £138,031 Capitalised Salaries
Cheshire West and Chester 2014-5 GBP £1,238
Cheshire West and Chester Council 2014-5 GBP £1,238 Constructn Conv Renovatn
Warrington Borough Council 2014-3 GBP £11,761 Environmental Works
Knowsley Council 2014-1 GBP £3,009 ELECTRICITY CULTURAL AND RELATED SERVICES
Warrington Borough Council 2014-1 GBP £3,500 Environmental Works
Warrington Borough Council 2013-10 GBP £1,037 Specific Work
Cheshire East Council 2013-6 GBP £6,392
St Helens Council 2013-6 GBP £2,271
Warrington Borough Council 2013-5 GBP £1,526 Environmental Works
Warrington Borough Council 2013-4 GBP £1,769 Contract Works
Cheshire West and Chester 2013-4 GBP £1,702
Wirral Borough Council 2013-3 GBP £10,052 Contractors - Sub
Salford City Council 2013-3 GBP £7,117 Works & Building
Wirral Borough Council 2013-2 GBP £1,392 Repairs, alterations and maintenance
Warrington Borough Council 2013-2 GBP £3,538 Consult.& Prof. Serv
Warrington Borough Council 2013-1 GBP £5,116 Consult.& Prof. Serv
Wirral Borough Council 2013-1 GBP £43,580 Repairs, alterations and maintenance
Warrington Borough Council 2012-12 GBP £2,141 Environmental Works
Wirral Borough Council 2012-11 GBP £40,730 Demolition
Wirral Borough Council 2012-10 GBP £2,042 Demolition
Warrington Borough Council 2012-10 GBP £6,312 Illumin Signs Works Order Rep
Wirral Borough Council 2012-9 GBP £17,903 Demolition
Knowsley Council 2012-8 GBP £4,082 BUILDING CONSTRUCTION/CONVERSION
Warrington Borough Council 2012-7 GBP £1,423 Response Maintenance
Knowsley Council 2012-7 GBP £8,106 STATUTORY UNDERTAKERS COSTS
Knowsley Council 2012-6 GBP £2,040 BUILDING CONSTRUCTION/CONVERSION
St Helens Council 2012-4 GBP £714
Warrington Borough Council 2012-4 GBP £8,406 Consult.& Prof. Serv
Knowsley Council 2012-3 GBP £857 BUILDING CONSTRUCTION/CONVERSION
Knowsley Metropolitan Borough Council 2012-1 GBP £11,609 STATUTORY UNDERTAKERS COSTS
Warrington Borough Council 2012-1 GBP £9,019
Knowsley Council 2011-12 GBP £11,139 BUILDING CONSTRUCTION/CONVERSION
Knowsley Council 2011-11 GBP £5,141 DAY TO DAY MAINTENANCE CULTURAL AND RELATED SERVICES
Warrington Borough Council 2011-11 GBP £2,315
Knowsley Council 2011-10 GBP £714 STATUTORY UNDERTAKERS COSTS
Knowsley Council 2011-9 GBP £3,216 BUILDING CONSTRUCTION/CONVERSION
Knowsley Council 2011-8 GBP £6,220 BUILDING CONSTRUCTION/CONVERSION
Knowsley Council 2011-7 GBP £3,427 BUILDING CONSTRUCTION/CONVERSION
Warrington Borough Council 2011-7 GBP £2,185
Knowsley Council 2011-4 GBP £1,282 DAY TO DAY MAINTENANCE CULTURAL AND RELATED SERVICES
Knowsley Council 2011-3 GBP £1,714 DAY TO DAY MAINTENANCE CULTURAL AND RELATED SERVICES
Warrington Borough Council 2011-3 GBP £202,564
Warrington Borough Council 2011-2 GBP £722
Wirral Borough Council 2011-2 GBP £1,714 Demolition
Warrington Borough Council 2011-1 GBP £4,082
Warrington Borough Council 2010-12 GBP £2,457 Lighting col works order Rep
Wirral Borough Council 2010-11 GBP £9,118 Demolition
Wirral Borough Council 2010-10 GBP £5,034 WIRRAL PARTNERSHIP HOMES PROJECTS
Wirral Borough Council 2010-9 GBP £34,398 Demolition
Warrington Borough Council 2010-8 GBP £61,965 Works Contract Paymt
Warrington Borough Council 2010-6 GBP £29,392 Campaigns, Projects and Events
Warrington Borough Council 2010-5 GBP £2,925 Lighting col works order Rep
Shropshire Council 2010-4 GBP £7,500 Contingency/Other Capital-Capital - Consultants Fees
Cheshire East Council 0-0 GBP £4,839 M11

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 SP MANWEB PLC 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 SP MANWEB PLC 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 SP MANWEB PLC 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.