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

WESTERN POWER PENSION TRUSTEE LIMITED

AVONBANK, FEEDER ROAD, BRISTOL, AVON, BS2 0TB,
Company Registration Number
02813866
Private Limited Company
Active

Company Overview

About Western Power Pension Trustee Ltd
WESTERN POWER PENSION TRUSTEE LIMITED was founded on 1993-04-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Western Power Pension Trustee 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
WESTERN POWER PENSION TRUSTEE LIMITED
 
Legal Registered Office
AVONBANK
FEEDER ROAD
BRISTOL
AVON
BS2 0TB
Other companies in BS2
 
Filing Information
Company Number 02813866
Company ID Number 02813866
Date formed 1993-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN POWER PENSION TRUSTEE 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 WESTERN POWER PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2000-02-01
IAN MICHAEL CUTTER
Director 2003-06-10
PAUL DODIMEAD
Director 2017-04-06
DONNA LOUISE MOORE
Director 2017-04-06
MATTHEW GEORGE PEARD
Director 2016-04-01
ALISON JANE SLEIGHTHOLM
Director 2018-04-01
JONATHAN SUCH
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT WILLIAMS
Director 2015-03-01 2018-03-31
PAUL DAVID MARTIN
Director 2013-10-01 2016-03-31
PHILIP GERALD ALLEN
Director 2013-09-01 2015-02-09
MICHAEL JOHN CHECKLEY
Director 2000-04-01 2013-09-30
DAVID GENE HARRIS
Director 2004-04-01 2013-08-31
HELEN MARY COCK
Director 1999-12-01 2007-08-21
MAURICE EDWIN FLETCHER
Director 1997-01-17 2004-03-11
TIMOTHY BAILEY
Director 1995-12-12 2003-06-10
ANDREW JOHN DANIELL
Director 1997-11-17 2003-06-10
BRIAN ANDREW HARRIS
Director 1999-12-01 2001-06-29
DALE MARK KLEPPINGER
Director 1999-02-02 2000-03-31
ROBIN DAVID EDMUNDS
Company Secretary 1993-09-30 2000-01-31
ANNMARIE BENNETT
Director 1996-11-07 1999-07-01
GARY DAVID PATTON HARRISON
Director 1996-11-07 1999-07-01
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 1996-08-14 1999-02-02
DAVID JOHN BUCKINGHAM
Director 1996-11-07 1997-08-31
ROBIN DAVID EDMUNDS
Director 1995-12-12 1997-01-17
DAVID MUTTON
Director 1993-09-01 1996-08-14
CHRISTOPHER JOHN ALPHONSE EKER
Director 1993-09-01 1995-12-12
MALCOLM FREDERICK JARVIS
Director 1995-06-30 1995-12-12
JOHN RICHARD REYNOLDS
Director 1994-10-17 1995-08-04
JUDITH ANN ADAMS
Director 1994-10-17 1995-07-01
GRAHAM MARTIN BROWN
Director 1993-09-01 1995-06-30
STEPHEN ALAN THOMAS FOSTER
Company Secretary 1993-09-01 1994-04-29
EXCELLET INVESTMENTS LIMITED
Company Secretary 1993-05-06 1993-08-31
MARKDIRECT LIMITED
Director 1993-05-06 1993-08-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-04-29 1993-05-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-04-29 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN JONES INFRALEC 1992 PENSION TRUSTEE LIMITED Company Secretary 2007-09-24 CURRENT 1992-09-22 Active - Proposal to Strike off
SALLY ANN JONES KELSTON PROPERTIES 2 LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
SALLY ANN JONES PPL UK RESOURCES LIMITED Company Secretary 2003-02-19 CURRENT 2002-08-08 Active
SALLY ANN JONES KELSTON PROPERTIES LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Dissolved 2017-01-04
SALLY ANN JONES PPL UK DISTRIBUTION HOLDINGS LIMITED Company Secretary 2001-09-06 CURRENT 2001-08-09 Liquidation
SALLY ANN JONES WPD 1957 LIMITED Company Secretary 2001-08-09 CURRENT 2001-06-25 Dissolved 2016-02-20
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE (2) LIMITED Company Secretary 2001-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE LIMITED Company Secretary 2001-04-04 CURRENT 1997-11-26 Active - Proposal to Strike off
SALLY ANN JONES HYDER LIMITED Company Secretary 2001-03-30 CURRENT 1989-04-01 Liquidation
SALLY ANN JONES WW SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2001-03-21 CURRENT 1989-05-25 Active - Proposal to Strike off
SALLY ANN JONES HYDER PROFIT SHARING TRUSTEE LIMITED Company Secretary 2001-03-19 CURRENT 1997-07-17 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Company Secretary 2001-03-09 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Company Secretary 2001-03-07 CURRENT 1987-12-04 Active
SALLY ANN JONES WPD WEM LIMITED Company Secretary 2000-12-19 CURRENT 2000-09-06 Active
SALLY ANN JONES WPD FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WPD PROPERTY LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2017-01-04
SALLY ANN JONES WPD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1992-03-23 Dissolved 2017-01-04
SALLY ANN JONES WPD SHARE SCHEME TRUSTEES LIMITED Company Secretary 2000-02-01 CURRENT 1990-07-24 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Company Secretary 2000-02-01 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1989-04-18 Active
SALLY ANN JONES WPD INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1995-05-11 Liquidation
SALLY ANN JONES METER READING SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1991-01-31 Active - Proposal to Strike off
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID TELECOMS LIMITED Company Secretary 2000-02-01 CURRENT 1989-05-18 Active
SALLY ANN JONES NATIONAL GRID HELICOPTERS LIMITED Company Secretary 2000-02-01 CURRENT 1989-11-02 Active
SALLY ANN JONES WPD LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-23 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-22 Active
IAN MICHAEL CUTTER ELECTRICITY PENSIONS SERVICES LIMITED Director 2012-01-09 CURRENT 1995-12-13 Active
IAN MICHAEL CUTTER CENTRAL NETWORKS TRUSTEES LIMITED Director 2011-04-01 CURRENT 2011-03-11 Active
IAN MICHAEL CUTTER ELECTRICITY PENSIONS LIMITED Director 2006-11-01 CURRENT 1989-08-23 Active
IAN MICHAEL CUTTER INFRALEC 1992 PENSION TRUSTEE LIMITED Director 2006-09-27 CURRENT 1992-09-22 Active - Proposal to Strike off
MATTHEW GEORGE PEARD ELECTRICITY PENSIONS LIMITED Director 2016-04-01 CURRENT 1989-08-23 Active
MATTHEW GEORGE PEARD INFRALEC 1992 PENSION TRUSTEE LIMITED Director 2016-04-01 CURRENT 1992-09-22 Active - Proposal to Strike off
MATTHEW GEORGE PEARD CENTRAL NETWORKS TRUSTEES LIMITED Director 2016-04-01 CURRENT 2011-03-11 Active
ALISON JANE SLEIGHTHOLM INFRALEC 1992 PENSION TRUSTEE LIMITED Director 2018-04-01 CURRENT 1992-09-22 Active - Proposal to Strike off
ALISON JANE SLEIGHTHOLM CENTRAL NETWORKS TRUSTEES LIMITED Director 2018-04-01 CURRENT 2011-03-11 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2018-04-01 CURRENT 1989-04-01 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 2018-04-01 CURRENT 1989-04-01 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2018-04-01 CURRENT 1989-04-01 Active
ALISON JANE SLEIGHTHOLM WPD INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1995-05-11 Liquidation
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2018-04-01 CURRENT 2014-01-23 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2018-04-01 CURRENT 2014-09-17 Active
ALISON JANE SLEIGHTHOLM PPL UK RESOURCES LIMITED Director 2018-04-01 CURRENT 2002-08-08 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2018-04-01 CURRENT 1998-07-20 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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-10-12DIRECTOR APPOINTED MR DAVID ROBERT BRINING
2023-10-06APPOINTMENT TERMINATED, DIRECTOR ALISON JANE SLEIGHTHOLM
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-28Termination of appointment of Sally Ann Jones on 2023-06-16
2023-06-28Appointment of Mark Richard Cox as company secretary on 2023-06-16
2023-06-09APPOINTMENT TERMINATED, DIRECTOR DONNA LOUISE MOORE
2023-05-03Change of details for Western Power Distribution (South West) Plc as a person with significant control on 2022-09-20
2023-05-03CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-04-11DIRECTOR APPOINTED MR THOMAS JAMES WEST
2023-04-06APPOINTMENT TERMINATED, DIRECTOR PAUL DODIMEAD
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL LARKINS
2023-04-06DIRECTOR APPOINTED MR DAVID JOHN HOLE
2023-04-06DIRECTOR APPOINTED MR ALEXANDRE MIGUEL DOS SANTOS ARANDA
2023-03-03APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL CUTTER
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-08AP01DIRECTOR APPOINTED MR MATTHEW PAUL LARKINS
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUCH
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MRS ALISON JANE SLEIGHTHOLM
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR PAUL DODIMEAD
2017-04-10AP01DIRECTOR APPOINTED DONNA LOUISE MOORE
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-31CH01Director's details changed for Mr Ian Robert Williams on 2016-08-30
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04AR0129/04/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MR MATTHEW GEORGE PEARD
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MARTIN
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERALD ALLEN
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0129/04/14 ANNUAL RETURN FULL LIST
2013-10-21RES01ADOPT ARTICLES 21/10/13
2013-10-14AP01DIRECTOR APPOINTED MR PAUL DAVID MARTIN
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHECKLEY
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-02AP01DIRECTOR APPOINTED MR PHILIP GERALD ALLEN
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-04-29AR0129/04/13 FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MR JONATHAN SUCH
2012-11-30RES13SECTION 175 08/11/2012
2012-11-30RES01ADOPT ARTICLES 08/11/2012
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30AR0129/04/12 FULL LIST
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-03AR0129/04/11 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-04AR0129/04/10 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GENE HARRIS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CUTTER / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHECKLEY / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 02/07/2008
2008-04-29363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-04288bDIRECTOR RESIGNED
2007-04-30363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-10363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-05-10363aRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-30288bDIRECTOR RESIGNED
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-18288bDIRECTOR RESIGNED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288bDIRECTOR RESIGNED
2003-05-07363aRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-11-20288cDIRECTOR'S PARTICULARS CHANGED
2002-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-23363aRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-07-07288bDIRECTOR RESIGNED
2001-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-25363aRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS32 4SE
2000-05-04363aRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288bDIRECTOR RESIGNED
2000-04-16288cDIRECTOR'S PARTICULARS CHANGED
2000-03-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WESTERN POWER PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN POWER PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of WESTERN POWER PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN POWER PENSION TRUSTEE 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 (74990 - Non-trading company) as WESTERN POWER PENSION TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN POWER PENSION TRUSTEE 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 WESTERN POWER PENSION TRUSTEE 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 WESTERN POWER PENSION TRUSTEE 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.