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

WOLSEY SECURITIES LIMITED

2 ESHER ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, KT12 4JY,
Company Registration Number
02881264
Private Limited Company
Active

Company Overview

About Wolsey Securities Ltd
WOLSEY SECURITIES LIMITED was founded on 1993-12-16 and has its registered office in Walton-on-thames. The organisation's status is listed as "Active". Wolsey Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WOLSEY SECURITIES LIMITED
 
Legal Registered Office
2 ESHER ROAD
HERSHAM
WALTON-ON-THAMES
SURREY
KT12 4JY
Other companies in KT11
 
Filing Information
Company Number 02881264
Company ID Number 02881264
Date formed 1993-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB785405115  
Last Datalog update: 2024-07-05 14:22:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOLSEY SECURITIES 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 WOLSEY SECURITIES LIMITED
The following companies were found which have the same name as WOLSEY SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOLSEY SECURITIES (PONTEFRACT) LIMITED 2 ESHER ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 4JY Active Company formed on the 1993-12-16

Company Officers of WOLSEY SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY ROBINSON
Company Secretary 2011-07-13
STEPHEN WILLIAM O'BRIEN
Director 2004-11-01
MICHAEL ARTHUR RATCLIFFE
Director 1994-03-01
STEVEN MICHAEL RATCLIFFE
Director 1994-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL RATCLIFFE
Company Secretary 1997-08-19 2011-07-13
CHRISTOPHER WILFRED FREDRICK PROUD
Director 2009-04-28 2010-05-12
GERALD HARRY TILSTON
Director 2002-10-01 2010-05-12
TIMOTHY IAN PERCIVAL
Director 2001-04-30 2009-10-01
STEPHEN JOHN PARKINSON
Director 2002-10-01 2007-09-10
BARRY MAURICE HUGGETT
Director 1996-11-30 2002-06-07
LAYTONS SOLICITORS
Company Secretary 1994-03-01 1997-08-19
CHRISTOPHER ROBERT BENJAMIN TAYLOR
Director 1994-11-30 1997-08-19
BART MANAGEMENT LIMITED
Nominated Secretary 1993-12-16 1994-12-15
BART SECRETARIES LIMITED
Nominated Director 1993-12-16 1994-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM O'BRIEN WOLSEY FINANCE LTD Director 2012-06-25 CURRENT 2012-06-25 Liquidation
STEPHEN WILLIAM O'BRIEN LEXINGTON FINANCE LIMITED Director 2004-11-01 CURRENT 2002-03-05 Active
STEPHEN WILLIAM O'BRIEN WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 2004-11-01 CURRENT 1993-12-16 Active
STEPHEN WILLIAM O'BRIEN WOLSEY GROUP LIMITED Director 2004-11-01 CURRENT 1999-11-25 Active
STEPHEN WILLIAM O'BRIEN LEXINGTON GROUP LIMITED Director 2004-11-01 CURRENT 1993-12-16 Active
STEPHEN WILLIAM O'BRIEN LION GATE DEVELOPMENTS LIMITED Director 2004-11-01 CURRENT 1997-02-05 Active
MICHAEL ARTHUR RATCLIFFE HARTLAND RESIDENTIAL HOME LTD Director 2018-05-25 CURRENT 1996-10-14 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY FINANCE LTD Director 2012-06-25 CURRENT 2012-06-25 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY GROUP LIMITED Director 2000-02-21 CURRENT 1999-11-25 Active
MICHAEL ARTHUR RATCLIFFE TANGENT LIMITED Director 2000-02-09 CURRENT 2000-02-09 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON GROUP LIMITED Director 1998-01-21 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
MICHAEL ARTHUR RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
MICHAEL ARTHUR RATCLIFFE CARVILLE DIFFUSION BONDING LIMITED Director 1995-03-20 CURRENT 1993-04-02 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1994-11-29 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE EXTANGENT LIMITED Director 1994-10-31 CURRENT 1983-06-16 Liquidation
MICHAEL ARTHUR RATCLIFFE CARVILLE LIMITED Director 1994-09-28 CURRENT 1993-04-02 Active
MICHAEL ARTHUR RATCLIFFE HEATHERSIDE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1982-02-02 Dissolved 2014-11-28
MICHAEL ARTHUR RATCLIFFE BERENWOOD PROPERTIES LIMITED Director 1994-02-18 CURRENT 1968-12-06 Active
MICHAEL ARTHUR RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
MICHAEL ARTHUR RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
MICHAEL ARTHUR RATCLIFFE ASTRALINE TOOLS LTD Director 1993-08-27 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
STEVEN MICHAEL RATCLIFFE BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED Director 2014-07-07 CURRENT 1963-03-29 Active - Proposal to Strike off
STEVEN MICHAEL RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
STEVEN MICHAEL RATCLIFFE WOLSEY GROUP LIMITED Director 2000-02-21 CURRENT 1999-11-25 Active
STEVEN MICHAEL RATCLIFFE TANGENT LIMITED Director 2000-02-09 CURRENT 2000-02-09 Liquidation
STEVEN MICHAEL RATCLIFFE LEXINGTON GROUP LIMITED Director 1999-01-28 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1997-03-04 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
STEVEN MICHAEL RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
STEVEN MICHAEL RATCLIFFE BERENWOOD PROPERTIES LIMITED Director 1994-02-18 CURRENT 1968-12-06 Active
STEVEN MICHAEL RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
STEVEN MICHAEL RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
STEVEN MICHAEL RATCLIFFE CARVILLE LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
STEVEN MICHAEL RATCLIFFE CARVILLE DIFFUSION BONDING LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
STEVEN MICHAEL RATCLIFFE ASTRALINE TOOLS LTD Director 1992-08-14 CURRENT 1992-08-14 Active
STEVEN MICHAEL RATCLIFFE EXTANGENT LIMITED Director 1992-03-30 CURRENT 1983-06-16 Liquidation

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
2024-05-02Unaudited abridged accounts made up to 2023-12-31
2024-01-30Director's details changed for Mr Steven Michael Ratcliffe on 2024-01-30
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-08-31Unaudited abridged accounts made up to 2022-12-31
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM O'BRIEN
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 95
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PA
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 95
2015-12-28AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 95
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 95
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AP03Appointment of Mr Paul Anthony Robinson as company secretary
2011-07-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN RATCLIFFE
2010-12-16AR0115/12/10 ANNUAL RETURN FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALD TILSTON
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PROUD
2009-12-22AR0115/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD HARRY TILSTON / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR RATCLIFFE / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILFRED FREDRICK PROUD / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM O'BRIEN / 21/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 21/12/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERCIVAL
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01288aDIRECTOR APPOINTED MR CHRISTOPHER WILFRED FREDRICK PROUD
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-17363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PERCIVAL / 01/12/2008
2007-12-18363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288bDIRECTOR RESIGNED
2007-01-03363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-21363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-11288aNEW DIRECTOR APPOINTED
2004-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CARDINAL HOUSE 7 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EL
2004-05-18363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-08-01363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-10288cDIRECTOR'S PARTICULARS CHANGED
2002-08-15288bDIRECTOR RESIGNED
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08288aNEW DIRECTOR APPOINTED
2001-12-20363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-07-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-22363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-14AUDAUDITOR'S RESIGNATION
2000-03-13WRES01ADOPTARTICLES21/02/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to WOLSEY SECURITIES 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 WOLSEY SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION AGREEMENT 2001-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2000-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUB-CHARGE 1998-09-24 Satisfied MIDLAND BANK PLC
SUB-CHARGE 1998-09-24 Satisfied MIDLAND BANK PLC
SUB-CHARGE 1998-09-24 Satisfied MIDLAND BANK PLC
SUB-CHARGE 1998-09-24 Satisfied MIDLAND BANK PLC
SUB-CHARGE 1998-09-24 Satisfied MIDLAND BANK PLC
SUB-CHARGE 1998-09-24 Satisfied MIDLAND BANK PLC
SUB-CHARGE 1998-09-24 Satisfied MIDLAND BANK PLC
SUB-CHARGE 1998-09-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-04-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 WOLSEY SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of WOLSEY SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOLSEY SECURITIES LIMITED
Trademarks
We have not found any records of WOLSEY SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 26
SECOND LEGAL CHARGE 23
STANDARD SECURITY 10
FLOATING CHARGE 6
CHARGE 3
DEED OF CHARGE OF AN AGREEMENT 2
SECOND LEGAL CHARGE OF WHOLE 1
DEBENTURE 1
CHARGE OF AN AGREEMENT 1
SECOND LEGAL MORTGAGE 1

We have found 74 mortgage charges which are owed to WOLSEY SECURITIES LIMITED

Income
Government Income
We have not found government income sources for WOLSEY SECURITIES 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 (41100 - Development of building projects) as WOLSEY SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WOLSEY SECURITIES 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 WOLSEY SECURITIES 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 WOLSEY SECURITIES 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.