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

WENSLEY ROOFING LIMITED

STATION HOUSE STATION ROAD, CHESTER LE STREET, COUNTY DURHAM, DH3 3DU,
Company Registration Number
03277397
Private Limited Company
Active

Company Overview

About Wensley Roofing Ltd
WENSLEY ROOFING LIMITED was founded on 1996-11-13 and has its registered office in County Durham. The organisation's status is listed as "Active". Wensley Roofing 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
WENSLEY ROOFING LIMITED
 
Legal Registered Office
STATION HOUSE STATION ROAD
CHESTER LE STREET
COUNTY DURHAM
DH3 3DU
Other companies in DH3
 
Filing Information
Company Number 03277397
Company ID Number 03277397
Date formed 1996-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 11:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WENSLEY ROOFING 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 WENSLEY ROOFING LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANN EDGELL
Company Secretary 2011-10-25
ALAN CHAPMAN
Director 2013-09-24
ROBERT DODDS
Director 1998-06-01
GRAHAM ROY JENNINGS
Director 2008-06-30
STEVEN RAYMOND LUKE
Director 2011-12-05
STEVEN MARK ROBERTS
Director 2012-10-01
KEITH SOULSBY
Director 1996-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GRAY
Director 2007-05-11 2013-02-07
WILLIAM SHEARING
Director 2008-05-19 2012-02-27
GRAHAM STUART LINDSAY FORREST
Company Secretary 2009-12-02 2011-10-10
GRAHAM STUART LINDSAY FORREST
Director 2006-08-01 2011-10-10
IAN YOUNG
Director 2007-02-01 2011-09-30
DAVID JAY
Director 2007-05-14 2010-01-29
DAVID JAY
Company Secretary 2007-05-14 2009-12-02
DAVID STUART FERGUSON
Director 2000-05-15 2009-06-15
GRAHAM STUART LINDSAY FORREST
Company Secretary 2006-08-01 2007-05-14
DOREEN SOULSBY
Company Secretary 1996-11-13 2006-08-01
DOREEN SOULSBY
Director 1996-11-13 2006-08-01
IAN YOUNG
Director 1996-11-13 2006-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-13 1996-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHAPMAN NORTH EAST ROOF TRAINING GROUP LTD Director 2009-03-09 CURRENT 2009-03-09 Active
ALAN CHAPMAN MATTHEW CHARLTON & SONS (SLATERS) LIMITED Director 2003-12-01 CURRENT 1955-02-19 Dissolved 2014-09-20
GRAHAM ROY JENNINGS KELMAX ROOFING LIMITED Director 2013-03-06 CURRENT 2006-02-15 Dissolved 2014-11-25
GRAHAM ROY JENNINGS MAXIMUSE LIMITED Director 2013-03-06 CURRENT 2006-04-13 Dissolved 2014-11-25
GRAHAM ROY JENNINGS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
GRAHAM ROY JENNINGS NORTHERN BEAR (RENEWABLES) LIMITED Director 2011-11-04 CURRENT 2011-06-08 Dissolved 2014-07-29
GRAHAM ROY JENNINGS DUDLEY WILSON LIMITED Director 2011-11-04 CURRENT 2005-12-08 Dissolved 2014-11-25
GRAHAM ROY JENNINGS RON GONE LIMITED Director 2011-11-04 CURRENT 2005-06-06 Dissolved 2014-11-25
GRAHAM ROY JENNINGS MGM LTD Director 2008-06-30 CURRENT 1992-01-28 Active
GRAHAM ROY JENNINGS ALCOR HANDLING SOLUTIONS LIMITED Director 2008-06-30 CURRENT 1990-03-30 Active
GRAHAM ROY JENNINGS ISOLER LTD. Director 2008-06-30 CURRENT 1992-11-23 Active
GRAHAM ROY JENNINGS SPRINGS ROOFING LIMITED Director 2008-06-30 CURRENT 1985-03-05 Active
GRAHAM ROY JENNINGS NORTHERN BEAR PLC Director 2008-04-08 CURRENT 2006-04-13 Active
GRAHAM ROY JENNINGS NORTHERN BEAR (SAFETY) LIMITED Director 2008-04-01 CURRENT 2007-05-24 Active
GRAHAM ROY JENNINGS JENNINGS PROPERTIES LIMITED Director 1996-07-17 CURRENT 1996-07-16 Active - Proposal to Strike off
GRAHAM ROY JENNINGS JENNINGS ROOFING LIMITED Director 1991-07-06 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS GLIDEROL HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-09-29 Active
STEVEN MARK ROBERTS H PEEL & SONS (HOLDINGS) LIMITED Director 2017-07-25 CURRENT 2014-04-15 Active - Proposal to Strike off
STEVEN MARK ROBERTS H. PEEL & SONS LIMITED Director 2017-07-25 CURRENT 1990-01-26 Active
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.4 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-06-05
STEVEN MARK ROBERTS GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED Director 2015-10-14 CURRENT 1986-11-24 Active
STEVEN MARK ROBERTS GLIDEROL DEVELOPMENT CAPITAL LTD Director 2015-10-06 CURRENT 2015-04-24 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.3 LTD Director 2015-08-12 CURRENT 2015-07-28 Liquidation
STEVEN MARK ROBERTS PANACEA STANDA HOLDINGS LTD Director 2015-08-12 CURRENT 2015-07-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENTS LTD Director 2014-12-05 CURRENT 2014-05-09 Dissolved 2018-06-05
STEVEN MARK ROBERTS PANACEA INVESTMENTS NUMBER 2 LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENT GROUP LIMITED Director 2014-10-14 CURRENT 2014-05-09 Active
STEVEN MARK ROBERTS COPA SUMMIT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS STJ ASSET MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS NEIGHBOURHOOD (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Liquidation
STEVEN MARK ROBERTS SAFER ACCESS STRUCTURES LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS SRC CONSULTING 2 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN MARK ROBERTS KELMAX ROOFING LIMITED Director 2012-10-01 CURRENT 2006-02-15 Dissolved 2014-11-25
STEVEN MARK ROBERTS MAXIMUSE LIMITED Director 2012-10-01 CURRENT 2006-04-13 Dissolved 2014-11-25
STEVEN MARK ROBERTS NORTHERN BEAR (RENEWABLES) LIMITED Director 2012-10-01 CURRENT 2011-06-08 Dissolved 2014-07-29
STEVEN MARK ROBERTS DUDLEY WILSON LIMITED Director 2012-10-01 CURRENT 2005-12-08 Dissolved 2014-11-25
STEVEN MARK ROBERTS RON GONE LIMITED Director 2012-10-01 CURRENT 2005-06-06 Dissolved 2014-11-25
STEVEN MARK ROBERTS MGM LTD Director 2012-10-01 CURRENT 1992-01-28 Active
STEVEN MARK ROBERTS ALCOR HANDLING SOLUTIONS LIMITED Director 2012-10-01 CURRENT 1990-03-30 Active
STEVEN MARK ROBERTS ISOLER LTD. Director 2012-10-01 CURRENT 1992-11-23 Active
STEVEN MARK ROBERTS NORTHERN BEAR (SAFETY) LIMITED Director 2012-10-01 CURRENT 2007-05-24 Active
STEVEN MARK ROBERTS SPRINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-03-05 Active
STEVEN MARK ROBERTS JENNINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS JENNINGS PROPERTIES LIMITED Director 2012-09-17 CURRENT 1996-07-16 Active - Proposal to Strike off
STEVEN MARK ROBERTS AF TECHSYS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-03-14
STEVEN MARK ROBERTS SRC CONSULTANCY LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
STEVEN MARK ROBERTS NORTHERN BEAR PLC Director 2006-11-08 CURRENT 2006-04-13 Active
KEITH SOULSBY ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
KEITH SOULSBY JENNINGS PROPERTIES LIMITED Director 2012-10-01 CURRENT 1996-07-16 Active - Proposal to Strike off
KEITH SOULSBY DUDLEY WILSON LIMITED Director 2012-04-02 CURRENT 2005-12-08 Dissolved 2014-11-25
KEITH SOULSBY RON GONE LIMITED Director 2012-04-02 CURRENT 2005-06-06 Dissolved 2014-11-25
KEITH SOULSBY NORTHERN BEAR PLC Director 2012-04-02 CURRENT 2006-04-13 Active
KEITH SOULSBY MGM LTD Director 2012-04-02 CURRENT 1992-01-28 Active
KEITH SOULSBY ALCOR HANDLING SOLUTIONS LIMITED Director 2012-04-02 CURRENT 1990-03-30 Active
KEITH SOULSBY ISOLER LTD. Director 2012-04-02 CURRENT 1992-11-23 Active
KEITH SOULSBY NORTHERN BEAR (SAFETY) LIMITED Director 2012-04-02 CURRENT 2007-05-24 Active
KEITH SOULSBY JENNINGS ROOFING LIMITED Director 2012-04-02 CURRENT 1985-04-01 Active
KEITH SOULSBY HASTIE D.BURTON,LIMITED Director 2007-11-20 CURRENT 1927-06-20 Dissolved 2017-09-27
KEITH SOULSBY KELMAX ROOFING LIMITED Director 2007-05-11 CURRENT 2006-02-15 Dissolved 2014-11-25
KEITH SOULSBY MAXIMUSE LIMITED Director 2007-05-11 CURRENT 2006-04-13 Dissolved 2014-11-25
KEITH SOULSBY SPRINGS ROOFING LIMITED Director 2007-05-11 CURRENT 1985-03-05 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY
2024-01-23DIRECTOR APPOINTED MR JOHN PETER DAVIES
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-06DIRECTOR APPOINTED MR JEFF MATTHEW BARYSHNIK
2023-01-06AP01DIRECTOR APPOINTED MR JEFF MATTHEW BARYSHNIK
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHAPMAN
2021-12-10PSC02Notification of Northern Bear Roofing Limited as a person with significant control on 2021-11-24
2021-12-10PSC07CESSATION OF NORTHERN BEAR PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032773970011
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032773970012
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-26CH01Director's details changed for Mr Keith Soulsby on 2021-03-26
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032773970011
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-01AP01DIRECTOR APPOINTED MR THOMAS EDWARD HAYES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROY JENNINGS
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 50100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 50100
2015-12-02AR0113/11/15 ANNUAL RETURN FULL LIST
2015-05-07MR05All of the property or undertaking has been released from charge for charge number 9
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 50100
2014-12-01AR0113/11/14 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 50100
2013-12-02AR0113/11/13 ANNUAL RETURN FULL LIST
2013-09-24AP01DIRECTOR APPOINTED MR ALAN CHAPMAN
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY JENNINGS / 29/07/2013
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY JENNINGS / 29/07/2013
2013-04-29AUDAUDITOR'S RESIGNATION
2013-04-29MISCSect 519
2013-04-11MISCSection 519
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY
2012-11-19AR0113/11/12 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AP01DIRECTOR APPOINTED MR STEVEN MARK ROBERTS
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEARING
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AP01DIRECTOR APPOINTED MR STEVEN RAYMOND LUKE
2011-11-16AR0113/11/11 FULL LIST
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN YOUNG
2011-10-26AP03SECRETARY APPOINTED MRS WENDY ANN EDGELL
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST
2010-11-25AR0113/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART LINDSAY FORREST / 01/10/2009
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AP03SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAY
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID JAY
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03AR0113/11/09 FULL LIST
2009-12-03AD02SAIL ADDRESS CREATED
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FERGUSON / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY JENNINGS / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN YOUNG / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHEARING / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAY / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAY / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART LINDSAY FORREST / 13/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DODDS / 13/11/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FERGUSON
2009-01-09363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DODDS / 01/12/2007
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 05/01/2008
2009-01-08363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-17288aDIRECTOR APPOINTED GRAHAM ROY JENNINGS
2008-05-21288aDIRECTOR APPOINTED WILLIAM SHEARING
2007-11-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-01288aNEW SECRETARY APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to WENSLEY ROOFING 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 WENSLEY ROOFING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF POLICY BY POLICYHOLDER TO SECURE OWN ACCOUNT 2007-11-10 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
DEBENTURE 2007-11-10 Outstanding YORKSHIRE BANK
DEBENTURE 2006-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2006-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2006-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2006-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OF DEPOSIT 2001-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-01-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WENSLEY ROOFING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WENSLEY ROOFING LIMITED
Trademarks
We have not found any records of WENSLEY ROOFING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WENSLEY ROOFING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2016-05-27 GBP £704 Property Reactive / General Repairs
South Tyneside Council 2016-03-30 GBP £7,520 Capital Enhancement Costs
South Tyneside Council 2016-03-30 GBP £7,520 Capital Enhancement Costs
South Tyneside Council 2016-03-24 GBP £992 Capital Enhancement Costs
South Tyneside Council 2016-03-24 GBP £992 Capital Enhancement Costs
Durham County Council 2014-03-27 GBP £4,062
Durham County Council 2014-03-25 GBP £4,340
Durham County Council 2013-10-15 GBP £29,970
Durham County Council 2013-07-29 GBP £2,902
Durham County Council 2013-07-22 GBP £3,523
Durham County Council 2013-07-04 GBP £25,555
Durham County Council 2013-07-04 GBP £43,563
Durham County Council 2013-06-18 GBP £6,985
Durham County Council 2013-01-29 GBP £42,254 Rendered by Private Contractors
Durham County Council 2013-01-28 GBP £16,583 Rendered by Private Contractors
Durham County Council 2012-08-17 GBP £2,994 Rendered by Private Contractors
Durham County Council 2012-05-17 GBP £7,181 Rendered by Private Contractors
Durham County Council 2012-05-14 GBP £18,000 Rendered by Private Contractors
Durham County Council 2012-04-04 GBP £8,510 Rendered by Private Contractors
Gateshead Council 2011-07-28 GBP £2,039 Other Running Costs
Gateshead Council 2011-06-15 GBP £2,309

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 WENSLEY ROOFING 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 WENSLEY ROOFING 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 WENSLEY ROOFING 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.