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

WIDNES REALISATIONS LIMITED

THIRD FLOOR, 15 STRATFORD PLACE, LONDON, W1C 1BE,
Company Registration Number
03327150
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Widnes Realisations Ltd
WIDNES REALISATIONS LIMITED was founded on 1997-03-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Widnes Realisations Limited is a Private Limited Company registered in ENGLAND 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
WIDNES REALISATIONS LIMITED
 
Legal Registered Office
THIRD FLOOR
15 STRATFORD PLACE
LONDON
W1C 1BE
Other companies in W1D
 
Previous Names
STOBART AIR HOLDINGS LIMITED24/04/2018
LONDON EXPRESS AIRPORT LIMITED31/08/2016
Filing Information
Company Number 03327150
Company ID Number 03327150
Date formed 1997-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2020-07-06 06:06:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIDNES REALISATIONS 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 WIDNES REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARY HELEN BRACE
Director 2018-06-14
WARWICK BRADY
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW TINKLER
Director 2008-12-05 2018-06-14
MARK ANZUR
Director 2016-08-30 2017-06-12
JONATHAN ASHLEY HORNE
Director 2016-06-06 2016-08-30
RICKY MARTYN JACKSON
Director 2016-06-06 2016-08-30
GLYN JONES
Director 2016-06-06 2016-08-30
BENJAMIN MARK WHAWELL
Director 2008-12-05 2016-08-30
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2011-04-20 2016-06-06
WILLIAM STOBART
Director 2008-12-05 2014-04-10
TREVOR HOWARTH
Company Secretary 2009-03-02 2011-04-20
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2008-12-05 2009-03-02
MAWLAW SECRETARIES LIMITED
Company Secretary 1997-03-04 2008-12-05
ANDREW RICHARD WALTERS
Director 1997-03-05 2008-12-05
MICHAEL ROBIN PRIOR HAYLES
Director 1997-03-05 2002-08-20
SUSAN CAROL FADIL
Nominated Director 1997-03-04 1997-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARY HELEN BRACE EVERDEAL FINANCE LIMITED Director 2018-06-14 CURRENT 2012-12-06 Active
LOUISE MARY HELEN BRACE WESTLINK HOLDINGS LIMITED Director 2018-06-14 CURRENT 2002-05-22 Active
LOUISE MARY HELEN BRACE WADI PROPERTIES LIMITED Director 2018-06-14 CURRENT 2007-07-03 Liquidation
LOUISE MARY HELEN BRACE ESKEN PROPERTIES LIMITED Director 2018-06-14 CURRENT 2007-11-07 Liquidation
LOUISE MARY HELEN BRACE STOBART PORTS DEVELOPMENTS LIMITED Director 2018-06-14 CURRENT 2009-02-27 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE ESKEN HOLDINGS LIMITED Director 2018-06-14 CURRENT 2010-05-07 Active
LOUISE MARY HELEN BRACE ESKEN ESTATES HOLDINGS LIMITED Director 2018-06-14 CURRENT 2010-05-07 Liquidation
LOUISE MARY HELEN BRACE STOBART BUSINESS SERVICES LIMITED Director 2018-06-14 CURRENT 2010-09-01 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE SAI1 LIMITED Director 2018-06-14 CURRENT 2010-10-08 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE STOBART AD1 LIMITED Director 2018-06-14 CURRENT 2012-12-17 Active - Proposal to Strike off
LOUISE MARY HELEN BRACE EBRO AVIATION LIMITED Director 2018-06-14 CURRENT 2017-05-05 Active
LOUISE MARY HELEN BRACE ANSA LOGISTICS LIMITED Director 2018-06-14 CURRENT 1999-02-18 Liquidation
LOUISE MARY HELEN BRACE ESKEN WGL LIMITED Director 2018-06-14 CURRENT 2002-08-08 Active
LOUISE MARY HELEN BRACE SPD 1 LIMITED Director 2018-06-14 CURRENT 2008-12-18 Active
WARWICK BRADY SERAS ENERGY LTD Director 2018-06-14 CURRENT 2009-10-14 Active
WARWICK BRADY STOBART BIOMASS HOLDINGS LIMITED Director 2018-06-14 CURRENT 2012-12-13 Active - Proposal to Strike off
WARWICK BRADY ESKEN GREEN ENERGY LIMITED Director 2018-06-14 CURRENT 2014-03-07 Liquidation
WARWICK BRADY LONDON SOUTHEND SOLAR LIMITED Director 2018-06-14 CURRENT 2014-09-18 Active
WARWICK BRADY ESKEN REALISATIONS LIMITED Director 2018-06-14 CURRENT 1994-12-12 Active - Proposal to Strike off
WARWICK BRADY ESKEN BIOMASS TRANSPORT LIMITED Director 2018-06-14 CURRENT 2012-12-14 Active
WARWICK BRADY CONNECT AVIATION PLC Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2017-11-13 CURRENT 1993-12-17 Active
WARWICK BRADY EVERDEAL FINANCE LIMITED Director 2017-11-13 CURRENT 2012-12-06 Active
WARWICK BRADY WESTLINK HOLDINGS LIMITED Director 2017-11-13 CURRENT 2002-05-22 Active
WARWICK BRADY WADI PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-07-03 Liquidation
WARWICK BRADY ESKEN PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-11-07 Liquidation
WARWICK BRADY STOBART PORTS DEVELOPMENTS LIMITED Director 2017-11-13 CURRENT 2009-02-27 Active - Proposal to Strike off
WARWICK BRADY ESKEN HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY ESKEN ESTATES HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Liquidation
WARWICK BRADY STOBART BUSINESS SERVICES LIMITED Director 2017-11-13 CURRENT 2010-09-01 Active - Proposal to Strike off
WARWICK BRADY SAI1 LIMITED Director 2017-11-13 CURRENT 2010-10-08 Active - Proposal to Strike off
WARWICK BRADY STOBART AD1 LIMITED Director 2017-11-13 CURRENT 2012-12-17 Active - Proposal to Strike off
WARWICK BRADY ANSA LOGISTICS LIMITED Director 2017-11-13 CURRENT 1999-02-18 Liquidation
WARWICK BRADY CARLISLE LAKE DISTRICT AIRPORT LIMITED Director 2017-11-13 CURRENT 2001-03-22 Active
WARWICK BRADY ESKEN WGL LIMITED Director 2017-11-13 CURRENT 2002-08-08 Active
WARWICK BRADY THAMES GATEWAY AIRPORT LIMITED Director 2017-11-13 CURRENT 2004-01-21 Active
WARWICK BRADY SPD 1 LIMITED Director 2017-11-13 CURRENT 2008-12-18 Active
WARWICK BRADY SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND JET CENTRE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WARWICK BRADY SKYTANKING AVIATION SERVICES ENG LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
WARWICK BRADY EBRO AVIATION LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
WARWICK BRADY STOBART AIR SERVICES (UK) LTD Director 2017-02-24 CURRENT 2015-12-04 Liquidation
WARWICK BRADY THE DIDSBURY MANAGEMENT COMPANY LIMITED Director 2016-08-25 CURRENT 1989-06-15 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
2020-03-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-17DS01Application to strike the company off the register
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY HELEN BRACE
2019-09-11AP01DIRECTOR APPOINTED MR LEWIS IAN GIRDWOOD
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW TINKLER
2018-06-20AP01DIRECTOR APPOINTED LOUISE MARY HELEN BRACE
2018-04-24RES15CHANGE OF COMPANY NAME 24/04/18
2018-04-24CERTNMCOMPANY NAME CHANGED STOBART AIR HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/04/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-10-25PSC05Change of details for Stobart Aviation Limited as a person with significant control on 2017-10-25
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM 22 Soho Square London W1D 4NS
2017-10-10AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-25PSC02Notification of Stobart Aviation Limited as a person with significant control on 2017-06-12
2017-07-25PSC07CESSATION OF STOBART HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-29AP01DIRECTOR APPOINTED WARWICK BRADY
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANZUR
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICKY JACKSON
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHAWELL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HORNE
2016-08-31AP01DIRECTOR APPOINTED MR MARK ANZUR
2016-08-31RES15CHANGE OF COMPANY NAME 31/08/16
2016-08-31CERTNMCOMPANY NAME CHANGED LONDON EXPRESS AIRPORT LIMITED CERTIFICATE ISSUED ON 31/08/16
2016-06-07AP01DIRECTOR APPOINTED MR GLYN JONES
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BUTCHER
2016-06-07AP01DIRECTOR APPOINTED MR RICKY MARTYN JACKSON
2016-06-07AP01DIRECTOR APPOINTED MR JONATHAN ASHLEY HORNE
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0104/02/16 FULL LIST
2015-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0104/02/15 FULL LIST
2015-02-24AD02SAIL ADDRESS CHANGED FROM: C/O HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 24/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 24/02/2015
2015-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 24/02/2015
2014-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O EDDIE STOBART LIMITED STRETTON DISTRIBUTION P LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0104/02/14 FULL LIST
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 15/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ
2013-02-05AR0104/02/13 FULL LIST
2012-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 10/10/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012
2012-02-07AR0104/02/12 FULL LIST
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-09-06AP03SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH
2011-02-24AR0104/02/11 FULL LIST
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-11-08AD02SAIL ADDRESS CREATED
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-15AR0104/02/10 FULL LIST
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-09363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM UNIT 10 STRETTON GREEN INDUSTRIAL PARK LONGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ
2009-03-18288aSECRETARY APPOINTED TREVOR HOWARTH
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD BUTCHER
2009-02-27225CURRSHO FROM 31/03/2009 TO 28/02/2009
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WALTERS
2009-01-06288aDIRECTOR APPOINTED WILLIAM ANDREW TINKLER
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD
2008-12-21288aSECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2008-12-21288aDIRECTOR APPOINTED BENJAMIN MARK WHAWELL
2008-12-21288aDIRECTOR APPOINTED WILLIAM STOBART
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-02-13363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-02-28363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-14363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-14363aRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-16363aRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-10363aRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-03288bDIRECTOR RESIGNED
2002-03-11363aRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-28363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-16363aRETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1998-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-09-09ELRESS252 DISP LAYING ACC 26/08/98
1998-09-09ELRESS366A DISP HOLDING AGM 26/08/98
1998-03-06363aRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1997-04-23288bDIRECTOR RESIGNED
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 WIDNES REALISATIONS 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 WIDNES REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIDNES REALISATIONS 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 WIDNES REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIDNES REALISATIONS LIMITED
Trademarks
We have not found any records of WIDNES REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIDNES REALISATIONS 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 WIDNES REALISATIONS 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 WIDNES REALISATIONS 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 WIDNES REALISATIONS 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 WIDNES REALISATIONS 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.