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

WPD WEM LIMITED

AVONBANK, FEEDER ROAD, BRISTOL, AVON, BS2 0TB,
Company Registration Number
04066211
Private Limited Company
Active

Company Overview

About Wpd Wem Ltd
WPD WEM LIMITED was founded on 2000-09-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Wpd Wem Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WPD WEM LIMITED
 
Legal Registered Office
AVONBANK
FEEDER ROAD
BRISTOL
AVON
BS2 0TB
Other companies in BS2
 
Previous Names
PPL WEM LIMITED16/06/2021
PPL WEM HOLDINGS LIMITED25/11/2014
PPL WEM HOLDINGS LIMITED24/03/2011
WPD INVESTMENT HOLDINGS LIMITED24/03/2011
Filing Information
Company Number 04066211
Company ID Number 04066211
Date formed 2000-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 10:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPD WEM 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 WPD WEM LIMITED
The following companies were found which have the same name as WPD WEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WPD WEM HOLDINGS LIMITED AVONBANK FEEDER ROAD BRISTOL AVON BS2 0TB Active Company formed on the 2011-03-25

Company Officers of WPD WEM LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2000-12-19
ALEXANDER JAMES TOROK
Director 2014-08-15
IAN ROBERT WILLIAMS
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 2000-12-19 2018-03-31
STEPHEN KENNETH BREININGER
Director 2014-08-15 2017-07-31
VINCENT SORGI
Director 2012-10-04 2017-07-31
WILLIAM HAROLD SPENCE
Director 2015-07-16 2017-07-31
PHILIP SWIFT
Director 2013-07-01 2017-07-31
ROBERT ARTHUR SYMONS
Director 2000-12-19 2017-07-31
MARK FREDERICK WILTEN
Director 2012-10-04 2015-12-31
RICKY LEE KLINGENSMITH
Director 2011-02-03 2015-07-16
PHILIP GERALD ALLEN
Director 2013-09-01 2015-02-09
RUSSELL ROBERT CLELLAND
Director 2009-01-10 2014-08-15
PAUL ANTHONY FARR
Director 2011-07-14 2014-08-15
JERRY MATTHEWS SIMMONS JR
Director 2007-02-14 2014-08-15
DAVID GENE HARRIS
Director 2004-04-01 2013-08-31
WILLIAM HAROLD SPENCE
Director 2011-07-14 2012-10-04
ROBERT WINSTON BURKE
Director 2002-09-06 2009-01-09
PAUL ANTHONY FARR
Director 2004-01-23 2007-02-14
DALE MARK KLEPPINGER
Director 2000-12-19 2007-02-14
MAURICE EDWIN FLETCHER
Director 2001-04-23 2004-03-31
ROGER LYNN PETERSEN
Director 2001-12-21 2004-01-23
PAUL ANTHONY FARR
Director 2002-01-18 2002-10-15
CHRISTOPHER JAMES EDWARDS
Director 2002-05-27 2002-09-06
RICHARD FOSTER OWEN
Director 2001-04-23 2002-09-06
BARNEY SHEPPARD RUSH
Director 2001-04-23 2002-03-27
TIMOTHY JOHN SEELAUS
Director 2001-06-01 2002-01-17
PAUL CHAMPAGNE
Director 2001-04-23 2001-12-20
CARSON BIVINS HARRELD
Director 2000-12-19 2001-03-01
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2000-09-06 2000-12-19
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2000-09-06 2000-12-19
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2000-09-06 2000-12-19

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 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 WESTERN POWER PENSION TRUSTEE LIMITED Company Secretary 2000-02-01 CURRENT 1993-04-29 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
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
ALEXANDER JAMES TOROK WPD ISLAND LIMITED Director 2017-08-01 CURRENT 2014-08-13 Active - Proposal to Strike off
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED Director 2017-08-01 CURRENT 1989-04-01 Active
ALEXANDER JAMES TOROK PPL UK RESOURCES LIMITED Director 2017-08-01 CURRENT 2002-08-08 Active
ALEXANDER JAMES TOROK WPD WEM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2011-03-25 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2014-10-16 CURRENT 2014-09-17 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2014-08-15 CURRENT 2014-01-23 Active
ALEXANDER JAMES TOROK PPL UK DISTRIBUTION HOLDINGS LIMITED Director 2014-08-15 CURRENT 2001-08-09 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-10-02 Active
IAN ROBERT WILLIAMS KELSTON PROPERTIES 2 LIMITED Director 2018-04-01 CURRENT 2005-08-18 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1989-04-18 Active
IAN ROBERT WILLIAMS WPD MIDLANDS NETWORKS CONTRACTING LIMITED Director 2018-04-01 CURRENT 1992-04-29 Active - Proposal to Strike off
IAN ROBERT WILLIAMS STARK CONNECT LIMITED Director 2018-04-01 CURRENT 2010-01-28 Active
IAN ROBERT WILLIAMS PPL WPD LIMITED Director 2018-04-01 CURRENT 2014-08-13 Active
IAN ROBERT WILLIAMS WPD ISLAND LIMITED Director 2018-04-01 CURRENT 2014-08-13 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-10-02 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NG ELECTRICITY DISTRIBUTION LIMITED Director 2018-04-01 CURRENT 2000-05-26 Active
IAN ROBERT WILLIAMS METER READING SERVICES LIMITED Director 2018-04-01 CURRENT 1991-01-31 Active - Proposal to Strike off
IAN ROBERT WILLIAMS HYDER PROFIT SHARING TRUSTEE LIMITED Director 2018-04-01 CURRENT 1997-07-17 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID TELECOMS LIMITED Director 2018-04-01 CURRENT 1989-05-18 Active
IAN ROBERT WILLIAMS SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2018-04-01 CURRENT 1990-07-24 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Director 2018-04-01 CURRENT 1987-12-22 Active
IAN ROBERT WILLIAMS PPL UK RESOURCES LIMITED Director 2017-08-01 CURRENT 2002-08-08 Active
IAN ROBERT WILLIAMS WPD WEM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2011-03-25 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS WPD INVESTMENTS LIMITED Director 2015-03-09 CURRENT 1995-05-11 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2015-03-09 CURRENT 2014-01-23 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2015-03-09 CURRENT 2014-09-17 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS PPL UK DISTRIBUTION HOLDINGS LIMITED Director 2015-03-09 CURRENT 2001-08-09 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Director 2015-03-09 CURRENT 1987-12-04 Active
IAN ROBERT WILLIAMS WPD MIDLANDS PROPERTIES LIMITED Director 2015-03-09 CURRENT 1998-07-20 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2015-03-09 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
2023-12-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-06Statement by Directors
2023-12-06Solvency Statement dated 30/11/23
2023-12-06Statement of capital on GBP 1.00
2023-12-06Capital statement. Redenomination of shares <ul><li>GBP 1.00 on </ul>
2023-12-01Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-01Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-01Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-01Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-12CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
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
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-30Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-17AP01DIRECTOR APPOINTED MR GRAHAM ROY HALLADAY
2022-09-14CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-30MEM/ARTSARTICLES OF ASSOCIATION
2021-09-30RES01ADOPT ARTICLES 30/09/21
2021-09-08PSC05Change of details for Ppl Uk Investments Limited as a person with significant control on 2021-06-16
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-06-16RES15CHANGE OF COMPANY NAME 16/06/21
2021-06-15AP01DIRECTOR APPOINTED MRS ALISON JANE SLEIGHTHOLM
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODBURY ELMORE
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-01AP01DIRECTOR APPOINTED MR ANDREW WOODBURY ELMORE
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES TOROK
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-01RES01ADOPT ARTICLES 01/03/19
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARL STEPHANUS OOSTHUIZEN
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREININGER
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMONS
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SWIFT
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SORGI
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAROLD SPENCE
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-07AUDAUDITOR'S RESIGNATION
2016-11-24AUDAUDITOR'S RESIGNATION
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1050051000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-31CH01Director's details changed for Mr Ian Robert Williams on 2016-08-30
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREDERICK WILTEN
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1050051000
2015-09-07AR0106/09/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22AP01DIRECTOR APPOINTED MR WILLIAM HAROLD SPENCE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RICKY LEE KLINGENSMITH
2015-03-20SH20Statement by Directors
2015-03-20CAP-SSSolvency Statement dated 18/03/15
2015-03-20RES06REDUCE ISSUED CAPITAL 18/03/2015
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1050051000
2015-03-20SH1920/03/15 STATEMENT OF CAPITAL GBP 1050051000
2015-03-09AP01DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN
2014-11-25RES15CHANGE OF NAME 10/11/2014
2014-11-25CERTNMCOMPANY NAME CHANGED PPL WEM HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/11/14
2014-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1550051000
2014-09-09AR0106/09/14 FULL LIST
2014-08-15AP01DIRECTOR APPOINTED MR STEPHEN KENNETH BREININGER
2014-08-15AP01DIRECTOR APPOINTED MR ALEXANDER JAMES TOROK
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JERRY SIMMONS JR
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLELLAND
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FARR
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FARR / 08/04/2014
2013-11-05SH20STATEMENT BY DIRECTORS
2013-11-05SH1905/11/13 STATEMENT OF CAPITAL GBP 1550051100
2013-11-05CAP-SSSOLVENCY STATEMENT DATED 23/10/13
2013-11-05RES06REDUCE ISSUED CAPITAL 23/10/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013
2013-10-24SH20STATEMENT BY DIRECTORS
2013-10-24CAP-SSSOLVENCY STATEMENT DATED 23/10/13
2013-10-24SH1924/10/13 STATEMENT OF CAPITAL GBP 1555051000
2013-10-24RES06REDUCE ISSUED CAPITAL 23/10/2013
2013-10-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-10-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-10-22RES02REREG PLC TO PRI; RES02 PASS DATE:22/10/2013
2013-10-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-10-22RES13REREGISTER AS PRIVATE LIMITED COMPANY HAVING A SHARE CAPITAL 17/10/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR SYMONS / 27/09/2013
2013-09-06AR0106/09/13 FULL LIST
2013-09-02AP01DIRECTOR APPOINTED MR PHILIP GERALD ALLEN
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-01AP01DIRECTOR APPOINTED MR PHILIP SWIFT
2012-12-14AAINTERIM ACCOUNTS MADE UP TO 30/11/12
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LEE KLINGENSMITH / 18/10/2012
2012-10-05AP01DIRECTOR APPOINTED MARK FREDERICK WILTEN
2012-10-05AP01DIRECTOR APPOINTED VINCENT SORGI
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCE
2012-09-10AR0106/09/12 FULL LIST
2012-08-02ANNOTATIONClarification
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0106/09/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY FARR
2011-07-15AP01DIRECTOR APPOINTED MR WILLIAM HAROLD SPENCE
2011-05-04SH0126/04/11 STATEMENT OF CAPITAL GBP 1750051000
2011-04-12RES13LOAN AGREEMENT 23/03/2011
2011-04-12RES13RE CLASSIFY SHARES 22/03/2011
2011-04-12RES13RE CLASSIFY SHARES 22/03/2011
2011-04-12RES13RE CLASSIFY SHARES 22/03/2011
2011-04-12RES13RE CLASSIFY SHARES 22/03/2011
2011-04-12RES01ADOPT ARTICLES 22/03/2011
2011-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-12SH0122/03/11 STATEMENT OF CAPITAL GBP 51000
2011-03-24RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2011-03-24RES02REREG PRI TO PLC; RES02 PASS DATE:24/03/2011
2011-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-03-24BSBALANCE SHEET
2011-03-24AUDRAUDITORS' REPORT
2011-03-24AUDSAUDITORS' STATEMENT
2011-03-24CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2011-03-24RES15CHANGE OF NAME 15/03/2011
2011-03-24CERTNMCOMPANY NAME CHANGED WPD INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/03/11
2011-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-08AP01DIRECTOR APPOINTED MR RICKY LEE KLINGENSMITH
2010-09-07AR0106/09/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRY MATTHEWS SIMMONS JR / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLELLAND / 01/10/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WPD WEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WPD WEM LIMITED
Trademarks
We have not found any records of WPD WEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WPD WEM 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 (70100 - Activities of head offices) as WPD WEM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WPD WEM 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 WPD WEM 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 WPD WEM 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.