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

WELLSYKE LTD.

PORTLAND HOUSE, 11-13 STATION ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 7HH,
Company Registration Number
04283913
Private Limited Company
Active

Company Overview

About Wellsyke Ltd.
WELLSYKE LTD. was founded on 2001-09-07 and has its registered office in Kettering. The organisation's status is listed as "Active". Wellsyke Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WELLSYKE LTD.
 
Legal Registered Office
PORTLAND HOUSE
11-13 STATION ROAD
KETTERING
NORTHAMPTONSHIRE
NN15 7HH
Other companies in DN6
 
Previous Names
MOTORHOG HOLDINGS LIMITED20/04/2019
DONCASTER MOTOR SPARES HOLDINGS LIMITED08/05/2014
Filing Information
Company Number 04283913
Company ID Number 04283913
Date formed 2001-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780285319  
Last Datalog update: 2024-01-09 18:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLSYKE LTD.
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 WELLSYKE LTD.

Current Directors
Officer Role Date Appointed
DAVID MARTIN
Company Secretary 2001-09-08
DAVID MARTIN
Director 2001-09-07
RICHARD MARTIN
Director 2001-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-09-07 2001-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN MOTORHOG LIMITED Company Secretary 1991-12-21 CURRENT 1962-11-06 Active
DAVID MARTIN MOTORHOG LIMITED Director 1991-12-21 CURRENT 1962-11-06 Active
RICHARD MARTIN FAB RECYCLING LIMITED Director 2017-10-31 CURRENT 2002-04-22 Active
RICHARD MARTIN MOTOR BUNDLE LTD Director 2017-10-31 CURRENT 2013-06-11 Active
RICHARD MARTIN SYNETIQ GREENPARTS DATA SYSTEMS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
RICHARD MARTIN COPARTFINDER LIMITED Director 2009-08-24 CURRENT 2009-08-24 Active - Proposal to Strike off
RICHARD MARTIN DONCASTER MOTOR SPARES LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
RICHARD MARTIN MOTORHOG LIMITED Director 1991-12-21 CURRENT 1962-11-06 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
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042839130030
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042839130028
2023-02-07Director's details changed for Mrs Kerryanne Martin on 2023-01-01
2022-12-20CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-09-0628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042839130032
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042839130032
2022-01-27Director's details changed for Mr Richard Martin on 2021-10-27
2022-01-27Director's details changed for Mrs Kerryanne Martin on 2021-10-27
2022-01-27Change of details for Hog Properties Limited as a person with significant control on 2022-01-27
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM Bentley Moor Lane Adwick Le Street Doncaster South Yorkshire DN6 7BD
2022-01-27Register(s) moved to registered office address Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
2022-01-27AD04Register(s) moved to registered office address Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM Bentley Moor Lane Adwick Le Street Doncaster South Yorkshire DN6 7BD
2022-01-27PSC05Change of details for Hog Properties Limited as a person with significant control on 2022-01-27
2022-01-27CH01Director's details changed for Mr Richard Martin on 2021-10-27
2021-12-23CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-09CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MARTIN on 2021-12-09
2021-12-09CH01Director's details changed for Mr Richard Martin on 2021-12-09
2021-09-08AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19AP01DIRECTOR APPOINTED MRS KERRYANNE MARTIN
2021-04-15AP01DIRECTOR APPOINTED MRS KATRINA MARTIN
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-09AAFULL ACCOUNTS MADE UP TO 28/02/20
2020-03-02AAFULL ACCOUNTS MADE UP TO 28/02/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-04-20RES15CHANGE OF COMPANY NAME 01/01/23
2019-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-06AA01Previous accounting period extended from 31/10/18 TO 28/02/19
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130044
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-18PSC02Notification of Hog Properties Limited as a person with significant control on 2018-12-06
2018-12-18PSC07CESSATION OF RICHARD MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 600000
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130042
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 600000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-10-15AD03Registers moved to registered inspection location of Portland House 13 Station Road Kettering Northants NN15 7HH
2015-10-15CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MARTIN on 2015-10-12
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 12/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN / 12/10/2015
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 600000
2015-09-15AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-15CH01Director's details changed for David Martin on 2015-09-01
2015-09-15CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MARTIN on 2015-09-01
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-04ANNOTATIONOther
2015-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130041
2015-05-21ANNOTATIONOther
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130040
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042839130025
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042839130024
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042839130023
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130026
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130028
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130027
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130030
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130029
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130032
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130031
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130034
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130033
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130038
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130039
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130036
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130035
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130037
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 600000
2014-09-16AR0107/09/14 FULL LIST
2014-06-10ANNOTATIONOther
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130025
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-05-08RES15CHANGE OF NAME 16/04/2014
2014-05-08CERTNMCOMPANY NAME CHANGED DONCASTER MOTOR SPARES HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/05/14
2014-04-28RES15CHANGE OF NAME 16/04/2014
2014-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130024
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042839130023
2013-09-16AR0107/09/13 FULL LIST
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-04-18SH0231/10/12 STATEMENT OF CAPITAL GBP 600000
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-09-20AR0107/09/12 FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM BENTLY MOOR LANE, ADWICK-LE-STREET, DONCASTER SOUTH YORKSHIRE DN6 7BD
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-11AR0107/09/11 FULL LIST
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-10-13AR0107/09/10 FULL LIST
2010-10-07AD02SAIL ADDRESS CREATED
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-09-14363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-09-25363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: DONCASTER MOTOR SPARES LTD ASKERN ROAD, TOLL BAR DONCASTER SOUTH YORKSHIRE DN5 0QY
2007-09-18363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-09-19363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
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 WELLSYKE LTD. 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 WELLSYKE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
2015-05-21 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2015-05-15 Outstanding HSBC BANK PLC
2014-06-10 Satisfied DAVID MARTIN
2013-12-12 Satisfied LLOYDS BANK PLC
2013-12-12 Satisfied LLOYDS BANK PLC
MORTGAGE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-02-06 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2013-02-06 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2011-11-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-07-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-09-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-09-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-02-11 Satisfied HSBC BANK PLC
DEBENTURE 2001-11-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 WELLSYKE LTD.

Intangible Assets
Patents
We have not found any records of WELLSYKE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WELLSYKE LTD.
Trademarks
We have not found any records of WELLSYKE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLSYKE LTD.. 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 WELLSYKE LTD. 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 WELLSYKE LTD. 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 WELLSYKE LTD. 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 WELLSYKE LTD. 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.