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

WRITTLE LIMITED

30 PARK STREET, LONDON, SE1 9EQ,
Company Registration Number
05030535
Private Limited Company
Active

Company Overview

About Writtle Ltd
WRITTLE LIMITED was founded on 2004-01-30 and has its registered office in London. The organisation's status is listed as "Active". Writtle 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
WRITTLE LIMITED
 
Legal Registered Office
30 PARK STREET
LONDON
SE1 9EQ
Other companies in SE1
 
Telephone0207-798-2000
 
Previous Names
LOEWY GROUP LIMITED03/04/2023
Filing Information
Company Number 05030535
Company ID Number 05030535
Date formed 2004-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 08:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRITTLE 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 WRITTLE LIMITED
The following companies were found which have the same name as WRITTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WRITTLE CATERING LIMITED RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Liquidation Company formed on the 2011-09-23
WRITTLE COLLEGE SERVICES LTD WRITTLE UNIVERSITY COLLEGE LORDSHIP ROAD WRITTLE CHELMSFORD CM1 3RR Active - Proposal to Strike off Company formed on the 1997-11-14
WRITTLE COMMUNITY ASSOCIATION 12-14 REDWOOD DRIVE WRITTLE CHELMSFORD ESSEX CM1 3LY Dissolved Company formed on the 2007-09-13
WRITTLE CONSTRUCTION LIMITED FALCON HOUSE 3 KING STREET CASTLE HEDINGHAM HALSTEAD ESSEX CO9 3ER Dissolved Company formed on the 2012-04-04
WRITTLE CONSULTING LIMITED FLAT 12 HODGE COURT BROOMFIELD ROAD CHELMSFORD UNITED KINGDOM CM1 1SD Dissolved Company formed on the 2016-03-21
WRITTLE CONSTRUCTION LTD ORCHARD HOUSE ROXWELL ROAD WRITTLE CHELMSFORD CM1 3SA Active - Proposal to Strike off Company formed on the 2021-08-11
WRITTLE CONSTRUCTION LTD 4 BRIDGE STREET CHELMSFORD ESSEX CM1 3EX Active Company formed on the 2023-09-20
WRITTLE CONSTRUCTION GROUP LTD 49 TOWER COTTAGES WEALD ROAD SOUTH WEALD BRENTWOOD CM14 5QJ Active Company formed on the 2023-09-28
WRITTLE COLLEGE LIMITED ANGLIA RUSKIN UNIVERSITY BISHOP HALL LANE CHELMSFORD ESSEX CM1 1SQ Active Company formed on the 2023-10-09
WRITTLE CRICKET CENTRE LTD THE OLD GRANGE LORDSHIP ROAD WRITTLE CHELMSFORD CM1 3WT Active Company formed on the 2017-08-29
WRITTLE DEVELOPMENTS LTD ORCHARD HOUSE ROXWELL ROAD WRITTLE CHELMSFORD CM1 3SA Active - Proposal to Strike off Company formed on the 2021-08-11
WRITTLE DINING LTD FINN ASSOCIATES TONG HALL TONG WEST YORKSHIRE BD4 0RR Liquidation Company formed on the 2017-01-19
WRITTLE FARM MACHINERY LTD DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA Active Company formed on the 2012-03-07
WRITTLE FARM LIMITED TOP BRANDOCKS FARM GREENBURY WAY WRITTLE CHELMSFORD CM1 3FE Active Company formed on the 2018-06-06
WRITTLE FOREST LIMITED REDINDYKE FARM IVY BARN LANE INGATESTONE ESSEX CM4 0PU Active Company formed on the 2006-06-19
WRITTLE FOREST CONSULTANCY LTD REDINDYKE FARM IVY BARN LANE INGATESTONE ESSEX CM4 0PU Active Company formed on the 2015-11-20
WRITTLE GROUP LIMITED TOP BRANDOCKS FARM GREENBURY WAY WRITTLE CHELMSFORD CM1 3FE Active Company formed on the 2018-06-06
WRITTLE HAY AND STRAW LTD 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET Active Company formed on the 2014-06-24
WRITTLE HOLDINGS LIMITED 30 PARK STREET LONDON SE1 9EQ Active Company formed on the 2004-09-09
WRITTLE HOME IMPROVEMENTS LIMITED WEST LEAS MASHBURY ROAD CHIGNAL ST JAMES CHELMSFORD ESSEX CM1 4TW Active Company formed on the 2016-01-28

Company Officers of WRITTLE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN GILMORE
Company Secretary 2012-04-23
ROBERT THOMAS TICKLER ESSEX
Director 2011-07-18
GRAEME RICHARD HARRIS
Director 2011-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BRUFORD
Company Secretary 2011-11-23 2012-04-23
WILLIAM ELLIOTT WHITEHORN
Director 2010-04-27 2012-04-23
JULIE FAWCETT
Company Secretary 2008-07-14 2011-11-23
HAL RICHARD GREENBERG
Director 2010-06-24 2011-07-27
BRIAN ST JEAN
Director 2009-12-18 2011-07-27
IAIN BARRIE JOHNSTON
Director 2006-12-04 2011-07-18
BRYAN GUY WILSHER
Director 2004-03-02 2011-07-18
DAVID RICHARD HOLLAND
Director 2007-07-18 2010-06-24
MARK STUART ADAMS
Director 2006-12-04 2009-12-31
JANE ELIZABETH LATHAM
Director 2007-02-07 2008-07-25
ALI GRAY
Company Secretary 2007-01-01 2008-07-14
MAGNUS LOFTSSON
Director 2005-06-16 2008-05-20
CHARLES WILSON HOULT
Director 2004-03-02 2008-05-16
EDWARD JAMES HARDY
Director 2006-12-04 2008-02-15
JULIE FAWCETT
Company Secretary 2005-11-10 2006-12-31
LUKE OLIVER JOHNSON
Director 2004-03-24 2006-11-22
BEN JOHN REDMOND
Director 2005-04-06 2006-11-22
JANE ELIZABETH LATHAM
Company Secretary 2004-03-02 2005-11-10
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-01-30 2004-02-26
PINSENT MASONS DIRECTOR LIMITED
Director 2004-01-30 2004-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT THOMAS TICKLER ESSEX IDENTICA LIMITED Director 2017-03-22 CURRENT 1991-12-17 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX BURPHAM AND WARNINGCAMP PUB COMPANY LTD Director 2016-12-03 CURRENT 2013-01-16 Active
ROBERT THOMAS TICKLER ESSEX DORMANT COMPANY 08480481 LIMITED Director 2015-10-29 CURRENT 2013-04-09 Dissolved 2017-03-14
ROBERT THOMAS TICKLER ESSEX MAGLABS (HOLDINGS) LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX LOEWY LIMITED Director 2011-07-18 CURRENT 1965-03-29 Active
ROBERT THOMAS TICKLER ESSEX EPOCH DESIGN LIMITED Director 2011-07-18 CURRENT 1995-03-29 Active
ROBERT THOMAS TICKLER ESSEX RAYMOND LOEWY LIMITED Director 2011-07-18 CURRENT 1999-05-05 Active
ROBERT THOMAS TICKLER ESSEX THE TEAM BRAND COMMUNICATION CONSULTANTS LTD Director 2011-07-18 CURRENT 1978-07-28 Active
ROBERT THOMAS TICKLER ESSEX IDENTICA LIMITED Director 2011-07-18 CURRENT 1952-06-04 Active
ROBERT THOMAS TICKLER ESSEX SEYMOUR-POWELL LIMITED Director 2011-07-18 CURRENT 1982-06-01 Active
ROBERT THOMAS TICKLER ESSEX DORMANT COMPANY 03236530 LIMITED Director 2011-07-18 CURRENT 1996-08-06 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX WILLIAMS MURRAY HAMM LIMITED Director 2011-07-18 CURRENT 1997-01-22 Active
ROBERT THOMAS TICKLER ESSEX WRITTLE PROPERTY LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
ROBERT THOMAS TICKLER ESSEX ARKEN POP INTERNATIONAL LTD Director 2011-02-18 CURRENT 2010-03-22 Active
ROBERT THOMAS TICKLER ESSEX BARN ELMS SPORTS TRUST Director 2010-11-11 CURRENT 2009-09-22 Active
ROBERT THOMAS TICKLER ESSEX BRANDED LIMITED Director 2007-03-30 CURRENT 1983-03-22 Active
ROBERT THOMAS TICKLER ESSEX BRANDED AGENCY GROUP LIMITED Director 2007-03-30 CURRENT 2002-06-18 Active
ROBERT THOMAS TICKLER ESSEX CONNECT PRINT LTD Director 2006-08-14 CURRENT 2006-08-14 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX 20/20 LIMITED Director 2006-05-09 CURRENT 1988-03-31 Active
ROBERT THOMAS TICKLER ESSEX BEYOND COMMUNICATIONS LTD Director 2006-04-06 CURRENT 2006-03-13 Active
ROBERT THOMAS TICKLER ESSEX MAGNET HARLEQUIN LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
ROBERT THOMAS TICKLER ESSEX WRITTLE HOLDINGS LIMITED Director 2004-10-14 CURRENT 2004-09-09 Active
GRAEME RICHARD HARRIS IDENTICA LIMITED Director 2017-03-22 CURRENT 1991-12-17 Active - Proposal to Strike off
GRAEME RICHARD HARRIS BEYOND COMMUNICATIONS LTD Director 2017-01-01 CURRENT 2006-03-13 Active
GRAEME RICHARD HARRIS 20/20 LIMITED Director 2017-01-01 CURRENT 1988-03-31 Active
GRAEME RICHARD HARRIS BRANDED LIMITED Director 2017-01-01 CURRENT 1983-03-22 Active
GRAEME RICHARD HARRIS ARKEN POP INTERNATIONAL LTD Director 2017-01-01 CURRENT 2010-03-22 Active
GRAEME RICHARD HARRIS DORMANT COMPANY 08480481 LIMITED Director 2016-06-22 CURRENT 2013-04-09 Dissolved 2017-03-14
GRAEME RICHARD HARRIS BRANDED AGENCY GROUP LIMITED Director 2016-01-01 CURRENT 2002-06-18 Active
GRAEME RICHARD HARRIS MAGLABS LIMITED Director 2014-12-10 CURRENT 2008-10-06 Active
GRAEME RICHARD HARRIS MAGLABS (HOLDINGS) LIMITED Director 2014-12-10 CURRENT 2011-09-28 Active - Proposal to Strike off
GRAEME RICHARD HARRIS MAGNET HARLEQUIN LIMITED Director 2013-03-13 CURRENT 2006-03-27 Active
GRAEME RICHARD HARRIS CONNECT PRINT LTD Director 2012-07-31 CURRENT 2006-08-14 Active - Proposal to Strike off
GRAEME RICHARD HARRIS WRITTLE PROPERTY LIMITED Director 2012-03-15 CURRENT 2011-04-21 Active
GRAEME RICHARD HARRIS WRITTLE HOLDINGS LIMITED Director 2011-09-16 CURRENT 2004-09-09 Active
GRAEME RICHARD HARRIS LOEWY LIMITED Director 2011-07-18 CURRENT 1965-03-29 Active
GRAEME RICHARD HARRIS EPOCH DESIGN LIMITED Director 2011-07-18 CURRENT 1995-03-29 Active
GRAEME RICHARD HARRIS RAYMOND LOEWY LIMITED Director 2011-07-18 CURRENT 1999-05-05 Active
GRAEME RICHARD HARRIS THE TEAM BRAND COMMUNICATION CONSULTANTS LTD Director 2011-07-18 CURRENT 1978-07-28 Active
GRAEME RICHARD HARRIS IDENTICA LIMITED Director 2011-07-18 CURRENT 1952-06-04 Active
GRAEME RICHARD HARRIS SEYMOUR-POWELL LIMITED Director 2011-07-18 CURRENT 1982-06-01 Active
GRAEME RICHARD HARRIS DORMANT COMPANY 03236530 LIMITED Director 2011-07-18 CURRENT 1996-08-06 Active - Proposal to Strike off
GRAEME RICHARD HARRIS WILLIAMS MURRAY HAMM LIMITED Director 2011-07-18 CURRENT 1997-01-22 Active
GRAEME RICHARD HARRIS CORBURY LIMITED Director 2008-05-15 CURRENT 2008-05-15 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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-03Company name changed loewy group LIMITED\certificate issued on 03/04/23
2023-04-03Company name changed loewy group LIMITED\certificate issued on 03/04/23
2023-02-14Memorandum articles filed
2023-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-05AR0130/01/15 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-31AR0130/01/14 ANNUAL RETURN FULL LIST
2013-10-30SH02Consolidation of shares on 2013-10-15
2013-10-30SH19Statement of capital on 2013-10-30 GBP 1,000
2013-10-30CAP-SSSolvency statement dated 15/10/13
2013-10-30SH20Statement by directors
2013-10-30RES13CONSOLIDATION OF SHARES & REDUCTION OF SHARE PREMIUM ACCOUNT 15/10/2013
2013-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Consolidation of shares & reduction of share premium account 15/10/2013
  • Resolution of varying share rights or name
2013-10-30SH08Change of share class name or designation
2013-08-15AUDAUDITOR'S RESIGNATION
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0130/01/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AP03Appointment of Matthew John Gilmore as company secretary
2012-05-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BRUFORD
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITEHORN
2012-03-19AR0130/01/12 FULL LIST
2011-12-12RES01ADOPT ARTICLES 16/08/2011
2011-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-23AP03SECRETARY APPOINTED MR PAUL BRUFORD
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY JULIE FAWCETT
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-11SH0118/07/11 STATEMENT OF CAPITAL GBP 13993211.98
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ST JEAN
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR HAL GREENBERG
2011-07-26AP01DIRECTOR APPOINTED MR ROBERT THOMAS TICKLER ESSEX
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNSTON
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WILSHER
2011-07-21AP01DIRECTOR APPOINTED MR GRAEME RICHARD HARRIS
2011-02-09AR0130/01/11 FULL LIST
2010-06-25AP01DIRECTOR APPOINTED MR HAL RICHARD GREENBERG
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-10AP01DIRECTOR APPOINTED MR WILLIAM ELLIOTT WHITEHORN
2010-04-14SH0107/01/10 STATEMENT OF CAPITAL GBP 10104090.15
2010-03-19SH0124/02/10 STATEMENT OF CAPITAL GBP 10601806.80
2010-02-08SH0126/11/09 STATEMENT OF CAPITAL GBP 864733.00
2010-02-02AR0130/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GUY WILSHER / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BARRIE JOHNSTON / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HOLLAND / 31/12/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE FAWCETT / 31/12/2009
2010-01-29SH0116/12/09 STATEMENT OF CAPITAL GBP 1047366.60
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS
2010-01-19SH02SUB-DIVISION 18/12/09
2010-01-19RES01ADOPT ARTICLES 18/12/2009
2010-01-19RES12VARYING SHARE RIGHTS AND NAMES
2010-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-23AP01DIRECTOR APPOINTED MR BRIAN ST JEAN
2009-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM CROWN REACH 147A GROSVENOR ROAD LONDON SW1V 3JY
2009-03-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-1288(2)AD 15/10/08 GBP SI 49019@0.1=4901.9 GBP IC 648722.3/653624.2
2008-11-1188(2)AD 01/09/08 GBP SI 18182@0.1=1818.2 GBP IC 646904.1/648722.3
2008-11-1188(2)AD 27/08/08 GBP SI 194269@0.1=19426.9 GBP IC 627477.2/646904.1
2008-10-27RES04GBP NC 1600002/1700002
2008-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR JANE LATHAM
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-15288aSECRETARY APPOINTED MRS JULIE FAWCETT
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY ALI GRAY
2008-06-03363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS; AMEND
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR MAGNUS LOFTSSON
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HOULT
2008-02-28363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-23288cSECRETARY'S PARTICULARS CHANGED
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 WRITTLE 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 WRITTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-07-26 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-09-05 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-09-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-07-17 Satisfied VSS MEZZANINE PARTNERS L.P. (SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2006-10-31 Outstanding BARCLAYS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 12TH SEPTEMBER 2005 2005-11-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-09-12 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-09-12 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of WRITTLE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WRITTLE LIMITED owns 7 domain names.

speedcommunications.co.uk   loewydesign.co.uk   loewygroup.co.uk   prspeed.co.uk   octobersun.co.uk   speedcomms.co.uk   loewygroup.com  

Trademarks

Trademark applications by WRITTLE LIMITED

WRITTLE LIMITED is the Original Applicant for the trademark WILLIAMS MURRAY HAMM ™ (86350764) through the USPTO on the 2014-07-29
Business advisory services relating to corporate identity and branding; advertising and promotional services; marketing services; public relations services; sales promotion services; consultancy; market research; business enquiry and investigation; marketing study services; opinion polling; publication of publicity texts; radio and television advertising; sales promotion for others; organization of exhibitions for commercial or advertising purposes; information and advisory services all related to the aforesaid services
Income
Government Income
We have not found government income sources for WRITTLE 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 WRITTLE 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 WRITTLE 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 WRITTLE 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 WRITTLE 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.