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

WB/TT HOLDINGS LIMITED

WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB,
Company Registration Number
06415567
Private Limited Company
Active

Company Overview

About Wb/tt Holdings Ltd
WB/TT HOLDINGS LIMITED was founded on 2007-11-01 and has its registered office in London. The organisation's status is listed as "Active". Wb/tt Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WB/TT HOLDINGS LIMITED
 
Legal Registered Office
WARNER HOUSE
98 THEOBALDS ROAD
LONDON
WC1X 8WB
Other companies in WC1X
 
Filing Information
Company Number 06415567
Company ID Number 06415567
Date formed 2007-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:15:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WB/TT HOLDINGS 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 WB/TT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS HUGH CREIGHTON
Director 2013-09-30
STEVEN WILLIAM MERTZ
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE EMANUELE
Director 2013-09-30 2015-03-31
JOSHUA ADAM BERGER
Director 2007-11-06 2015-03-30
KEVIN TSUJIHARA
Director 2007-11-06 2013-09-30
SUZANNE ROSSLYNN SHINE
Company Secretary 2009-01-21 2012-07-31
DAVID ARNAS HETTLER
Director 2007-11-06 2010-02-27
DAVID ARNAS HETTLER
Company Secretary 2007-11-06 2009-01-20
OLSWANG COSEC LIMITED
Company Secretary 2007-11-01 2007-11-06
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2007-11-01 2007-11-06
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2007-11-01 2007-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HUGH CREIGHTON LCA PICTURES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
THOMAS HUGH CREIGHTON PLAYDEMIC DEVELOPMENT LIMITED Director 2016-12-22 CURRENT 2007-06-06 Active - Proposal to Strike off
THOMAS HUGH CREIGHTON PLAYDEMIC LIMITED Director 2016-12-22 CURRENT 2009-12-16 Active
THOMAS HUGH CREIGHTON ROCKSTEADY STUDIOS LIMITED Director 2016-11-28 CURRENT 2004-11-08 Active
THOMAS HUGH CREIGHTON DENA FILMS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
THOMAS HUGH CREIGHTON WARNER VILLAGE TRUSTEES LIMITED Director 2015-05-12 CURRENT 1996-10-14 Active
THOMAS HUGH CREIGHTON THOMPSON PLACE PRODUCTIONS LIMITED Director 2015-05-06 CURRENT 2002-12-06 Liquidation
THOMAS HUGH CREIGHTON WARNER BROS. UK SERVICES LIMITED Director 2015-04-17 CURRENT 2003-02-10 Dissolved 2015-12-15
THOMAS HUGH CREIGHTON INKHEART PRODUCTION SERVICES LIMITED Director 2015-04-17 CURRENT 2006-08-23 Dissolved 2016-02-23
THOMAS HUGH CREIGHTON NUMBER THREE FILMS LIMITED Director 2015-04-17 CURRENT 2008-04-11 Active
THOMAS HUGH CREIGHTON FUNFAIR FILMS LIMITED Director 2015-04-17 CURRENT 2008-09-30 Active
THOMAS HUGH CREIGHTON ELEMENTARY PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 2008-06-24 Active
THOMAS HUGH CREIGHTON FACIL PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 2008-09-18 Active
THOMAS HUGH CREIGHTON LORIMAR - TELEPICTURES INTERNATIONAL LIMITED Director 2015-03-30 CURRENT 1980-02-07 Dissolved 2016-03-29
THOMAS HUGH CREIGHTON NEW LINE PRODUCTIONS (UK) LIMITED Director 2015-03-04 CURRENT 2004-07-19 Active
THOMAS HUGH CREIGHTON HARRY POTTER LIMITED Director 2015-03-03 CURRENT 1996-09-26 Active
THOMAS HUGH CREIGHTON WARNER BROS. CINEMAS (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1998-05-26 Active
THOMAS HUGH CREIGHTON WARNER BROS. INVESTMENT (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1998-09-07 Active
THOMAS HUGH CREIGHTON WARNER BROS. THEATRES (UK) LIMITED Director 2015-02-25 CURRENT 1987-09-15 Active
THOMAS HUGH CREIGHTON WARNER BROS. THEATRES (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1996-09-19 Active
THOMAS HUGH CREIGHTON BOSWELL STREET PRODUCTIONS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
THOMAS HUGH CREIGHTON MATERIAL ENTERTAINMENT Director 2014-09-08 CURRENT 2004-11-23 Liquidation
THOMAS HUGH CREIGHTON TT ANIMATION (WYN) LIMITED Director 2013-09-30 CURRENT 2010-12-01 Dissolved 2017-01-03
THOMAS HUGH CREIGHTON WARNER BROS. GAMES LIMITED Director 2013-09-30 CURRENT 2003-10-29 Active
THOMAS HUGH CREIGHTON TT GAMES STUDIOS LIMITED Director 2013-09-30 CURRENT 1996-01-23 Active
THOMAS HUGH CREIGHTON TT GAMES LIMITED Director 2013-09-30 CURRENT 2005-01-24 Active
THOMAS HUGH CREIGHTON TT ANIMATION LIMITED Director 2013-09-30 CURRENT 2006-11-02 Active
THOMAS HUGH CREIGHTON WARNER BROS. GAMES MANCHESTER LIMITED Director 2013-09-30 CURRENT 2005-08-03 Active
THOMAS HUGH CREIGHTON WARNER BROS. STUDIOS LEAVESDEN LIMITED Director 2013-09-11 CURRENT 1937-08-16 Active
THOMAS HUGH CREIGHTON FILMBANK DISTRIBUTORS LIMITED Director 2013-02-14 CURRENT 1971-08-17 Active
THOMAS HUGH CREIGHTON SLOANE SQUARE FILMS LIMITED Director 2012-07-31 CURRENT 2002-04-22 Active
THOMAS HUGH CREIGHTON WARNER BROS. PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1983-10-26 Active
THOMAS HUGH CREIGHTON FRIGHTMARES PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1999-07-30 Dissolved 2017-09-19
THOMAS HUGH CREIGHTON DEEP BLUE PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1997-11-27 Active
THOMAS HUGH CREIGHTON AMERICAN NIGHT PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-04-19 Active
THOMAS HUGH CREIGHTON DOMBEY STREET PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-07-25 Active
THOMAS HUGH CREIGHTON WARNER BROS. PRODUCTIONS (BOULET) LIMITED Director 2012-07-31 CURRENT 2002-02-26 Liquidation
THOMAS HUGH CREIGHTON WARNER BROS. UK FEATURES LIMITED Director 2012-07-31 CURRENT 2005-12-21 Active
THOMAS HUGH CREIGHTON ROCKLOCK FILMS LIMITED Director 2012-07-31 CURRENT 2006-02-22 Active
THOMAS HUGH CREIGHTON NARROW MARK FILMS LIMITED Director 2012-07-31 CURRENT 2006-08-31 Active
THOMAS HUGH CREIGHTON VELOCITY PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-12-14 Active
THOMAS HUGH CREIGHTON MAMMOTH PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-01-13 Active
THOMAS HUGH CREIGHTON WARNER HOME VIDEO (U.K.) LIMITED Director 2012-07-31 CURRENT 1985-04-19 Active
THOMAS HUGH CREIGHTON BRIDGE PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1999-09-10 Active - Proposal to Strike off
THOMAS HUGH CREIGHTON TRITON FILMS LIMITED Director 2012-07-31 CURRENT 2006-02-22 Active
THOMAS HUGH CREIGHTON ARTICULATED PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2008-04-11 Active
THOMAS HUGH CREIGHTON WARNER BROS. ENTERTAINMENT UK LIMITED Director 2012-06-08 CURRENT 1931-10-15 Active
THOMAS HUGH CREIGHTON THE BOUNTIFUL COMPANY LIMITED Director 2011-01-27 CURRENT 1988-07-19 Active
STEVEN WILLIAM MERTZ TT ANIMATION LIMITED Director 2013-09-30 CURRENT 2006-11-02 Active
STEVEN WILLIAM MERTZ FILMBANK DISTRIBUTORS LIMITED Director 2013-02-14 CURRENT 1971-08-17 Active
STEVEN WILLIAM MERTZ TT ANIMATION (WYN) LIMITED Director 2011-05-24 CURRENT 2010-12-01 Dissolved 2017-01-03
STEVEN WILLIAM MERTZ THOMPSON PLACE PRODUCTIONS LIMITED Director 2002-12-13 CURRENT 2002-12-06 Liquidation
STEVEN WILLIAM MERTZ NATIONAL FILM AND TELEVISION SCHOOL(THE) Director 2002-04-09 CURRENT 1970-06-11 Active
STEVEN WILLIAM MERTZ FRIGHTMARES PRODUCTIONS LIMITED Director 2001-07-31 CURRENT 1999-07-30 Dissolved 2017-09-19
STEVEN WILLIAM MERTZ HARRY POTTER LIMITED Director 2001-07-31 CURRENT 1996-09-26 Active
STEVEN WILLIAM MERTZ THE BOUNTIFUL COMPANY LIMITED Director 2001-07-31 CURRENT 1988-07-19 Active
STEVEN WILLIAM MERTZ BRIDGE PRODUCTIONS LIMITED Director 2001-07-31 CURRENT 1999-09-10 Active - Proposal to Strike off
STEVEN WILLIAM MERTZ LORIMAR - TELEPICTURES INTERNATIONAL LIMITED Director 2001-01-31 CURRENT 1980-02-07 Dissolved 2016-03-29
STEVEN WILLIAM MERTZ TIME WARNER ENTERTAINMENT LIMITED Director 2001-01-31 CURRENT 1992-05-06 Active
STEVEN WILLIAM MERTZ WARNER BROS. ENTERTAINMENT UK LIMITED Director 2001-01-31 CURRENT 1931-10-15 Active
STEVEN WILLIAM MERTZ LEXHAM MANAGEMENT COMPANY LIMITED Director 1994-02-01 CURRENT 1956-01-07 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
2023-10-13Director's details changed for Mr James Siegfried Gilbert-Rolfe on 2023-10-10
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-14Director's details changed for Mr James Siegfried Gilbert-Rolfe on 2023-02-06
2022-10-21PSC02Notification of New Line Productions (Uk) Limited as a person with significant control on 2022-10-21
2022-10-21PSC07CESSATION OF TW/TT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26AP01DIRECTOR APPOINTED MR. DANIEL LIAM PENFOLD
2021-02-08AP01DIRECTOR APPOINTED MR JAMES SIEGFRIED GILBERT-ROLFE
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGH CREIGHTON
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM MERTZ
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-03-05PSC05Change of details for Time Warner Holdings Limited as a person with significant control on 2020-02-10
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;USD 377200001
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;USD 377200001
2015-11-20AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE EMANUELE
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BERGER
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;USD 377200001
2014-11-14AR0101/11/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-18AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-07AP01DIRECTOR APPOINTED MR STEVEN WILLIAM MERTZ
2013-10-07AP01DIRECTOR APPOINTED MR MICHELE EMANUELE
2013-10-07AP01DIRECTOR APPOINTED MR THOMAS HUGH CREIGHTON
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TSUJIHARA
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
2013-03-27SH0121/03/13 STATEMENT OF CAPITAL USD 377200001
2013-03-26SH0121/03/13 STATEMENT OF CAPITAL USD 371200001
2012-11-12AR0101/11/12 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE SHINE
2012-05-01SH0113/04/12 STATEMENT OF CAPITAL USD 177200001
2012-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-04AR0101/11/11 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ADAM BERGER / 18/08/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ADAM BERGER / 18/08/2011
2011-03-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-25RES0108/03/2011
2010-11-03AR0101/11/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HETTLER
2009-11-24AR0101/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TSUJIHARA / 02/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNAS HETTLER / 02/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ADAM BERGER / 02/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ROSSLYNN SHINE / 02/10/2009
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17288aSECRETARY APPOINTED SUZANNE ROSSLYN SHINE LOGGED FORM
2009-01-28288aSECRETARY APPOINTED MR SUZANNE ROSSLYNN SHINE
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY DAVID HETTLER
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BERGER / 10/12/2008
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BERGER / 10/12/2008
2008-11-26363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-01-31288bSECRETARY RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-11123NC INC ALREADY ADJUSTED 06/11/07
2008-01-11RES12VARYING SHARE RIGHTS AND NAMES
2008-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-1188(2)RAD 01/12/07--------- US$ SI 152200000@1=152200000 US$ IC 1/152200001
2008-01-11RES04US$ NC 1000/600000000 06
2007-12-19225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WB/TT HOLDINGS 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 WB/TT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WB/TT HOLDINGS 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 WB/TT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WB/TT HOLDINGS LIMITED
Trademarks
We have not found any records of WB/TT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WB/TT HOLDINGS 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 WB/TT HOLDINGS 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 WB/TT HOLDINGS 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 WB/TT HOLDINGS 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 WB/TT HOLDINGS 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.