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

WPD WEM HOLDINGS LIMITED

AVONBANK, FEEDER ROAD, BRISTOL, AVON, BS2 0TB,
Company Registration Number
07578676
Private Limited Company
Active

Company Overview

About Wpd Wem Holdings Ltd
WPD WEM HOLDINGS LIMITED was founded on 2011-03-25 and has its registered office in Bristol. The organisation's status is listed as "Active". Wpd Wem Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
AVONBANK
FEEDER ROAD
BRISTOL
AVON
BS2 0TB
Other companies in BS2
 
Previous Names
PPL UK INVESTMENTS LIMITED16/06/2021
Filing Information
Company Number 07578676
Company ID Number 07578676
Date formed 2011-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPD WEM 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 WPD WEM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2011-03-25
ALEXANDER JAMES TOROK
Director 2017-08-01
IAN ROBERT WILLIAMS
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 2011-03-25 2018-03-31
WILLIAM HAROLD SPENCE
Director 2015-07-16 2017-07-31
ROBERT ARTHUR SYMONS
Director 2011-03-25 2017-07-31
RICKY LEE KLINGENSMITH
Director 2011-03-25 2015-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2014-10-16 CURRENT 2014-09-17 Active
ALEXANDER JAMES TOROK WPD WEM LIMITED Director 2014-08-15 CURRENT 2000-09-06 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 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 WPD WEM LIMITED Director 2015-03-09 CURRENT 2000-09-06 Active
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
2024-05-08Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Share premium account reduced 30/04/2024<li>Resolution variation to share rights</ul>
2024-05-08Solvency Statement dated 30/04/24
2024-05-08Statement by Directors
2024-05-08Statement of capital on GBP 1.00
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
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
2023-06-28Termination of appointment of Sally Ann Jones on 2023-06-16
2023-06-28Appointment of Mark Richard Cox as company secretary on 2023-06-16
2023-04-24Change of details for Western Power Distribution Plc as a person with significant control on 2022-09-20
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-30Notice of agreement to exemption from audit of accounts 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
2022-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-17AP01DIRECTOR APPOINTED MR GRAHAM ROY HALLADAY
2022-08-08APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-16RES15CHANGE OF COMPANY NAME 16/06/21
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODBURY ELMORE
2021-06-15AP01DIRECTOR APPOINTED MRS ALISON JANE SLEIGHTHOLM
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-01AP01DIRECTOR APPOINTED MR ANDREW WOODBURY ELMORE
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES TOROK
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARL STEPHANUS OOSTHUIZEN
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-16AP01DIRECTOR APPOINTED MR ALEXANDER JAMES TOROK
2017-08-10AP01DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR SYMONS
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAROLD SPENCE
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 494664310
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-07AUDAUDITOR'S RESIGNATION
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 494664310
2016-05-04AR0122/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21AP01DIRECTOR APPOINTED MR WILLIAM HAROLD SPENCE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RICKY LEE KLINGENSMITH
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 494664310
2015-04-28AR0122/04/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22AR0122/04/14 ANNUAL RETURN FULL LIST
2013-10-30CH01Director's details changed for Mr Daniel Charl Stephanus Oosthuizen on 2013-10-29
2013-09-27CH01Director's details changed for Mr Robert Arthur Symons on 2013-09-27
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-24AR0122/04/13 ANNUAL RETURN FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-18CH01Director's details changed for Mr Ricky Lee Klingensmith on 2012-10-18
2012-05-01AA01Previous accounting period shortened from 01/08/12 TO 31/03/12
2012-04-26AR0122/04/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 01/08/11
2011-11-22AA01PREVSHO FROM 31/03/2012 TO 01/08/2011
2011-07-01SH0126/04/11 STATEMENT OF CAPITAL GBP 494664310
2011-04-11SH0101/04/11 STATEMENT OF CAPITAL GBP 469664310
2011-04-11SH0129/03/11 STATEMENT OF CAPITAL GBP 914310
2011-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WPD WEM 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 WPD WEM 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
WPD WEM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WPD WEM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WPD WEM HOLDINGS LIMITED
Trademarks
We have not found any records of WPD WEM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WPD WEM 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 (82990 - Other business support service activities n.e.c.) as WPD WEM HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WPD WEM 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 WPD WEM 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 WPD WEM HOLDINGS LIMITED any grants or awards.
Ownership
    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.