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

WILDGOOSE CONSTRUCTION LIMITED

C/O INTERPATH ADVISORY 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, WEST YORKSHIRE, LS1 4JF,
Company Registration Number
00178605
Private Limited Company
Liquidation

Company Overview

About Wildgoose Construction Ltd
WILDGOOSE CONSTRUCTION LIMITED was founded on 1921-12-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Wildgoose Construction 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
WILDGOOSE CONSTRUCTION LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY 4TH FLOOR TAILORS CORNER
THIRSK ROW
LEEDS
WEST YORKSHIRE
LS1 4JF
Other companies in DE55
 
Telephone01246590066
 
Filing Information
Company Number 00178605
Company ID Number 00178605
Date formed 1921-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB401691283  
Last Datalog update: 2023-07-05 08:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDGOOSE CONSTRUCTION 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 WILDGOOSE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAWRENCE WITHERS
Company Secretary 2011-04-27
SIMON ALEXANDER CARR
Director 2016-04-15
LAURA REBECCA HARCOURT
Director 1992-02-27
JONATHAN NIGEL WILDGOOSE
Director 1992-02-27
MARJORY JEAN WILDGOOSE
Director 1992-02-27
MARK WINSTANLEY
Director 2015-12-18
DAVID LAWRENCE WITHERS
Director 2011-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN BENNETT
Director 1999-01-01 2018-07-30
TIMOTHY BRETT WALKER
Director 2004-12-17 2015-12-18
ERIC ALAN CLARKE
Company Secretary 1992-02-27 2011-04-27
ERIC ALAN CLARKE
Director 1992-02-27 2011-04-27
JOHN WILDGOOSE
Director 1992-02-27 2008-08-06
GRAHAM BARBER
Director 1992-02-27 2007-06-30
MICHAEL JOHN STOREY
Director 1992-02-27 2006-12-31
MARK DAVID STEVENSON
Director 2002-04-01 2004-09-15
TIMOTHY BRETT WALKER
Director 1998-01-01 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER CARR WENTWORTH WOODHOUSE PRESERVATION TRUST Director 2018-05-19 CURRENT 2013-12-10 Active
SIMON ALEXANDER CARR ROAD LINK (A69) HOLDINGS LIMITED Director 2010-01-01 CURRENT 1995-11-14 Active
SIMON ALEXANDER CARR ROAD LINK (A69) LIMITED Director 2010-01-01 CURRENT 1995-11-14 Active
SIMON ALEXANDER CARR HENRY BOOT CONSTRUCTION LIMITED Director 2007-01-01 CURRENT 1993-12-14 Active
LAURA REBECCA HARCOURT L C DIAGNOSTICS LTD Director 2012-03-27 CURRENT 2012-03-27 Liquidation
LAURA REBECCA HARCOURT J HARCOURT LIMITED Director 2009-07-21 CURRENT 2009-07-21 Active
JONATHAN NIGEL WILDGOOSE WILDGOOSE (MARSTON MONTGOMERY) LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
JONATHAN NIGEL WILDGOOSE WILDGOOSE HOMES LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
JONATHAN NIGEL WILDGOOSE GAME AND WILDLIFE CONSERVATION TRUST Director 2014-07-10 CURRENT 2005-09-30 Active
JONATHAN NIGEL WILDGOOSE WILDGOOSE (WESSINGTON) LIMITED Director 2014-06-09 CURRENT 2014-06-09 Liquidation
JONATHAN NIGEL WILDGOOSE WILDGOOSE (BENTLEY BROOK) LIMITED Director 2012-06-15 CURRENT 2012-06-15 Liquidation
JONATHAN NIGEL WILDGOOSE WILDGOOSE ESTATES LIMITED Director 2009-02-16 CURRENT 1973-01-03 Active - Proposal to Strike off
MARJORY JEAN WILDGOOSE WILDGOOSE (WESSINGTON) LIMITED Director 2014-06-09 CURRENT 2014-06-09 Liquidation
MARJORY JEAN WILDGOOSE WILDGOOSE (BENTLEY BROOK) LIMITED Director 2012-06-15 CURRENT 2012-06-15 Liquidation
MARJORY JEAN WILDGOOSE WILDGOOSE ESTATES LIMITED Director 1991-03-12 CURRENT 1973-01-03 Active - Proposal to Strike off
DAVID LAWRENCE WITHERS WILDGOOSE (MARSTON MONTGOMERY) LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
DAVID LAWRENCE WITHERS WILDGOOSE HOMES LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
DAVID LAWRENCE WITHERS WILDGOOSE (WESSINGTON) LIMITED Director 2014-06-09 CURRENT 2014-06-09 Liquidation
DAVID LAWRENCE WITHERS WILDGOOSE (BENTLEY BROOK) LIMITED Director 2012-06-15 CURRENT 2012-06-15 Liquidation

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
2023-12-12Voluntary liquidation Statement of receipts and payments to 2023-11-02
2023-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2023-11-02
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001786050035
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001786050036
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001786050037
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001786050038
2023-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001786050038
2023-03-03Notice to Registrar of Companies of Notice of disclaimer
2023-03-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-11-11Appointment of a voluntary liquidator
2022-11-11600Appointment of a voluntary liquidator
2022-11-03AM22Liquidation. Administration move to voluntary liquidation
2022-06-01Administrator's progress report
2022-06-01AM10Administrator's progress report
2022-01-17Notice of deemed approval of proposals
2022-01-17Statement of administrator's proposal
2022-01-17Statement of administrator's proposal
2022-01-17AM03Statement of administrator's proposal
2022-01-17AM06Notice of deemed approval of proposals
2022-01-11Liquidation statement of affairs AM02SOA
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Interpath Advisory 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Interpath Advisory 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2022-01-11AM02Liquidation statement of affairs AM02SOA
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Horsefair House 35 King Street Alfreton Derbyshire DE55 7BY
2021-11-26AM01Appointment of an administrator
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TILFORD
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-03-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-08AP01DIRECTOR APPOINTED MR ANDREW TILFORD
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BENNETT
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 19000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-02AP01DIRECTOR APPOINTED MR SIMON ALEXANDER CARR
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 19000
2016-03-04AR0127/02/16 ANNUAL RETURN FULL LIST
2016-01-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-24AP01DIRECTOR APPOINTED MR MARK WINSTANLEY
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRETT WALKER
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 19000
2015-03-27AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 001786050038
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001786050037
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Fallgate Milltown Ashover Chesterfield S45 0EY
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 19000
2014-03-26AR0127/02/14 ANNUAL RETURN FULL LIST
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001786050036
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 001786050035
2013-06-04AUDAUDITOR'S RESIGNATION
2013-05-10AUDAUDITOR'S RESIGNATION
2013-04-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-28AR0127/02/13 FULL LIST
2012-10-17RES01ADOPT ARTICLES 25/06/2009
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORY JEAN WILDGOOSE / 21/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NIGEL WILDGOOSE / 21/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRETT WALKER / 21/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA REBECCA HARCOURT / 21/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN BENNETT / 21/09/2012
2012-05-24ANNOTATIONOther
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-04-17AR0127/02/12 FULL LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-27AP03SECRETARY APPOINTED MR DAVID LAWRENCE WITHERS
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CLARKE
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY ERIC CLARKE
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-28AR0127/02/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MR DAVID LAWRENCE WITHERS
2010-03-17AR0127/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WALKER / 28/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BENNETT / 27/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORY JEAN WILDGOOSE / 28/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA REBECCA HARCOURT / 28/02/2010
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-11AUDAUDITOR'S RESIGNATION
2009-04-14363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN WILDGOOSE
2008-06-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-11363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WILDGOOSE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2022-12-12
Appointmen2022-11-08
Appointmen2021-11-04
Fines / Sanctions
No fines or sanctions have been issued against WILDGOOSE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CREDIT AGREEMENT 1993-04-23 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-09-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1990-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-29 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY.
LEGAL MORTGAGE 1986-07-23 Satisfied ANGLIA BUILDING SOCIETY.
LEGAL MORTGAGE 1986-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-12-08 Satisfied MIDLAND BANK PLC
CHARGE 1982-03-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2020-09-30

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 WILDGOOSE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of WILDGOOSE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WILDGOOSE CONSTRUCTION LIMITED owns 1 domain names.

wildgoosebuild.co.uk  

Trademarks
We have not found any records of WILDGOOSE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILDGOOSE CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-12 GBP £7,308 Contract Works
Northamptonshire County Council 2014-10 GBP £3,729 Contract Works
Northamptonshire County Council 2014-9 GBP £10,896 Contract Works
Northamptonshire County Council 2014-7 GBP £37,120 Contract Works
Northamptonshire County Council 2014-6 GBP £31,693 Contract Works
Northamptonshire County Council 2014-5 GBP £290,754 Contract Works
Northamptonshire County Council 2014-3 GBP £313,400 Capital
Northamptonshire County Council 2014-2 GBP £276,382 Capital
Northamptonshire County Council 2014-1 GBP £604,763 Capital
Northamptonshire County Council 2013-12 GBP £284,040 Capital
Northamptonshire County Council 2013-11 GBP £198,535 Capital
Northamptonshire County Council 2013-10 GBP £71,377 Capital
Derbyshire County Council 2013-10 GBP £1,254
Doncaster Council 2013-10 GBP £75,103 CAPITAL PROGRAMME GF
Northamptonshire County Council 2013-9 GBP £249,230 Capital
Northamptonshire County Council 2013-8 GBP £41,468 Capital
Doncaster Council 2013-5 GBP £6,173
Doncaster Council 2013-1 GBP £8,176
Doncaster Council 2012-12 GBP £370,420
Derbyshire County Council 2012-11 GBP £47,681
Derbyshire County Council 2012-10 GBP £19,940
Derbyshire County Council 2012-9 GBP £12,191
Doncaster Council 2012-9 GBP £36,828
Doncaster Council 2012-8 GBP £121,477
Derbyshire County Council 2012-7 GBP £1,305
Doncaster Council 2012-7 GBP £594,038
Doncaster Council 2012-6 GBP £910,599
Derbyshire County Council 2012-5 GBP £1,097
Doncaster Council 2012-5 GBP £1,445,637
Rotherham Metropolitan Borough Council 2012-3 GBP £139,072
Derbyshire County Council 2012-3 GBP £7,396
Doncaster Council 2012-3 GBP £1,816,446
Rotherham Metropolitan Borough Council 2012-2 GBP £194,605
Doncaster Council 2012-2 GBP £459,019
Derbyshire County Council 2012-2 GBP £9,119
Doncaster Council 2012-1 GBP £597,415
Derbyshire County Council 2012-1 GBP £50,872
Doncaster Council 2011-12 GBP £460,625
Derbyshire County Council 2011-12 GBP £131,326
Doncaster Council 2011-11 GBP £376,692
Derbyshire County Council 2011-11 GBP £46,224
Rotherham Metropolitan Borough Council 2011-11 GBP £335,443
Doncaster Council 2011-10 GBP £253,070
Rotherham Metropolitan Borough Council 2011-10 GBP £350,274
Derbyshire County Council 2011-10 GBP £53,444
Doncaster Council 2011-9 GBP £297,674 SUPPLIES AND SERVICES
Rotherham Metropolitan Borough Council 2011-9 GBP £881,293
Derbyshire County Council 2011-9 GBP £149,485
Doncaster Council 2011-8 GBP £260,342
Rotherham Metropolitan Borough Council 2011-8 GBP £1,048,776
Derbyshire County Council 2011-8 GBP £23,630
Rotherham Metropolitan Borough Council 2011-7 GBP £562,663
Derbyshire County Council 2011-7 GBP £4,870
Derbyshire County Council 2011-6 GBP £190,970
Rotherham Metropolitan Borough Council 2011-6 GBP £883,323
Derbyshire County Council 2011-5 GBP £50,000
Rotherham Metropolitan Borough Council 2011-5 GBP £617,345
Rotherham Metropolitan Borough Council 2011-4 GBP £690,988
Derbyshire County Council 2011-4 GBP £374,860
Rotherham Metropolitan Borough Council 2011-3 GBP £749,611
Derbyshire County Council 2011-3 GBP £491,605
Rotherham Metropolitan Borough Council 2011-2 GBP £824,758
Bradford Metropolitan District Council 2011-2 GBP £0 Building Materials
Derbyshire County Council 2011-2 GBP £403,560
Rotherham Metropolitan Borough Council 2011-1 GBP £331,122
Derbyshire County Council 2011-1 GBP £106,822
Rotherham Metropolitan Borough Council 2010-12 GBP £783,583 Neighbourhoods & Adult Services
Derbyshire County Council 2010-12 GBP £322,226
Derbyshire County Council 2010-11 GBP £87,620 Building Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILDGOOSE CONSTRUCTION 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyWILDGOOSE CONSTRUCTION LIMITEDEvent Date2022-12-12
 
Initiating party Event TypeAppointmen
Defending partyWILDGOOSE CONSTRUCTION LIMITEDEvent Date2022-11-08
Company Number: 00178605 Name of Company: WILDGOOSE CONSTRUCTION LIMITED Nature of Business: Builder, contractor and property developer Registered office: Interpath Ltd, 4th Floor, Tailors Corner, Thi…
 
Initiating party Event TypeAppointmen
Defending partyWILDGOOSE CONSTRUCTION LIMITEDEvent Date2021-11-04
In the High Court of Justice Business and Property Courts in Leeds No CR2021LDS000545. (Company Number 00178605 ) WILDGOOSE CONSTRUCTION LIMITED Nature of Business: Builder, contractor and property de…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILDGOOSE CONSTRUCTION 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 WILDGOOSE CONSTRUCTION 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.