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

JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED

HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
Company Registration Number
00278248
Private Limited Company
Active

Company Overview

About James Walker Goldsmith And Silversmith Ltd
JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED was founded on 1933-07-27 and has its registered office in Birmingham. The organisation's status is listed as "Active". James Walker Goldsmith And Silversmith Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED
 
Legal Registered Office
HUNTERS ROAD
HOCKLEY
BIRMINGHAM
B19 1DS
Other companies in EC4N
 
Filing Information
Company Number 00278248
Company ID Number 00278248
Date formed 1933-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES WALKER GOLDSMITH AND SILVERSMITH 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 JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED

Current Directors
Officer Role Date Appointed
LAUREL KRUEGER
Company Secretary 2018-06-30
BENJAMIN HARRIS
Director 2018-06-30
RAINA MARGARET MILES
Director 2010-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW JENKINS
Company Secretary 2005-06-30 2018-06-30
MARK ANDREW JENKINS
Director 2007-06-25 2018-06-30
WALKER GORDON BOYD
Director 1995-04-01 2010-06-25
SIMON LEE CASHMAN
Director 1997-01-10 2007-06-25
ANNE CAROLINE KEATES
Company Secretary 1998-07-06 2005-06-30
JOHN EIFION HUGHES
Director 1992-08-06 2001-03-31
ANTHONY LEONARD GURNEY
Company Secretary 1995-07-01 1998-07-03
KENNETH PRATT
Director 1993-06-21 1997-01-10
SARAH MARGARET SHAW
Company Secretary 1992-08-06 1995-06-30
GARY OBRIEN
Director 1992-08-06 1995-03-31
GERALD IRVING RATNER
Director 1992-08-06 1992-11-25
MASARRAT HUSSAIN
Director 1992-08-06 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN HARRIS SIGNET UK DORMANTS LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET US FINANCE LIMITED Director 2018-06-30 CURRENT 2004-01-12 Active
BENJAMIN HARRIS SDDS (BELGIUM) LIMITED Director 2018-06-30 CURRENT 2006-06-28 Active
BENJAMIN HARRIS SIGNET JEWELERS LIMITED Director 2018-06-30 CURRENT 2008-07-15 Active
BENJAMIN HARRIS COLLINGWOOD THE COUNTY JEWELLERS LIMITED Director 2018-06-30 CURRENT 1988-04-21 Active
BENJAMIN HARRIS ERNEST JONES LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS CHARMED MEMORIES LTD Director 2018-06-30 CURRENT 2008-09-01 Active
BENJAMIN HARRIS SIGNET JEWELLERY GROUP LIMITED Director 2018-06-30 CURRENT 1986-04-02 Active
BENJAMIN HARRIS RATNERS LIMITED Director 2018-06-30 CURRENT 1986-10-30 Active
BENJAMIN HARRIS RATNERS TRUSTEES LIMITED Director 2018-06-30 CURRENT 1987-03-10 Active
BENJAMIN HARRIS RATNERS PROPERTY DEVELOPMENTS LIMITED Director 2018-06-30 CURRENT 1988-04-04 Active
BENJAMIN HARRIS STEPHEN'S JEWELLERS LIMITED Director 2018-06-30 CURRENT 1959-06-05 Active
BENJAMIN HARRIS SAPHENA LIMITED Director 2018-06-30 CURRENT 1955-06-20 Active
BENJAMIN HARRIS TERRY'S (JEWELLERS) LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
BENJAMIN HARRIS SIGNET JEWELLERY LIMITED Director 2018-06-30 CURRENT 1981-06-22 Active
BENJAMIN HARRIS H SAMUEL LIMITED Director 2018-06-30 CURRENT 1917-03-16 Active
BENJAMIN HARRIS CHECKBURY LIMITED Director 2018-06-30 CURRENT 1973-08-29 Active
BENJAMIN HARRIS SIGNET TRADING LIMITED Director 2018-06-30 CURRENT 1999-05-12 Active
BENJAMIN HARRIS SIGNET GROUP FINANCE LIMITED Director 2018-06-30 CURRENT 2002-12-03 Active - Proposal to Strike off
RAINA MARGARET MILES SIGNET GROUP SERVICES LIMITED Director 2018-06-30 CURRENT 1999-05-13 Active
RAINA MARGARET MILES SIGNET HOLDINGS LIMITED Director 2018-06-30 CURRENT 1999-05-13 Active
RAINA MARGARET MILES SIGNET UK FINANCE PLC Director 2018-06-30 CURRENT 2014-04-17 Active
RAINA MARGARET MILES SIGNET GROUP LIMITED Director 2018-06-30 CURRENT 1950-01-27 Active
RAINA MARGARET MILES ERNEST JONES & CO.(LONDON)LIMITED Director 2010-06-25 CURRENT 1949-05-21 Active
RAINA MARGARET MILES EJ LIMITED Director 2010-06-25 CURRENT 1952-10-25 Active
RAINA MARGARET MILES ERNEST JONES (JEWELLERS) LIMITED Director 2010-06-25 CURRENT 1978-06-27 Active
RAINA MARGARET MILES SIGNET UK DORMANTS LIMITED Director 2010-06-25 CURRENT 1999-05-12 Active
RAINA MARGARET MILES SIGNET US FINANCE LIMITED Director 2010-06-25 CURRENT 2004-01-12 Active
RAINA MARGARET MILES SDDS (BELGIUM) LIMITED Director 2010-06-25 CURRENT 2006-06-28 Active
RAINA MARGARET MILES SIGNET JEWELERS LIMITED Director 2010-06-25 CURRENT 2008-07-15 Active
RAINA MARGARET MILES COLLINGWOOD THE COUNTY JEWELLERS LIMITED Director 2010-06-25 CURRENT 1988-04-21 Active
RAINA MARGARET MILES SIGNET JEWELLERY GROUP LIMITED Director 2010-06-25 CURRENT 1986-04-02 Active
RAINA MARGARET MILES RATNERS LIMITED Director 2010-06-25 CURRENT 1986-10-30 Active
RAINA MARGARET MILES RATNERS TRUSTEES LIMITED Director 2010-06-25 CURRENT 1987-03-10 Active
RAINA MARGARET MILES RATNERS PROPERTY DEVELOPMENTS LIMITED Director 2010-06-25 CURRENT 1988-04-04 Active
RAINA MARGARET MILES STEPHEN'S JEWELLERS LIMITED Director 2010-06-25 CURRENT 1959-06-05 Active
RAINA MARGARET MILES SAPHENA LIMITED Director 2010-06-25 CURRENT 1955-06-20 Active
RAINA MARGARET MILES TERRY'S (JEWELLERS) LIMITED Director 2010-06-25 CURRENT 1978-04-03 Active
RAINA MARGARET MILES SIGNET JEWELLERY LIMITED Director 2010-06-25 CURRENT 1981-06-22 Active
RAINA MARGARET MILES SIGNET GROUP FINANCE LIMITED Director 2010-06-25 CURRENT 2002-12-03 Active - Proposal to Strike off

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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2023-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-04Previous accounting period extended from 28/01/23 TO 31/01/23
2023-07-04AA01Previous accounting period extended from 28/01/23 TO 31/01/23
2023-05-30Previous accounting period shortened from 31/01/23 TO 28/01/23
2023-05-30AA01Previous accounting period shortened from 31/01/23 TO 28/01/23
2023-01-19DIRECTOR APPOINTED MISS MARIANNE KELLY
2023-01-19AP01DIRECTOR APPOINTED MISS MARIANNE KELLY
2023-01-05APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/22
2022-02-25CH01Director's details changed for Benjamin Harris on 2022-02-25
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2021-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19
2019-01-11TM02Termination of appointment of Laurel Krueger on 2019-01-07
2019-01-11AP03Appointment of Benjamin Harris as company secretary on 2019-01-07
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-06AP03Appointment of Laurel Krueger as company secretary on 2018-06-30
2018-07-06AP01DIRECTOR APPOINTED BENJAMIN HARRIS
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS
2018-07-06TM02Termination of appointment of Mark Andrew Jenkins on 2018-06-30
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 20476377.25
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 20476377.25
2015-09-23AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 20476377.25
2014-10-13AR0101/09/14 ANNUAL RETURN FULL LIST
2013-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/13
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 20476377.25
2013-09-04AR0101/09/13 ANNUAL RETURN FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 110 CANNON STREET LONDON EC4N 6EU UNITED KINGDOM
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG
2012-09-21AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-09-12AR0101/09/12 ANNUAL RETURN FULL LIST
2011-09-09CH01Director's details changed for Ms Raina Margaret Miles on 2011-09-09
2011-09-05AR0101/09/11 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11
2010-09-20AR0101/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010
2010-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-08RES13SECTION 551 & 570 & 175(5)(A) 21/06/2010
2010-07-08RES01ADOPT ARTICLES 21/06/2010
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10
2010-07-02AP01DIRECTOR APPOINTED MS RAINA MARGARET MILES
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD
2009-09-15363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-16AA31/01/09 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-02AA02/02/08 TOTAL EXEMPTION FULL
2008-07-30363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-08-03363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2006-07-25363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-25353LOCATION OF REGISTER OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE COLINDEEP LANE COLINDALE LONDON NW9
2005-07-27363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-24AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-13288bSECRETARY RESIGNED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-30363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-11-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-20AAFULL ACCOUNTS MADE UP TO 01/02/03
2002-07-27363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 02/02/02
2001-07-28AAFULL ACCOUNTS MADE UP TO 27/01/01
2001-07-25363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-04-30288bDIRECTOR RESIGNED
2001-03-14288cDIRECTOR'S PARTICULARS CHANGED
2000-08-04AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-07-28363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-08-10363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 30/01/99
1999-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-09-23288cDIRECTOR'S PARTICULARS CHANGED
1998-09-02363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1998-07-17288aNEW SECRETARY APPOINTED
1998-07-14288bSECRETARY RESIGNED
1997-10-21AAFULL ACCOUNTS MADE UP TO 01/02/97
1997-08-14363sRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JAMES WALKER GOLDSMITH AND SILVERSMITH 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 JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 1997-03-03 Satisfied HSBC INVESTMENT BANK PLC AS TRUSTEE FOR ITSELF AND THE BENEFICIARIES (AS DEFINED)
GUARANTEE AND DEBENTURE 1997-03-03 Satisfied HSBC INVESTMENT BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1992-08-21 Satisfied BARCLAYS BANK PLC
AGREEMENT 1992-08-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30
Annual Accounts
2009-01-31
Annual Accounts
2008-02-02
Annual Accounts
2022-01-29

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 JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED

Intangible Assets
Patents
We have not found any records of JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED
Trademarks
We have not found any records of JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES WALKER GOLDSMITH AND SILVERSMITH 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 (99999 - Dormant Company) as JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JAMES WALKER GOLDSMITH AND SILVERSMITH 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 JAMES WALKER GOLDSMITH AND SILVERSMITH 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 JAMES WALKER GOLDSMITH AND SILVERSMITH 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.