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

WHITTAKER ELLIS LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
00962635
Private Limited Company
Active

Company Overview

About Whittaker Ellis Ltd
WHITTAKER ELLIS LIMITED was founded on 1969-09-24 and has its registered office in Swanley. The organisation's status is listed as "Active". Whittaker Ellis Limited is a Private Limited Company registered in 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
WHITTAKER ELLIS LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
Other companies in WS9
 
Filing Information
Company Number 00962635
Company ID Number 00962635
Date formed 1969-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 12:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITTAKER ELLIS 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 WHITTAKER ELLIS LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE BURNETT
Director 2013-11-15
PETER DAMIAN CAREY
Director 2015-11-10
STUART WILSON LAIRD
Director 2015-01-27
TIMOTHY NICHOLAS WOOD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN JOHN VITTY
Company Secretary 2011-11-09 2015-01-27
MARTYN JOHN VITTY
Director 2011-11-30 2015-01-27
DUNCAN RICHARD WILLIAMS
Director 2013-11-18 2014-11-30
ANDREW WILLIAM SAUL
Director 2010-10-04 2013-12-31
RICHARD PAUL SUTHON
Director 2011-01-02 2011-11-30
PAUL JOHN HORROCKS
Company Secretary 2011-07-31 2011-11-09
MICHAEL GEOFFREY CANE
Company Secretary 2009-12-01 2011-07-31
MICHAEL GEOFFREY CANE
Director 2009-12-01 2011-07-31
KEITH RICHARD MAXWELL
Director 2005-09-19 2010-12-31
KEVIN ALAN COX
Director 2008-12-20 2010-04-30
KEITH RICHARD MAXWELL
Company Secretary 2008-12-20 2009-11-30
PAUL HOOPER KEELEY
Company Secretary 2006-04-20 2008-12-19
PAUL HOOPER KEELEY
Director 2006-04-20 2008-12-19
JOHN SHERWOOD GAFFNEY
Director 2000-04-30 2008-04-03
ANTHONY COX
Company Secretary 2005-09-19 2006-04-20
MONTPELLIER GROUP NOMINEES LIMITED
Company Secretary 2002-02-08 2005-09-19
MONTPELLIER GROUP NOMINEES LIMITED
Director 1999-03-01 2005-09-19
ROGER FEAST
Director 2002-02-15 2003-10-03
KEITH RICHARD MAXWELL
Company Secretary 2000-02-29 2002-02-08
PAUL MOBBERLEY
Company Secretary 1992-03-16 2000-02-29
PAUL MOBBERLEY
Director 1992-03-16 2000-02-29
GEORGE WILLIAM TILBROOK
Director 1992-03-16 1999-03-01
THOMAS EDWARD WEBB
Director 1992-03-16 1997-05-31
ROGER WILLIAM SHERRINGTON
Director 1992-03-16 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE BURNETT UNITED LIVING (NORTH) LIMITED Director 2013-11-15 CURRENT 1955-03-10 Active
IAN GEORGE BURNETT UNITED LIVING CYMRU LIMITED Director 2013-11-15 CURRENT 2010-04-22 Active - Proposal to Strike off
PETER DAMIAN CAREY UNITED LIVING (FLAG) LIMITED Director 2015-05-11 CURRENT 1992-12-02 Dissolved 2016-06-28
STUART WILSON LAIRD BULLOCK LIMITED Director 2015-01-27 CURRENT 2006-07-07 Dissolved 2015-07-21
STUART WILSON LAIRD UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 1994-12-06 Active
STUART WILSON LAIRD ULS LIVING LIMITED Director 2015-01-27 CURRENT 2001-02-01 Active
STUART WILSON LAIRD UNITED LIVING (MEDIA HOUSE) LIMITED Director 2015-01-27 CURRENT 2007-09-07 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) LIMITED Director 2015-01-27 CURRENT 1955-03-10 Active
STUART WILSON LAIRD UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2015-01-27 CURRENT 2005-06-30 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) GROUP LIMITED Director 2015-01-27 CURRENT 2010-02-09 Active
STUART WILSON LAIRD UNITED LIVING CYMRU LIMITED Director 2015-01-27 CURRENT 2010-04-22 Active - Proposal to Strike off
STUART WILSON LAIRD UNITED LIVING (NORTH) GROUP LIMITED Director 2014-12-10 CURRENT 2011-09-13 Active
STUART WILSON LAIRD UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
STUART WILSON LAIRD UNITED LIVING (SOUTH) LIMITED Director 2014-09-17 CURRENT 1964-08-28 Active
STUART WILSON LAIRD SOUTH WESTERN HOUSE RTM COMPANY LIMITED Director 2014-02-24 CURRENT 2011-10-11 Active
STUART WILSON LAIRD SWL CONSULT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-01-05
STUART WILSON LAIRD JARVIS TS LIMITED Director 2009-09-25 CURRENT 1979-01-29 Dissolved 2014-05-06
STUART WILSON LAIRD VULCANITE PENSION LIMITED Director 2009-09-25 CURRENT 2000-02-15 Active
STUART WILSON LAIRD NORMAN SMITH (CONGLETON) LIMITED Director 2009-09-25 CURRENT 1966-08-10 Active - Proposal to Strike off
STUART WILSON LAIRD JARVIS DORMANT 21 LIMITED Director 2009-09-25 CURRENT 1967-02-01 Active
STUART WILSON LAIRD JARVIS CONSTRUCTION (UK) LIMITED Director 2008-04-23 CURRENT 1993-07-07 Dissolved 2013-09-28
STUART WILSON LAIRD SECRETARIAT SERVICES LIMITED Director 2008-04-23 CURRENT 1998-08-24 Dissolved 2014-05-06
STUART WILSON LAIRD SELTD REALISATIONS LIMITED Director 2008-04-23 CURRENT 1966-02-15 Active
STUART WILSON LAIRD CRYSTAL SPRING CONSUMER DIVISION LIMITED Director 2005-01-25 CURRENT 1993-04-02 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) WOOLWICH LIMITED Director 2018-02-15 CURRENT 2016-04-06 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (NORTH) GROUP LIMITED Director 2014-12-10 CURRENT 2011-09-13 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2014-09-17 CURRENT 1994-12-06 Active
TIMOTHY NICHOLAS WOOD ULS LIVING LIMITED Director 2014-09-17 CURRENT 2001-02-01 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (MEDIA HOUSE) LIMITED Director 2014-09-17 CURRENT 2007-09-07 Active - Proposal to Strike off
TIMOTHY NICHOLAS WOOD UNITED LIVING GROUP LIMITED Director 2014-09-17 CURRENT 2014-08-22 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING (SOUTH) GROUP LIMITED Director 2014-09-17 CURRENT 2010-02-09 Active
TIMOTHY NICHOLAS WOOD BULLOCK LIMITED Director 2014-04-01 CURRENT 2006-07-07 Dissolved 2015-07-21
TIMOTHY NICHOLAS WOOD UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2014-04-01 CURRENT 2005-06-30 Active
TIMOTHY NICHOLAS WOOD UNITED LIVING CYMRU LIMITED Director 2014-04-01 CURRENT 2010-04-22 Active - Proposal to Strike off
TIMOTHY NICHOLAS WOOD CONSTRUCTION COMMERCIAL SOLUTIONS LTD Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2017-04-11
TIMOTHY NICHOLAS WOOD DEW CONSTRUCTION LIMITED Director 2005-05-01 CURRENT 1934-04-13 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-19AP01DIRECTOR APPOINTED OLE PUGHOLM
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN BRENNAN
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS WOOD
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASTERS
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR DAVID MASTERS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN CAREY
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009626350006
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-23AP01DIRECTOR APPOINTED MR PETER DAMIAN CAREY
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Ian George Burnett on 2015-03-09
2015-03-24SH20Statement by Directors
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24SH19Statement of capital on 2015-03-24 GBP 1
2015-03-24CAP-SSSolvency Statement dated 11/03/15
2015-03-24RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009626350005
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM Northgate Aldridge Walsall West Midlands WS9 8TU
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN VITTY
2015-01-30AP01DIRECTOR APPOINTED MR STUART WILSON LAIRD
2015-01-30TM02Termination of appointment of Martyn John Vitty on 2015-01-27
2015-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009626350005
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAMS
2014-11-28AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS WOOD
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-30AR0131/03/14 FULL LIST
2014-04-29AP01DIRECTOR APPOINTED DUNCAN RICHARD WILLIAMS
2014-03-06AP01DIRECTOR APPOINTED IAN GEORGE BURNETT
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUL
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-25AR0131/03/13 FULL LIST
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-16AR0101/03/12 FULL LIST
2012-04-04AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2011-12-29AP01DIRECTOR APPOINTED MARTYN JOHN VITTY
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SUTHON
2011-11-10AP03SECRETARY APPOINTED MR MARTYN JOHN VITTY
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL HORROCKS
2011-08-01AP03SECRETARY APPOINTED MR PAUL JOHN HORROCKS
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CANE
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE
2011-03-28AR0101/03/11 FULL LIST
2011-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MAXWELL
2011-01-17AP01DIRECTOR APPOINTED RICHARD PAUL SUTHON
2010-10-27AP01DIRECTOR APPOINTED ANDREW WILLIAM SAUL
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COX
2010-04-12AR0101/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD MAXWELL / 01/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COX / 01/03/2010
2010-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-20AP03SECRETARY APPOINTED MICHAEL GEOFFREY CANE
2010-01-20AP01DIRECTOR APPOINTED MICHAEL GEOFFREY CANE
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY KEITH MAXWELL
2009-03-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-17288aSECRETARY APPOINTED KEITH RICHARD MAXWELL
2009-02-17288aDIRECTOR APPOINTED KEVIN ALAN COX
2009-02-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL HOOPER KEELEY LOGGED FORM
2008-04-15363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-04-09AUDAUDITOR'S RESIGNATION
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN GAFFNEY
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-20363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-04288bSECRETARY RESIGNED
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-15363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 39 CORNHILL LONDON EC3V 3NU
2005-10-04288bSECRETARY RESIGNED
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-03-27363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-10288bDIRECTOR RESIGNED
2003-07-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-25363aRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WHITTAKER ELLIS 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 WHITTAKER ELLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Satisfied SHAWBROOK BANK LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-24 Satisfied CENTRIC SPV1 LIMITED
GUARANTEE AND DEBENTURE 1992-09-30 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-01-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-01-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WHITTAKER ELLIS LIMITED

Intangible Assets
Patents
We have not found any records of WHITTAKER ELLIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITTAKER ELLIS LIMITED
Trademarks
We have not found any records of WHITTAKER ELLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITTAKER ELLIS 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 (74990 - Non-trading company) as WHITTAKER ELLIS 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 WHITTAKER ELLIS 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 WHITTAKER ELLIS 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 WHITTAKER ELLIS 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.