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

WSP ENVIRONMENTAL LIMITED

Wsp House, 70 Chancery Lane, London, WC2A 1AF,
Company Registration Number
01152332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wsp Environmental Ltd
WSP ENVIRONMENTAL LIMITED was founded on 1973-12-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wsp Environmental 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
WSP ENVIRONMENTAL LIMITED
 
Legal Registered Office
Wsp House
70 Chancery Lane
London
WC2A 1AF
Other companies in WC2A
 
Telephone0115-973-9220
 
Filing Information
Company Number 01152332
Company ID Number 01152332
Date formed 1973-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-27 05:51:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSP ENVIRONMENTAL 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.
Companies with same name WSP ENVIRONMENTAL LIMITED
The following companies were found which have the same name as WSP ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WSP ENVIRONMENTAL LIMITED FOUR MICHAEL STREET LIMERICK Dissolved Company formed on the 2000-02-23
WSP ENVIRONMENTAL PTY LTD VIC 3002 Dissolved Company formed on the 2006-04-12
WSP ENVIRONMENTAL HOLDINGS INC Delaware Unknown
WSP ENVIRONMENTAL & ENERGY, LLC 13530 DULLES TECHNOLOGY DR STE 300 HERNDON VA 20171 Forfeited Company formed on the 2004-01-30
WSP ENVIRONMENTAL INCORPORATED California Unknown
WSP ENVIRONMENTAL AND ENERGY LLC New Jersey Unknown

Company Officers of WSP ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE SEWELL
Company Secretary 2016-12-15
MILES LAWRENCE BARNARD
Director 2017-03-01
MARK WILLIAM NAYSMITH
Director 2013-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER JOHN NOBLE
Director 2016-12-15 2017-03-02
PAUL KENNETH EDWARD DOLLIN
Director 2012-09-24 2016-12-15
GRAHAM FERGUSON BISSET
Company Secretary 2011-09-19 2013-12-31
GRAHAM FERGUSON BISSET
Director 2012-09-24 2013-12-31
ADRIAN DAVID NICKOLS
Director 2011-09-29 2012-11-30
STUART JAMES MCLACHLAN
Director 1996-01-03 2012-09-24
IAN FREDERICK BAILEY
Director 2011-09-29 2012-01-04
BRADLEY WELD BLUNDELL
Director 2001-06-05 2011-09-29
JONATHAN IAN CLARK
Director 2007-10-01 2011-09-29
BARRY MAURICE COWELL
Director 2007-03-01 2011-09-29
IAN MICHAEL FORRESTER
Director 2002-05-03 2011-09-29
OLIVER WILDGOOSE
Company Secretary 2011-03-31 2011-09-19
GRAHAM PETER DEAN
Company Secretary 2002-05-03 2011-03-31
GRAHAM PETER DEAN
Director 1996-04-01 2011-03-31
SIMON TIMOTHY CLOUSTON
Director 2007-10-01 2009-06-01
CHRISTOPHER DAVID JONES
Director 2005-05-01 2007-12-31
NICHOLAS DAVID HILLARD
Director 2003-07-01 2005-06-01
DAVID EDWARD JEFFERY INGMAN
Director 1999-09-27 2005-06-01
MARTIN ROWLAND
Company Secretary 2001-04-02 2002-05-03
ADRIAN MARROCCO
Company Secretary 1999-02-12 2001-04-02
ADRIAN MARROCCO
Director 1998-04-01 2000-06-19
MALCOLM STEPHEN PAUL
Director 1995-12-31 2000-06-05
JAMES ROY EMBERTON
Director 1998-02-04 2000-03-01
CHRISTOPHER CHARLES MARTIN
Company Secretary 1995-06-09 1999-02-12
CHRISTOPHER COLE
Director 1995-12-31 1998-12-31
ANTHONY NORRIS
Director 1997-08-01 1998-02-28
RICHARD ARTHUR LOWE
Director 1991-09-17 1997-08-01
BRIAN FORD
Director 1994-05-01 1995-12-31
NICHOLAS ANTHONY SPENCER LAWFORD
Company Secretary 1994-06-30 1995-06-09
STEPHEN JOHN ALLEN
Director 1993-09-14 1994-08-10
ANDREW WILLIAM CAMPBELL FRASER
Company Secretary 1991-09-17 1994-06-30
CHRISTOPHER WILLIAM HURST
Director 1991-09-17 1993-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES LAWRENCE BARNARD TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active
MILES LAWRENCE BARNARD WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MILES LAWRENCE BARNARD WSP REMEDIATION LIMITED Director 2017-04-24 CURRENT 1991-06-24 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KENNEDY & DONKIN (ASIA) LIMITED Director 2017-03-01 CURRENT 2000-10-17 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2017-03-01 CURRENT 1998-09-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD FINANCIAL DECISIONS LIMITED Director 2017-03-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK WATER SERVICES LIMITED Director 2017-03-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CIVILS LIMITED Director 2017-03-01 CURRENT 1989-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT SERVICES LIMITED Director 2017-03-01 CURRENT 1989-12-21 Active
MILES LAWRENCE BARNARD WSP BUILDINGS LIMITED Director 2017-03-01 CURRENT 1993-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CEL LIMITED Director 2017-03-01 CURRENT 1999-11-16 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP EUROPEAN HOLDINGS LIMITED Director 2017-03-01 CURRENT 2000-12-08 Active
MILES LAWRENCE BARNARD PB POWER LTD Director 2017-03-01 CURRENT 2002-01-15 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP HOLDING UK LIMITED Director 2017-03-01 CURRENT 2012-06-11 Active
MILES LAWRENCE BARNARD AB CONSULTING LIMITED Director 2017-03-01 CURRENT 1973-01-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD GRAHAM CONSULTING GROUP LIMITED Director 2017-03-01 CURRENT 1989-10-02 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF LTD Director 2017-03-01 CURRENT 1990-11-01 Active
MILES LAWRENCE BARNARD INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2017-03-01 CURRENT 1991-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-03-01 CURRENT 1996-09-03 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KIRKBY AT LIMITED Director 2017-03-01 CURRENT 2007-05-22 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP LIMITED Director 2017-03-01 CURRENT 1987-06-01 Active
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
MILES LAWRENCE BARNARD WSP NORTH LIMITED Director 2017-03-01 CURRENT 1988-05-13 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PB LTD Director 2017-03-01 CURRENT 1960-04-13 Active
MILES LAWRENCE BARNARD SMITH CARTER UK LIMITED Director 2017-03-01 CURRENT 2007-04-19 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-01-24 CURRENT 1913-11-13 Active
MARK WILLIAM NAYSMITH OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MARK WILLIAM NAYSMITH WSP CEL LIMITED Director 2017-05-25 CURRENT 1999-11-16 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-05-25 CURRENT 1996-09-03 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH IDEAS PROJECT ENGINEERING LTD. Director 2017-03-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2016-12-15 CURRENT 1998-09-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH FINANCIAL DECISIONS LIMITED Director 2016-12-15 CURRENT 1987-03-10 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CIVILS LIMITED Director 2016-12-15 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP BUILDINGS LIMITED Director 2016-12-15 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP EUROPEAN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2000-12-08 Active
MARK WILLIAM NAYSMITH AB CONSULTING LIMITED Director 2016-12-15 CURRENT 1973-01-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH GRAHAM CONSULTING GROUP LIMITED Director 2016-12-15 CURRENT 1989-10-02 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2016-12-15 CURRENT 1991-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH KIRKBY AT LIMITED Director 2016-12-15 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP NORTH LIMITED Director 2016-12-15 CURRENT 1988-05-13 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH MOUCHEL LIMITED Director 2016-10-12 CURRENT 1982-12-10 Active
MARK WILLIAM NAYSMITH PB FOUNDATION Director 2016-07-31 CURRENT 2002-02-25 Dissolved 2016-12-27
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF INVESTMENTS LIMITED Director 2016-07-31 CURRENT 1998-07-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD Director 2016-07-31 CURRENT 1992-01-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP HOLDINGS LTD Director 2016-07-31 CURRENT 1998-02-23 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED Director 2015-04-09 CURRENT 2014-08-29 Dissolved 2016-09-13
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF LTD Director 2015-04-09 CURRENT 1990-11-01 Active
MARK WILLIAM NAYSMITH PB LTD Director 2015-04-09 CURRENT 1960-04-13 Active
MARK WILLIAM NAYSMITH WSP MANAGEMENT SERVICES LIMITED Director 2008-01-11 CURRENT 1989-12-21 Active
MARK WILLIAM NAYSMITH WSP UK LIMITED Director 2008-01-11 CURRENT 1978-08-11 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
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-08Application to strike the company off the register
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-04-17Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE
2023-04-17Register inspection address changed from Wsp House 70 Chancery Lane London WC2A 1AF England to 6 Devonshire Square London EC2M 4YE
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-29AD02Register inspection address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House 70 Chancery Lane London WC2A 1AF
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-09-29AD04Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-03-31RP04AP01Second filing of director appointment of Miles Lawrence Barnard
2017-03-31ANNOTATIONClarification
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE
2017-03-03AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2016-12-19AP03Appointment of Karen Anne Sewell as company secretary on 2016-12-15
2016-12-19AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH EDWARD DOLLIN
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-13AR0117/09/15 ANNUAL RETURN FULL LIST
2015-10-05AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-16AR0117/09/14 ANNUAL RETURN FULL LIST
2014-10-16AD03Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
2014-10-16AD02Register inspection address changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BISSET
2013-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM BISSET
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 20000
2013-09-17AR0117/09/13 FULL LIST
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-16AP01DIRECTOR APPOINTED MARK WILLIAM NAYSMITH
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NICKOLS
2012-10-04AP01DIRECTOR APPOINTED DR PAUL KENNETH EDWARD DOLLIN
2012-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLACHLAN
2012-09-25AP01DIRECTOR APPOINTED MR GRAHAM FERGUSON BISSET
2012-09-19AR0117/09/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MCLACHLAN / 16/07/2012
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY
2012-01-06RES01ALTER ARTICLES 19/12/2011
2011-10-21AP01DIRECTOR APPOINTED ADRIAN DAVID NICKOLS
2011-10-21AP01DIRECTOR APPOINTED IAN FREDERICK BAILEY
2011-10-21AP03SECRETARY APPOINTED GRAHAM FERGUSON BISSET
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONS
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORRESTER
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COWELL
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY BLUNDELL
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY OLIVER WILDGOOSE
2011-10-07AR0117/09/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WILDGOOSE
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEAN
2011-03-31AP03SECRETARY APPOINTED MR OLIVER WILDGOOSE
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM DEAN
2011-03-31AP01DIRECTOR APPOINTED MR OLIVER WILDGOOSE
2010-10-25AR0117/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAN CLARK / 01/09/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-16AR0117/09/09 FULL LIST
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON CLOUSTON
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEAN / 06/01/2009
2009-01-06288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM DEAN / 06/01/2009
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 7TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-13RES13LOAN AGREEMENT 02/05/2008
2008-05-13RES01ADOPT MEM AND ARTS 02/05/2008
2008-05-07288aDIRECTOR APPOINTED SIMON TIMOTHY CLOUSTON
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL
2008-03-25288aDIRECTOR APPOINTED MALCOLM STEPHEN PAUL
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-25363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-10-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to WSP ENVIRONMENTAL 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 WSP ENVIRONMENTAL 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
SECURITY AGREEMENT 2013-03-04 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
A SECURITY AGREEMENT 2008-05-06 Satisfied HSBC BANK PLC (THE "SECURITY TRUSTEE")
CONFIRMATORY SECURITY AGREEMENT 2006-06-27 Satisfied HSBC BANK PLC (THE FACILITY AGENT)
SECURITY AGREEMENT 2004-02-06 Satisfied BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR THE CREDITIORS) (THE FACILITY AGENT)
A SECURITY AGREEMENT 2001-07-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-05-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 WSP ENVIRONMENTAL LIMITED

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

WSP ENVIRONMENTAL LIMITED owns 1 domain names.

wspgroup.com  

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

Government spend with WSP ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2016-5 GBP £2,400 Capital Grants to Third Parties
South Tyneside Council 2016-3 GBP £3,850 Capital Demolition Costs
South Tyneside Council 2015-10 GBP £2,000 Capital Advisors & Specialist Service Fees
South Tyneside Council 2015-9 GBP £5,260 Capital Grants to Third Parties
Herefordshire Council 2015-9 GBP £550
City of Lincoln Council 2015-6 GBP £1,925 Consultants Fees
South Tyneside Council 2015-5 GBP £7,860 Capital Demolition Costs
South Tyneside Council 2015-4 GBP £11,150 Capital Demolition Costs
Herefordshire Council 2015-4 GBP £775
City of Lincoln Council 2015-3 GBP £12,200 Consultants Fees
South Tyneside Council 2015-1 GBP £3,265 Capital Enhancement Costs
Wokingham Council 2015-1 GBP £1,600 Construction
City of Lincoln Council 2014-12 GBP £12,082 Consultants Fees
South Tyneside Council 2014-12 GBP £24,955 Capital Grants to Third Parties
South Tyneside Council 2014-11 GBP £3,900 Capital Grants To Third Parties
City of Lincoln Council 2014-11 GBP £35,236 Consultants Fees
South Tyneside Council 2014-10 GBP £3,370 Capital Enhancement Costs
Wokingham Council 2014-10 GBP £809 Construction
South Tyneside Council 2014-9 GBP £570 Capital Enhancement Costs
South Tyneside Council 2014-8 GBP £3,000 Capital Grants to Third Parties
South Tyneside Council 2014-7 GBP £6,000
Lincoln City Council 2014-6 GBP £10,400
London Borough of Camden 2014-5 GBP £1,700
South Tyneside Council 2014-4 GBP £1,800
Kent County Council 2014-3 GBP £2,950 Specialists Fees
Bradford City Council 2014-3 GBP £6,235
Wokingham Council 2014-1 GBP £1,150
Sandwell Metroplitan Borough Council 2014-1 GBP £2,160
South Tyneside Council 2013-11 GBP £52,360
Northumberland County Council 2013-10 GBP £2,500 CIP - Infrastructure
Daventry District Council 2013-10 GBP £8,770 RUGBY CREMATORIUM CREDIT FOR PROFESSIONAL SERVICES
Leeds City Council 2013-9 GBP £3,937 Consultancy Services
Durham County Council 2013-9 GBP £507
Daventry District Council 2013-8 GBP £8,712 PROFESSIONAL SERVICES RUGBY CREMATORIUM
Durham County Council 2013-8 GBP £527
South Tyneside Council 2013-7 GBP £3,250
South Tyneside Council 2013-6 GBP £12,646
South Tyneside Council 2013-5 GBP £11,988
Wakefield Council 2013-5 GBP £24,274
Bradford City Council 2013-4 GBP £7,000
London Borough of Hammersmith and Fulham 2013-4 GBP £700
Suffolk County Council 2013-3 GBP £1,140 B/N 11-12 Rushmere Hall
Leeds City Council 2013-3 GBP £13,768 Consultancy Services
London Borough of Hammersmith and Fulham 2013-3 GBP £700
Borough Council of King's Lynn & West Norfolk 2013-3 GBP £2,500 Remediation
Wokingham Council 2013-3 GBP £12,631
Plymouth City Council 2013-2 GBP £23,870
London Borough of Hammersmith and Fulham 2013-1 GBP £2,000
Kent County Council 2012-12 GBP £1,650 Specialists Fees
Bradford City Council 2012-12 GBP £4,900
London Borough of Bexley 2012-11 GBP £3,000
Eastleigh Borough Council 2012-10 GBP £1,000 Mtce of Buildings-Programmed
London Borough of Bexley 2012-9 GBP £3,000
Windsor and Maidenhead Council 2012-8 GBP £3,000
Royal Borough of Windsor & Maidenhead 2012-7 GBP £3,000
Borough Council of King's Lynn & West Norfolk 2012-7 GBP £3,909 Remediation
South Tyneside Council 2012-7 GBP £2,000
London Borough of Brent 2012-7 GBP £966
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £2,285 Management Partnership
Suffolk County Council 2012-5 GBP £1,140 BRANDON HEALTH LIVING CENTRE
Borough Council of King's Lynn & West Norfolk 2012-4 GBP £1,000 Remediation
South Tyneside Council 2012-4 GBP £1,800
Windsor and Maidenhead Council 2012-4 GBP £15,000
Durham County Council 2012-4 GBP £12,992 Construction work
London Borough of Brent 2012-3 GBP £2,850
Leeds City Council 2011-10 GBP £7,100 Other Costs
Bracknell Forest Council 2011-9 GBP £4,950 Construction - Other Direct Expenses
Nottinghamshire County Council 2011-9 GBP £1,201
London Borough of Ealing 2011-8 GBP £8,250
Nottinghamshire County Council 2011-6 GBP £3,966
London Borough of Brent 2011-6 GBP £2,100 Surveys, Reports, Assessments
Bracknell Forest Council 2011-6 GBP £12,600 Construction - Other Direct Expenses
London Borough of Ealing 2011-5 GBP £8,550
Salford City Council 2011-4 GBP £1,590 Works & Building
Rushcliffe Borough Council 2011-3 GBP £20,510 Contract Costs
London Borough of Brent 2011-2 GBP £9,350 Surveys, Reports, Assessments
London Borough of Brent 2011-1 GBP £13,296 Surveys, Reports, Assessments
Salford City Council 2010-12 GBP £825 Pmnt to Ctrs-Improv
London Borough of Brent 2010-12 GBP £15,188 Consultants Fees
Leeds City Council 2010-12 GBP £6,388 CONSTRUCTION
Rushcliffe Borough Council 2010-12 GBP £6,720 Contract Costs
Borough Council of King's Lynn & West Norfolk 2010-12 GBP £3,011 Fees - General
London Borough of Brent 2010-11 GBP £12,052 Consultants Fees
Borough Council of King's Lynn & West Norfolk 2010-11 GBP £7,655 Fees - General
Rushcliffe Borough Council 2010-11 GBP £10,995 Contaminated Land Survey
Adur Worthing Council 2010-10 GBP £4,509 Consultancy - Management
London Borough of Ealing 2010-9 GBP £15,439
Rushcliffe Borough Council 2010-9 GBP £4,000 Contaminated Land Survey
Norwich City Council 2010-9 GBP £3,250 Professional Advice / Fees 4103
London Borough of Ealing 2010-8 GBP £750
London Borough of Ealing 2010-7 GBP £750
Borough Council of King's Lynn & West Norfolk 2010-7 GBP £6,023 Fees - General
London Borough of Ealing 2010-6 GBP £3,000
Rushcliffe Borough Council 2010-5 GBP £8,285 Contaminated Land Survey
London Borough of Ealing 2010-4 GBP £1,592
Rushcliffe Borough Council 2010-4 GBP £4,000 Contaminated Land Survey

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 WSP ENVIRONMENTAL 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 WSP ENVIRONMENTAL 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 WSP ENVIRONMENTAL 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.