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

WPHV LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
01176322
Private Limited Company
In Administration

Company Overview

About Wphv Ltd
WPHV LIMITED was founded on 1974-07-04 and has its registered office in London. The organisation's status is listed as "In Administration". Wphv 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
WPHV LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in SG6
 
Previous Names
WILLMOTT PARTNERSHIP HOMES LIMITED29/08/2019
WILLMOTT DIXON HOUSING LIMITED03/05/2016
INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED31/12/2009
WILLMOTT DIXON HOUSING LIMITED29/12/2006
Filing Information
Company Number 01176322
Company ID Number 01176322
Date formed 1974-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2021-03-05 08:03:05
Primary Source:Companies House
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 WPHV LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2008-03-31
ANDREW FOOKES
Director 2017-10-17
MICHAEL LEONARD HART
Director 2017-10-17
SIMON DAVID LEADBEATER
Director 2003-11-01
WENDY JANE MCWILLIAMS
Director 2009-03-27
MATTHEW ANTHONY ORGAN
Director 2017-10-17
PHILIP MICHAEL WAINWRIGHT
Director 2016-01-01
RICHARD JOHN WILLMOTT
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LAW
Company Secretary 2016-03-14 2016-12-31
GRAHAM MARK DUNDAS
Director 2016-03-01 2016-07-07
LAURENCE NIGEL HOLDCROFT
Company Secretary 2011-04-01 2016-03-14
DUNCAN INGLIS CANNEY
Director 2008-11-14 2015-12-31
JOHN FRANKIEWICZ
Director 2010-02-01 2014-12-31
ROBERT CHARLES EYRE
Company Secretary 2008-03-31 2013-08-20
TIMOTHY MICHAEL CARPENTER
Director 1996-01-02 2013-07-16
CHRISTOPHER SIMON DURKIN
Director 1994-11-01 2012-04-18
JOHN MICHAEL CAMPION
Director 1998-07-01 2012-02-01
DUNCAN INGLIS CANNEY
Company Secretary 2008-11-14 2008-11-14
COLIN ENTICKNAP
Director 2006-08-30 2008-11-14
KEITH DARREN BRIGGS
Director 2007-01-02 2008-06-27
ANNE ELIZABETH LISTER
Company Secretary 2007-04-19 2008-03-31
GRAHAM SIMON LOWE
Company Secretary 2006-08-31 2007-04-19
DAVID FRANK BATCHELOR
Director 2006-08-31 2007-01-01
ROBERT CHARLES EYRE
Company Secretary 1991-04-01 2006-08-31
WENDY JANE MCWILLIAMS
Company Secretary 2000-08-14 2006-08-31
CHRISTINE ELAINE CHADNEY
Director 2002-05-01 2006-08-31
COLIN ENTICKNAP
Director 1993-06-04 2006-06-29
STEVEN IAN GRAHAM DIXON
Director 1999-05-01 2005-06-01
STEVEN IAN GRAHAM DIXON
Director 1996-08-07 1998-01-01
CHRISTOPHER WILLIAM GOSLING
Director 1997-01-01 1997-11-27
DAVID ANTHONY BARTHOLOMEW
Director 1990-11-30 1996-01-02
IAN LEONARD DIXON
Director 1994-05-01 1996-01-02
CHRISTOPHER SIMON DURKIN
Director 1991-10-01 1992-04-01
CHRISTOPHER RICHARD JEFFS
Company Secretary 1990-11-30 1991-03-31
RICHARD GOATCHER
Director 1990-11-30 1991-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Company Secretary 2009-09-10 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS MICA POINT MANAGEMENT LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2015-10-27
WENDY JANE MCWILLIAMS RE-THINKING COMMUNICATIONS LIMITED Company Secretary 2008-05-01 CURRENT 1997-03-03 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE ENVIRONMENT LIMITED Company Secretary 2008-03-31 CURRENT 2002-09-13 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE FACILITIES LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Company Secretary 2008-03-31 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS FORTEM 4LIFE LIMITED Company Secretary 2008-03-31 CURRENT 2003-04-02 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS DEE PARK MANAGEMENT SERVICES LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WALSWORTH LIMITED Company Secretary 2008-03-31 CURRENT 1997-08-13 Active
WENDY JANE MCWILLIAMS WIDACRE LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Company Secretary 2008-03-31 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS ECO WORLD LONDON HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 2006-12-01 Active
WENDY JANE MCWILLIAMS FORTEM HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 1975-03-26 Active
WENDY JANE MCWILLIAMS KANVAS INTERIORS LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS HARDWICKE INVESTMENTS LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-14 Active
WENDY JANE MCWILLIAMS ROCK PROJECT INVESTMENTS LIMITED Company Secretary 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Company Secretary 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS RE-THINKING SERVICES LIMITED Company Secretary 2004-08-26 CURRENT 2004-04-30 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON RE-THINKING LIMITED Company Secretary 2004-08-17 CURRENT 2004-04-08 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Company Secretary 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS INSPACE CORPORATE ASSETS LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-05-29 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Company Secretary 2001-05-31 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS COLLIDA LIMITED Company Secretary 2001-05-16 CURRENT 2001-04-23 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Company Secretary 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Company Secretary 2000-08-14 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Company Secretary 2000-08-14 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Company Secretary 2000-07-31 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Company Secretary 2000-01-06 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Company Secretary 1999-09-13 CURRENT 1924-05-19 Active
MICHAEL LEONARD HART WILLMOTT DIXON LIMITED Director 2016-05-05 CURRENT 2006-09-01 Active
MICHAEL LEONARD HART KANVAS INTERIORS LIMITED Director 2012-11-30 CURRENT 2000-12-01 Active - Proposal to Strike off
MICHAEL LEONARD HART WILLMOTT DIXON INTERIORS LIMITED Director 2012-09-01 CURRENT 2000-12-01 Active
MICHAEL LEONARD HART RE-THINKING COMMUNICATIONS LIMITED Director 2010-02-01 CURRENT 1997-03-03 Active - Proposal to Strike off
MICHAEL LEONARD HART RE-THINKING SERVICES LIMITED Director 2010-02-01 CURRENT 2004-04-30 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Director 2018-07-30 CURRENT 1924-05-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Director 2018-06-05 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS BE LIVING 8 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS BE LIVING 6 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS MI:PROJECT SOLUTIONS LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS BE LIVING (BROMLEY NORTH) LIMITED Director 2018-02-19 CURRENT 2017-11-20 Active
WENDY JANE MCWILLIAMS PRIME PLACE MOBERLY MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WENDY JANE MCWILLIAMS PRIME PLACE JUBILEE MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Director 2016-01-01 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Director 2016-01-01 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Director 2014-08-15 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Director 2014-02-24 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE:HERE LIMITED Director 2012-12-20 CURRENT 1995-11-01 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Director 2010-02-01 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS BE LIVING LIMITED Director 2010-02-01 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Director 2010-01-01 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Director 2005-04-19 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-06-30 CURRENT 2003-06-13 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Director 2001-10-30 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2001-10-30 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2001-10-30 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-10-30 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE CORPORATE ASSETS LIMITED Director 2001-09-24 CURRENT 2001-09-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS LIMITED Director 2001-06-28 CURRENT 2001-05-29 Active
WENDY JANE MCWILLIAMS WILLMOTT REGENERATION LIMITED Director 1999-09-13 CURRENT 1973-01-30 Active - Proposal to Strike off
PHILIP MICHAEL WAINWRIGHT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2018-04-11 CURRENT 2000-06-07 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING LIMITED Director 2018-04-11 CURRENT 2003-01-29 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 8 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 6 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
PHILIP MICHAEL WAINWRIGHT MI:PROJECT SOLUTIONS LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 2 LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE:HERE EALING LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 3 LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING 1 LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT PRIME PLACE DEVELOPMENTS LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT THE BE LIFESTYLE GROUP LIMITED Director 2018-02-19 CURRENT 2015-12-08 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING (BROMLEY NORTH) LIMITED Director 2018-02-19 CURRENT 2017-11-20 Active
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON LIMITED Director 2017-04-01 CURRENT 2006-09-01 Active
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON CONSTRUCTION LIMITED Director 2016-08-08 CURRENT 1963-07-19 Active
PHILIP MICHAEL WAINWRIGHT FORTEM SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2003-01-16 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING HOLDINGS LTD Director 2016-01-01 CURRENT 2001-05-01 Active
PHILIP MICHAEL WAINWRIGHT BE LIVING GROUP LIMITED Director 2016-01-01 CURRENT 2006-09-01 Active
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON FM LIMITED Director 2016-01-01 CURRENT 2009-11-03 Active
PHILIP MICHAEL WAINWRIGHT BE:HERE HOLDINGS GF LIMITED Director 2016-01-01 CURRENT 2001-05-01 Active - Proposal to Strike off
PHILIP MICHAEL WAINWRIGHT WILLMOTT DIXON HOLDINGS LIMITED Director 2016-01-01 CURRENT 1924-05-19 Active
PHILIP MICHAEL WAINWRIGHT BE:HERE HOLDINGS ANV LIMITED Director 2016-01-01 CURRENT 1993-06-25 Active - Proposal to Strike off
PHILIP MICHAEL WAINWRIGHT BE:HERE LIMITED Director 2016-01-01 CURRENT 1995-11-01 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS LIMITED Director 2018-02-19 CURRENT 1988-05-13 Active
RICHARD JOHN WILLMOTT BE LIVING (BROMLEY NORTH) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
RICHARD JOHN WILLMOTT BE LIVING 8 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE LIVING 6 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT MI:PROJECT SOLUTIONS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE ECO WORLD NOMINEE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT UKGBC LIMITED Director 2017-09-28 CURRENT 1971-10-29 Active
RICHARD JOHN WILLMOTT FORTEM 4LIFE LIMITED Director 2016-05-31 CURRENT 2003-04-02 Active
RICHARD JOHN WILLMOTT WIMPOLE HOLDINGS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT PARK HOUSE INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT BE (M&J RETAIL) LIMITED Director 2016-02-25 CURRENT 2013-06-26 Active
RICHARD JOHN WILLMOTT INSPACE ENVIRONMENT LIMITED Director 2016-01-01 CURRENT 2002-09-13 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON CHILTERNS LIMITED Director 2016-01-01 CURRENT 1976-02-19 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT INSPACE FACILITIES LIMITED Director 2016-01-01 CURRENT 2000-12-04 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT WILLMOTT DIXON ADMINISTRATION LIMITED Director 2016-01-01 CURRENT 1955-07-14 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WIDACRE LIMITED Director 2016-01-01 CURRENT 2000-12-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT J. WIMPENNY & CO. LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT E. TURNER & SONS LIMITED Director 2016-01-01 CURRENT 2002-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON PROJECTS LIMITED Director 2016-01-01 CURRENT 1987-09-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM HOLDINGS LIMITED Director 2016-01-01 CURRENT 1975-03-26 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON OVERSEAS LIMITED Director 2016-01-01 CURRENT 1990-05-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT KEW BRIDGE GATE (BTR) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON DEVELOPMENT COMPANY LIMITED Director 2015-06-09 CURRENT 2005-02-01 Active
RICHARD JOHN WILLMOTT BE LIVING HOLDINGS LTD Director 2014-12-01 CURRENT 2001-05-01 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BARKING WHARF LIMITED Director 2012-11-20 CURRENT 1988-01-28 Active
RICHARD JOHN WILLMOTT BE:HERE LIMITED Director 2012-11-20 CURRENT 1995-11-01 Active
RICHARD JOHN WILLMOTT RE-THINKING COMMUNICATIONS LIMITED Director 2012-11-20 CURRENT 1997-03-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT RE-THINKING SERVICES LIMITED Director 2012-11-20 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM ENERGY SERVICES LIMITED Director 2012-11-12 CURRENT 1991-03-06 Active
RICHARD JOHN WILLMOTT BE LIVING LIMITED Director 2011-12-01 CURRENT 2003-01-29 Active
RICHARD JOHN WILLMOTT BE LIVING RESIDENTIAL LIMITED Director 2010-06-08 CURRENT 1989-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INTERIORS LIMITED Director 2009-09-10 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT BE LIVING GROUP LIMITED Director 2009-04-01 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT KANVAS INTERIORS LIMITED Director 2009-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON LIMITED Director 2009-03-26 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
RICHARD JOHN WILLMOTT INSPACE CORPORATE ASSETS LIMITED Director 2009-01-01 CURRENT 2001-09-07 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON HOLDINGS LIMITED Director 2009-01-01 CURRENT 2006-12-01 Active
RICHARD JOHN WILLMOTT WALSWORTH LIMITED Director 2008-01-17 CURRENT 1997-08-13 Active
RICHARD JOHN WILLMOTT WILLMOTT REGENERATION LIMITED Director 2007-12-18 CURRENT 1973-01-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT HARDWICKE INVESTMENTS LIMITED Director 2007-12-17 CURRENT 2007-12-14 Active
RICHARD JOHN WILLMOTT ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON RE-THINKING LIMITED Director 2004-08-17 CURRENT 2004-04-08 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-07-09 CURRENT 2003-06-13 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS LIMITED Director 2001-06-19 CURRENT 2001-05-29 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2000-07-31 CURRENT 2000-06-07 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2000-01-06 CURRENT 1999-12-10 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 1998-02-12 CURRENT 1998-02-12 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON HOLDINGS LIMITED Director 1994-05-01 CURRENT 1924-05-19 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-05-01 CURRENT 1963-07-19 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
2024-01-22Administrator's progress report
2023-07-22Administrator's progress report
2023-01-25Administrator's progress report
2022-12-20liquidation-in-administration-extension-of-period
2022-07-25liquidation-in-administration-extension-of-period
2022-01-24Administrator's progress report
2021-08-05AM02Liquidation statement of affairs AM02SOA
2021-08-05AM10Administrator's progress report
2021-08-05AM06Notice of deemed approval of proposals
2021-02-24AM03Statement of administrator's proposal
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2021-01-08AM01Appointment of an administrator
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WILLMOTT
2020-07-29SH0129/07/20 STATEMENT OF CAPITAL GBP 16000000
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-09PSC05Change of details for Willmott Dixon Holdings Limited as a person with significant control on 2019-12-31
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-08PSC07CESSATION OF WILLMOTT DIXON PUBLIC & COMMERCIAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03SH0104/11/19 STATEMENT OF CAPITAL GBP 15000000
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-20PSC02Notification of Willmott Dixon Holdings Limited as a person with significant control on 2019-11-06
2019-11-20PSC07CESSATION OF WILLMOTT DIXON PUBLIC & COMMERCIAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12MEM/ARTSARTICLES OF ASSOCIATION
2019-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011763220009
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011763220008
2019-08-29RES15CHANGE OF COMPANY NAME 29/08/19
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LEADBEATER
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL WAINWRIGHT
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 011763220008
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY ORGAN
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW FOOKES
2017-10-17AP01DIRECTOR APPOINTED MR MICHAEL LEONARD HART
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TELFER
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ISSOTT
2017-09-27RES01ADOPT ARTICLES 19/09/2017
2017-09-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLMOTT DIXON PUBLIC & COMMERCIAL LIMITED
2017-09-12PSC07CESSATION OF WILLMOTT DIXON HOLDINGS LIMITED AS A PSC
2017-09-12PSC07CESSATION OF WILLMOTT RESIDENTIAL LIMITED AS A PSC
2017-09-12PSC05PSC'S CHANGE OF PARTICULARS / WILLMOTT DIXON HOLDINGS LIMITED / 27/04/2017
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHERER
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 5000000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-25TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LAW
2016-08-08AP01DIRECTOR APPOINTED MR ANDREW TAYLOR
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNDAS
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03RES15CHANGE OF NAME 03/05/2016
2016-05-03CERTNMCOMPANY NAME CHANGED WILLMOTT DIXON HOUSING LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-03CERTNMCOMPANY NAME CHANGED WILLMOTT DIXON HOUSING LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 5000000
2016-03-17AR0115/03/16 FULL LIST
2016-03-14TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE HOLDCROFT
2016-03-14AP03SECRETARY APPOINTED MR JONATHAN LAW
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER OWEN
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN POTTS
2016-03-01AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2016-03-01AP01DIRECTOR APPOINTED MR ANDREW JAMES WILLIAM TELFER
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CANNEY
2016-01-11AP01DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 5000000
2015-03-16AR0115/03/15 FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKIEWICZ
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 5000000
2014-03-21AR0115/03/14 FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TATTON
2014-03-17AP01DIRECTOR APPOINTED DAVID JOHN SMITH
2013-11-15AP01DIRECTOR APPOINTED MR CRAIG NICHOLAS TATTON
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE
2013-07-19AP01DIRECTOR APPOINTED MR KEVIN NEIL POTTS
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARPENTER
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-05AUDAUDITOR'S RESIGNATION
2013-03-18AR0115/03/13 FULL LIST
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART
2012-09-11AP01DIRECTOR APPOINTED CHARLES GEORGE WILKIE SCHERER
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AP01DIRECTOR APPOINTED PETER JOHN OWEN
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DURKIN
2012-03-26AR0115/03/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED MICHAEL LEONARD HART
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPION
2012-02-20AP01DIRECTOR APPOINTED DAVID MICHAEL ISSOTT
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RITCHIE
2011-04-08AP03SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0115/03/11 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CAMPION / 15/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL CARPENTER / 15/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID LEADBEATER / 15/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN DOMINIC RITCHIE / 15/06/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLMOTT / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON DURKIN / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKIEWICZ / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0115/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL CARPENTER / 07/11/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CAMPION / 07/11/2009
2010-02-11AP01DIRECTOR APPOINTED JOHN FRANKIEWICZ
2010-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-31RES15CHANGE OF NAME 09/12/2009
2009-12-31CERTNMCOMPANY NAME CHANGED INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED CERTIFICATE ISSUED ON 31/12/09
2009-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288aDIRECTOR APPOINTED RICHARD JOHN WILLMOTT
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DURKIN / 01/05/2009
2009-04-2088(2)AD 01/04/09 GBP SI 3500000@1=3500000 GBP IC 1500000/5000000
2009-04-07123NC INC ALREADY ADJUSTED 01/04/09
2009-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-07RES13DIVISION 01/04/2009
2009-04-07RES04GBP NC 1500000/5000000 01/04/2009
2009-04-02288aDIRECTOR APPOINTED WENDY JANE MCWILLIAMS
2009-03-19363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC JANKOWSKI
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY DUNCAN CANNEY
2008-11-27288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW JAMES WILLIAM TELFER LOGGED FORM
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR COLIN ENTICKNAP
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to WPHV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-31
Fines / Sanctions
No fines or sanctions have been issued against WPHV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-20 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-12-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-01-09 Satisfied BARRATT HOMES LIMITED
CHARGE OF WHOLE 1996-04-03 Satisfied BEWLEY HOMES PLC
LEGAL MORTGAGE 1996-02-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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 WPHV LIMITED

Intangible Assets
Patents
We have not found any records of WPHV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WPHV LIMITED
Trademarks
We have not found any records of WPHV LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WPHV LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £442,658 Cap - Housing Services - HRA
Doncaster Council 2017-2 GBP £547,252 CAPITAL PROGRAMME HRA
Brighton & Hove City Council 2017-1 GBP £749,221 Cap - Housing Services - HRA
Doncaster Council 2017-1 GBP £435,776 CAPITAL PROGRAMME HRA
Brighton & Hove City Council 2016-12 GBP £876,300 Cap - Housing Services - HRA
Thurrock Council 2016-3 GBP £1,905,341 Private Contractors
Thurrock Council 2016-2 GBP £1,501,302 Private Contractors
Thurrock Council 2016-1 GBP £1,638,632 Private Contractors
Brighton & Hove City Council 2016-1 GBP £327,032 Cap - Housing Services - HRA
Brighton & Hove City Council 2015-12 GBP £321,931 Cap - Housing Services - HRA
Brighton & Hove City Council 2015-11 GBP £423,355 Cap - Housing Services - HRA
Thurrock Council 2015-11 GBP £2,821,051 Building Works
Brighton & Hove City Council 2015-10 GBP £160,775 Cap - Housing Services - HRA
Thurrock Council 2015-10 GBP £1,830,099 Building Works
Brighton & Hove City Council 2015-9 GBP £137,703 Cap - Housing Services - HRA
Thurrock Council 2015-9 GBP £2,581,800 Building Works
Thurrock Council 2015-8 GBP £1,680,220 Building Works
Brighton & Hove City Council 2015-8 GBP £478,972 Cap - Housing Services - HRA
Thurrock Council 2015-7 GBP £1,416,027 Building Works
Thurrock Council 2015-6 GBP £2,217,816 Building Works
Doncaster Council 2015-5 GBP £29,920 CAPITAL PROGRAMME HRA
Thurrock Council 2015-5 GBP £3,172,622 Building Works
Brighton & Hove City Council 2015-4 GBP £48,909 Cap - Housing Services - HRA
Thurrock Council 2015-4 GBP £2,917,850 Building Works
Corby Borough Council 2015-3 GBP £410,165 CONSTRUCTION
Brighton & Hove City Council 2015-3 GBP £79,566 Cap - Housing Services - HRA
Thurrock Council 2015-3 GBP £2,066,589 Building Works
Wigan Council 2015-3 GBP £67,112 Capital Expenditure
Corby Borough Council 2015-2 GBP £508,947 CONSTRUCTION
Thurrock Council 2015-2 GBP £857,633 Building Works
Wigan Council 2015-2 GBP £74,405 Capital Expenditure
Thurrock Council 2015-1 GBP £546,039 Building Works
Corby Borough Council 2015-1 GBP £349,353 CONSTRUCTION
Brighton & Hove City Council 2014-12 GBP £115,690 Hsing Management - HRA
Corby Borough Council 2014-12 GBP £463,238 CONSTRUCTION
Thurrock Council 2014-12 GBP £1,056,595 Building Works
Corby Borough Council 2014-11 GBP £333,789 CONSTRUCTION
Thurrock Council 2014-11 GBP £1,636,737 Building Works
London Borough of Ealing 2014-11 GBP £4,928
Corby Borough Council 2014-10 GBP £552,599 CONSTRUCTION
Thurrock Council 2014-10 GBP £491,559 Building Works
Corby Borough Council 2014-9 GBP £258,620 CONSTRUCTION
Thurrock Council 2014-9 GBP £600,196 Building Works
Thurrock Council 2014-8 GBP £371,006
Corby Borough Council 2014-8 GBP £62,133 CONSTRUCTION
CHARNWOOD BOROUGH COUNCIL 2014-7 GBP £85,625 Construction & Conversion
Corby Borough Council 2014-6 GBP £55,920 CONSTRUCTION
Thurrock Council 2014-6 GBP £151,255
London Borough of Camden 2014-6 GBP £504,617
Corby Borough Council 2014-5 GBP £52,181 CONSTRUCTION
Thurrock Council 2014-5 GBP £107,194
London Borough of Camden 2014-5 GBP £500,312
Thurrock Council 2014-4 GBP £15,404
London Borough of Camden 2014-4 GBP £34,716
London Borough of Camden 2014-3 GBP £1,035,988
London Borough of Camden 2014-2 GBP £190,441
East Riding Council 2014-1 GBP £130,774
London Borough of Camden 2014-1 GBP £340,718
London Borough of Camden 2013-12 GBP £509,960
London Borough of Camden 2013-11 GBP £286,231
London Borough of Camden 2013-10 GBP £985,034
London Borough of Ealing 2013-10 GBP £114,813
London Borough of Camden 2013-8 GBP £448,821
London Borough of Camden 2013-7 GBP £682,541
London Borough of Camden 2013-6 GBP £862,335
London Borough of Havering 2013-4 GBP £62,220
London Borough of Ealing 2013-2 GBP £11,625
London Borough of Havering 2012-11 GBP £298,601
London Borough of Ealing 2012-4 GBP £38,609
London Borough of Ealing 2011-11 GBP £167,018
London Borough of Ealing 2011-10 GBP £76,095
London Borough of Ealing 2011-9 GBP £10,000
Oxford City Council 2011-8 GBP £15,000 COMPETITION POOL - PRE CONTRACT WORKS
London Borough of Ealing 2011-8 GBP £407,178
London Borough of Ealing 2011-7 GBP £89,137
London Borough of Ealing 2011-6 GBP £572,835
London Borough of Ealing 2011-4 GBP £624,086
London Borough of Ealing 2011-3 GBP £1,068,784
London Borough of Ealing 2011-2 GBP £464,270
London Borough of Ealing 2011-1 GBP £361,542
London Borough of Ealing 2010-11 GBP £724,060
London Borough of Ealing 2010-10 GBP £374,024
London Borough of Ealing 2010-9 GBP £214,351
London Borough of Ealing 2010-8 GBP £165,285
London Borough of Ealing 2010-6 GBP £422,664
London Borough of Ealing 2010-5 GBP £95,000

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Moulton College Multi-dwelling buildings construction work 2013/06/20 GBP 6,272,818

Moulton College was established in 1921 and prides itself on delivering a wide range of outstanding educational courses from pre-entry level right through to degrees and postgraduate degrees. Moulton College campus is located on the edge of the village of Moulton which is approximately 5 miles north of Northampton town centre. Moulton College campus is spread across three sites, namely Main Site, the Pitsford Centre and the Holcot Centre. All sites are connected by a footpath and are only a few minutes' walk from one another. There is also a dedicated minibus shuttle service which transports students and staff between sites.

The Swaythling Housing Society as the Lead for Radian Group Limited and on behalf of the entities listed in II.1.2) construction work 2012/04/24

Radian have a significant development programme, and it is anticipated that 1 500 units per annum could be delivered through the framework across the geographical areas of operation. The predicted works value related to the construction costs that are predicted (but not guaranteed) at 150 000 000 GBP per annum.

A2Dominion Housing Group Ltd Construction work for subsidised residential accommodation 2013/03/13

A2Dominion Group and its subsidiaries are inviting expressions of interest from suitably experienced and qualified Main Contractors to enter into a long term (4 year) Framework Agreement to provide Works as detailed below. The Framework Agreement will be divided in to three (3) lots. The lots are set out in Annex B of this Notice. Candidates may apply for one or two lots, but NOT all three.

Outgoings
Business Rates/Property Tax
Business rates information was found for WPHV LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 2 Trent Villas, Trent Lane, Nottingham, NG2 4DS NG2 4DS GBP £5,6002015-06-05
Nottingham City Council Office (excluding central & local gov't) 1 Trent Villas, Trent Lane, Nottingham, NG2 4DS NG2 4DS GBP £5,2002015-06-05

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWPHV LIMITEDEvent Date2020-12-31
In the High Court of Justice, Business & Property Courts of England & Wales, Insolvency & Companies List Court Number: CR-2020-004567 WPHV LIMITED (Company Number 01176322 ) Nature of Business: Constr…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WPHV 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 WPHV 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.