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

WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
02190074
Private Limited Company
Active

Company Overview

About Wsp Environment & Infrastructure Solutions Uk Ltd
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED was founded on 1987-11-09 and has its registered office in London. The organisation's status is listed as "Active". Wsp Environment & Infrastructure Solutions Uk Limited is a Private Limited Company registered in ENGLAND 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
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in WA16
 
Previous Names
WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED21/09/2022
AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED16/04/2018
AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED19/12/2014
ENTEC UK LIMITED27/06/2011
Filing Information
Company Number 02190074
Company ID Number 02190074
Date formed 1987-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:35:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK 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 WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
DEBORAH BARROW
Director 2017-11-30
ROBERT PHILIP BROWN
Director 2013-09-17
SAMUEL IAN CROMIE
Director 2018-05-22
KENDALL HARRIS SHERRILL
Director 2017-10-01
ADRIAN RODNEY GIFFORD SHIELDS
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
COLIN ROSS FLEMING
Director 2015-05-29 2017-10-01
CHRISTOPHER LASKEY FIDLER
Company Secretary 2010-03-29 2016-07-22
RICHARD ANDREW MCLAREN
Director 2011-07-13 2015-03-27
PHILIP HENRY BOURNE
Director 2011-07-13 2013-09-16
JOHN JAMES CLARKE
Director 2010-04-28 2013-09-10
SIMON PATRICK JOHN FRANCIS ARMES-REARDON
Director 1995-02-16 2011-07-13
TARUN BAFNA
Director 2010-04-23 2011-07-13
BARRY CANFIELD
Director 2000-04-01 2011-07-13
HISHAM HELMI HUSSEIN MAHMOUD
Director 2011-01-11 2011-07-13
DAVID ALEXANDER MENON
Director 2010-03-29 2011-07-13
ELAINE MOORE
Director 2010-03-29 2011-07-13
DOUGLAS ROBERT MORTON
Director 1995-04-01 2011-07-13
ANTHONY ROGER JINKS
Director 2010-03-29 2011-01-11
SANDRA LILIAN OLIVER
Company Secretary 2002-08-08 2010-03-29
MARTIN PARKER
Company Secretary 2004-04-01 2005-10-04
JOHN ARTHUR CUTHBERT
Director 2004-02-13 2005-10-04
CHRISTOPHER MICHAEL GREEN
Director 2004-02-13 2005-10-04
DIANE MORTON
Director 1999-01-04 2002-12-31
MARTIN PARKER
Company Secretary 2000-06-30 2002-08-08
DAVID JOHN WATSON
Company Secretary 1995-04-01 2000-06-30
ANDREW PETER SHORTIS
Director 1995-04-01 1997-11-14
JOHN ANTHONY FOSTER
Director 1995-04-01 1996-12-31
BRIAN RICHARD MAYBERRY
Director 1995-04-01 1996-11-01
CHRISTOPHER FARMAN
Director 1995-04-01 1996-06-30
CHRIS LUCK
Director 1995-04-01 1995-09-20
CLARE BROWN
Company Secretary 1992-06-25 1995-04-01
CLARE BROWN
Director 1992-06-25 1995-04-01
CHARLES STUART RAISTRICK
Director 1992-06-25 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PHILIP BROWN APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED Director 2017-10-01 CURRENT 1987-03-27 Active - Proposal to Strike off
ROBERT PHILIP BROWN ENTEC INVESTMENTS LIMITED Director 2017-10-01 CURRENT 2005-07-11 Active
ROBERT PHILIP BROWN ENTEC HOLDINGS LIMITED Director 2013-09-17 CURRENT 2005-05-10 Active - Proposal to Strike off
KENDALL HARRIS SHERRILL APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED Director 2017-10-01 CURRENT 1987-03-27 Active - Proposal to Strike off
KENDALL HARRIS SHERRILL ENTEC INVESTMENTS LIMITED Director 2017-10-01 CURRENT 2005-07-11 Active
KENDALL HARRIS SHERRILL ENTEC HOLDINGS LIMITED Director 2017-10-01 CURRENT 2005-05-10 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
2024-04-03Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2024-03-08CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-15Previous accounting period shortened from 30/06/24 TO 31/12/23
2024-01-29FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-20Current accounting period extended from 31/12/22 TO 30/06/23
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-18Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE
2023-04-17Register inspection address changed to 6 Devonshire Square London EC2M 4YE
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SAMUEL IAN CROMIE
2022-09-23AP03Appointment of Karen Anne Sewell as company secretary on 2022-09-21
2022-09-21PSC02Notification of Wsp European Holdings Limited as a person with significant control on 2022-09-21
2022-09-21PSC07CESSATION OF AMEC FOSTER WHEELER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BARROW
2022-09-21TM02Termination of appointment of Iain Angus Jones on 2022-09-21
2022-09-21AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2022-09-21CERTNMCompany name changed wood environment & infrastructure solutions uk LIMITED\certificate issued on 21/09/22
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM Booths Park Chelford Road Knutsford Cheshire WA16 8QZ
2022-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
2022-08-3026/08/22 STATEMENT OF CAPITAL GBP 9610127
2022-08-30SH0126/08/22 STATEMENT OF CAPITAL GBP 9610127
2022-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-08AP01DIRECTOR APPOINTED CHARLES EDWARD LLEWELLYN HUMPHRIES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ADRIAN RODNEY GIFFORD SHIELDS
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ADRIAN RODNEY GIFFORD SHIELDS
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RODNEY GIFFORD SHIELDS
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP BROWN
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31SH20Statement by Directors
2020-12-31SH19Statement of capital on 2020-12-31 GBP 1
2020-12-31CAP-SSSolvency Statement dated 16/12/20
2020-12-31RES13Resolutions passed:
  • Dividend in specie 16/12/2020
  • Resolution of reduction in issued share capital
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2019-11-26PSC02Notification of Amec Foster Wheeler Limited as a person with significant control on 2019-11-25
2019-11-26PSC07CESSATION OF ENTEC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-01-03CH01Director's details changed for Deborah Barrow on 2019-01-03
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28PSC02Notification of Entec Holdings Limited as a person with significant control on 2018-09-06
2018-09-28PSC07CESSATION OF ENTEC INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-05-22AP01DIRECTOR APPOINTED SAMUEL IAN CROMIE
2018-05-22AP01DIRECTOR APPOINTED ADRIAN RODNEY GIFFORD SHIELDS
2018-04-16RES15CHANGE OF COMPANY NAME 16/04/18
2018-04-16CERTNMCOMPANY NAME CHANGED AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED CERTIFICATE ISSUED ON 16/04/18
2018-03-08AP03SECRETARY APPOINTED IAIN ANGUS JONES
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON
2018-03-08AP03SECRETARY APPOINTED IAIN ANGUS JONES
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON
2017-12-07AP01DIRECTOR APPOINTED DEBORAH BARROW
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BRUCE SLEIGH
2017-10-09AP01DIRECTOR APPOINTED MR KENDALL HARRIS SHERRILL
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROSS FLEMING
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 13774759
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-07-26AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-07-26TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 13774759
2015-09-16AR0113/09/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED MR COLIN ROSS FLEMING
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK JUSTIN WILLIAMS
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW MCLAREN
2014-12-19CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-12-19CERTNMCOMPANY NAME CHANGED AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED CERTIFICATE ISSUED ON 19/12/14
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 13774759
2014-09-17AR0113/09/14 FULL LIST
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 13774759
2013-10-04AR0113/09/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AP01DIRECTOR APPOINTED MR GRAEME BRUCE SLEIGH
2013-09-20AP01DIRECTOR APPOINTED MR ROBERT PHILIP BROWN
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOURNE
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BOURNE / 01/09/2011
2012-09-21AR0113/09/12 FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AP01DIRECTOR APPOINTED MR MARK JUSTIN WILLIAMS
2011-12-20AUDAUDITOR'S RESIGNATION
2011-10-04AR0113/09/11 FULL LIST
2011-08-11AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-07-20AP01DIRECTOR APPOINTED MR RICHARD ANDREW MCLAREN
2011-07-20AP01DIRECTOR APPOINTED MR PHILIP HENRY BOURNE
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORTON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MOORE
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MENON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HISHAM MAHMOUD
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CANFIELD
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TARUN BAFNA
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARMES-REARDON
2011-07-01AAFULL ACCOUNTS MADE UP TO 28/03/11
2011-06-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-06-27CERTNMCOMPANY NAME CHANGED ENTEC UK LIMITED CERTIFICATE ISSUED ON 27/06/11
2011-02-04AP01DIRECTOR APPOINTED DR HISHAM HELMI HUSSEIN MAHMOUD
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JINKS
2010-10-08AR0113/09/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 29/03/10
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CANFIELD / 27/04/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK JOHN FRANCIS ARMES-REARDON / 27/04/2010
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMLJANOVIC
2010-05-24AP01DIRECTOR APPOINTED ANTHONY TOMLJANOVIC
2010-04-29AP01DIRECTOR APPOINTED JOHN JAMES CLARKE
2010-04-28AP01DIRECTOR APPOINTED MR TARUN BAFNA
2010-04-28AP01DIRECTOR APPOINTED ANTHONY ROGER JINKS
2010-04-27AP01DIRECTOR APPOINTED MR DAVID ALEXANDER MENON
2010-04-27AP01DIRECTOR APPOINTED ELAINE MOORE
2010-04-27AP03SECRETARY APPOINTED MR CHRISTOPHER LASKEY FIDLER
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY SANDRA OLIVER
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM NORTHUMBRIA HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PX
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK JOHN FRANCIS ARMES-REARDON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CANFIELD / 03/11/2009
2009-09-21363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-15AAFULL ACCOUNTS MADE UP TO 30/03/09
2008-10-09363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON ARMES-REARDON / 10/06/2008
2007-12-27AAFULL ACCOUNTS MADE UP TO 26/03/07
2007-10-31363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 27/03/06
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-10-18AUDAUDITOR'S RESIGNATION
2005-10-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK 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 ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-05 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-10-05 Satisfied CLOSE BROTHERS GROWTH CAPITAL LIMITED
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2005-10-05 Satisfied LLOYDS TSB BANK PLC
SECURITY ACCESSION DEED 2003-05-28 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names

WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED owns 1 domain names.

entecuk.co.uk  

Trademarks
We have not found any records of WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-2 GBP £12,180 Expenditure / Debits / Cont. Given
South Tyneside Council 2015-4 GBP £1,565 Property Planned Maintenance
Warwickshire County Council 2015-3 GBP £6,471 External Fees
Birmingham City Council 2014-12 GBP £4,744
South Tyneside Council 2014-7 GBP £1,565
South Tyneside Council 2014-6 GBP £1,565
South Tyneside Council 2014-5 GBP £1,565
South Tyneside Council 2014-4 GBP £1,340
St Helens Council 2014-4 GBP £4,706
Nottingham City Council 2014-3 GBP £5,429
Nottingham City Council 2014-2 GBP £2,249
St Helens Council 2014-2 GBP £5,487
London Borough of Hackney 2014-2 GBP £13,165
Birmingham City Council 2014-1 GBP £36,000
St Helens Council 2014-1 GBP £2,957
St Helens Council 2013-12 GBP £27,731
Ministry of Defence 2013-11 GBP £8,505
Birmingham City Council 2013-11 GBP £16,734
St Helens Council 2013-11 GBP £992
Crawley Borough Council 2013-11 GBP £4,721
Corby Borough Council 2013-10 GBP £4,405
Ministry of Defence 2013-10 GBP £154,989
London Borough of Havering 2013-9 GBP £2,609
City of Westminster Council 2013-9 GBP £8,244
City of Westminster Council 2013-8 GBP £4,219
Ministry of Defence 2013-8 GBP £97,726
City of York Council 2013-8 GBP £6,555
Nottingham City Council 2013-7 GBP £3,700
Ministry of Defence 2013-7 GBP £271,111
London Borough of Hackney 2013-7 GBP £2,866
Ministry of Defence 2013-6 GBP £45,898
St Helens Council 2013-5 GBP £2,809
City of York Council 2013-5 GBP £13,405
Ministry of Defence 2013-5 GBP £870,698
Ministry of Defence 2013-4 GBP £195,224
Ministry of Defence 2013-3 GBP £420,526
Ministry of Defence 2013-2 GBP £726,321
London Borough of Havering 2013-1 GBP £4,165
London Borough of Havering 2012-12 GBP £1,640
Colchester Borough Council 2012-12 GBP £4,750
London Borough of Havering 2012-9 GBP £2,165
South Tyneside Council 2012-8 GBP £1,565
St Helens Council 2012-8 GBP £34,880
St Helens Council 2012-7 GBP £167,215
Colchester Borough Council 2012-7 GBP £1,322
South Tyneside Council 2012-7 GBP £1,565
St Helens Council 2012-6 GBP £13,463
St Helens Council 2012-5 GBP £5,155
South Tyneside Council 2012-5 GBP £1,565
Epping Forest District Council 2012-4 GBP £9,390
South Tyneside Council 2012-4 GBP £1,565
St Helens Council 2012-4 GBP £15,162
St Helens Council 2012-3 GBP £23,121
Guildford Borough Council 2012-2 GBP £11,300
Guildford Borough Council 2012-1 GBP £950
Rotherham Metropolitan Borough Council 2011-12 GBP £16,909
Rotherham Metropolitan Borough Council 2011-10 GBP £573
Barnsley Borough Council 2011-5 GBP £44,487
Barnsley Borough Council 2011-3 GBP £9,569
Epping Forest District Council 2011-3 GBP £49,524
Somerset County Council 2011-3 GBP £6,478
Epping Forest District Council 2011-2 GBP £14,823
Rotherham Metropolitan Borough Council 2011-2 GBP £16,176
Barnsley Borough Council 2011-2 GBP £24,512
Lancashire County Council 2011-1 GBP £22,521
Somerset County Council 2011-1 GBP £2,468
Worcestershire County Council 2010-12 GBP £5,850
Royal Borough of Kingston upon Thames 2010-12 GBP £7,326
Suffolk County Council 2010-12 GBP £5,957
Rutland County Council 2010-12 GBP £767
Cambridgeshire County Council 2010-12 GBP £2,131
Plymouth City Council 2010-12 GBP £5,411
Milton Keynes Council 2010-11 GBP £6,479
North East Lincolnshire Council 2010-11 GBP £28,000
Shropshire Council 2010-11 GBP £3,011
Royal Borough of Kingston upon Thames 2010-11 GBP £45,892
Greater London Authority 2010-11 GBP £10,655
Oxfordshire County Council 2010-11 GBP £9,824
West Berkshire Council 2010-10 GBP £3,354
Milton Keynes Council 2010-10 GBP £16,965
Worcestershire County Council 2010-10 GBP £3,095
Durham County Council 2010-10 GBP £4,971
Cambridgeshire County Council 2010-10 GBP £3,058
Coventry City Council 2010-10 GBP £86,930
Greater London Authority 2010-10 GBP £1,886
Royal Borough of Kingston upon Thames 2010-10 GBP £33,989
Newcastle upon Tyne City Council 2010-9 GBP £19,500
West Berkshire Council 2010-9 GBP £10,342
Worcestershire County Council 2010-9 GBP £1,500
Coventry City Council 2010-9 GBP £13,950
Greater London Authority 2010-9 GBP £724
Shropshire Council 2010-9 GBP £2,000
Royal Borough of Kingston upon Thames 2010-9 GBP £8,367
Rutland County Council 2010-8 GBP £4,887
Greater London Authority 2010-8 GBP £2,350
Royal Borough of Kingston upon Thames 2010-7 GBP £10,790
Worcestershire County Council 2010-7 GBP £2,966
Newcastle upon Tyne City Council 2010-7 GBP £8,629
Northamptonshire County Council 2010-7 GBP £34,811
Cambridgeshire County Council 2010-7 GBP £4,360
Rutland County Council 2010-7 GBP £7,914
Shropshire Council 2010-7 GBP £13,644
Royal Borough of Kingston upon Thames 2010-6 GBP £15,988
Cheshire West and Chester 2010-6 GBP £13,683
King's Lynn & West Norfolk Borough Council 2010-6 GBP £8,175
Shropshire Council 2010-6 GBP £2,136
Royal Borough of Kensington & Chelsea 2010-5 GBP £13,339
Royal Borough of Kingston upon Thames 2010-5 GBP £13,480
King's Lynn & West Norfolk Borough Council 2010-5 GBP £1,010
Rutland County Council 2010-5 GBP £1,063
Cheshire West and Chester 2010-4 GBP £898
Greater London Authority 2010-4 GBP £2,147
Rutland County Council 2010-4 GBP £3,903
Corby Borough Council 2010-4 GBP £1,900
Worcestershire County Council 2010-4 GBP £9,507
Reading Borough Council 2010-3 GBP £3,000
Greater London Authority 2010-3 GBP £3,912
Reading Borough Council 2010-1 GBP £1,500
Runnymede Borough Council 2009-12 GBP £702
Greater London Authority 2009-11 GBP £31,596
Greater London Authority 2009-10 GBP £1,746
Reading Borough Council 2009-9 GBP £2,330
Greater London Authority 2009-9 GBP £2,875
Reading Borough Council 2009-8 GBP £2,990
Runnymede Borough Council 2009-4 GBP £2,142
Greater London Authority 2009-4 GBP £31,015
Greater London Authority 2009-1 GBP £7,638

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
The North London Waste Authority financial and insurance services 2012/02/10

The Authority has appointed consultants to a Framework Agreement whose duration will be the remainder of the Waste Procurement (OJEU Ref: 2010/S77-115252) and for the period from commencement of the services pursuant to the Waste Procurement until completion of construction activity (anticipated to be April 2016) or final operational commencement (anticipated to be October 2016). The Authority has appointed experienced consultants to the Framework Agreement in order for them to provide external advice and internal secondments opportunities within the Authority’s procurement team.

The Waste & Resources Action Programme Environmental services 2013/3/11

Environmental services. Environmental issues consultancy services. To provide support to WRAP in undertaking research and providing advice, predominantly to Local Authorities, on the collection and sorting of waste and recyclables.

European Chemicals Agency (ECHA) multiple framework contract with reopening of competition for scientific services for ECHA 2011/10/12 EUR 8,000,000

Framework contract with reopening of competition with 6 multidisciplinary contractors.

Zero Waste Scotland Environmental issues consultancy services 2013/03/09

Zero Waste Scotland wishes to appoint a number of contractors to provide strategic and technical supportservices on resource efficiency to Zero Waste Scotland and, through the Resource Efficient Scotlandprogramme, to businesses, third sector and public sector organisations that the programme will engage with.

The North London Waste Authority Architectural, construction, engineering and inspection services 2014/02/14

A contract with experienced consultants in order for them to provide external advice and support in relation to the following workstreams which have been divided into four Lots:

European Chemicals Agency (ECHA) abatement costs of certain hazardous chemicals 2011/12/09 EUR

Services to assist ECHA in establishing capacity to assess the abatement costs of reducing the use or consequent emissions of hazardous chemicals.

Waste and Resources Action Programme environmental issues consultancy services 2012/04/03

Environmental issues consultancy services. Project management consultancy services. Research and development services and related consultancy services. Business and management consultancy and related services. General management consultancy services. To create a list of contractors available on a Technical Advisors Framework Contract.

Government Procurement Service (formerly Buying Solutions) environmental services 2012/04/24

Buying Solutions as the Contracting Authority is putting in place a pan government collaborative framework agreement for use by UK public sector bodies identified at VI.3 of the OJEU Contract Notice (and any future successors to these organisations), which include central government departments and their arm’s length bodies and agencies, non departmental public bodies, NHS bodies and local authorities.

European Chemicals Agency (ECHA) abatement costs of certain hazardous chemicals 2012/02/27 EUR

Services to assist ECHA in establishing capacity to assess the abatement costs of reducing the use or consequent emissions of hazardous chemicals.

Outgoings
Business Rates/Property Tax
No properties were found where WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK 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 ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK 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 ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK 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.