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

WIGHTMAN LIMITED

WILLENHALL, WEST MIDLANDS, WV13 2JP,
Company Registration Number
02201027
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Wightman Ltd
WIGHTMAN LIMITED was founded on 1987-12-01 and had its registered office in Willenhall. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
WIGHTMAN LIMITED
 
Legal Registered Office
WILLENHALL
WEST MIDLANDS
WV13 2JP
Other companies in WV13
 
Filing Information
Company Number 02201027
Date formed 1987-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-08-15
Type of accounts DORMANT
Last Datalog update: 2017-08-21 13:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGHTMAN 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 WIGHTMAN LIMITED
The following companies were found which have the same name as WIGHTMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WIGHTMAN & PARRISH LIMITED STATION ROAD INDUSTRIAL ESTATE HAILSHAM EAST SUSSEX BN27 2QA Active Company formed on the 1915-01-14
WIGHTMAN & CO SERVICES LIMITED 5 BURNS CLOSE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9BX Active - Proposal to Strike off Company formed on the 2016-07-15
WIGHTMAN & SMITH INSURANCE AGENCIES LTD British Columbia Voluntary dissolved
WIGHTMAN & ASSOCIATES LLC 204 Nautica Mile Dr Clermont FL 34711 Active Company formed on the 2011-04-11
WIGHTMAN & MAYNOR, P.A. 319 SOUTH GARDEN AVENUE CLEARWATER FL 33516 Inactive Company formed on the 1980-02-22
WIGHTMAN 2 A CALIFORNIA LIMITED PARNTERSHIP, THE 281 N. ALTADENA DR. PASADENA CA 91107 ACTIVE Company formed on the 1985-12-16
WIGHTMAN ASSOCIATES LTD LERMON COURT, FAIRWAY HOUSE LINKS BUSINESS PARK FORTRAN RD LINKS BUSINESS PARK FORTRAN RD CARDIFF CF3 0LT Dissolved Company formed on the 1998-10-01
WIGHTMAN ADVERTISING PTY LTD SA 5067 Active Company formed on the 1983-10-12
WIGHTMAN APARTMENTS LLC Delaware Unknown
WIGHTMAN AND SONS INC California Unknown
WIGHTMAN APARTMENTS A CALIFORNIA LIMITED PARTNERSHIP California Unknown
WIGHTMAN AND ASSOCIATES INCORPORATED Michigan UNKNOWN
WIGHTMAN AIRCRAFT RESTORATION LLC Michigan UNKNOWN
WIGHTMAN AND PARKER COMPANY California Unknown
Wightman Avenue Properties LLC Connecticut Unknown
WIGHTMAN BROWN LIMITED SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY Liquidation Company formed on the 2005-03-30
WIGHTMAN BUILD LIMITED The Drift Walcot Road Ufford Stamford LINCOLNSHIRE PE9 3BP Active Company formed on the 2012-03-20
WIGHTMAN BUILDERS LIMITED 5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT Liquidation Company formed on the 2003-05-12
WIGHTMAN BUSINESS SERVICE Prince Edward Island Unknown Company formed on the 1951-04-09
WIGHTMAN BUILDING CO PTY LTD WA 6285 Active Company formed on the 2002-02-28

Company Officers of WIGHTMAN LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN LOVELAND
Company Secretary 2015-09-01
PETER FRANCIS BLAKEMORE
Director 2011-03-18
SCOTT MUNRO-MORRIS
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LEONARD TOMLINSON
Company Secretary 2012-09-06 2015-09-01
SCOTT MUNRO-MORRIS
Company Secretary 2006-04-13 2012-09-06
ROBERT GORDON UPTON
Director 2007-09-06 2012-09-06
LEE COLEYSHAW
Director 2011-03-18 2011-12-31
JULYAN MELVILLE CAPPER
Director 1999-05-13 2011-03-18
WILLIAM JAMES CAPPER
Director 1997-05-12 2011-03-18
ROBERT GORDON UPTON
Company Secretary 1997-05-12 2006-04-13
PETER GEORGE HORLESTON
Director 1997-05-12 1998-07-31
NICHOLAS JOHN WIGHTMAN
Company Secretary 1990-10-31 1997-05-12
PETER JOHN WIGHTMAN
Director 1990-10-31 1997-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS BLAKEMORE FORTIFY LIMITED Director 2017-08-22 CURRENT 1998-12-21 Active
PETER FRANCIS BLAKEMORE POWELL GARAGES LIMITED Director 2011-03-18 CURRENT 1998-01-12 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE C.J. WIXCEY AND SONS LIMITED Director 2011-03-18 CURRENT 1964-09-28 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE HOWELL'S OF MONKTON LIMITED Director 2011-03-18 CURRENT 1978-03-23 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE WAYNES STORES LTD Director 2011-03-18 CURRENT 1978-12-12 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE CAPPER & CO. (SOUTH WALES) LTD. Director 2011-03-18 CURRENT 1945-06-29 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE BLAKEMORE CREATIVE LTD. Director 2011-03-18 CURRENT 1965-03-18 Active
PETER FRANCIS BLAKEMORE WAYNES FOODS LIMITED Director 2011-03-18 CURRENT 1966-09-02 Active
PETER FRANCIS BLAKEMORE GOLDEN CHOICE FOODS LTD. Director 2011-03-18 CURRENT 1963-01-04 Active
PETER FRANCIS BLAKEMORE CAPPER & CO. LTD. Director 2011-03-18 CURRENT 1925-05-12 Active
PETER FRANCIS BLAKEMORE BLAKEMORE LOGISTICS LIMITED Director 2010-02-23 CURRENT 2000-04-25 Active
PETER FRANCIS BLAKEMORE TYNE TEES CASH & CARRY LIMITED Director 2008-03-01 CURRENT 1980-10-27 Dissolved 2017-09-12
PETER FRANCIS BLAKEMORE BLAKEMORE FINE FOODS LIMITED Director 2007-05-31 CURRENT 2007-05-24 Active
PETER FRANCIS BLAKEMORE BLAKEMORE FRESHFOODS LIMITED Director 2003-09-10 CURRENT 2000-03-30 Active
PETER FRANCIS BLAKEMORE JOHN EDWARDS (DALIADAU) LIMITED Director 2002-06-21 CURRENT 1979-01-26 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE NORTH WALES CASH & CARRY CO. LIMITED Director 2002-06-21 CURRENT 1967-08-23 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2002-06-21 CURRENT 1943-06-05 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE I.G. MOGFORD AND SONS LIMITED Director 2001-09-07 CURRENT 1979-06-20 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE BLAKEMORE PROPERTY LTD Director 2000-05-26 CURRENT 1978-10-12 Active
PETER FRANCIS BLAKEMORE BLAKEMORE RETAIL LTD Director 1994-01-07 CURRENT 1918-02-02 Active
PETER FRANCIS BLAKEMORE VG LIMITED Director 1993-12-15 CURRENT 1960-08-09 Active
PETER FRANCIS BLAKEMORE A.F.BLAKEMORE AND SON LIMITED Director 1992-12-22 CURRENT 1944-11-15 Active
PETER FRANCIS BLAKEMORE BLAKEMORE WHOLESALE LTD Director 1992-10-15 CURRENT 1981-10-21 Active
PETER FRANCIS BLAKEMORE BLAKEMORE TRADE PARTNERS LIMITED Director 1992-07-29 CURRENT 1992-07-29 Active
PETER FRANCIS BLAKEMORE BLAKEMORE DESIGN & SHOPFITTING LTD Director 1991-12-04 CURRENT 1989-12-04 Active
PETER FRANCIS BLAKEMORE BLAKEMORE FOOD SERVICE LIMITED Director 1991-10-05 CURRENT 1986-01-08 Active
PETER FRANCIS BLAKEMORE TATES LIMITED Director 1991-10-05 CURRENT 1983-04-26 Active
PETER FRANCIS BLAKEMORE INTER-SPAR (U.K.) LIMITED Director 1991-07-04 CURRENT 1988-11-29 Dissolved 2015-06-16
SCOTT MUNRO-MORRIS I.G. MOGFORD AND SONS LIMITED Director 2014-04-07 CURRENT 1979-06-20 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (DALIADAU) LIMITED Director 2014-04-07 CURRENT 1979-01-26 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS NORTH WALES CASH & CARRY CO. LIMITED Director 2014-04-07 CURRENT 1967-08-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2014-04-07 CURRENT 1943-06-05 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS TYNE TEES CASH & CARRY LIMITED Director 2014-04-07 CURRENT 1980-10-27 Dissolved 2017-09-12
SCOTT MUNRO-MORRIS BLAKEMORE TRADE PARTNERS LIMITED Director 2014-04-07 CURRENT 1992-07-29 Active
SCOTT MUNRO-MORRIS BLAKEMORE FRESHFOODS LIMITED Director 2014-04-07 CURRENT 2000-03-30 Active
SCOTT MUNRO-MORRIS BLAKEMORE FINE FOODS LIMITED Director 2014-04-07 CURRENT 2007-05-24 Active
SCOTT MUNRO-MORRIS BLAKEMORE FOOD SERVICE LIMITED Director 2014-04-07 CURRENT 1986-01-08 Active
SCOTT MUNRO-MORRIS TATES LIMITED Director 2014-04-07 CURRENT 1983-04-26 Active
SCOTT MUNRO-MORRIS BLAKEMORE PROPERTY LTD Director 2014-04-07 CURRENT 1978-10-12 Active
SCOTT MUNRO-MORRIS BLAKEMORE RETAIL LTD Director 2014-04-07 CURRENT 1918-02-02 Active
SCOTT MUNRO-MORRIS BLAKEMORE WHOLESALE LTD Director 2014-04-07 CURRENT 1981-10-21 Active
SCOTT MUNRO-MORRIS BLAKEMORE DESIGN & SHOPFITTING LTD Director 2014-04-07 CURRENT 1989-12-04 Active
SCOTT MUNRO-MORRIS BLAKEMORE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2000-04-25 Active
SCOTT MUNRO-MORRIS POWELL GARAGES LIMITED Director 2014-02-05 CURRENT 1998-01-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HILL'S HOME SUPPLIES LIMITED Director 2014-02-05 CURRENT 2002-09-02 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS C.J. WIXCEY AND SONS LIMITED Director 2014-02-05 CURRENT 1964-09-28 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HOWELL'S OF MONKTON LIMITED Director 2014-02-05 CURRENT 1978-03-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS SPAR ST OLAVES LIMITED Director 2014-02-05 CURRENT 2003-02-21 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WAYNES STORES LTD Director 2014-02-05 CURRENT 1978-12-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS CAPPER & CO. (SOUTH WALES) LTD. Director 2014-02-05 CURRENT 1945-06-29 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS LORDS (HAYMARKET) LIMITED Director 2014-02-05 CURRENT 1999-03-15 Active
SCOTT MUNRO-MORRIS BLAKEMORE CREATIVE LTD. Director 2014-02-05 CURRENT 1965-03-18 Active
SCOTT MUNRO-MORRIS GOLDEN CHOICE FOODS LTD. Director 2014-02-05 CURRENT 1963-01-04 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
2017-08-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-17DS01APPLICATION FOR STRIKING-OFF
2017-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0131/10/15 FULL LIST
2015-09-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM TOMLINSON
2015-09-09AP03SECRETARY APPOINTED MR SIMON JOHN LOVELAND
2014-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0131/10/14 FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0131/10/13 FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM SPAR DISTRIBUTION DEPOT LANELAY ROAD TALBOT GREEN PONTYCLUN SOUTH WALES CF72 8XX
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-02AR0131/10/12 FULL LIST
2012-09-13AP03SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MUNRO-MORRIS
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT UPTON
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE COLEYSHAW
2011-11-23AR0131/10/11 FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-31ANNOTATIONClarification
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-29RES13FACILITIES AGREEMENT AND DEBENTURE 18/03/2011
2011-03-29RES01ADOPT ARTICLES 17/03/2011
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-28AP01DIRECTOR APPOINTED MR LEE COLEYSHAW
2011-03-28AP01DIRECTOR APPOINTED MR PETER FRANCIS BLAKEMORE
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JULYAN CAPPER
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPPER
2010-12-09AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-03AR0131/10/10 FULL LIST
2009-11-10AR0131/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON UPTON / 31/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES CAPPER / 31/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULYAN MELVILLE CAPPER / 31/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT MUNRO-MORRIS / 31/10/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 30/04/08
2007-11-09363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-10AAFULL ACCOUNTS MADE UP TO 30/04/07
2006-11-17363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-01-03363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-11-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-11-13363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-11-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-11-07363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-12-08363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WIGHTMAN 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 WIGHTMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2011-03-30 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE)
LEGAL CHARGE 2005-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE AND DEBENTURE 1999-05-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WIGHTMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGHTMAN LIMITED
Trademarks
We have not found any records of WIGHTMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGHTMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WIGHTMAN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WIGHTMAN 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 WIGHTMAN 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 WIGHTMAN 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.