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

WENTWORTH GROUP HOLDINGS LIMITED

31 HILL STREET, LONDON, W1J 5LS,
Company Registration Number
02271092
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wentworth Group Holdings Ltd
WENTWORTH GROUP HOLDINGS LIMITED was founded on 1988-06-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wentworth Group Holdings 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
WENTWORTH GROUP HOLDINGS LIMITED
 
Legal Registered Office
31 HILL STREET
LONDON
W1J 5LS
Other companies in GU25
 
Filing Information
Company Number 02271092
Company ID Number 02271092
Date formed 1988-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2022-05-07 14:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WENTWORTH GROUP HOLDINGS 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 WENTWORTH GROUP HOLDINGS LIMITED
The following companies were found which have the same name as WENTWORTH GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WENTWORTH GROUP HOLDINGS LIMITED Active Company formed on the 2009-12-29
WENTWORTH GROUP HOLDINGS INC Delaware Unknown
WENTWORTH GROUP HOLDINGS LTD. Unknown
WENTWORTH GROUP HOLDINGS LTD UNIT 26 TERRY DICKEN IND EST STATION ROAD STOKESLEY TS9 7AE Active Company formed on the 2023-07-07

Company Officers of WENTWORTH GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FORSTERS SECRETARIES LTD
Company Secretary 2014-10-22
ROBERT LAI
Director 2018-07-02
WORAPHANIT RUAYRUNGRUANG
Director 2014-09-26
CHANCHAI RUSYRUNGRUANG
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
SONGHUA NI
Director 2014-09-26 2017-08-30
REIGNWOOD INVESTMENTS UK LIMITED
Company Secretary 2014-09-26 2014-10-22
OLSWANG COSEC LIMITED
Company Secretary 2007-09-21 2014-09-26
RICHARD ALLAN CARING
Director 2005-02-07 2014-09-26
ANTHONY GRABINER
Director 2005-03-31 2014-09-26
INTERNATIONAL SPORTING CONSULTANCY LIMITED
Director 2005-03-31 2014-09-26
JAMES WYNDHAM STUART LAWRENCE
Director 2005-02-07 2014-09-26
GUY CHRISTOPHER RONALD MORRIS
Director 2013-03-01 2014-09-26
JULIAN DAVID STANLEY SMALL
Director 1999-03-05 2014-09-26
JOHN DONALDSON
Director 2006-05-01 2012-10-29
OGIER CORPORATE SERVICES (UK) LIMITED
Company Secretary 2005-02-07 2007-09-21
GUY CHRISTOPHER RONALD MORRIS
Director 2005-03-31 2006-05-01
PETER FRANCIS CARGILL BEGG
Director 1998-07-23 2005-03-31
TIMOTHY JOHN CLIVE LLOYD HUGHES
Director 1993-03-25 2005-03-31
KENNETH ALAN COOK
Company Secretary 2002-09-05 2005-02-07
ROBIN ELLIOTT BUTLER
Director 1991-09-14 2005-02-07
WILLIAM NIGEL HUGILL
Director 1991-09-14 2005-02-07
SHINICHIRO HIJIKURO
Director 2000-03-17 2005-01-07
ELLIOTT BERNERD
Director 1991-09-14 2004-11-23
SELIM JEHAN SHAH
Director 1991-09-14 2004-09-18
IAN OSBORNE
Company Secretary 1991-09-14 2002-09-05
SHIGERU TAKI
Director 1997-03-17 2002-05-30
WILLY BENEDICT GEGEN BAUER
Director 1991-09-14 2000-08-17
DAVID JOHN PHILIP OAKLEY
Director 1996-12-05 2000-06-01
DAVID PHILLIPS
Director 1991-09-14 1999-03-05
TADAO MASAYASU
Director 1994-06-30 1997-03-17
MICHAEL HAVILAND ADLINGTON BROKE
Director 1991-09-14 1996-04-01
GILES RICHARD CARLESS SHEPARD
Director 1991-09-14 1995-12-14
HIROKAZU NAKAJIMA
Director 1992-10-16 1994-04-05
JOHN DAVID HOWLAND-JACKSON
Director 1991-09-14 1993-01-08
TSUTOMU SHIMIZU
Director 1991-12-10 1992-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LAI WGA SALES LIMITED Director 2018-07-02 CURRENT 2012-10-25 Active - Proposal to Strike off
ROBERT LAI CHELSFIELD PARTICIPATIONS LIMITED Director 2018-07-02 CURRENT 1988-06-28 Active - Proposal to Strike off
ROBERT LAI SIR LINDSAY PARKINSON & CO. LIMITED Director 2018-07-02 CURRENT 1937-07-14 Active
ROBERT LAI WENTWORTH CLUB LIMITED Director 2018-07-02 CURRENT 1924-10-29 Active
ROBERT LAI WENTWORTH ESTATES LIMITED Director 2018-07-02 CURRENT 1982-11-18 Active
ROBERT LAI WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2018-07-02 CURRENT 1988-06-28 Active - Proposal to Strike off
ROBERT LAI SETTLEHOPE LIMITED Director 2018-07-02 CURRENT 1931-08-21 Active - Proposal to Strike off
ROBERT LAI LINDGRAY (WENTWORTH) LIMITED Director 2018-07-02 CURRENT 1971-01-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WENTWORTH MANAGEMENT SERVICES LIMITED Director 2014-09-26 CURRENT 1988-08-04 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WGA (UK) HOLDINGS LIMITED Director 2014-09-26 CURRENT 2005-05-18 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG CHELSFIELD PARTICIPATIONS LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG SIR LINDSAY PARKINSON & CO. LIMITED Director 2014-09-26 CURRENT 1937-07-14 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH CLUB LIMITED Director 2014-09-26 CURRENT 1924-10-29 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH ESTATES LIMITED Director 2014-09-26 CURRENT 1982-11-18 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG SETTLEHOPE LIMITED Director 2014-09-26 CURRENT 1931-08-21 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG LINDGRAY (WENTWORTH) LIMITED Director 2014-09-26 CURRENT 1971-01-28 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
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-21DS01Application to strike the company off the register
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022710920013
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022710920012
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022710920015
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022710920017
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022710920016
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022710920014
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022710920014
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022710920017
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022710920011
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022710920014
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022710920013
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHANCHAI RUSYRUNGRUANG
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03AP01DIRECTOR APPOINTED ROBERT LAI
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-18SH08Change of share class name or designation
2017-09-14RES12Resolution of varying share rights or name
2017-09-14RES01ADOPT ARTICLES 30/08/2017
2017-09-14CC04Statement of company's objects
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SONGHUA NI
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022710920011
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022710920010
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1664000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-12-11AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1664000
2015-11-05AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-28AD04Register(s) moved to registered office address 31 Hill Street London W1J 5LS
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25AP04Appointment of Forsters Secretaries Ltd as company secretary on 2014-10-22
2014-11-25TM02Termination of appointment of Reignwood Investments Uk Limited on 2014-10-22
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM WENTWORTH DRIVE VIRGINIA WATER SURREY GU25 4LS
2014-11-19MEM/ARTSARTICLES OF ASSOCIATION
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1664000
2014-11-11AR0114/09/14 NO CHANGES
2014-10-14MISCSECTION 519
2014-10-14RES01ALTER ARTICLES 26/09/2014
2014-10-10AP04CORPORATE SECRETARY APPOINTED REIGNWOOD INVESTMENTS UK LIMITED
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2014-10-10AP01DIRECTOR APPOINTED MR SONGHUA NI
2014-10-10AP01DIRECTOR APPOINTED WORAPHANIT RUAYRUNGRUANG
2014-10-10AP01DIRECTOR APPOINTED DR CHANCHAI RUSYRUNGRUANG
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TOWNSLEY
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TENZER
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY MORRIS
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR INTERNATIONAL SPORTING CONSULTANCY LIMITED
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRABINER
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARING
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022710920009
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022710920008
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-30RES13INVESTMENT AGREEMENT 22/09/2014
2014-09-30RES13INVESTMENT AGREEMENT 22/09/2014
2014-09-30MEM/ARTSARTICLES OF ASSOCIATION
2014-09-30RES01ALTER ARTICLES 11/09/2014
2014-09-30RES0111/09/2014
2014-09-30RES01ALTER ARTICLES 11/09/2014
2014-03-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1664000
2013-10-22AR0114/09/13 FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MR GUY CHRISTOPHER RONALD MORRIS
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONALDSON
2012-10-09AR0114/09/12 FULL LIST
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-26AR0114/09/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0114/09/10 FULL LIST
2010-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-26AD02SAIL ADDRESS CREATED
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09AR0114/09/09 FULL LIST
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2007-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-11363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-10-08288aNEW SECRETARY APPOINTED
2007-10-08288bSECRETARY RESIGNED
2007-10-08353LOCATION OF REGISTER OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-31AUDAUDITOR'S RESIGNATION
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288aNEW DIRECTOR APPOINTED
2005-11-30225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-10-07363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288bSECRETARY RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-01-26353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-01-20287REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 67,BROOK STREET LONDON W1Y 2NJ
2005-01-14288bDIRECTOR RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-10-12363aRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-09-30288bDIRECTOR RESIGNED
2004-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-10-07363aRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WENTWORTH GROUP HOLDINGS 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 WENTWORTH GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED, HONG KONG BRANCH
2016-12-19 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED, HONG KONG BRANCH
2014-10-09 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED, HONG KONG BRANCH
2014-10-09 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED, HONG KONG BRANCH
DEBENTURE 2011-10-27 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2003-04-03 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2003-04-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF RIGHTS 1996-12-16 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-12-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-06-30 Satisfied LLOYDS BANK PLC
MORTGAGE OF RIGHTS 1992-06-30 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of WENTWORTH GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WENTWORTH GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of WENTWORTH GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WENTWORTH GROUP HOLDINGS 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 (70100 - Activities of head offices) as WENTWORTH GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WENTWORTH GROUP HOLDINGS 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 WENTWORTH GROUP HOLDINGS 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 WENTWORTH GROUP HOLDINGS 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.