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

WARNER LAND SURVEYS LIMITED

UNIT 2 REGAL COURT KINGS NORTON BUSINESS CENTRE, KINGS NORTON, BIRMINGHAM, B30 3FJ,
Company Registration Number
02945461
Private Limited Company
Active

Company Overview

About Warner Land Surveys Ltd
WARNER LAND SURVEYS LIMITED was founded on 1994-07-05 and has its registered office in Birmingham. The organisation's status is listed as "Active". Warner Land Surveys Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WARNER LAND SURVEYS LIMITED
 
Legal Registered Office
UNIT 2 REGAL COURT KINGS NORTON BUSINESS CENTRE
KINGS NORTON
BIRMINGHAM
B30 3FJ
Other companies in RG7
 
Telephone01491 834275
 
Filing Information
Company Number 02945461
Company ID Number 02945461
Date formed 1994-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB314325787  
Last Datalog update: 2024-12-05 06:50:31
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.
Companies with same name WARNER LAND SURVEYS LIMITED
The following companies were found which have the same name as WARNER LAND SURVEYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARNER LAND SURVEYS HOLDINGS LIMITED UNIT 2 REGAL COURT KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3FJ Active Company formed on the 2004-12-23

Company Officers of WARNER LAND SURVEYS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES FIELD
Director 1997-04-15
DAVID DOUGLAS HUTSON
Director 2001-12-12
JONATHAN STEWART PEARCE
Director 2017-10-20
SIMON GARRICK WILKINSON
Director 2001-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROGER SMITH
Director 2016-01-27 2017-10-30
MARTIN JOHN GREEN
Company Secretary 1995-02-04 2015-12-09
MARTIN JOHN GREEN
Director 2003-09-25 2015-12-09
KRISTIAN VANCE NIXON
Director 2006-05-11 2009-12-31
PETER GEOFFREY SCHINDLER
Director 1994-07-05 2005-07-29
KEVIN BURKE
Director 2003-11-27 2005-03-18
RODNEY HUGH WARNER
Director 1994-07-05 2001-12-12
MARTIN JOHN GREEN
Director 1995-06-17 1999-02-18
DAVID ALEXANDER CADE
Director 1994-07-05 1995-06-25
RODNEY HUGH WARNER
Company Secretary 1994-07-05 1995-02-04
WATERLOW NOMINEES LIMITED
Nominated Director 1994-07-05 1994-07-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-07-05 1994-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES FIELD WARNER SURVEYS INTERNATIONAL LIMITED Director 2015-12-09 CURRENT 2013-08-12 Active
PETER JAMES FIELD WARNER LAND SURVEYS HOLDINGS LIMITED Director 2005-07-29 CURRENT 2004-12-23 Active
PETER JAMES FIELD WLS MANAGEMENT LIMITED Director 2001-12-10 CURRENT 2001-11-20 Active
DAVID DOUGLAS HUTSON WARNER SURVEYS INTERNATIONAL LIMITED Director 2015-12-09 CURRENT 2013-08-12 Active
DAVID DOUGLAS HUTSON WARNER LAND SURVEYS HOLDINGS LIMITED Director 2005-07-29 CURRENT 2004-12-23 Active
DAVID DOUGLAS HUTSON WLS MANAGEMENT LIMITED Director 2001-12-10 CURRENT 2001-11-20 Active
JONATHAN STEWART PEARCE WLS MANAGEMENT LIMITED Director 2017-10-20 CURRENT 2001-11-20 Active
JONATHAN STEWART PEARCE WARNER LAND SURVEYS HOLDINGS LIMITED Director 2017-10-20 CURRENT 2004-12-23 Active
JONATHAN STEWART PEARCE WARNER SURVEYS INTERNATIONAL LIMITED Director 2017-10-20 CURRENT 2013-08-12 Active
JONATHAN STEWART PEARCE TARBED LIMITED Director 2016-10-27 CURRENT 2009-08-19 Active
SIMON GARRICK WILKINSON WARNER SURVEYS INTERNATIONAL LIMITED Director 2015-12-09 CURRENT 2013-08-12 Active
SIMON GARRICK WILKINSON WARNER LAND SURVEYS HOLDINGS LIMITED Director 2005-07-29 CURRENT 2004-12-23 Active
SIMON GARRICK WILKINSON WLS MANAGEMENT LIMITED Director 2001-12-10 CURRENT 2001-11-20 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
2024-11-22REGISTERED OFFICE CHANGED ON 22/11/24 FROM Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB England
2024-04-25Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-04-25Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-04-25Audit exemption subsidiary accounts made up to 2023-12-31
2023-11-2727/11/23 ANNUAL RETURN FULL LIST
2023-11-2729/11/23 ANNUAL RETURN FULL LIST
2023-10-0505/10/23 ANNUAL RETURN FULL LIST
2023-10-0513/10/23 ANNUAL RETURN FULL LIST
2023-09-14Second filing of the annual return made up to 2014-07-05
2023-09-14Second filing of the annual return made up to 2015-07-05
2023-09-14Second filing of the annual return made up to 2012-07-05
2023-09-14Second filing of the annual return made up to 2013-07-05
2023-09-14Second filing of the annual return made up to 2010-07-05
2023-09-14Second filing of the annual return made up to 2011-07-05
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-01Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-01Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-19CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-03-29PSC05Change of details for Warner Land Surveys Holdings Ltd as a person with significant control on 2022-03-28
2022-03-28CH01Director's details changed for Mr Jonathan Stewart Pearce on 2022-03-28
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Unit 22 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB England
2022-03-03REGISTERED OFFICE CHANGED ON 03/03/22 FROM , Unit 22 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, RG7 4GB, England
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-23AA01Previous accounting period shortened from 31/07/20 TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GARRICK WILKINSON
2019-11-07AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL FOALE
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08AP01DIRECTOR APPOINTED MR CLIFTON RYAN WEBB
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES FIELD
2018-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AA01Previous accounting period shortened from 31/01/18 TO 31/07/17
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGER SMITH
2017-10-20AP01DIRECTOR APPOINTED MR JONATHAN STEWART PEARCE
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-04-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28AA01Previous accounting period extended from 31/07/16 TO 31/01/17
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM Beaumont House 59 High Street Theale Berkshire RG7 5AL
2017-02-27REGISTERED OFFICE CHANGED ON 27/02/17 FROM , Beaumont House, 59 High Street, Theale, Berkshire, RG7 5AL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 71000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-08-08Clarification A SECOND FILED CS01 SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 21/08/2023.
2016-04-24AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AP01DIRECTOR APPOINTED MR STEPHEN ROGER SMITH
2015-12-22TM02Termination of appointment of Martin John Green on 2015-12-09
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN GREEN
2015-09-15CH01Director's details changed for Mr Simon Garrick Wilkinson on 2015-08-26
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 71000
2015-07-17AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-1714/09/23 ANNUAL RETURN FULL LIST
2015-07-1716/09/23 ANNUAL RETURN FULL LIST
2015-03-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 71000
2014-07-23AR0105/07/14 ANNUAL RETURN FULL LIST
2014-07-2314/09/23 ANNUAL RETURN FULL LIST
2014-07-2316/09/23 ANNUAL RETURN FULL LIST
2013-12-10AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-26AR0105/07/13 FULL LIST
2013-07-2614/09/23 ANNUAL RETURN FULL LIST
2013-07-2616/09/23 ANNUAL RETURN FULL LIST
2013-05-03AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FIELD / 10/01/2013
2012-07-05AR0105/07/12 FULL LIST
2012-07-0514/09/23 ANNUAL RETURN FULL LIST
2012-07-0516/09/23 ANNUAL RETURN FULL LIST
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-07-06AR0105/07/11 FULL LIST
2011-07-0614/09/23 ANNUAL RETURN FULL LIST
2011-07-0616/09/23 ANNUAL RETURN FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARRICK WILKINSON / 21/01/2011
2010-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS HUTSON / 02/08/2010
2010-07-09AR0105/07/10 FULL LIST
2010-07-0914/09/23 ANNUAL RETURN FULL LIST
2010-07-0916/09/23 ANNUAL RETURN FULL LIST
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN NIXON
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-07-08363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-30363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: PTOLEMY HOUSE LOWER WHARF READING ROAD WALLINGFORD OXFORDSHIRE OX10 9DN
2005-08-23Registered office changed on 23/08/05 from:\ptolemy house, lower wharf, reading road, wallingford oxfordshire OX10 9DN
2005-08-10288bDIRECTOR RESIGNED
2005-08-01363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-07-30363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-08288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-02288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-01-09169£ IC 71000/65000 10/12/01 £ SR 6000@1=6000
2002-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-12-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18RES13LOANFACAGREEM 12/12/01
2001-12-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-25363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-02363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-02363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-23288bDIRECTOR RESIGNED
1995-01-09Registered office changed on 09/01/95 from:\ptolemy house, lower wharf, reading road, wallington oxon OX10 9AH
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




Licences & Regulatory approval
We could not find any licences issued to WARNER LAND SURVEYS 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 WARNER LAND SURVEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2006-10-31 Outstanding HSBC BANK PLC
DEBENTURE 2001-12-12 Satisfied MR RODNEY HUGH WARNER
FIXED AND FLOATING CHARGE 1995-05-24 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 134,173
Creditors Due After One Year 2012-07-31 £ 91,109
Creditors Due Within One Year 2013-07-31 £ 733,195
Creditors Due Within One Year 2012-07-31 £ 531,623
Provisions For Liabilities Charges 2013-07-31 £ 13,303
Provisions For Liabilities Charges 2012-07-31 £ 14,229

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-01-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 WARNER LAND SURVEYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 71,000
Called Up Share Capital 2012-07-31 £ 71,000
Cash Bank In Hand 2013-07-31 £ 280,488
Cash Bank In Hand 2012-07-31 £ 268,705
Current Assets 2013-07-31 £ 1,393,122
Current Assets 2012-07-31 £ 1,217,084
Debtors 2013-07-31 £ 1,112,634
Debtors 2012-07-31 £ 948,379
Secured Debts 2013-07-31 £ 117,766
Secured Debts 2012-07-31 £ 72,005
Shareholder Funds 2013-07-31 £ 617,332
Shareholder Funds 2012-07-31 £ 698,025
Tangible Fixed Assets 2013-07-31 £ 104,881
Tangible Fixed Assets 2012-07-31 £ 117,902

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WARNER LAND SURVEYS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WARNER LAND SURVEYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WARNER LAND SURVEYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-4 GBP £550 Property
Basingstoke and Deane Borough Council 2016-3 GBP £80 Property
Buckinghamshire County Council 2016-3 GBP £4,914 Construction - Consultants Fees
Basingstoke and Deane Borough Council 2016-2 GBP £500 Property
Portsmouth City Council 2015-7 GBP £6,950 Services
Wokingham Council 2015-4 GBP £750 Construction
London Borough of Enfield 2015-2 GBP £825 Services Professional Fees Consultants
Wokingham Council 2015-1 GBP £2,970 Construction
Bracknell Forest Council 2014-11 GBP £3,300 Construction - Other Direct Expenses
Windsor and Maidenhead Council 2014-10 GBP £863
Windsor and Maidenhead Council 2014-9 GBP £1,450
Crawley Borough Council 2014-7 GBP £2,635
Hampshire County Council 2014-6 GBP £8,655 Licences
Bracknell Forest Council 2014-6 GBP £2,100 Construction - Other Direct Expenses
Bracknell Forest Council 2014-4 GBP £1,375 Construction - Other Direct Expenses
Crawley Borough Council 2014-2 GBP £825
Bracknell Forest Council 2014-1 GBP £7,595 Other Direct Expenses
Crawley Borough Council 2014-1 GBP £2,920
City of London 2013-12 GBP £7,500 Capital Outlay
Wiltshire Council 2013-11 GBP £825 Buildings Minor Alterations
City of London 2013-9 GBP £20,450 Capital Outlay
Croydon Council 2013-3 GBP £7,225
Croydon Council 2013-2 GBP £6,310
Bracknell Forest Council 2012-12 GBP £985 Consultant Fees
Bracknell Forest Council 2012-11 GBP £5,245 Construction - Other Direct Expenses
Bracknell Forest Council 2012-8 GBP £4,405 Construction - Other Direct Expenses
Bracknell Forest Council 2012-4 GBP £590 Construction - Other Direct Expenses
Bracknell Forest Council 2012-1 GBP £600 Consultants Fees
Wiltshire Council 2011-8 GBP £945 Preventative Property Maintenance
Wiltshire Council 2011-7 GBP £1,075 Consultants Fees
Bracknell Forest Council 2011-6 GBP £1,750 Construction - Other Direct Expenses
Wiltshire Council 2011-6 GBP £750 Preventative Property Maintenance
Wiltshire Council 2011-5 GBP £2,990 Buildings Minor Alterations
Bracknell Forest Council 2011-4 GBP £4,547 Consultants Fees
London Borough of Brent 2011-1 GBP £3,226 Surveys, Reports, Assessments
Bracknell Forest Council 2010-12 GBP £1,125 Contracted Services
London Borough of Brent 2010-12 GBP £18,610 Expansion
Reading Borough Council 2010-1 GBP £5,950
Reading Borough Council 2009-12 GBP £7,785
Reading Borough Council 2009-11 GBP £2,450
Reading Borough Council 2009-10 GBP £2,435
Reading Borough Council 2009-7 GBP £8,385
Reading Borough Council 2009-6 GBP £3,145

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WARNER LAND SURVEYS 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.
Import/Export of Goods
Goods imported/exported by WARNER LAND SURVEYS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-06-0190058000Monoculars, astronomical and other optical telescopes and other astronomical instruments (excl. binoculars, instruments for radio-astronomy and other instruments or apparatus specified elsewhere)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARNER LAND SURVEYS 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 WARNER LAND SURVEYS 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.