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

WPI CIVIL ENGINEERING LIMITED

WPI HOUSE, KING STREET TRADING ESTATE, MIDDLEWICH, CHESHIRE, CW10 9LF,
Company Registration Number
02957680
Private Limited Company
Active

Company Overview

About Wpi Civil Engineering Ltd
WPI CIVIL ENGINEERING LIMITED was founded on 1994-08-11 and has its registered office in Middlewich. The organisation's status is listed as "Active". Wpi Civil Engineering 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
WPI CIVIL ENGINEERING LIMITED
 
Legal Registered Office
WPI HOUSE
KING STREET TRADING ESTATE
MIDDLEWICH
CHESHIRE
CW10 9LF
Other companies in CW10
 
Filing Information
Company Number 02957680
Company ID Number 02957680
Date formed 1994-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 09:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPI CIVIL ENGINEERING 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 WPI CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DUFFY
Director 2005-12-01
JONATHAN HAMILTON
Director 2017-01-04
BENJAMIN DAVID HANCOCK
Director 2018-06-08
ANDREW WILLIAM HOOSE
Director 2013-02-01
KATRINA MARIE IGOE
Director 2005-08-01
MARTIN IGOE
Director 2005-12-01
MICHAEL JAMES IGOE
Director 2005-08-01
STEVEN MICHAEL IGOE
Director 2005-08-01
CHRISTINA MARGARET STUBBS
Director 2005-08-01
SEBASTIAN JOHN WILKINSON
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PATRICK IGOE
Director 1994-08-23 2018-06-08
IVY IGOE
Company Secretary 1994-08-23 2015-02-11
IVY IGOE
Director 1994-08-23 2015-02-11
NORMAN YOUNGER
Nominated Secretary 1994-08-11 1994-08-12
MICHAEL SHELDON SILVERSTONE
Nominated Director 1994-08-11 1994-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DAVID HANCOCK WPI CONSTRUCTION & REMEDIATION LIMITED Director 2018-06-08 CURRENT 2006-02-22 Active
BENJAMIN DAVID HANCOCK WPI GROUP LIMITED Director 2018-06-08 CURRENT 2008-04-18 Active
BENJAMIN DAVID HANCOCK WPI GROUP HOLDINGS LIMITED Director 2018-06-08 CURRENT 2012-08-22 Active
BENJAMIN DAVID HANCOCK MADDOX NEWCO LIMITED Director 2018-06-08 CURRENT 2018-05-11 Active
BENJAMIN DAVID HANCOCK W P I SURFACING LIMITED Director 2018-06-08 CURRENT 1994-12-15 Active
BENJAMIN DAVID HANCOCK A M RECRUITMENT GROUP LIMITED Director 2018-03-29 CURRENT 2008-05-14 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN (HOLDINGS) LIMITED Director 2018-03-29 CURRENT 2001-04-09 Active
BENJAMIN DAVID HANCOCK PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2007-05-30 Active
BENJAMIN DAVID HANCOCK A M RECRUITMENT (HUDDERSFIELD) LIMITED Director 2018-03-29 CURRENT 2006-11-06 Active - Proposal to Strike off
BENJAMIN DAVID HANCOCK RICHARD ALAN ENGINEERING COMPANY LIMITED Director 2018-03-29 CURRENT 1970-02-25 Active
BENJAMIN DAVID HANCOCK SCAFFOLDING ACCESS SOLUTIONS LIMITED Director 2018-03-29 CURRENT 2005-08-04 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN GROUP LIMITED Director 2018-03-29 CURRENT 2005-08-04 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN CONSTRUCTION LIMITED Director 2018-03-29 CURRENT 2008-08-06 Active - Proposal to Strike off
BENJAMIN DAVID HANCOCK YILMAZ UK LIMITED Director 2018-03-29 CURRENT 2015-04-20 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 2017-12-01 Active
BENJAMIN DAVID HANCOCK OLYMPUS ENGINEERING (HOLDINGS) LIMITED Director 2017-05-10 CURRENT 2014-04-24 Active
BENJAMIN DAVID HANCOCK OLYMPUS MANUFACTURING LIMITED Director 2017-05-08 CURRENT 2011-11-29 Active
BENJAMIN DAVID HANCOCK OLYMPUS ENGINEERING LIMITED Director 2017-05-08 CURRENT 2000-08-11 Active
BENJAMIN DAVID HANCOCK CAMPBELL PLANT HIRE (HOLDINGS) LIMITED Director 2016-12-31 CURRENT 2016-04-21 Active
ANDREW WILLIAM HOOSE WPI GROUP LIMITED Director 2013-02-01 CURRENT 2008-04-18 Active
ANDREW WILLIAM HOOSE W P I SURFACING LIMITED Director 2013-02-01 CURRENT 1994-12-15 Active
KATRINA MARIE IGOE W P I SURFACING LIMITED Director 2005-08-01 CURRENT 1994-12-15 Active
MICHAEL JAMES IGOE WPI GROUP HOLDINGS LIMITED Director 2018-06-08 CURRENT 2012-08-22 Active
MICHAEL JAMES IGOE MADDOX NEWCO LIMITED Director 2018-06-08 CURRENT 2018-05-11 Active
MICHAEL JAMES IGOE WPI CONSTRUCTION & REMEDIATION LIMITED Director 2016-05-18 CURRENT 2006-02-22 Active
MICHAEL JAMES IGOE WPI GROUP LIMITED Director 2013-02-01 CURRENT 2008-04-18 Active
MICHAEL JAMES IGOE W P I SURFACING LIMITED Director 2005-08-01 CURRENT 1994-12-15 Active
STEVEN MICHAEL IGOE WPI GROUP HOLDINGS LIMITED Director 2018-06-08 CURRENT 2012-08-22 Active
STEVEN MICHAEL IGOE MADDOX NEWCO LIMITED Director 2018-06-08 CURRENT 2018-05-11 Active
STEVEN MICHAEL IGOE WPI GROUP LIMITED Director 2013-02-01 CURRENT 2008-04-18 Active
STEVEN MICHAEL IGOE WPI CONSTRUCTION & REMEDIATION LIMITED Director 2006-03-10 CURRENT 2006-02-22 Active
STEVEN MICHAEL IGOE W P I SURFACING LIMITED Director 2005-08-01 CURRENT 1994-12-15 Active
CHRISTINA MARGARET STUBBS WPI CONSTRUCTION & REMEDIATION LIMITED Director 2016-05-18 CURRENT 2006-02-22 Active
CHRISTINA MARGARET STUBBS WPI GROUP HOLDINGS LIMITED Director 2015-01-25 CURRENT 2012-08-22 Active
CHRISTINA MARGARET STUBBS WPI GROUP LIMITED Director 2013-02-01 CURRENT 2008-04-18 Active
CHRISTINA MARGARET STUBBS W P I SURFACING LIMITED Director 2005-08-01 CURRENT 1994-12-15 Active
SEBASTIAN JOHN WILKINSON WPI CONSTRUCTION & REMEDIATION LIMITED Director 2018-06-08 CURRENT 2006-02-22 Active
SEBASTIAN JOHN WILKINSON WPI GROUP LIMITED Director 2018-06-08 CURRENT 2008-04-18 Active
SEBASTIAN JOHN WILKINSON WPI GROUP HOLDINGS LIMITED Director 2018-06-08 CURRENT 2012-08-22 Active
SEBASTIAN JOHN WILKINSON MADDOX NEWCO LIMITED Director 2018-06-08 CURRENT 2018-05-11 Active
SEBASTIAN JOHN WILKINSON W P I SURFACING LIMITED Director 2018-06-08 CURRENT 1994-12-15 Active
SEBASTIAN JOHN WILKINSON STEEL DECKING LIMITED Director 2018-02-13 CURRENT 2001-03-27 Active
SEBASTIAN JOHN WILKINSON MSW LIMITED Director 2018-02-13 CURRENT 2006-11-23 Active
SEBASTIAN JOHN WILKINSON MSW (SCOTLAND) LIMITED Director 2018-02-13 CURRENT 2008-10-07 Active
SEBASTIAN JOHN WILKINSON M.S.W (UK) LIMITED Director 2018-02-13 CURRENT 1989-10-10 Active
SEBASTIAN JOHN WILKINSON MSW (HOLDINGS) LIMITED Director 2018-02-13 CURRENT 2002-10-18 Active
SEBASTIAN JOHN WILKINSON MSW GROUP HOLDINGS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
SEBASTIAN JOHN WILKINSON PYROGEN SERVICES LIMITED Director 2018-01-08 CURRENT 2017-10-31 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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR KATRINA MARIE IGOE
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19REGISTRATION OF A CHARGE / CHARGE CODE 029576800003
2023-08-17CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-06-29DIRECTOR APPOINTED MR NATHAN STEPHEN FARRELL
2023-06-28DIRECTOR APPOINTED MR LIAM MICHAEL IGOE
2022-08-22CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029576800002
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19MEM/ARTSARTICLES OF ASSOCIATION
2019-09-19RES13Resolutions passed:
  • Re-transaction/agreement/documents/company business 29/07/2019
  • ALTER ARTICLES
2019-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029576800002
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-07-22PSC07CESSATION OF MADDOX BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-22PSC02Notification of Wpi Group Limited as a person with significant control on 2016-04-06
2018-10-12AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JOHN WILKINSON
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-02RES01ADOPT ARTICLES 02/07/18
2018-06-22AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Wpi House King Street Trading Estate Middlewich Cheshire CW10 9LF
2018-06-21AP01DIRECTOR APPOINTED MR SEBASTIAN JOHN WILKINSON
2018-06-21AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK IGOE
2018-06-21PSC07CESSATION OF WILLIAM PATRICK IGOE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21PSC02Notification of Maddox Bidco Limited as a person with significant control on 2018-06-08
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-12AP01DIRECTOR APPOINTED MR JONATHAN HAMILTON
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-11TM02Termination of appointment of Ivy Igoe on 2015-02-11
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IVY IGOE
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0111/08/14 FULL LIST
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-09-10AR0111/08/13 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-01AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HOOSE
2012-09-03AR0111/08/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-07AR0111/08/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-02AR0111/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IGOE / 08/05/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARGARET STUBBS / 06/11/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IGOE / 06/11/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL IGOE / 06/11/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES IGOE / 06/11/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MARIE IGOE / 06/11/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IVY IGOE / 06/11/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUFFY / 06/11/2009
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / IVY IGOE / 06/11/2009
2010-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-09-02363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-02-11225PREVSHO FROM 31/12/2008 TO 31/10/2008
2008-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-09363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA STUBBS / 01/07/2008
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN IGOE / 08/08/2008
2007-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-13363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-01363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-10363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-09-13363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-09-05363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-30363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-03-13AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2000-08-29363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-25363sRETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-13363sRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/97
1997-09-15363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-09-03225ACC. REF. DATE SHORTENED FROM 31/08/96 TO 31/07/96
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WPI CIVIL ENGINEERING 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 WPI CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-06-06 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WPI CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WPI CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of WPI CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WPI CIVIL ENGINEERING 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 (42990 - Construction of other civil engineering projects n.e.c.) as WPI CIVIL ENGINEERING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where WPI CIVIL ENGINEERING 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 WPI CIVIL ENGINEERING 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 WPI CIVIL ENGINEERING 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.