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

WTB INTERNATIONAL LIMITED

GREAT WESTERN WAY, SWINDON, SN5,
Company Registration Number
03637726
Private Limited Company
Dissolved

Dissolved 2014-01-21

Company Overview

About Wtb International Ltd
WTB INTERNATIONAL LIMITED was founded on 1998-09-24 and had its registered office in Great Western Way. The company was dissolved on the 2014-01-21 and is no longer trading or active.

Key Data
Company Name
WTB INTERNATIONAL LIMITED
 
Legal Registered Office
GREAT WESTERN WAY
SWINDON
 
Previous Names
W. T. BURDEN LTD.29/08/2007
BURDENS LIMITED22/05/2002
KRESTLER LIMITED10/12/1998
Filing Information
Company Number 03637726
Date formed 1998-09-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-01-21
Type of accounts DORMANT
Last Datalog update: 2015-05-28 17:30:35
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 WTB INTERNATIONAL LIMITED
The following companies were found which have the same name as WTB INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WTB INTERNATIONAL LIMITED E2 NUTGROVE OFFICE PARK MEADOW PARK AVENUE RATHFARNHAM DUBLIN 14 Dissolved Company formed on the 2000-04-12
WTB International Development, Ltd. 1330 LESSARD LANE MCLEAN VA 22101 Active Company formed on the 1995-01-09
WTB INTERNATIONAL HOLDINGS PTE LTD SIMS AVENUE Singapore 387507 Dissolved Company formed on the 2008-09-12
WTB INTERNATIONAL LLC 8875 HIDDEN RIVER PKWY., SUITE 300 TAMPA FL 33637 Inactive Company formed on the 2008-02-13
WTB INTERNATIONAL TRADE LLC California Unknown
WTB INTERNATIONAL LTD 5 CLINTON ROAD LONDON N15 5BH Active Company formed on the 2022-12-07

Company Officers of WTB INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR LEWIS
Company Secretary 2000-07-20
JEREMY PAUL BURDEN
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOOHAN
Director 2008-03-18 2013-08-22
DARREN EATON
Director 2004-01-12 2012-01-01
ALAN ROGER HAMPTON
Director 1998-10-19 2004-01-12
JEREMY PAUL BURDEN
Company Secretary 1998-10-19 2000-07-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-09-24 1998-10-19
WATERLOW NOMINEES LIMITED
Nominated Director 1998-09-24 1998-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR LEWIS CASTLEFIELD CAPITAL EBT LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Dissolved 2016-06-28
JOHN ARTHUR LEWIS YELYAB LTD. Company Secretary 2009-05-28 CURRENT 2003-03-25 Dissolved 2013-08-16
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:3) LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-07-07
JOHN ARTHUR LEWIS SMART SPONGE PRODUCTS LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-02-05
JOHN ARTHUR LEWIS MRB NOMINEES LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Dissolved 2014-07-29
JOHN ARTHUR LEWIS CIVILS DRAINAGE SUPPLIES LTD Company Secretary 2008-07-11 CURRENT 2008-05-15 Dissolved 2017-05-28
JOHN ARTHUR LEWIS YELYAB 10 LIMITED Company Secretary 2007-10-31 CURRENT 1998-06-30 Dissolved 2014-03-21
JOHN ARTHUR LEWIS BCK DEVELOPMENTS LIMITED Company Secretary 2007-09-14 CURRENT 2007-08-23 Dissolved 2014-03-11
JOHN ARTHUR LEWIS ECOMERCHANT LIMITED Company Secretary 2007-08-31 CURRENT 2001-11-02 Active
JOHN ARTHUR LEWIS W.T. BURDEN LIMITED Company Secretary 2007-07-16 CURRENT 2007-06-21 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB 1 LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB 2 LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-15 Dissolved 2014-01-21
JOHN ARTHUR LEWIS SC LOGISTICS LIMITED Company Secretary 2006-07-20 CURRENT 2002-07-14 Dissolved 2014-01-21
JOHN ARTHUR LEWIS PALLETS 2 PARCELS LIMITED Company Secretary 2006-07-20 CURRENT 2002-07-23 Dissolved 2014-12-09
JOHN ARTHUR LEWIS NRG2 LIMITED Company Secretary 2005-05-01 CURRENT 2005-02-16 Liquidation
JOHN ARTHUR LEWIS SHELLCO 134 LIMITED Company Secretary 2005-02-22 CURRENT 2004-03-05 Dissolved 2014-02-04
JOHN ARTHUR LEWIS CIVIL & BUILDING SUPPLIES LIMITED Company Secretary 2005-02-22 CURRENT 2004-03-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS W.S.S. LTD Company Secretary 2003-09-05 CURRENT 1999-08-12 Dissolved 2014-02-11
JOHN ARTHUR LEWIS YELYAB 11 LIMITED Company Secretary 2003-09-05 CURRENT 1996-10-24 Dissolved 2014-03-11
JOHN ARTHUR LEWIS SUPERBOWL LTD Company Secretary 2003-09-05 CURRENT 2000-11-24 Dissolved 2014-02-11
JOHN ARTHUR LEWIS YELYAB 6 LIMITED Company Secretary 2003-07-09 CURRENT 1991-12-11 Dissolved 2014-03-21
JOHN ARTHUR LEWIS MERCHANTS & CIVILS SUPPLIES LIMITED Company Secretary 2002-10-28 CURRENT 2001-10-11 Dissolved 2014-01-21
JOHN ARTHUR LEWIS YELYAB 7 LIMITED Company Secretary 2002-10-18 CURRENT 2001-07-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:1) LIMITED Company Secretary 2002-10-18 CURRENT 2001-07-09 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS CERANA PROPERTIES LIMITED Company Secretary 2002-10-17 CURRENT 2001-10-11 Dissolved 2014-02-11
JOHN ARTHUR LEWIS WTB GROUP LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS YELYAB 9 LIMITED Company Secretary 2002-03-28 CURRENT 2002-03-28 Dissolved 2014-05-30
JOHN ARTHUR LEWIS WTB PROPERTIES LIMITED Company Secretary 2001-11-07 CURRENT 1998-07-06 Dissolved 2014-02-11
JOHN ARTHUR LEWIS WTB TRADING LIMITED Company Secretary 2001-11-07 CURRENT 1998-07-06 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB HOLDINGS LIMITED Company Secretary 2000-10-12 CURRENT 1961-10-25 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS J.H.S. BUILDERS MERCHANTS LIMITED Company Secretary 2000-07-20 CURRENT 1998-08-28 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 4 LIMITED Company Secretary 2000-07-20 CURRENT 1999-03-22 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB LIMITED Company Secretary 2000-07-20 CURRENT 1998-07-06 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 5 LIMITED Company Secretary 2000-07-14 CURRENT 1926-10-04 Dissolved 2014-03-21
JOHN ARTHUR LEWIS REALISATIONS 2013 LIMITED Company Secretary 1992-05-01 CURRENT 1992-05-01 Dissolved 2014-04-11
JOHN ARTHUR LEWIS YELYAB 3 LIMITED Company Secretary 1978-12-06 CURRENT 1978-12-06 Dissolved 2014-03-21
JOHN ARTHUR LEWIS YELYAB 8 LIMITED Company Secretary 1977-03-31 CURRENT 1977-03-31 Dissolved 2014-03-21
JEREMY PAUL BURDEN SMART SPONGE PRODUCTS LIMITED Director 2012-11-29 CURRENT 2009-03-25 Dissolved 2015-02-05
JEREMY PAUL BURDEN BIOPLEX TECHNOLOGIES LIMITED Director 2012-02-23 CURRENT 2007-01-02 Dissolved 2014-12-09
JEREMY PAUL BURDEN NSB & RC LIMITED Director 2011-08-25 CURRENT 2009-11-11 Dissolved 2016-02-16
JEREMY PAUL BURDEN TRADING ZONES LTD Director 2011-01-26 CURRENT 2010-02-12 Dissolved 2014-03-11
JEREMY PAUL BURDEN BUILDSTORE FINANCIAL SERVICES LIMITED Director 2009-11-18 CURRENT 2008-10-23 Dissolved 2017-04-17
JEREMY PAUL BURDEN YELYAB LTD. Director 2009-05-28 CURRENT 2003-03-25 Dissolved 2013-08-16
JEREMY PAUL BURDEN WTB INVESTMENTS (NO:3) LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-07-07
JEREMY PAUL BURDEN YELYAB 10 LIMITED Director 2007-10-31 CURRENT 1998-06-30 Dissolved 2014-03-21
JEREMY PAUL BURDEN BCK DEVELOPMENTS LIMITED Director 2007-09-14 CURRENT 2007-08-23 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB 1 LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN J.P.M. PARRY & ASSOCIATES LIMITED Director 2007-02-21 CURRENT 1973-07-04 Liquidation
JEREMY PAUL BURDEN SC LOGISTICS LIMITED Director 2006-09-20 CURRENT 2002-07-14 Dissolved 2014-01-21
JEREMY PAUL BURDEN WTB 2 LIMITED Director 2006-08-16 CURRENT 2006-08-15 Dissolved 2014-01-21
JEREMY PAUL BURDEN CIVIL & BUILDING SUPPLIES LIMITED Director 2004-12-13 CURRENT 2004-03-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN SHELLCO 134 LIMITED Director 2004-11-25 CURRENT 2004-03-05 Dissolved 2014-02-04
JEREMY PAUL BURDEN W.S.S. LTD Director 2003-09-05 CURRENT 1999-08-12 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 11 LIMITED Director 2003-09-05 CURRENT 1996-10-24 Dissolved 2014-03-11
JEREMY PAUL BURDEN SUPERBOWL LTD Director 2003-09-05 CURRENT 2000-11-24 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 6 LIMITED Director 2003-07-09 CURRENT 1991-12-11 Dissolved 2014-03-21
JEREMY PAUL BURDEN YELYAB 9 LIMITED Director 2003-05-01 CURRENT 2002-03-28 Dissolved 2014-05-30
JEREMY PAUL BURDEN MERCHANTS & CIVILS SUPPLIES LIMITED Director 2002-10-27 CURRENT 2001-10-11 Dissolved 2014-01-21
JEREMY PAUL BURDEN YELYAB 7 LIMITED Director 2002-10-17 CURRENT 2001-07-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN CERANA PROPERTIES LIMITED Director 2002-10-17 CURRENT 2001-10-11 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 8 LIMITED Director 2002-10-16 CURRENT 1977-03-31 Dissolved 2014-03-21
JEREMY PAUL BURDEN WTB GROUP LIMITED Director 2002-04-18 CURRENT 2002-04-18 In Administration/Administrative Receiver
JEREMY PAUL BURDEN REALISATIONS 2013 LIMITED Director 1999-06-04 CURRENT 1992-05-01 Dissolved 2014-04-11
JEREMY PAUL BURDEN YELYAB 4 LIMITED Director 1999-03-26 CURRENT 1999-03-22 Dissolved 2014-03-11
JEREMY PAUL BURDEN YELYAB 5 LIMITED Director 1999-03-26 CURRENT 1926-10-04 Dissolved 2014-03-21
JEREMY PAUL BURDEN YELYAB 3 LIMITED Director 1999-01-01 CURRENT 1978-12-06 Dissolved 2014-03-21
JEREMY PAUL BURDEN J.H.S. BUILDERS MERCHANTS LIMITED Director 1999-01-01 CURRENT 1998-08-28 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB LIMITED Director 1999-01-01 CURRENT 1998-07-06 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB PROPERTIES LIMITED Director 1999-01-01 CURRENT 1998-07-06 Dissolved 2014-02-11
JEREMY PAUL BURDEN WTB TRADING LIMITED Director 1999-01-01 CURRENT 1998-07-06 In Administration/Administrative Receiver

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
2014-01-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-26DS01APPLICATION FOR STRIKING-OFF
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOOHAN
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL
2013-03-15AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-10-01LATEST SOC01/10/12 STATEMENT OF CAPITAL;GBP 2
2012-10-01AR0124/09/12 FULL LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN EATON
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-07AR0124/09/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOOHAN / 02/06/2011
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM BRISTOL ADMINISTRATION CENTRE UNIT 5 THE COBDEN CENTRE FOLLY BROOK ROAD EMERALD PARK EMERSONS GREEN BRISTOL AVON BS16 7FQ
2010-10-25AR0124/09/10 FULL LIST
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-22AR0124/09/09 FULL LIST
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED JOHN DOOHAN
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-29RES01ALTER ARTICLES 18/03/2008
2008-03-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-01363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-08-29CERTNMCOMPANY NAME CHANGED W. T. BURDEN LTD. CERTIFICATE ISSUED ON 29/08/07
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-01225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-19363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-10-21363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: DURLEY PARK HOUSE DURLEY PARK KEYNSHAM BRISTOL BS31 2EE
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2003-10-21363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-16363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-22CERTNMCOMPANY NAME CHANGED BURDENS LIMITED CERTIFICATE ISSUED ON 22/05/02
2001-09-27363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-09-28363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-01288bSECRETARY RESIGNED
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-28363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-02-09287REGISTERED OFFICE CHANGED ON 09/02/99 FROM: C/O PANNELL KERR FORSTER PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD
1999-02-09288aNEW DIRECTOR APPOINTED
1999-02-09225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-12-09CERTNMCOMPANY NAME CHANGED KRESTLER LIMITED CERTIFICATE ISSUED ON 10/12/98
1998-11-23288bDIRECTOR RESIGNED
1998-11-23288aNEW SECRETARY APPOINTED
1998-11-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WTB INTERNATIONAL 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 WTB INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-03 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-03-27 Outstanding BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2000-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WTB INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WTB INTERNATIONAL LIMITED
Trademarks
We have not found any records of WTB INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WTB INTERNATIONAL 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 (64209 - Activities of other holding companies n.e.c.) as WTB INTERNATIONAL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WTB INTERNATIONAL 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 WTB INTERNATIONAL 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 WTB INTERNATIONAL 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.