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

WILSON HOUSE LIMITED

BROADWAY LODGE EASTLAND GATE, LOVEDEAN, WATERLOOVILLE, HAMPSHIRE, PO8 0SR,
Company Registration Number
05439198
Private Limited Company
Active

Company Overview

About Wilson House Ltd
WILSON HOUSE LIMITED was founded on 2005-04-28 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Wilson House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILSON HOUSE LIMITED
 
Legal Registered Office
BROADWAY LODGE EASTLAND GATE
LOVEDEAN
WATERLOOVILLE
HAMPSHIRE
PO8 0SR
Other companies in PO7
 
Filing Information
Company Number 05439198
Company ID Number 05439198
Date formed 2005-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB946188682  
Last Datalog update: 2024-01-09 17:10:22
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 WILSON HOUSE LIMITED
The following companies were found which have the same name as WILSON HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILSON HOUSE DEVELOPMENTS LIMITED THE OLD SCHOOL HOUSE BLENDWORTH LANE WATERLOOVILLE HAMPSHIRE PO8 0AB Active Company formed on the 2001-02-14
WILSON HOUSE MANAGEMENT LIMITED GROUND FLOOR, 58 CASTLE WALK REIGATE RH2 9PX Active Company formed on the 1980-06-09
WILSON HOUSE RESIDENTS LIMITED FLAT 6, WILSON HOUSE 11 VICTORIA ROAD BEXLEYHEATH KENT DA6 7LT Active Company formed on the 2008-11-13
WILSON HOUSE FARM LIMITED WILSON HOUSE COTTAGE KENDAL ROAD LINDALE GRANGE-OVER-SANDS CUMBRIA LA11 6QR Active Company formed on the 2001-04-02
WILSON HOUSE LLC 53 EAST MAIN STREET Nassau OYSTER BAY NY 11771 Active Company formed on the 2013-03-04
Wilson House LLC 4697 COUNTY RD Y43 Norwood CO 81423 Good Standing Company formed on the 2013-11-21
WILSON HOUSE LLC 1411 ROOSEVELT AVE AMES IA 50010 Active Company formed on the 2014-02-27
WILSON HOUSE, LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 98501 Dissolved Company formed on the 2013-03-12
WILSON HOUSE PTY. LTD. Active Company formed on the 1992-12-21
WILSON HOUSE PROPERTY MANAGEMENT COMPANY LIMITED Active Company formed on the 1983-01-07
WILSON HOUSE RESTAURANT & INN, LLC 300 LAKE ST. Niagara WILSON NY 14172 Active Company formed on the 2017-04-20
WILSON HOUSE, LLC 2875 N.E. 191ST STREET AVENTURA FL 33180 Inactive Company formed on the 2005-03-09
WILSON HOUSE SOBER LIVING INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2015-02-20
WILSON HOUSE SOBER HOMES INC. 5 NE 44TH STREET POMPANO BEACH FL 33064 Inactive Company formed on the 2016-01-15
WILSON HOUSE INC FL Inactive Company formed on the 1963-07-10
WILSON HOUSE AT SAINT LEO INCORPORATED SAINT LEO ABBEY SAINT LEO FL 33574 Inactive Company formed on the 1973-09-13
WILSON HOUSE OF EAST DORSET THE 378 VILLAGE ST #46 EAST DORSET VT 05253 Active Company formed on the 1988-07-08
WILSON HOUSE DENTAL LIMITED 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA Active Company formed on the 2017-11-06
WILSON HOUSE AND GARDEN INC California Unknown
WILSON HOUSE INCORPORATED Michigan UNKNOWN

Company Officers of WILSON HOUSE LIMITED

Current Directors
Officer Role Date Appointed
EXCITE LIMITED
Company Secretary 2006-01-12
JULIAN PETER HOUSE
Director 2012-02-27
SARAH LOUISE WILLIAMS
Director 2012-08-22
ANDREW HARVEY WILSON
Director 2006-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PETER HOUSE
Director 2006-01-12 2007-03-30
AA COMPANY SERVICES LIMITED
Nominated Secretary 2005-04-28 2006-01-12
BUYVIEW LTD
Nominated Director 2005-04-28 2006-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EXCITE LIMITED FONRO LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Dissolved 2016-07-05
EXCITE LIMITED BRINCO LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
EXCITE LIMITED THE OCCUPATIONAL PSYCHOLOGY GROUP LIMITED Company Secretary 2008-04-25 CURRENT 2001-09-12 Active - Proposal to Strike off
EXCITE LIMITED DJD DECORATING LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Dissolved 2015-08-18
EXCITE LIMITED RDFS LIMITED Company Secretary 2007-06-08 CURRENT 2007-03-01 Active - Proposal to Strike off
EXCITE LIMITED PALL MALL INVESTMENTS INTERNATIONAL LIMITED Company Secretary 2007-03-02 CURRENT 2007-01-09 Active
EXCITE LIMITED WILDFIRE CREATION LIMITED Company Secretary 2007-02-01 CURRENT 2006-01-03 Active
EXCITE LIMITED WILSON DEVELOPMENT GROUP LIMITED Company Secretary 2006-12-12 CURRENT 2005-11-14 Active - Proposal to Strike off
EXCITE LIMITED FERDEAN LIMITED Company Secretary 2006-12-08 CURRENT 2006-11-08 Active
EXCITE LIMITED MICHETER LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active
EXCITE LIMITED WILSON HOUSE DEVELOPMENTS LIMITED Company Secretary 2006-01-12 CURRENT 2001-02-14 Active
EXCITE LIMITED WILSON HOMES LIMITED Company Secretary 2005-03-01 CURRENT 2002-03-07 Active
EXCITE LIMITED LES WEYMES PLANNING CONSULTANCY LIMITED Company Secretary 2005-01-04 CURRENT 2001-07-24 Active
EXCITE LIMITED LEADING DEVELOPMENT SOLUTIONS LIMITED Company Secretary 2003-07-03 CURRENT 2003-07-03 Active
EXCITE LIMITED DELAMERE SERVICES (UK) LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Active
EXCITE LIMITED WILSON EXCLUSIVE HOMES LIMITED Company Secretary 2002-01-31 CURRENT 2001-03-28 Active
EXCITE LIMITED GINGHAM FISH COMPANY LIMITED Company Secretary 1998-03-17 CURRENT 1998-03-16 Active
EXCITE LIMITED TRAVEL SAFE PRODUCTS LIMITED Company Secretary 1997-08-14 CURRENT 1994-05-12 Dissolved 2014-12-11
EXCITE LIMITED QUALTRACK LIMITED Company Secretary 1997-08-08 CURRENT 1996-11-22 Dissolved 2016-04-19
JULIAN PETER HOUSE MURRAY ROAD JOINT VENTURE LIMITED Director 2015-12-07 CURRENT 2013-02-06 Dissolved 2016-05-31
JULIAN PETER HOUSE J & D HOLDINGS LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
JULIAN PETER HOUSE WILSON HOUSE DEVELOPMENTS LIMITED Director 2001-04-01 CURRENT 2001-02-14 Active
SARAH LOUISE WILLIAMS CANCREST LIMITED Director 2013-07-25 CURRENT 2005-11-11 Active
SARAH LOUISE WILLIAMS LEYDENE PROPERTIES LIMITED Director 2012-03-28 CURRENT 1986-02-27 Active
ANDREW HARVEY WILSON ANDREW WILSON DEVELOPMENTS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
ANDREW HARVEY WILSON CANCREST LIMITED Director 2006-01-03 CURRENT 2005-11-11 Active
ANDREW HARVEY WILSON WILSON DEVELOPMENT GROUP LIMITED Director 2005-12-20 CURRENT 2005-11-14 Active - Proposal to Strike off
ANDREW HARVEY WILSON WILSON HOMES LIMITED Director 2002-08-01 CURRENT 2002-03-07 Active
ANDREW HARVEY WILSON DAZEFIELD 2000 LIMITED Director 1991-12-31 CURRENT 1964-10-28 Active
ANDREW HARVEY WILSON LEYDENE PROPERTIES LIMITED Director 1990-12-31 CURRENT 1986-02-27 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
2023-05-15CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-29Change of details for J & D Holdings Limited as a person with significant control on 2022-02-01
2022-04-29PSC05Change of details for J & D Holdings Limited as a person with significant control on 2022-02-01
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Unit 11 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th England
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Unit 11 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th England
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-05-10PSC05Change of details for Andrew Wilson Developments Limited as a person with significant control on 2021-03-25
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054391980007
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054391980011
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054391980010
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10AR0128/04/16 ANNUAL RETURN FULL LIST
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Wilson House Waterberry Drive Waterlooville Hants PO7 7XX
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054391980013
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054391980012
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0128/04/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054391980011
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054391980010
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0128/04/14 ANNUAL RETURN FULL LIST
2014-04-28ANNOTATIONOther
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054391980009
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054391980008
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054391980007
2013-06-05AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054391980006
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-03AP01DIRECTOR APPOINTED MRS SARAH LOUISE WILLIAMS
2012-05-31AR0128/04/12 FULL LIST
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-28AP01DIRECTOR APPOINTED MR JULIAN PETER HOUSE
2012-01-23SH0123/01/12 STATEMENT OF CAPITAL GBP 100
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09AR0128/04/11 NO CHANGES
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-12AR0128/04/10 FULL LIST
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-08288bDIRECTOR RESIGNED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31288bSECRETARY RESIGNED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WILSON HOUSE 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 WILSON HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-29 Outstanding HOWARD DAVID LLOYD SMITH
2014-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-04 Outstanding ANDREW HARVEY WILSON
2014-01-30 Satisfied ANDREW HARVEY WILSON
2013-05-03 Outstanding ANDREW HARVEY WILSON, CHRISTINE PEGGY WILSON AND PORTSOKEN TRUSTEES LIMITED
LEGAL CHARGE 2013-02-07 Satisfied ROY SWANN AND UNION PENSIONS TRUSTEES (LONDON) LIMITED
LEGAL CHARGE 2012-04-30 Satisfied ANDREW HARVEY WILSON, CHRISTINE PEGGY WILSON AND PORTSOKEN TRUSTEES LIMITED AS TRUSTEES OF THE WILSON TRUST SSAS
LEGAL CHARGE 2011-04-08 Outstanding ANDREW HARVEY WILSON, CHRISTINE PEGGY WILSON, PORTSOKEN TRUSTEES LIMITED
LEGAL CHARGE 2010-03-31 Satisfied ANDREW HARVEY WILSON CHRISTINE PEGGY WILSON PORTSOKEN TRUSTEES LIMITED
LEGAL CHARGE 2006-01-30 Satisfied ANDREW HARVEY WILSON AND CHRISTINE PEGGY WILSON
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,112,882
Creditors Due Within One Year 2012-03-31 £ 313,149

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WILSON HOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,286
Cash Bank In Hand 2012-03-31 £ 19,795
Current Assets 2013-03-31 £ 1,086,996
Current Assets 2012-03-31 £ 360,159
Debtors 2013-03-31 £ 59,419
Debtors 2012-03-31 £ 16,015
Shareholder Funds 2012-03-31 £ 47,010
Stocks Inventory 2013-03-31 £ 1,024,291
Stocks Inventory 2012-03-31 £ 324,349
Tangible Fixed Assets 2013-03-31 £ 2,540

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILSON HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILSON HOUSE LIMITED
Trademarks
We have not found any records of WILSON HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSON HOUSE 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 WILSON HOUSE 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 WILSON HOUSE 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 WILSON HOUSE 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 WILSON HOUSE 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.
    Other companies at postcode PO8 0SR