Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRTH RIXSON (TRUSTEES) LIMITED
Company Information for

FIRTH RIXSON (TRUSTEES) LIMITED

C/O TMF GROUP, 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
00335825
Private Limited Company
Active

Company Overview

About Firth Rixson (trustees) Ltd
FIRTH RIXSON (TRUSTEES) LIMITED was founded on 1938-01-14 and has its registered office in London. The organisation's status is listed as "Active". Firth Rixson (trustees) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRTH RIXSON (TRUSTEES) LIMITED
 
Legal Registered Office
C/O TMF GROUP, 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in S9
 
Filing Information
Company Number 00335825
Company ID Number 00335825
Date formed 1938-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 19:06:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRTH RIXSON (TRUSTEES) 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 FIRTH RIXSON (TRUSTEES) LIMITED

Current Directors
Officer Role Date Appointed
LISA POUND
Company Secretary 2001-10-26
WILLIAM FRANCIS ASHBURNER
Director 2010-05-01
ROBERT BAYLISS
Director 2007-05-25
BETTINA EMILY BELLAMY
Director 2012-07-04
DAVID JOHN BRISTOW
Director 2016-05-27
DENNIS JOHN WILLIAM CASON
Director 2003-12-16
RAYMOND CONNELLY
Director 2007-04-16
KENNETH GILBERTHORPE
Director 2007-04-16
LYNN RAWSON
Director 2017-11-30
IAN MICHAEL RICHARDS
Director 2001-07-20
LEE HUGH SHAW
Director 2012-07-04
JAMIE SHEPPARD
Director 2017-11-30
CHRISTOPHER ANDREW WILLIAMS
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH CLARE REES
Director 2012-07-04 2014-05-31
NEIL ANDREW MACDONALD
Director 1991-11-27 2013-09-27
ELINOR ROSALIE OLDROYD
Director 2007-04-16 2012-07-04
EDWARD SHEPHERD
Director 2010-05-01 2011-07-11
CHRISTOPHER PAUL DINSLEY
Director 2010-05-01 2010-06-21
JAMES ROBIN JOHNSTON
Director 2001-07-20 2010-05-01
PHILLIP LLEWELYN JONES
Director 2001-09-01 2010-03-17
FREDERICK WILLIAM DONBAVAND
Director 1991-11-27 2008-05-30
CHRISTOPHER ERIC SADLER
Director 2001-09-01 2007-03-21
PAUL ANTHONY ROBINSON
Director 2004-09-06 2006-08-16
BRIAN CHARLES HUTCHINS
Director 2001-09-01 2004-09-06
COLIN FOX
Director 1991-11-27 2003-12-15
DAVID JOHN HALL
Director 1994-09-12 2003-09-30
FREDERICK WILLIAM DONBAVAND
Company Secretary 1991-11-27 2001-10-26
MARTIN LEWIS BEASLEY
Director 1998-05-29 2001-09-01
ARTHUR HOGG
Director 1994-09-19 2001-07-20
FRANK GILSON
Director 1991-11-27 1998-03-27
ERSKINE CLARK COLBERT BROWN
Director 1993-04-06 1997-10-03
CHARLES WORTH PEARCE
Director 1991-11-27 1994-09-19
REGINALD GEORGE HARDIE
Director 1991-11-27 1994-09-12
GORDON ERNEST AYRE
Director 1991-11-27 1994-08-19
JOHN MARTIN CLAY
Director 1991-11-27 1993-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS ASHBURNER PPG INDUSTRIES (UK) PENSION TRUSTEE LIMITED Director 2013-06-13 CURRENT 1996-12-13 Active
WILLIAM FRANCIS ASHBURNER BRITANNIA PENSION TRUSTEES LIMITED Director 2011-09-30 CURRENT 2010-09-20 Active
WILLIAM FRANCIS ASHBURNER INEOS CHEMICALS TRUSTEE LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
WILLIAM FRANCIS ASHBURNER DEESIDE CEREALS I DB PENSION LTD Director 2008-07-11 CURRENT 1994-12-08 Active
WILLIAM FRANCIS ASHBURNER ELECTRICITY NORTH WEST (ESPS) PENSIONS TRUSTEES LIMITED Director 2008-05-22 CURRENT 2007-09-26 Active
WILLIAM FRANCIS ASHBURNER PPG COATINGS (AC AND PC) PENSION TRUSTEE LIMITED Director 2007-01-12 CURRENT 2003-01-07 Active
WILLIAM FRANCIS ASHBURNER INNOVENE TRUSTEE LIMITED Director 2006-07-01 CURRENT 2006-04-03 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
2023-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-07-25Change of details for Firth Rixson Limited as a person with significant control on 2023-07-24
2023-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-07-25PSC05Change of details for Firth Rixson Limited as a person with significant control on 2023-07-24
2023-07-17Change of details for Firth Rixson Limited as a person with significant control on 2022-09-01
2023-07-17CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-17PSC05Change of details for Firth Rixson Limited as a person with significant control on 2022-09-01
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JAMES FRANK HANCOCK
2022-12-16DIRECTOR APPOINTED MR STEPHEN MATTHEW WOODS
2022-12-16AP01DIRECTOR APPOINTED MR STEPHEN MATTHEW WOODS
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANK HANCOCK
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-11-03AD02Register inspection address changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Firth Rixson (Trustees) Limited Johnson Lane Ecclesfield Sheffield S35 9XH England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Firth Rixson (Trustees) Limited Johnson Lane Ecclesfield Sheffield S35 9XH England
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MR MONALITO BUGARCIC
2022-02-04AP01DIRECTOR APPOINTED MR MONALITO BUGARCIC
2022-01-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW WILLIAMS
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Unit 36 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Unit 36 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW WILLIAMS
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-04-07RES01ADOPT ARTICLES 07/04/21
2021-04-07CC04Statement of company's objects
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MR JAMES FRANK HANCOCK
2020-04-08AP01DIRECTOR APPOINTED MR JAMES FRANK HANCOCK
2020-04-08AP01DIRECTOR APPOINTED MR JAMES FRANK HANCOCK
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR STEPHEN DAVIES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BETTINA EMILY BELLAMY
2019-08-01TM02Termination of appointment of Lisa Pound on 2019-06-25
2019-07-10RES01ADOPT ARTICLES 10/07/19
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-12-12AP01DIRECTOR APPOINTED MS LYNN RAWSON
2017-12-12AP01DIRECTOR APPOINTED MR JAMIE SHEPPARD
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 25
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-22AP01DIRECTOR APPOINTED MR DAVID JOHN BRISTOW
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 25
2015-09-03AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 25
2014-09-15AR0119/08/14 ANNUAL RETURN FULL LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH REES
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-09-05AR0119/08/13 ANNUAL RETURN FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/13 FROM Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-08-21AR0119/08/12 ANNUAL RETURN FULL LIST
2012-07-27AP01DIRECTOR APPOINTED MRS BETTINA EMILY BELLAMY
2012-07-24AP01DIRECTOR APPOINTED MRS DEBORAH CLARE REES
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR OLDROYD
2012-07-24AP01DIRECTOR APPOINTED MR LEE HUGH SHAW
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-09-01AR0119/08/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CONNELLY / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN WILLIAM CASON / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS ASHBURNER / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAYLISS / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW WILLIAMS / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GILBERTHORPE / 24/08/2011
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / LISA POUND / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL RICHARDS / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELINOR ROSALIE OLDROYD / 22/02/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW MACDONALD / 24/08/2011
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHEPHERD
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-08-23AR0119/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SHEPHERD / 16/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW WILLIAMS / 16/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 16/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL RICHARDS / 16/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELINOR ROSALIE OLDROYD / 16/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GILBERTHORPE / 16/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CONNELLY / 16/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN WILLIAM CASON / 16/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAYLISS / 16/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS ASHBURNER / 16/08/2010
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DINSLEY
2010-05-25AP01DIRECTOR APPOINTED MR WILLIAM ASHBURNER
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON
2010-05-25AP01DIRECTOR APPOINTED MR ANDREW SMITH
2010-05-25AP01DIRECTOR APPOINTED DR CHRISTOPHER PAUL DINSLEY
2010-05-25AP01DIRECTOR APPOINTED MR EDWARD SHEPHERD
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-08-20363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-09-17363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-09-17190LOCATION OF DEBENTURE REGISTER
2008-09-17353LOCATION OF REGISTER OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARDS / 01/11/2007
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK DONBAVAND
2008-03-28288aDIRECTOR APPOINTED CHRISTOPHER ANDREW WILLIAMS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-09-25363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-25363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2007-06-15288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FIRTH RIXSON (TRUSTEES) 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 FIRTH RIXSON (TRUSTEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRTH RIXSON (TRUSTEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-04-05
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05

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 FIRTH RIXSON (TRUSTEES) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-06 £ 25
Cash Bank In Hand 2011-04-06 £ 25
Shareholder Funds 2012-04-06 £ 25
Shareholder Funds 2011-04-06 £ 25

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRTH RIXSON (TRUSTEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRTH RIXSON (TRUSTEES) LIMITED
Trademarks
We have not found any records of FIRTH RIXSON (TRUSTEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRTH RIXSON (TRUSTEES) 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 (74990 - Non-trading company) as FIRTH RIXSON (TRUSTEES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FIRTH RIXSON (TRUSTEES) 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 FIRTH RIXSON (TRUSTEES) 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 FIRTH RIXSON (TRUSTEES) 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.