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

DICKINSON & MORRIS LIMITED

CHETWODE HOUSE 1 SAMWORTH WAY, MELTON MOWBRAY, LEICESTER., LEICESTERSHIRE, LE13 1GA,
Company Registration Number
00342303
Private Limited Company
Active

Company Overview

About Dickinson & Morris Ltd
DICKINSON & MORRIS LIMITED was founded on 1938-07-09 and has its registered office in Leicester.. The organisation's status is listed as "Active". Dickinson & Morris Limited is a Private Limited Company registered in 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
DICKINSON & MORRIS LIMITED
 
Legal Registered Office
CHETWODE HOUSE 1 SAMWORTH WAY
MELTON MOWBRAY
LEICESTER.
LEICESTERSHIRE
LE13 1GA
Other companies in LE13
 
Filing Information
Company Number 00342303
Company ID Number 00342303
Date formed 1938-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICKINSON & MORRIS 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 DICKINSON & MORRIS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES BARKER
Company Secretary 2008-07-16
RICHARD JAMES ARMITAGE
Director 2014-08-04
STEPHEN PHILIP HALLAM
Director 1994-01-01
MARK CHARLES CHETWODE SAMWORTH
Director 2002-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN STEIN
Director 1996-01-01 2012-04-05
TRACEY JOANNE MCLOUGHLIN
Company Secretary 2004-11-01 2008-07-16
TRACEY JOANNE MCLOUGHLIN
Director 2004-11-01 2008-07-16
STEVE MARTIN PATRICK COX
Company Secretary 2002-07-01 2004-10-31
STEVE MARTIN PATRICK COX
Director 2002-07-01 2004-10-31
PETER WILLIAM HUGHES
Director 2001-05-01 2002-06-30
PETER WILLIAM HUGHES
Company Secretary 2001-05-01 2002-06-28
LINDSEY JANE POWNALL
Director 1997-01-01 2002-03-31
STEPHEN MARTIN PATRICK COX
Company Secretary 1998-09-18 2001-04-30
STEPHEN MARTIN PATRICK COX
Director 1998-09-18 2001-04-30
MALCOLM ROY ALLEN
Company Secretary 1992-07-13 1998-09-18
MALCOLM ROY ALLEN
Director 1996-04-01 1998-09-18
DAVID CHETWODE SAMWORTH
Director 1992-07-13 1996-01-31
GILBERT BRYAN SKELSTON
Director 1992-07-13 1994-08-01
JOHN CHETWODE SAMWORTH
Director 1992-07-13 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES BARKER SAMWORTH BROTHERS DISTRIBUTION LIMITED Company Secretary 2008-09-01 CURRENT 1996-07-16 Active
TIMOTHY JAMES BARKER MRS KING'S PORK PIES LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Active
TIMOTHY JAMES BARKER TAMAR FOODS LIMITED Company Secretary 2007-10-01 CURRENT 1998-09-25 Active
TIMOTHY JAMES BARKER THE FLAVOURISTS LIMITED Company Secretary 2007-10-01 CURRENT 2005-08-17 Active
TIMOTHY JAMES BARKER HENRY WALKER (RETAIL) LIMITED Company Secretary 2007-10-01 CURRENT 1995-03-30 Active
TIMOTHY JAMES BARKER WEST CORNWALL PASTY COMPANY FRANCHISE LTD Company Secretary 2007-10-01 CURRENT 1996-06-04 Active
TIMOTHY JAMES BARKER MELTON FOODS LIMITED Company Secretary 2007-10-01 CURRENT 1996-07-16 Active
TIMOTHY JAMES BARKER KETTLEBY FOODS LIMITED Company Secretary 2007-10-01 CURRENT 1998-02-13 Active
TIMOTHY JAMES BARKER WALKERS (LEICESTER) LIMITED Company Secretary 2007-10-01 CURRENT 1991-06-14 Active
TIMOTHY JAMES BARKER WESTWARD LABORATORIES LIMITED Company Secretary 2007-10-01 CURRENT 1962-08-22 Active
TIMOTHY JAMES BARKER WALKER & SON (LEICESTER) LIMITED Company Secretary 2007-10-01 CURRENT 1970-09-09 Active
TIMOTHY JAMES BARKER GINSTERS LIMITED Company Secretary 2007-10-01 CURRENT 1967-05-23 Active
TIMOTHY JAMES BARKER SAMWORTH BROTHERS HEALTH CARE SCHEME LIMITED Company Secretary 2005-06-24 CURRENT 2004-08-10 Active
TIMOTHY JAMES BARKER THORPE BUTLER LIMITED Company Secretary 1997-04-30 CURRENT 1985-08-29 Active
TIMOTHY JAMES BARKER SAMWORTH BROTHERS LIMITED Company Secretary 1996-07-26 CURRENT 1995-10-20 Active
TIMOTHY JAMES BARKER SAMWORTH BROTHERS (HOLDINGS) LIMITED Company Secretary 1996-07-26 CURRENT 1946-05-03 Active
STEPHEN PHILIP HALLAM THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD Director 2006-07-05 CURRENT 2006-03-06 Active
MARK CHARLES CHETWODE SAMWORTH THE FLAVOURISTS LIMITED Director 2018-04-06 CURRENT 2005-08-17 Active
MARK CHARLES CHETWODE SAMWORTH MOSS SIDE PRODUCTS LIMITED Director 2018-04-06 CURRENT 1976-05-24 Active
MARK CHARLES CHETWODE SAMWORTH WEST CORNWALL PASTY COMPANY FRANCHISE LTD Director 2018-04-06 CURRENT 1996-06-04 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS DISTRIBUTION LIMITED Director 2018-04-05 CURRENT 1996-07-16 Active
MARK CHARLES CHETWODE SAMWORTH TAMAR FOODS LIMITED Director 2018-04-05 CURRENT 1998-09-25 Active
MARK CHARLES CHETWODE SAMWORTH SOREEN LIMITED Director 2018-04-05 CURRENT 2014-01-15 Active
MARK CHARLES CHETWODE SAMWORTH SUNDOWN 247 LIMITED Director 2018-04-05 CURRENT 2015-09-04 Active
MARK CHARLES CHETWODE SAMWORTH WEST CORNWALL FOOD CO LIMITED Director 2018-04-05 CURRENT 2016-04-08 Active
MARK CHARLES CHETWODE SAMWORTH HENRY WALKER (RETAIL) LIMITED Director 2018-04-05 CURRENT 1995-03-30 Active
MARK CHARLES CHETWODE SAMWORTH MELTON FOODS LIMITED Director 2018-04-05 CURRENT 1996-07-16 Active
MARK CHARLES CHETWODE SAMWORTH KETTLEBY FOODS LIMITED Director 2018-04-05 CURRENT 1998-02-13 Active
MARK CHARLES CHETWODE SAMWORTH BLUEBERRY FOODS LIMITED Director 2018-04-05 CURRENT 2007-10-23 Active
MARK CHARLES CHETWODE SAMWORTH REVOLUTION KITCHEN LIMITED Director 2018-04-05 CURRENT 2012-10-29 Active
MARK CHARLES CHETWODE SAMWORTH GIBBS CROFT LIMITED Director 2018-04-05 CURRENT 2014-01-08 Active
MARK CHARLES CHETWODE SAMWORTH WALKERS (LEICESTER) LIMITED Director 2018-04-05 CURRENT 1991-06-14 Active
MARK CHARLES CHETWODE SAMWORTH THORPE BUTLER LIMITED Director 2018-04-05 CURRENT 1985-08-29 Active
MARK CHARLES CHETWODE SAMWORTH WESTWARD LABORATORIES LIMITED Director 2018-04-05 CURRENT 1962-08-22 Active
MARK CHARLES CHETWODE SAMWORTH WALKER & SON (LEICESTER) LIMITED Director 2018-04-05 CURRENT 1970-09-09 Active
MARK CHARLES CHETWODE SAMWORTH GINSTERS LIMITED Director 2018-04-05 CURRENT 1967-05-23 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS HEALTH CARE SCHEME LIMITED Director 2018-04-05 CURRENT 2004-08-10 Active
MARK CHARLES CHETWODE SAMWORTH MRS KING'S PORK PIES LIMITED Director 2018-04-05 CURRENT 2007-11-19 Active
MARK CHARLES CHETWODE SAMWORTH WEST CORNWALL PASTY CO. LIMITED Director 2018-04-05 CURRENT 2014-03-06 Active
MARK CHARLES CHETWODE SAMWORTH HICORP 70 LIMITED Director 2010-02-09 CURRENT 2009-12-22 Dissolved 2015-04-28
MARK CHARLES CHETWODE SAMWORTH FAMILY BUSINESSES UK LTD Director 2010-01-11 CURRENT 2001-07-25 Active
MARK CHARLES CHETWODE SAMWORTH MRS BEETON'S REDISCOVERED LIMITED Director 2007-06-05 CURRENT 2006-04-03 Dissolved 2014-02-11
MARK CHARLES CHETWODE SAMWORTH MRS BEETON'S FOODS LIMITED Director 2002-03-31 CURRENT 1995-11-01 Dissolved 2014-02-11
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS LIMITED Director 1996-02-12 CURRENT 1995-10-20 Active
MARK CHARLES CHETWODE SAMWORTH SAMWORTH BROTHERS (HOLDINGS) LIMITED Director 1996-02-01 CURRENT 1946-05-03 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
2024-01-12TM02Termination of appointment of Timothy James Barker on 2024-01-02
2024-01-12AP03Appointment of Miss Sunita Kaushal as company secretary on 2024-01-02
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP HALLAM
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-04-16CH01Director's details changed for Mr Mark Charles Chetwode Samworth on 2018-04-16
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ARMITAGE
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-21AR0113/07/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-05AP01DIRECTOR APPOINTED MR RICHARD JAMES ARMITAGE
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-14AR0113/07/14 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-22AR0113/07/13 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-31AR0113/07/12 ANNUAL RETURN FULL LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEIN
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/11
2011-07-18AR0113/07/11 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/10
2010-07-29AR0113/07/10 ANNUAL RETURN FULL LIST
2009-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/08
2009-08-07363aReturn made up to 13/07/09; full list of members
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-07-17363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-17190LOCATION OF DEBENTURE REGISTER
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM C/O CHARNWOOD BAKERY 200 MADELINE ROAD BEAUMONT LEYS LEICESTER. LE4 1EX
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-16288aSECRETARY APPOINTED MR TIMOTHY JAMES BARKER
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR TRACEY MCLOUGHLIN
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY TRACEY MCLOUGHLIN
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-07-25363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2005-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-23363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/04
2004-09-29363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-07-23363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-03-01AUDAUDITOR'S RESIGNATION
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2002-07-23363(288)SECRETARY RESIGNED
2002-07-23363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-22288bDIRECTOR RESIGNED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00
2001-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-26(W)ELRESS80A AUTH TO ALLOT SEC 19/02/01
2001-02-26(W)ELRESS369(4) SHT NOTICE MEET 19/02/01
2001-02-26SRES03EXEMPTION FROM APPOINTING AUDITORS 19/02/01
2000-11-02AAFULL ACCOUNTS MADE UP TO 01/01/00
2000-09-06363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-09-06SRES03EXEMPTION FROM APPOINTING AUDITORS 15/05/00
2000-09-06(W)ELRESS369(4) SHT NOTICE MEET 15/05/00
2000-09-06(W)ELRESS80A AUTH TO ALLOT SEC 15/05/00
2000-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-10363aRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS; AMEND
2000-06-05(W)ELRESS80A AUTH TO ALLOT SEC 15/05/00
2000-06-05(W)ELRESS369(4) SHT NOTICE MEET 15/05/00
2000-06-05SRES03EXEMPTION FROM APPOINTING AUDITORS 15/05/00
1999-11-01AAFULL ACCOUNTS MADE UP TO 02/01/99
1999-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-19363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-06-18363bRETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS
1999-03-04363bRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 27/12/97
1998-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DICKINSON & MORRIS 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 DICKINSON & MORRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-08-17 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1990-08-16 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1985-10-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1969-08-13 Satisfied MELTON MOWBRAY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29
Annual Accounts
2006-12-30

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 DICKINSON & MORRIS LIMITED

Intangible Assets
Patents
We have not found any records of DICKINSON & MORRIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICKINSON & MORRIS LIMITED
Trademarks
We have not found any records of DICKINSON & MORRIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICKINSON & MORRIS 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 (99999 - Dormant Company) as DICKINSON & MORRIS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DICKINSON & MORRIS 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 DICKINSON & MORRIS 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 DICKINSON & MORRIS 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.