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

FERODO LIMITED

MILLGROVE HOUSE PARC TY GLAS, LLANISHEN, CARDIFF, CF14 5DU,
Company Registration Number
00851194
Private Limited Company
Active

Company Overview

About Ferodo Ltd
FERODO LIMITED was founded on 1965-06-08 and has its registered office in Cardiff. The organisation's status is listed as "Active". Ferodo Limited is a Private Limited Company registered in WALES 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
FERODO LIMITED
 
Legal Registered Office
MILLGROVE HOUSE PARC TY GLAS
LLANISHEN
CARDIFF
CF14 5DU
Other companies in M22
 
Previous Names
G.B. TOOLS & COMPONENTS EXPORTS LIMITED23/07/2008
Filing Information
Company Number 00851194
Company ID Number 00851194
Date formed 1965-06-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB145260976003  
Last Datalog update: 2023-09-05 16:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERODO 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.
Companies with same name FERODO LIMITED
The following companies were found which have the same name as FERODO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FERODO AMERICA INC Delaware Unknown
FERODO AMERICA INCORPORATED Michigan UNKNOWN
FERODO AMERICA INCORPORATED California Unknown
FERODO AMERICA INC Tennessee Unknown
FERODO ASIA PACIFIC PTE LTD RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2008-09-10
FERODO BRIDGES CIC 61 HORNSEY LANE LONDON N6 5LE Dissolved Company formed on the 2012-11-09
FERODO BRIDGES CIC 14 3 FOUNTAYNE ROAD LONDON N14 4QL Active Company formed on the 2016-12-08
FERODO HOLDINGS INC Delaware Unknown
FERODO LIMITED FERODO HOUSE NORTH CUMBERLAND STREET DUBLIN. CO. DUBLIN, DUBLIN Discontinued Company formed on the 1933-07-28
FERODO TECHNICAL CENTER INCORPORATED Michigan UNKNOWN

Company Officers of FERODO LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN SUTTON
Company Secretary 2010-07-21
ELAINE JANET MILNER
Director 2007-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH SHAWCROSS SWIFT
Company Secretary 2009-01-01 2010-07-21
ANDREW CHRISTOPHER BOYDELL
Company Secretary 2000-09-30 2009-01-01
JOHN HAMILTON DEVONALD
Director 2004-12-20 2007-11-27
DAVID MATTHEW SHERBIN
Director 2000-12-11 2004-12-22
JAMES ZAMOYSKI
Director 2000-12-11 2003-11-28
STEPHEN PAUL ARNOLD
Director 1998-12-15 2000-12-11
JOHN HAMILTON DEVONALD
Director 1995-12-31 2000-12-11
ANDREW GARY HOLMES
Director 1999-01-06 2000-12-11
PATRICIA JOSEPHINE ROBINSON
Company Secretary 1998-05-08 2000-09-30
HAROLD FRANCIS BAINES
Director 1992-06-20 1999-01-06
DAVID WALTER FINNETT
Director 1994-01-10 1998-12-15
JENNIFER MARY HOGG
Company Secretary 1995-10-12 1998-05-08
JOHN DAVID BELL
Director 1992-06-20 1995-12-31
MALCOLM JOHN WARD
Company Secretary 1994-01-10 1995-10-12
CHRISTOPHER JOHN DODSON
Company Secretary 1992-06-20 1994-01-10
CHRISTOPHER JOHN DODSON
Director 1992-06-20 1994-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE JANET MILNER WELLWORTHY LIMITED Director 2018-08-10 CURRENT 1936-02-11 Active
ELAINE JANET MILNER SINTRATION LIMITED Director 2018-08-10 CURRENT 1966-10-26 Active
ELAINE JANET MILNER F-M TRADEMARKS LIMITED Director 2018-08-10 CURRENT 1935-09-23 Active
ELAINE JANET MILNER FEDERAL-MOGUL TECHNOLOGY LIMITED Director 2018-08-10 CURRENT 1969-04-03 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK POWERTRAIN LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ELAINE JANET MILNER FEDERAL-MOGUL VALVETRAIN LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ELAINE JANET MILNER SAXID LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL LIMITED Director 2013-07-25 CURRENT 1920-02-12 Active
ELAINE JANET MILNER FDML HOLDINGS LIMITED Director 2013-07-25 CURRENT 1956-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL GLOBAL GROWTH LIMITED Director 2013-07-25 CURRENT 1997-10-23 Active
ELAINE JANET MILNER EPICURE INDUSTRIAL HOLDINGS LIMITED Director 2013-02-11 CURRENT 1987-09-04 Dissolved 2013-12-31
ELAINE JANET MILNER FEDERAL-MOGUL EXPORT SERVICES LIMITED Director 2007-12-13 CURRENT 1954-05-01 Dissolved 2014-06-04
ELAINE JANET MILNER FLEETSIDE INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1964-03-10 Dissolved 2013-12-31
ELAINE JANET MILNER J.W. ROBERTS LIMITED Director 2007-11-22 CURRENT 1920-07-08 Dissolved 2015-08-04
ELAINE JANET MILNER AE LIMITED Director 2007-11-22 CURRENT 1947-05-15 Dissolved 2015-01-27
ELAINE JANET MILNER A.E.GROUP MACHINES LIMITED Director 2007-11-22 CURRENT 1954-02-19 Active
ELAINE JANET MILNER AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED Director 2007-11-22 CURRENT 1936-06-26 Liquidation
ELAINE JANET MILNER FEDERAL-MOGUL ENGINEERING LIMITED Director 2007-11-22 CURRENT 1920-04-07 Active
ELAINE JANET MILNER LANOTH LIMITED Director 2007-11-22 CURRENT 1915-12-07 Active
ELAINE JANET MILNER LEEDS PISTON RING & ENGINEERING CO.LIMITED Director 2007-11-22 CURRENT 1936-12-11 Active
ELAINE JANET MILNER FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED Director 2007-11-13 CURRENT 2005-12-01 Dissolved 2014-06-04
ELAINE JANET MILNER HIGH PRECISION EQUIPMENT LIMITED Director 2007-10-02 CURRENT 1947-07-29 Active
ELAINE JANET MILNER FEDERAL-MOGUL SHOREHAM LIMITED Director 2007-09-27 CURRENT 1940-02-08 Liquidation
ELAINE JANET MILNER TBA INDUSTRIAL PRODUCTS LIMITED Director 2007-09-27 CURRENT 1920-04-19 Active
ELAINE JANET MILNER F-M MOTORPARTS LIMITED Director 2006-08-24 CURRENT 1972-09-26 Active
ELAINE JANET MILNER AE INTERNATIONAL LIMITED Director 2006-08-24 CURRENT 1956-03-16 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK INVESTMENTS LIMITED Director 2006-08-24 CURRENT 1938-01-14 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
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales
2022-07-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-02-28AP03Appointment of Sasha Marie Francesca Cullen as company secretary on 2022-02-28
2022-02-28TM02Termination of appointment of Matthew John Bailey on 2022-02-28
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM C/O Federal-Mogul Limited Manchester International Office Centre, Styal Road Manchester M22 5TN
2020-06-11TM02Termination of appointment of Beverley Ann Sutton on 2020-06-11
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JANET MILNER
2020-05-21AP03Appointment of Mr Matthew John Bailey as company secretary on 2020-05-21
2020-05-21AP01DIRECTOR APPOINTED MS CAROL AVRIL JONES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BAGGULEY
2018-12-10AP01DIRECTOR APPOINTED MISS ELAINE JANET MILNER
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JANET MILNER
2018-08-22AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BAGGULEY
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0120/06/16 ANNUAL RETURN FULL LIST
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0120/06/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-15AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-17AUDAUDITOR'S RESIGNATION
2012-09-05AUDAUDITOR'S RESIGNATION
2012-07-11AR0120/06/12 ANNUAL RETURN FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-28AR0120/06/11 ANNUAL RETURN FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-28AP03Appointment of Beverley Ann Sutton as company secretary
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0120/06/10 FULL LIST
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-24190LOCATION OF DEBENTURE REGISTER
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM T&N LTD MANCHESTER INTERNATIONAL OFFICE, CENT, STYAL ROAD MANCHESTER M22 5TN
2009-06-24353LOCATION OF REGISTER OF MEMBERS
2009-01-13288aSECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-19CERTNMCOMPANY NAME CHANGED G.B. TOOLS & COMPONENTS EXPORTS LIMITED CERTIFICATE ISSUED ON 23/07/08
2008-07-11363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-12-02288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-02-052.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-12-062.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2006-11-302.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-05-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-11-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-05-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-272.20NOTICE OF VARIATION OF ADMINISTRATION ORDER
2004-06-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-27MEM/ARTSARTICLES OF ASSOCIATION
2003-12-09288bDIRECTOR RESIGNED
2003-12-082.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-222.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-08-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-05-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-01-152.23NOTICE OF RESULT OF MEETING OF CREDITORS
2002-01-042.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2001-10-102.7NOTICE OF ADMINISTRATION ORDER
2001-10-082.6ADVANCE NOTICE OF ADMIN ORDER
2001-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-19363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
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 FERODO 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 FERODO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERODO 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 FERODO LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FERODO LIMITED

FERODO LIMITED has registered 6 patents

GB2309057 , GB2292429 , GB2319574 , GB2301896 , GB2285988 , GB2301876 ,

Domain Names
We do not have the domain name information for FERODO LIMITED
Trademarks

Trademark applications by FERODO LIMITED

FERODO LIMITED is the Original registrant for the trademark FERODO ™ (73661374) through the USPTO on the 1987-05-18
FRICTION MATERIALS IN PARTLY PROCESSED FORM; NAMELY, DISC BRAKE PADS, BRAKE LININGS, AND CLUTCH FACINGS MADE FROM COMPOSITE MATERIALS AND SINTERED METALS
FERODO LIMITED is the Original registrant for the trademark FERODO ™ (73661374) through the USPTO on the 1987-05-18
FRICTION MATERIALS IN PARTLY PROCESSED FORM; NAMELY, DISC BRAKE PADS, BRAKE LININGS, AND CLUTCH FACINGS MADE FROM COMPOSITE MATERIALS AND SINTERED METALS
FERODO LIMITED is the Original registrant for the trademark FERODO ™ (73661374) through the USPTO on the 1987-05-18
FRICTION MATERIALS IN PARTLY PROCESSED FORM; NAMELY, DISC BRAKE PADS, BRAKE LININGS, AND CLUTCH FACINGS MADE FROM COMPOSITE MATERIALS AND SINTERED METALS
FERODO LIMITED is the Original registrant for the trademark FERODO ™ (73661374) through the USPTO on the 1987-05-18
FRICTION MATERIALS IN PARTLY PROCESSED FORM; NAMELY, DISC BRAKE PADS, BRAKE LININGS, AND CLUTCH FACINGS MADE FROM COMPOSITE MATERIALS AND SINTERED METALS
FERODO LIMITED is the 1st New Owner entered after registration for the trademark FERODO ™ (71082924) through the USPTO on the 1914-11-25
CLUTCH-LININGS, SURFACING MATERIALS FOR CLUTCHES, AND FRICTION DRIVING-SURFACES
Income
Government Income
We have not found government income sources for FERODO 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 FERODO 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 FERODO 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 FERODO 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 FERODO 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.