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

DORMOLE LIMITED

LONG REACH GALLEON BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QE,
Company Registration Number
01156193
Private Limited Company
Active

Company Overview

About Dormole Ltd
DORMOLE LIMITED was founded on 1974-01-10 and has its registered office in Dartford. The organisation's status is listed as "Active". Dormole Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DORMOLE LIMITED
 
Legal Registered Office
LONG REACH GALLEON BOULEVARD
CROSSWAYS BUSINESS PARK
DARTFORD
KENT
DA2 6QE
Other companies in DA2
 
Filing Information
Company Number 01156193
Company ID Number 01156193
Date formed 1974-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 14:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORMOLE 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 DORMOLE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID ROWE
Company Secretary 2008-02-27
BARRY GORDON KARL BRICE
Director 2005-09-27
JOHN NICHOLAS CHRISTIE
Director 2005-11-03
STEPHEN JOHN CLEMSON
Director 2005-09-27
ANDREW JAMES THOMAS STRONG
Director 2014-06-24
TIMOTHY JOHN STRONG
Director 2014-06-24
JOHN RANDALL CHARLES TWALLIN
Director 1991-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY CHARLES MORRIS
Company Secretary 1991-07-07 2008-02-04
ERIC BUCKNALL
Director 1991-07-07 2005-09-27
ROBERT MACKENZIE MORISON
Director 1994-06-01 2005-09-27
RICHARD JEREMY ROBERT DON
Company Secretary 2000-01-26 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID ROWE CURTIS HOLT LIMITED Company Secretary 2008-02-27 CURRENT 1954-03-05 Active
ROBERT DAVID ROWE TOOLBANK LIMITED Company Secretary 2008-02-27 CURRENT 2003-02-26 Active
ROBERT DAVID ROWE WILLIAM FAITHFULL & COMPANY LIMITED Company Secretary 2008-02-27 CURRENT 1953-01-08 Active
ROBERT DAVID ROWE RUXLEY MOWER SERVICES LIMITED Company Secretary 2008-02-27 CURRENT 1980-12-16 Active
ROBERT DAVID ROWE CURTIS HOLT (NORTHERN) LIMITED Company Secretary 2008-02-27 CURRENT 1978-07-03 Active
ROBERT DAVID ROWE CURTIS HOLT (NORTH WEST) LIMITED Company Secretary 2008-02-27 CURRENT 1962-02-20 Active
ROBERT DAVID ROWE CURTIS HOLT (SOUTHAMPTON) LIMITED Company Secretary 2008-02-07 CURRENT 1947-04-23 Active
ROBERT DAVID ROWE FINNIE & CO., LIMITED Company Secretary 2007-12-06 CURRENT 1928-07-12 Active
ROBERT DAVID ROWE C.O.HAMSHAW & SON LIMITED Company Secretary 2007-12-06 CURRENT 1972-04-25 Active
STEPHEN JOHN CLEMSON TOOLBANK LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
STEPHEN JOHN CLEMSON C.O.HAMSHAW & SON LIMITED Director 1999-04-20 CURRENT 1972-04-25 Active
STEPHEN JOHN CLEMSON HAND TOOL DISTRIBUTORS LIMITED Director 1993-04-07 CURRENT 1993-03-26 Active
STEPHEN JOHN CLEMSON HTD LTD Director 1993-02-22 CURRENT 1982-09-07 Active
STEPHEN JOHN CLEMSON C.A.CLEMSON & SONS LIMITED Director 1992-12-18 CURRENT 1971-12-21 Active
STEPHEN JOHN CLEMSON FINNIE & CO., LIMITED Director 1988-05-31 CURRENT 1928-07-12 Active
ANDREW JAMES THOMAS STRONG COMPLETE DISTRIBUTION AND LOGISTICS LIMITED Director 2016-09-22 CURRENT 2016-09-20 Active
ANDREW JAMES THOMAS STRONG GALLEON INVESTMENTS (DARTFORD) LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ANDREW JAMES THOMAS STRONG WILLIAM FAITHFULL & COMPANY LIMITED Director 2007-09-13 CURRENT 1953-01-08 Active
ANDREW JAMES THOMAS STRONG TOOLBANK LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
ANDREW JAMES THOMAS STRONG C.O.HAMSHAW & SON LIMITED Director 1999-04-20 CURRENT 1972-04-25 Active
ANDREW JAMES THOMAS STRONG CURTIS HOLT (SOUTHAMPTON) LIMITED Director 1998-09-01 CURRENT 1947-04-23 Active
ANDREW JAMES THOMAS STRONG CURTIS HOLT LIMITED Director 1991-07-07 CURRENT 1954-03-05 Active
TIMOTHY JOHN STRONG GALLEON INVESTMENTS (DARTFORD) LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
TIMOTHY JOHN STRONG A DIFFERENT LIGHT LTD Director 2004-05-18 CURRENT 1996-08-07 Dissolved 2016-04-12
TIMOTHY JOHN STRONG TOOLBANK LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
TIMOTHY JOHN STRONG CURTIS HOLT (SOUTHAMPTON) LIMITED Director 1998-09-01 CURRENT 1947-04-23 Active
TIMOTHY JOHN STRONG CURTIS HOLT LIMITED Director 1991-07-07 CURRENT 1954-03-05 Active
JOHN RANDALL CHARLES TWALLIN TOOLBANK LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
JOHN RANDALL CHARLES TWALLIN HAND TOOL DISTRIBUTORS LIMITED Director 1993-04-07 CURRENT 1993-03-26 Active
JOHN RANDALL CHARLES TWALLIN C.A.CLEMSON & SONS LIMITED Director 1992-12-18 CURRENT 1971-12-21 Active
JOHN RANDALL CHARLES TWALLIN CURTIS HOLT LIMITED Director 1991-07-07 CURRENT 1954-03-05 Active
JOHN RANDALL CHARLES TWALLIN CURTIS HOLT (SOUTHAMPTON) LIMITED Director 1991-07-07 CURRENT 1947-04-23 Active
JOHN RANDALL CHARLES TWALLIN HTD LTD Director 1991-07-07 CURRENT 1982-09-07 Active
JOHN RANDALL CHARLES TWALLIN WILLIAM FAITHFULL & COMPANY LIMITED Director 1991-07-07 CURRENT 1953-01-08 Active
JOHN RANDALL CHARLES TWALLIN RUXLEY MOWER SERVICES LIMITED Director 1991-07-07 CURRENT 1980-12-16 Active
JOHN RANDALL CHARLES TWALLIN CURTIS HOLT (NORTHERN) LIMITED Director 1991-07-07 CURRENT 1978-07-03 Active
JOHN RANDALL CHARLES TWALLIN CURTIS HOLT (NORTH WEST) LIMITED Director 1991-07-07 CURRENT 1962-02-20 Active
JOHN RANDALL CHARLES TWALLIN FINNIE & CO., LIMITED Director 1988-05-31 CURRENT 1928-07-12 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
2024-02-27DIRECTOR APPOINTED MR ADRIAN JOHN HARRIS
2023-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-22CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-07-21APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS CHRISTIE
2023-01-24Director's details changed for Mr John Nicholas Christie on 2023-01-24
2023-01-11APPOINTMENT TERMINATED, DIRECTOR BARRY GORDON KARL BRICE
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR PHILIP JAMES LAWRENCE
2022-03-31SH03Purchase of own shares
2022-01-27Change of share class name or designation
2022-01-27SH08Change of share class name or designation
2022-01-26Change of share class name or designation
2022-01-26SH08Change of share class name or designation
2021-10-15AP03Appointment of Miss Natasha Hussain as company secretary on 2021-10-01
2021-10-15TM02Termination of appointment of Robert David Rowe on 2021-10-01
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CLEMSON
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2020-10-06AP01DIRECTOR APPOINTED MR WAYNE STEVEN FLORY
2020-10-06SH03Purchase of own shares
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL CHARLES TWALLIN
2020-01-27CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DAVID ROWE on 2020-01-26
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-07-15CH01Director's details changed for Mr John Nicholas Christie on 2019-07-15
2019-02-18PSC07CESSATION OF MALCOLM EDWIN COOMBER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-07-18RES01ADOPT ARTICLES 18/07/18
2018-05-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 3
2018-05-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 3
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011561930022
2017-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM EDWIN COOMBER
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1812478.5
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-15RES01ADOPT ARTICLES 15/02/16
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1812478.5
2015-07-24AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-01MEM/ARTSARTICLES OF ASSOCIATION
2015-07-01RES01ADOPT ARTICLES 01/07/15
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 011561930021
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1812478.5
2014-07-21AR0107/07/14 ANNUAL RETURN FULL LIST
2014-06-27AP01DIRECTOR APPOINTED MR TIMOTHY JOHN STRONG
2014-06-27AP01DIRECTOR APPOINTED MR ANDREW JAMES THOMAS STRONG
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0107/07/13 FULL LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-30AR0107/07/12 FULL LIST
2011-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0107/07/11 FULL LIST
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0107/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GORDON KARL BRICE / 07/07/2010
2010-05-05MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-05363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-03-10288aSECRETARY APPOINTED ROBERT DAVID ROWE
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY STANLEY MORRIS
2007-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-01-10MEM/ARTSARTICLES OF ASSOCIATION
2006-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-27288aNEW DIRECTOR APPOINTED
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288bDIRECTOR RESIGNED
2005-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/05
2005-08-08363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/04
2004-07-16363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-04363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-08-29363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-08-17363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 1 GREEN STREET GREEN ROAD DARTFORD KENT DA1 1FN
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DORMOLE 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 DORMOLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-31 Outstanding LLOYDS BANK PLC
MORTGAGE 2011-09-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-26 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-01-10 Outstanding HALIFAX PLC
LEGAL MORTGAGE 2000-12-29 Satisfied HSBC BANK PLC
LEGAL CHARGE 1998-12-11 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1996-08-06 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1996-08-06 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1996-04-29 Satisfied KELLOCK LIMITED
LEGAL CHARGE 1995-08-04 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1995-03-28 Satisfied KELLOCK LIMITED
LEGAL CHARGE 1992-09-15 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-03-19 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1988-12-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1988-08-16 Satisfied SUN ALLIANCE AND LONDON ASSURANCE COMPANY LIMITED
MORTGAGE 1987-07-28 Satisfied SUN ALLIANCE AND LONDON ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1987-04-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-12-03 Multiple filings of asset release and removal. Please see documents registered MIDLAND BANK PLC
MORTGAGE 1981-01-12 Satisfied MIDLAND BANK PLC
TRUST DEED 1974-05-24 Satisfied MR. S. C. MORRISTRUSTEES OF LOAN STOCK.
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
Annual Accounts
2019-12-31

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 DORMOLE LIMITED

Intangible Assets
Patents
We have not found any records of DORMOLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORMOLE LIMITED
Trademarks
We have not found any records of DORMOLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORMOLE 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 (70100 - Activities of head offices) as DORMOLE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DORMOLE 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 DORMOLE 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 DORMOLE 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.