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

BAKER SILLAVAN LIMITED

AYRTON SAUNDERS HOUSE COMMERCE WAY, PARLIAMENT BUSINESS PARK, LIVERPOOL, L8 7BA,
Company Registration Number
01211969
Private Limited Company
Active

Company Overview

About Baker Sillavan Ltd
BAKER SILLAVAN LIMITED was founded on 1975-05-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Baker Sillavan Limited is a Private Limited Company registered in ENGLAND 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
BAKER SILLAVAN LIMITED
 
Legal Registered Office
AYRTON SAUNDERS HOUSE COMMERCE WAY
PARLIAMENT BUSINESS PARK
LIVERPOOL
L8 7BA
Other companies in ST5
 
Telephone01606 868200
 
Filing Information
Company Number 01211969
Company ID Number 01211969
Date formed 1975-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER SILLAVAN 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 BAKER SILLAVAN LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DIDLICK
Director 2017-01-31
PADRAIC MARC O'BRIEN
Director 2017-01-31
GERALD O’BRIEN O’BRIEN
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR BROWN
Company Secretary 2002-01-29 2017-01-31
JOHN GRAHAM WILLIAMS ELLIS
Director 2003-02-27 2017-01-31
PETER DAVID TAYLOR
Director 2002-01-29 2017-01-31
JOHN IAN WADDICOR
Director 1999-08-18 2005-05-18
ALAN JOHN NEWBOLD
Director 2004-02-28 2005-05-15
DAVID PETER STUART
Director 1991-08-09 2004-02-26
JOHN ANTHONY KING
Director 1991-08-09 2003-02-27
PETER DAVID TAYLOR
Company Secretary 1991-08-09 2002-01-29
TREVOR BROWN
Director 1991-08-09 2002-01-29
PETER DAVID TAYLOR
Director 2002-01-29 2002-01-29
PETER JEFFREY KITCHING
Director 1995-06-14 1999-06-30
RAYMOND LEONARD ENTWISTLE
Director 1991-08-09 1995-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DIDLICK WHITFIELD INTERNATIONAL LIMITED Director 2017-01-31 CURRENT 1990-01-09 Active
PHILIP DIDLICK GUANGXI TALC LIMITED Director 2017-01-31 CURRENT 1985-07-09 Active
PHILIP DIDLICK WHITFIELD AND SON LIMITED Director 2017-01-31 CURRENT 1938-04-27 Active
PHILIP DIDLICK RICHARD BAKER HARRISON LIMITED Director 2017-01-31 CURRENT 1926-02-24 Active
PHILIP DIDLICK HAICHEN TALC LIMITED Director 2017-01-31 CURRENT 1981-04-14 Active
PHILIP DIDLICK BRITISH CHEMICAL PRODUCTS & COLOURS LIMITED Director 2017-01-31 CURRENT 1945-08-13 Active
PHILIP DIDLICK NEXTDOM DONNARD LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
PHILIP DIDLICK OBG SCIENTIFIC DIVISION LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PHILIP DIDLICK HURLSTON HALL TRADING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
PHILIP DIDLICK HURLSTON HALL PROPERTY LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
PHILIP DIDLICK OBG FINANCE LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
PHILIP DIDLICK HURLSTON HALL LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
PHILIP DIDLICK HURLSTON HALL HOLDING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK OBG FINANCE HOLDING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM GREENLAND LIMITED Director 2016-01-11 CURRENT 2016-01-11 Liquidation
PHILIP DIDLICK NEXTDOM ROSCOE LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK OBG PROPERTY HOLDING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM PROPERTY LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM HOLDING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM HELENA LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK OBG HOLDING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM ATLAS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM (HURLSTON HALL) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
PHILIP DIDLICK WCM (2011) LIMITED Director 2012-04-30 CURRENT 2011-06-08 Dissolved 2014-01-14
PHILIP DIDLICK SPECULUS (UK) LIMITED Director 2012-04-30 CURRENT 2010-01-25 Active - Proposal to Strike off
PHILIP DIDLICK HUBRON SPECIALITY LIMITED Director 2012-04-30 CURRENT 2004-05-26 Active
PHILIP DIDLICK J M LOVERIDGE LIMITED Director 2012-04-30 CURRENT 2007-01-29 Active
PHILIP DIDLICK SPECULUS LIMITED Director 2012-04-30 CURRENT 2009-09-14 Dissolved 2018-04-10
PHILIP DIDLICK AYRTON SAUNDERS AND COMPANY LTD Director 2012-04-30 CURRENT 2010-06-11 Active
PHILIP DIDLICK OBG PHARMACEUTICALS LIMITED Director 2012-04-30 CURRENT 1996-10-21 Active
PHILIP DIDLICK NEXTDOM LIMITED Director 2012-04-30 CURRENT 2000-04-10 Active
PHILIP DIDLICK PHARMASERVE R&D 2 LTD Director 2012-04-30 CURRENT 2010-06-22 Active - Proposal to Strike off
PHILIP DIDLICK NEXTDOM - ROSCOE GARDENS LTD Director 2012-04-30 CURRENT 2010-10-27 Active - Proposal to Strike off
PHILIP DIDLICK AYRTON SAUNDERS LIMITED Director 2012-04-30 CURRENT 1997-09-30 Active
PHILIP DIDLICK PHARMASOL LIMITED Director 2012-04-30 CURRENT 2002-04-25 Active - Proposal to Strike off
PHILIP DIDLICK POLYMER RECYCLING LIMITED Director 2012-04-30 CURRENT 2002-04-25 Active - Proposal to Strike off
PHILIP DIDLICK HUBRON (INTERNATIONAL) LIMITED Director 2012-04-30 CURRENT 2004-05-28 Active
PHILIP DIDLICK PHARMASOL R&D LIMITED Director 2012-04-30 CURRENT 2007-01-29 Active - Proposal to Strike off
PHILIP DIDLICK PHARMASERVE LIMITED Director 2012-04-30 CURRENT 1988-05-17 Active - Proposal to Strike off
PHILIP DIDLICK PHARMASERVE (NORTH WEST) LIMITED Director 2012-04-30 CURRENT 2007-09-12 In Administration
PHILIP DIDLICK RANSOM NATURALS LIMITED Director 2012-04-30 CURRENT 2011-01-24 Active
PHILIP DIDLICK OBG NATURALS LIMITED Director 2012-03-31 CURRENT 2011-12-21 Active - Proposal to Strike off
PADRAIC MARC O'BRIEN WHITFIELD INTERNATIONAL LIMITED Director 2017-01-31 CURRENT 1990-01-09 Active
PADRAIC MARC O'BRIEN GUANGXI TALC LIMITED Director 2017-01-31 CURRENT 1985-07-09 Active
PADRAIC MARC O'BRIEN WHITFIELD AND SON LIMITED Director 2017-01-31 CURRENT 1938-04-27 Active
PADRAIC MARC O'BRIEN WESTERN MINERALS LIMITED Director 2017-01-31 CURRENT 1955-01-18 Active
PADRAIC MARC O'BRIEN RICHARD BAKER HARRISON LIMITED Director 2017-01-31 CURRENT 1926-02-24 Active
PADRAIC MARC O'BRIEN HAICHEN TALC LIMITED Director 2017-01-31 CURRENT 1981-04-14 Active
PADRAIC MARC O'BRIEN BRITISH CHEMICAL PRODUCTS & COLOURS LIMITED Director 2017-01-31 CURRENT 1945-08-13 Active
PADRAIC MARC O'BRIEN OBG SCIENTIFIC DIVISION LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PADRAIC MARC O'BRIEN RANSOM NATURALS LIMITED Director 2012-01-06 CURRENT 2011-01-24 Active
PADRAIC MARC O'BRIEN OBG NATURALS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active - Proposal to Strike off
PADRAIC MARC O'BRIEN PHARMASERVE LIMITED Director 2010-09-17 CURRENT 1988-05-17 Active - Proposal to Strike off
PADRAIC MARC O'BRIEN PHARMASERVE (NORTH WEST) LIMITED Director 2007-09-12 CURRENT 2007-09-12 In Administration
PADRAIC MARC O'BRIEN NEXTDOM LIMITED Director 2007-06-01 CURRENT 2000-04-10 Active
GERALD O’BRIEN O’BRIEN WHITFIELD INTERNATIONAL LIMITED Director 2017-01-31 CURRENT 1990-01-09 Active
GERALD O’BRIEN O’BRIEN GUANGXI TALC LIMITED Director 2017-01-31 CURRENT 1985-07-09 Active
GERALD O’BRIEN O’BRIEN WHITFIELD AND SON LIMITED Director 2017-01-31 CURRENT 1938-04-27 Active
GERALD O’BRIEN O’BRIEN WESTERN MINERALS LIMITED Director 2017-01-31 CURRENT 1955-01-18 Active
GERALD O’BRIEN O’BRIEN HAICHEN TALC LIMITED Director 2017-01-31 CURRENT 1981-04-14 Active
GERALD O’BRIEN O’BRIEN BRITISH CHEMICAL PRODUCTS & COLOURS LIMITED Director 2017-01-31 CURRENT 1945-08-13 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
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-07-02AP01DIRECTOR APPOINTED MR MARK BROMILEY
2021-07-02AP03Appointment of Mr Mark Bromiley as company secretary on 2021-07-02
2021-01-13CH01Director's details changed for Mr Padraic Marc O'brien on 2021-01-05
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-11-22CH01Director's details changed for Mr, Philip Didlick on 2019-11-20
2019-10-17CH01Director's details changed for Mr Philip Didlick on 2019-10-10
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGID CHRISTINA OBRIEN
2019-09-06PSC09Withdrawal of a person with significant control statement on 2019-09-06
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD FRANCIS OBRIEN
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21RES01ADOPT ARTICLES 21/02/17
2017-02-03AP01DIRECTOR APPOINTED MR PADRAIC MARC O'BRIEN
2017-02-02AP01DIRECTOR APPOINTED MR GERALD O’BRIEN O’BRIEN
2017-02-02AP01DIRECTOR APPOINTED MR PHILIP DIDLICK
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Marsh Trees House Marsh Parade Newcastle Staffs ST5 1BT
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2017-02-02TM02Termination of appointment of Trevor Brown on 2017-01-31
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-22AR0109/08/13 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-21AR0109/08/12 FULL LIST
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 253 CRANBROOK ROAD ILFORD ESSEX 1GI 4TQ
2011-09-01AR0109/08/11 FULL LIST
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-10AR0109/08/10 FULL LIST
2010-07-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-11AR0109/08/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-03363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-03363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-07-11288cSECRETARY'S PARTICULARS CHANGED
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288bSECRETARY RESIGNED
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-03-22288bDIRECTOR RESIGNED
2004-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-04-26288aNEW DIRECTOR APPOINTED
2004-03-06288bDIRECTOR RESIGNED
2003-09-08363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288aNEW DIRECTOR APPOINTED
2002-08-29363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-29363(288)DIRECTOR RESIGNED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288aNEW SECRETARY APPOINTED
2001-09-07363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-09-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-05363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-11288aNEW DIRECTOR APPOINTED
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-23363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-07-29288bDIRECTOR RESIGNED
1998-09-02363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-19363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1996-09-08363sRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-09-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-04AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-04288NEW DIRECTOR APPOINTED
1995-09-04288DIRECTOR RESIGNED
1995-09-04363sRETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS
1995-01-04288SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
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
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BAKER SILLAVAN LIMITED

Intangible Assets
Patents
We have not found any records of BAKER SILLAVAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BAKER SILLAVAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER SILLAVAN 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 (46900 - Non-specialised wholesale trade) as BAKER SILLAVAN LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BAKER SILLAVAN 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 BAKER SILLAVAN 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 BAKER SILLAVAN LIMITED any grants or awards.
Ownership
    • AMCOL INTERNATIONAL CORP : Ultimate parent company : US
      • AMCOL (Holdings) Ltd
      • Nanocor Ltd
      • Nanocor, Ltd
      • AMCOL Europe Limited
      • AMCOL Europe Ltd
      • AMCOL Minerals Europe Limited
      • AMCOL Minerals Europe Ltd
      • CETCO (Europe) Limited
      • CETCO (Europe) Ltd
      • Baker Sillavan Limited
      • Baker Sillavan Ltd
      • Colin Stewart Minchem Limited
      • Colin Stewart Minchem Ltd
      • Silgel Packaging Limited
      • Silgel Packaging Ltd
      • AMCOL Packaging Limited
      • AMCOL Packaging Ltd
      • CETCO Oilfield Services Limited
      • CETCO Oilfield Services Ltd
      • Colloid Abwasertechnik
      • Foundry Supplies Ltd
      • Volclay Limited
      • Volclay Ltd
      • AMCOL Minerals Eu Limited
      • AMCOL Minerals Eu Ltd
      • CETCO Europe Limited
      • CETCO Europe Ltd
    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.