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

LINDUM GROUP PETERBOROUGH LIMITED

LINDUM BUSINESS PARK, STATION ROAD, NORTH HYKEHAM, LINCOLN, LINCOLNSHIRE, LN6 3QX,
Company Registration Number
01265667
Private Limited Company
Active

Company Overview

About Lindum Group Peterborough Ltd
LINDUM GROUP PETERBOROUGH LIMITED was founded on 1976-06-28 and has its registered office in Lincoln. The organisation's status is listed as "Active". Lindum Group Peterborough Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINDUM GROUP PETERBOROUGH LIMITED
 
Legal Registered Office
LINDUM BUSINESS PARK
STATION ROAD, NORTH HYKEHAM
LINCOLN
LINCOLNSHIRE
LN6 3QX
Other companies in LN6
 
Previous Names
LINDUM STURGEON LIMITED24/11/2009
F.L. STURGEON LIMITED06/12/2004
Filing Information
Company Number 01265667
Company ID Number 01265667
Date formed 1976-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDUM GROUP PETERBOROUGH 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 LINDUM GROUP PETERBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
HERMAN FRANS FREDERIK KOK
Company Secretary 2000-08-21
DAVID CHRISTOPHER CHAMBERS
Director 2000-08-21
CRAIG INGRAM HOUSTON
Director 2014-01-02
HERMAN FRANS FREDERIK KOK
Director 2000-08-21
PAUL NIGEL PHILIP MCSORLEY
Director 2000-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ANDREW ELLIS
Director 2016-12-16 2018-02-23
MATTHEW TYERS
Director 2011-12-01 2017-11-02
MATTHEW FLOWER
Director 2011-12-01 2013-10-31
PAUL VINCENT HUGGINS
Director 2001-05-01 2012-04-30
RICHARD ANTHONY BLOODWORTH
Director 1991-10-31 2003-05-28
JAMES EDWARD ALLBRIGHT
Director 1991-10-31 2001-12-21
JAMES EDWARD ALLBRIGHT
Company Secretary 1991-10-31 2000-08-21
DEREK JAMES CRAWLEY
Director 1991-10-31 1998-08-31
ROBERT WILLIAM BARNES
Director 1991-10-31 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERMAN FRANS FREDERIK KOK RUGBY LINDUM LIMITED Company Secretary 2005-06-06 CURRENT 2005-06-06 Dissolved 2017-01-17
HERMAN FRANS FREDERIK KOK LINDUM GROUP TRUSTEES LIMITED Company Secretary 2000-11-17 CURRENT 2000-10-16 Active
HERMAN FRANS FREDERIK KOK KINGSWATER-LINDUM LIMITED Company Secretary 1999-11-08 CURRENT 1999-11-08 Active
HERMAN FRANS FREDERIK KOK DLD TRAINING LIMITED Company Secretary 1998-05-27 CURRENT 1997-09-10 Active
HERMAN FRANS FREDERIK KOK LINDUM YORK LIMITED Company Secretary 1998-05-24 CURRENT 1998-01-09 Active
HERMAN FRANS FREDERIK KOK TEMPLE GARTH LIMITED Company Secretary 1997-06-24 CURRENT 1997-06-16 Active
HERMAN FRANS FREDERIK KOK LINDUM BMS LIMITED Company Secretary 1991-05-17 CURRENT 1990-06-06 Active
HERMAN FRANS FREDERIK KOK LINDUM BUILDERS LIMITED Company Secretary 1991-05-17 CURRENT 1970-03-13 Active
HERMAN FRANS FREDERIK KOK BRAYFORD DEVELOPMENT COMPANY LIMITED Company Secretary 1991-05-17 CURRENT 1989-09-08 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP LIMITED Company Secretary 1991-05-17 CURRENT 1975-12-04 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP KGM ROOFING LIMITED Company Secretary 1991-05-17 CURRENT 1977-03-24 Active
HERMAN FRANS FREDERIK KOK LINDUM CONSTRUCTION CO. LIMITED Company Secretary 1991-05-17 CURRENT 1960-05-17 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED Company Secretary 1991-05-17 CURRENT 1961-06-14 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP JOINERY LIMITED Company Secretary 1991-05-17 CURRENT 1977-10-03 Active
HERMAN FRANS FREDERIK KOK LINDUM HOMES LIMITED Company Secretary 1991-05-17 CURRENT 1980-12-01 Active
DAVID CHRISTOPHER CHAMBERS LC COMMUNITY PROJECTS LTD Director 2013-05-21 CURRENT 2013-05-21 Active
DAVID CHRISTOPHER CHAMBERS BROOK & MAYO LIMITED Director 2009-11-19 CURRENT 2002-12-30 Active
DAVID CHRISTOPHER CHAMBERS DODDINGTON ESTATES LIMITED Director 2007-09-13 CURRENT 2003-10-23 Active
DAVID CHRISTOPHER CHAMBERS LB MABLETHORPE LIMITED Director 2007-02-15 CURRENT 2007-02-08 Active
DAVID CHRISTOPHER CHAMBERS PEPPER INVESTMENTS LIMITED Director 2002-09-24 CURRENT 2002-08-21 Active
DAVID CHRISTOPHER CHAMBERS KINGSWATER - LINDUM (LINCOLN) LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP TRUSTEES LIMITED Director 2000-11-17 CURRENT 2000-10-16 Active
DAVID CHRISTOPHER CHAMBERS KINGSWATER-LINDUM LIMITED Director 1999-11-08 CURRENT 1999-11-08 Active
DAVID CHRISTOPHER CHAMBERS DLD TRAINING LIMITED Director 1998-05-27 CURRENT 1997-09-10 Active
DAVID CHRISTOPHER CHAMBERS LINDUM YORK LIMITED Director 1998-05-24 CURRENT 1998-01-09 Active
DAVID CHRISTOPHER CHAMBERS TEMPLE GARTH LIMITED Director 1997-06-24 CURRENT 1997-06-16 Active
DAVID CHRISTOPHER CHAMBERS LINDUM BMS LIMITED Director 1991-05-17 CURRENT 1990-06-06 Active
DAVID CHRISTOPHER CHAMBERS LINDUM BUILDERS LIMITED Director 1991-05-17 CURRENT 1970-03-13 Active
DAVID CHRISTOPHER CHAMBERS BRAYFORD DEVELOPMENT COMPANY LIMITED Director 1991-05-17 CURRENT 1989-09-08 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP LIMITED Director 1991-05-17 CURRENT 1975-12-04 Active
DAVID CHRISTOPHER CHAMBERS LINDUM DEVELOPMENTS LIMITED Director 1991-05-17 CURRENT 1970-08-10 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP KGM ROOFING LIMITED Director 1991-05-17 CURRENT 1977-03-24 Active
DAVID CHRISTOPHER CHAMBERS LINDUM CONSTRUCTION CO. LIMITED Director 1991-05-17 CURRENT 1960-05-17 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED Director 1991-05-17 CURRENT 1961-06-14 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP JOINERY LIMITED Director 1991-05-17 CURRENT 1977-10-03 Active
DAVID CHRISTOPHER CHAMBERS LINDUM HOMES LIMITED Director 1991-05-17 CURRENT 1980-12-01 Active
HERMAN FRANS FREDERIK KOK LINCOLN CITY HOLDINGS LIMITED Director 2018-04-19 CURRENT 2012-01-03 Active
HERMAN FRANS FREDERIK KOK LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED Director 2018-04-19 CURRENT 1895-10-12 Active
HERMAN FRANS FREDERIK KOK AGE UK LINCOLN AND SOUTH LINCOLNSHIRE Director 2014-10-06 CURRENT 1999-05-26 Active
HERMAN FRANS FREDERIK KOK GREATER LINCOLNSHIRE LEP LIMITED Director 2014-09-24 CURRENT 2014-09-17 Active
HERMAN FRANS FREDERIK KOK LB MABLETHORPE LIMITED Director 2013-07-24 CURRENT 2007-02-08 Active
HERMAN FRANS FREDERIK KOK E B (LINCOLN) LIMITED Director 2009-04-08 CURRENT 2005-03-24 Active
HERMAN FRANS FREDERIK KOK BOOKMINDER LIMITED Director 2009-04-08 CURRENT 2003-03-14 Active
HERMAN FRANS FREDERIK KOK KINGSWATER-LINDUM LIMITED Director 2009-03-26 CURRENT 1999-11-08 Active
HERMAN FRANS FREDERIK KOK DODDINGTON ESTATES LIMITED Director 2007-09-13 CURRENT 2003-10-23 Active
HERMAN FRANS FREDERIK KOK SOUTH PARK INVESTMENTS (LINCOLN) LIMITED Director 2002-12-10 CURRENT 2002-12-10 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP TRUSTEES LIMITED Director 2000-11-17 CURRENT 2000-10-16 Active
HERMAN FRANS FREDERIK KOK DLD TRAINING LIMITED Director 1998-05-27 CURRENT 1997-09-10 Active
HERMAN FRANS FREDERIK KOK LINDUM YORK LIMITED Director 1998-05-24 CURRENT 1998-01-09 Active
HERMAN FRANS FREDERIK KOK INVESTORS IN LINCOLN LIMITED Director 1993-12-16 CURRENT 1991-07-22 Active
HERMAN FRANS FREDERIK KOK LINDUM BUILDERS LIMITED Director 1991-05-18 CURRENT 1970-03-13 Active
HERMAN FRANS FREDERIK KOK LINDUM DEVELOPMENTS LIMITED Director 1991-05-18 CURRENT 1970-08-10 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED Director 1991-05-18 CURRENT 1961-06-14 Active
HERMAN FRANS FREDERIK KOK LINDUM HOMES LIMITED Director 1991-05-18 CURRENT 1980-12-01 Active
HERMAN FRANS FREDERIK KOK LINDUM BMS LIMITED Director 1991-05-17 CURRENT 1990-06-06 Active
HERMAN FRANS FREDERIK KOK BRAYFORD DEVELOPMENT COMPANY LIMITED Director 1991-05-17 CURRENT 1989-09-08 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP KGM ROOFING LIMITED Director 1991-05-17 CURRENT 1977-03-24 Active
HERMAN FRANS FREDERIK KOK LINDUM CONSTRUCTION CO. LIMITED Director 1991-05-17 CURRENT 1960-05-17 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP JOINERY LIMITED Director 1991-05-17 CURRENT 1977-10-03 Active
PAUL NIGEL PHILIP MCSORLEY LB MABLETHORPE LIMITED Director 2007-03-08 CURRENT 2007-02-08 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
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-14AP01DIRECTOR APPOINTED MR DARREN ALEXANDER KING
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG INGRAM HOUSTON
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL PHILIP MCSORLEY
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW ELLIS
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TYERS
2017-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-19AP01DIRECTOR APPOINTED MR STEVEN ANDREW ELLIS
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 6500
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 6500
2015-11-12AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 6500
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AP01DIRECTOR APPOINTED MR CRAIG INGRAM HOUSTON
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 6500
2013-11-28AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLOWER
2013-08-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-21AP01DIRECTOR APPOINTED MATTHEW TYERS
2012-11-21AP01DIRECTOR APPOINTED MATTHEW FLOWER
2012-08-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGGINS
2011-11-08AR0131/10/11 FULL LIST
2011-03-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-01AR0131/10/10 FULL LIST
2010-08-24AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-24RES15CHANGE OF NAME 16/11/2009
2009-11-24CERTNMCOMPANY NAME CHANGED LINDUM STURGEON LIMITED CERTIFICATE ISSUED ON 24/11/09
2009-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-09AR0131/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL PHILIP MCSORLEY / 30/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN FRANS FREDERIK KOK / 30/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT HUGGINS / 30/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CHAMBERS / 30/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR HERMAN FRANS FREDERIK KOK / 30/10/2009
2009-09-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-15AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-08363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: LINDUM HOUSE LINDUM BUSINESS PK STATION ROAD, NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3QX
2004-12-06CERTNMCOMPANY NAME CHANGED F.L. STURGEON LIMITED CERTIFICATE ISSUED ON 06/12/04
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-07AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-11-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-29288bDIRECTOR RESIGNED
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-16363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-18288bDIRECTOR RESIGNED
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: NEWARK ROAD PETERBOROUGH PE1 5YD
2001-11-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-05363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-16363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-13225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00
2000-09-01288aNEW DIRECTOR APPOINTED
2000-08-31288aNEW DIRECTOR APPOINTED
2000-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-30288bSECRETARY RESIGNED
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-29288aNEW DIRECTOR APPOINTED
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
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 LINDUM GROUP PETERBOROUGH 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 LINDUM GROUP PETERBOROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-04-28 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LINDUM GROUP PETERBOROUGH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 6,500
Current Assets 2011-12-01 £ 1
Debtors 2011-12-01 £ 1
Shareholder Funds 2011-12-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINDUM GROUP PETERBOROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDUM GROUP PETERBOROUGH LIMITED
Trademarks
We have not found any records of LINDUM GROUP PETERBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDUM GROUP PETERBOROUGH 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 LINDUM GROUP PETERBOROUGH 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 LINDUM GROUP PETERBOROUGH 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 LINDUM GROUP PETERBOROUGH 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 LINDUM GROUP PETERBOROUGH 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.