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

DYSON ENERGY SERVICES LTD.

DYSON HOUSE, ARMYTAGE ROAD, BRIGHOUSE, HD6 1PT,
Company Registration Number
01956726
Private Limited Company
Active

Company Overview

About Dyson Energy Services Ltd.
DYSON ENERGY SERVICES LTD. was founded on 1985-11-11 and has its registered office in Brighouse. The organisation's status is listed as "Active". Dyson Energy Services Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
DYSON ENERGY SERVICES LTD.
 
Legal Registered Office
DYSON HOUSE
ARMYTAGE ROAD
BRIGHOUSE
HD6 1PT
Other companies in HD6
 
Previous Names
DYSON INSULATIONS LIMITED08/10/2012
Filing Information
Company Number 01956726
Company ID Number 01956726
Date formed 1985-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB361647545  
Last Datalog update: 2023-11-06 14:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYSON ENERGY SERVICES 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.

Company Officers of DYSON ENERGY SERVICES LTD.

Current Directors
Officer Role Date Appointed
MARTIN DAVID HOLMES
Director 2016-11-21
SHAUN MICHAEL DAVID MACLEAN
Director 2016-11-21
IAN EDWARD MORRALL
Director 1992-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HARDIMAN
Director 1999-10-04 2017-06-30
ANDREW ALLSOP
Company Secretary 1998-04-01 2016-11-21
ANDREW ALLSOP
Director 1998-10-01 2016-11-21
NORMAN BROWN
Director 1991-08-11 2016-11-21
BERNARD CHRISTOPHER WHITEHEAD
Director 1991-08-11 2001-11-06
ROBIN W PEPPER
Director 1991-08-11 1999-12-10
DAVID CHIPP
Director 1997-10-01 1999-07-16
NIGEL DAVID HUNT
Director 1992-10-01 1998-04-07
NIGEL DAVID HUNT
Company Secretary 1991-08-11 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID HOLMES DYSON DISTRIBUTION LTD Director 2017-07-17 CURRENT 2017-07-17 Active
MARTIN DAVID HOLMES SAND CLOCK LIMITED Director 2016-11-21 CURRENT 2001-08-21 Active - Proposal to Strike off
MARTIN DAVID HOLMES ASTLEY FACADES LIMITED Director 2016-10-27 CURRENT 2002-03-26 In Administration/Administrative Receiver
MARTIN DAVID HOLMES ASTLEY FACADES (UK) LIMITED Director 2016-10-27 CURRENT 2002-05-23 In Administration/Administrative Receiver
MARTIN DAVID HOLMES ASTLEY FACADES (MIDLANDS) LIMITED Director 2016-10-27 CURRENT 2008-03-11 Liquidation
MARTIN DAVID HOLMES ASTLEY FACADES (NORTH EAST) LIMITED Director 2016-10-27 CURRENT 2002-06-18 Liquidation
MARTIN DAVID HOLMES DUALITY ENERGY LEASING LTD Director 2016-08-31 CURRENT 2016-08-11 Active
MARTIN DAVID HOLMES DUALITY SMART UTILITIES LTD Director 2016-08-31 CURRENT 2016-08-09 Active
MARTIN DAVID HOLMES DUALITY GROUP LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
SHAUN MICHAEL DAVID MACLEAN DYSON DISTRIBUTION LTD Director 2017-07-17 CURRENT 2017-07-17 Active
SHAUN MICHAEL DAVID MACLEAN SAND CLOCK LIMITED Director 2016-11-21 CURRENT 2001-08-21 Active - Proposal to Strike off
SHAUN MICHAEL DAVID MACLEAN DUALITY ENERGY LEASING LTD Director 2016-08-11 CURRENT 2016-08-11 Active
SHAUN MICHAEL DAVID MACLEAN DUALITY SMART UTILITIES LTD Director 2016-08-09 CURRENT 2016-08-09 Active
IAN EDWARD MORRALL SAND CLOCK LIMITED Director 2001-09-21 CURRENT 2001-08-21 Active - Proposal to Strike off

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
2023-10-23Full accounts made up to 2023-03-31
2023-08-08CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-07-20PSC07CESSATION OF SAND CLOCK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19PSC02Notification of Duality Group Limited as a person with significant control on 2022-03-31
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MR ALAN MICHAEL BYRNE
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-08-04CVA4Notice of completion of voluntary arrangement
2020-02-12CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-13
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-03-08AUDAUDITOR'S RESIGNATION
2019-02-25CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-13
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-06CH01Director's details changed for Mr Shaun Maclean on 2018-06-01
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-06CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARDIMAN
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM Cleveley House 458 Allerton Road Allerton Liverpool L18 9UU England
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019567260011
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019567260010
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019567260009
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM Dyson House Armytage Road Brighouse West Yorkshire HD6 1PT
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BROWN
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLSOP
2016-11-22AP01DIRECTOR APPOINTED MR MARTIN DAVID HOLMES
2016-11-22TM02Termination of appointment of Andrew Allsop on 2016-11-21
2016-11-22AP01DIRECTOR APPOINTED MR SHAUN MACLEAN
2016-08-31AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 37999.04
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 37999.04
2015-09-07AR0111/08/15 FULL LIST
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 37999.04
2014-08-22AR0111/08/14 FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-14AR0111/08/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-08RES15CHANGE OF NAME 25/09/2012
2012-10-08CERTNMCOMPANY NAME CHANGED DYSON INSULATIONS LIMITED CERTIFICATE ISSUED ON 08/10/12
2012-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-14AR0111/08/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BROWN / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD MORRALL / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARDIMAN / 19/06/2012
2012-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ALLSOP / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLSOP / 19/06/2012
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0111/08/11 FULL LIST
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-31AR0111/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BROWN / 11/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLSOP / 11/08/2010
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-09363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN BROWN / 01/08/2009
2009-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-09-05363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-09-11225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: THE MALTINGS HALIFAX ROAD HIPPERHOLME HALIFAX W YORKSHIRE HX3 8HQ
2006-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-08-26363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-09-06363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-03-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-12169£ SR 1000@1 31/05/00 £ SR 3@.01
2001-12-12169£ SR 1000@1 31/10/99 £ SR 3@.01
2001-11-27288bDIRECTOR RESIGNED
2001-11-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-15RES13RE:DIR ACTIONS/AGREEMEN 06/11/01
2001-11-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-09AUDAUDITOR'S RESIGNATION
2001-09-19AUDAUDITOR'S RESIGNATION
1994-01-07FULL ACCOUNTS MADE UP TO 26/09/93
1993-02-16Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1993-01-14FULL ACCOUNTS MADE UP TO 27/09/92
1992-03-02FULL ACCOUNTS MADE UP TO 29/09/91
1991-06-17Declaration of shares redemption:auditor's report
1991-05-03Full group accounts made up to 1990-09-30
1990-04-10Capital statment ic 100000/40000 30/03/90 sr 60000@1=60000
1990-02-09FULL ACCOUNTS MADE UP TO 30/04/89
1989-06-29 ic 110000/100000 sr 10000@1=10000
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1112065 Expired Licenced property: UNIT 24 SADDLEBACK ROAD WESTGATE INDUSTRIAL ESTATE NORTHAMPTON NN5 5HL;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0190317 Expired Licenced property: DYSON HOUSE ARMYTAGE ROAD BRIGHOUSE HD6 1PT;UNIT 16H FOLLINGSBY PARK GATESHEAD NE10 8YF;1B GLOVER INDUSTRIAL ESTATE SPIRE ROAD WASHINGTON NE37 3ES;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0190317 Expired Licenced property: DYSON HOUSE ARMYTAGE ROAD BRIGHOUSE HD6 1PT;UNIT 16H FOLLINGSBY PARK GATESHEAD NE10 8YF;1B GLOVER INDUSTRIAL ESTATE SPIRE ROAD WASHINGTON NE37 3ES;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1112272 Expired Licenced property: UNIT 29 OAKHILL TRADING ESTATE DEVONSHIRE ROAD MANCHESTER M28 3PT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1112272 Expired Licenced property: UNIT 29 OAKHILL TRADING ESTATE DEVONSHIRE ROAD MANCHESTER M28 3PT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1111817 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1111817 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-03-20
Fines / Sanctions
No fines or sanctions have been issued against DYSON ENERGY SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-11 Outstanding MARTIN HOLMES
2017-01-16 Outstanding IGF INVOICE FINANCE LIMITED
2016-11-21 Outstanding SHAUN MACLEAN
ALL ASSETS DEBENTURE 2011-02-02 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2007-04-27 Satisfied BRITISH OVERSEAS BANK NOMINEES LIMITED AND WGTC NOMINEES LIMITED AS NOMINEES ON BEHALF OF THEROYAL BANK OF SCOTLAND PLC AS TRUSTEES OF THE SKANDIA PROPERTY FUND
LEGAL CHARGE 2001-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-06 Satisfied VENTURE FINANCE PLC
LEGAL MORTGAGE 1995-12-08 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-07-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1988-11-11 Satisfied YORKSHIRE BANK PUBLIC LIMITED COMPANY
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

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 DYSON ENERGY SERVICES LTD.

Intangible Assets
Patents
We have not found any records of DYSON ENERGY SERVICES LTD. registering or being granted any patents
Domain Names

DYSON ENERGY SERVICES LTD. owns 1 domain names.

dysoninsulations.co.uk  

Trademarks
We have not found any records of DYSON ENERGY SERVICES LTD. registering or being granted any trademarks
Income
Government Income

Government spend with DYSON ENERGY SERVICES LTD.

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2016-4 GBP £2,919 Insulation Works
New Forest District Council 2016-2 GBP £4,900 Insulation Works
New Forest District Council 2016-1 GBP £1,820 Insulation Works
Stockton-On-Tees Borough Council 2015-12 GBP £3,514
New Forest District Council 2015-12 GBP £11,772 Insulation Works
New Forest District Council 2015-8 GBP £2,320 Insulation Works
Wigan Council 2015-3 GBP £61,474 Capital Expenditure
Gateshead Council 2015-1 GBP £14,548 Other Running Costs
New Forest District Council 2014-11 GBP £4,800 Insulation Works
South Tyneside Council 2014-7 GBP £4,002
Gateshead Council 2014-6 GBP £419 Other Running Costs
Suffolk Coastal District Council 2014-5 GBP £20,544 General Purchases
London Borough of Hillingdon 2014-5 GBP £7
New Forest District Council 2014-4 GBP £549 Insulation Works
Bradford City Council 2014-3 GBP £2,775
South Tyneside Council 2014-3 GBP £4,881
Basingstoke and Deane Borough Council 2014-2 GBP £100 Planning & Development
Basingstoke and Deane Borough Council 2014-1 GBP £100 Planning & Development
Newcastle City Council 2014-1 GBP £1,600
London Borough of Hillingdon 2014-1 GBP £45,826
Basingstoke and Deane Borough Council 2013-12 GBP £500 Planning & Development
South Oxfordshire District Council 2013-12 GBP £9,240
Vale of White Horse District Council 2013-12 GBP £22,050
Basingstoke and Deane Borough Council 2013-11 GBP £200 Planning & Development
Gateshead Council 2013-11 GBP £45,155 Other Running Costs
London Borough of Hillingdon 2013-11 GBP £20,846
Basingstoke and Deane Borough Council 2013-10 GBP £600 Planning & Development
London Borough of Hillingdon 2013-10 GBP £32,407
Basingstoke and Deane Borough Council 2013-9 GBP £500 Planning & Development
London Borough of Hillingdon 2013-9 GBP £4,761
Basingstoke and Deane Borough Council 2013-8 GBP £400 Planning & Development
Gateshead Council 2013-8 GBP £6,000
Basingstoke and Deane Borough Council 2013-7 GBP £2,600 Planning & Development
Gateshead Council 2013-7 GBP £248,197 Other Running Costs
Gateshead Council 2013-6 GBP £143,710 Other Running Costs
Gateshead Council 2013-5 GBP £114,911 Other Running Costs
South Tyneside Council 2013-5 GBP £2,525
Gateshead Council 2013-4 GBP £12,990 Other Running Costs
Newcastle City Council 2013-2 GBP £4,701
Gateshead Council 2013-2 GBP £32,715
South Tyneside Council 2013-2 GBP £41,703
South Tyneside Council 2013-1 GBP £9,345
Gateshead Council 2013-1 GBP £91,050
Gateshead Council 2012-12 GBP £25,103
Stockton-On-Tees Borough Council 2012-11 GBP £525
Gateshead Council 2012-11 GBP £9,919
South Tyneside Council 2012-11 GBP £27,537
South Tyneside Council 2012-10 GBP £7,576
Gateshead Council 2012-10 GBP £27,602
Salford City Council 2011-1 GBP £5,727
Salford City Council 2010-12 GBP £8,398
Calderdale 2010-11 GBP £5,456
Rochdale Metropolitan Borough Council 2010-7 GBP £1,737
Rochdale Metropolitan Borough Council 2010-5 GBP £1,290
Rochdale Metropolitan Borough Council 2010-4 GBP £581
Rochdale Metropolitan Borough Council 2010-3 GBP £2,905
Rochdale Metropolitan Borough Council 2009-12 GBP £529
Rochdale Metropolitan Borough Council 2009-9 GBP £724
Rochdale Metropolitan Borough Council 2009-8 GBP £695
Rochdale Metropolitan Borough Council 2009-7 GBP £552
Rochdale Metropolitan Borough Council 2009-6 GBP £3,674
Rochdale Metropolitan Borough Council 2009-5 GBP £2,681
Rochdale Metropolitan Borough Council 2009-4 GBP £6,014
Rochdale Metropolitan Borough Council 2009-3 GBP £3,491
Rochdale Metropolitan Borough Council 2009-2 GBP £4,886
Rochdale Metropolitan Borough Council 2008-12 GBP £843
Rochdale Metropolitan Borough Council 2008-11 GBP £2,367

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for DYSON ENERGY SERVICES LTD. for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 24 SADDLEBACK ROAD WESTGATE IND EST NORTHAMPSON NN5 5HL 33,500
Northampton Borough Council WAREHOUSE AND PREMISES 24 SADDLEBACK ROAD WESTGATE IND EST NORTHAMPSON NN5 5HL 33,500
Northampton Borough Council WAREHOUSE AND PREMISES 24 SADDLEBACK ROAD WESTGATE IND EST NORTHAMPSON NN5 5HL 33,50002-24-09

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDYSON ENERGY SERVICES LTD.Event Date2020-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYSON ENERGY SERVICES LTD. 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 DYSON ENERGY SERVICES LTD. 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.