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

LEENGATE WELDING LIMITED

GUILDFORD, SURREY, GU2,
Company Registration Number
02265987
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Leengate Welding Ltd
LEENGATE WELDING LIMITED was founded on 1988-06-09 and had its registered office in Guildford. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
LEENGATE WELDING LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 02265987
Date formed 1988-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-28
Type of accounts DORMANT
Last Datalog update: 2017-08-18 02:40:24
Primary Source:Companies House
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 LEENGATE WELDING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN KATHLEEN KELLY
Company Secretary 2010-01-22
JULIAN MICHAEL BLAND
Director 2014-12-15
GRAHAM GILL
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JEFFERY BRIDGER
Director 2012-02-28 2016-06-30
STUART HUDSON
Director 2012-02-28 2016-06-30
JULIAN MICHAEL BLAND
Director 2014-09-03 2014-11-01
CLAIRE TUHME
Director 2012-02-28 2014-11-01
RAYMOND WALKER
Director 2010-09-13 2012-09-06
PAUL JONATHAN CHAPMAN
Director 2005-09-23 2011-12-07
RUSSELL CHRISTOPHER GODLEY
Director 1997-06-11 2011-09-30
RUSSELL CHRISTOPHER GODLEY
Company Secretary 1997-06-11 2011-08-05
ROGER SLACK
Director 2000-02-25 2005-09-23
NICHOLAS FITZPATRICK
Director 1997-09-01 2000-02-25
MIECZYSLAW JOHN KARKUT
Director 1992-01-23 1999-02-02
ANDREW NOWICKI
Company Secretary 1992-01-23 1997-06-11
ANDREW NOWICKI
Director 1992-01-23 1997-06-11
RAYMOND LESLIE SEAMAN
Director 1992-01-23 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MICHAEL BLAND SPECTRA GASES LIMITED Director 2018-08-09 CURRENT 1992-01-27 Active
JULIAN MICHAEL BLAND REFRIGERATION NO. 1 LIMITED Director 2018-07-31 CURRENT 1937-09-01 Active
JULIAN MICHAEL BLAND GAS & EQUIPMENT LIMITED Director 2018-07-26 CURRENT 1980-07-23 Active
JULIAN MICHAEL BLAND BOC JAPAN Director 2018-07-18 CURRENT 1977-11-17 Active
JULIAN MICHAEL BLAND BOC KOREA HOLDINGS LIMITED Director 2018-07-18 CURRENT 1989-04-25 Active
JULIAN MICHAEL BLAND BOC NETHERLANDS HOLDINGS LIMITED Director 2018-07-18 CURRENT 1990-07-18 Active
JULIAN MICHAEL BLAND BOC GASES LIMITED Director 2018-07-18 CURRENT 1991-02-28 Active
JULIAN MICHAEL BLAND BOC CHILE HOLDINGS LIMITED Director 2018-07-18 CURRENT 1994-08-18 Active
JULIAN MICHAEL BLAND BOC INVESTMENT HOLDINGS LIMITED Director 2018-07-18 CURRENT 1996-03-28 Active
JULIAN MICHAEL BLAND BOC DUTCH FINANCE Director 2018-07-18 CURRENT 1998-12-29 Active - Proposal to Strike off
JULIAN MICHAEL BLAND BOC LUXEMBOURG FINANCE Director 2018-07-18 CURRENT 2002-09-05 Active - Proposal to Strike off
JULIAN MICHAEL BLAND BOC INVESTMENTS NO. 7 Director 2018-07-18 CURRENT 2006-08-10 Active - Proposal to Strike off
JULIAN MICHAEL BLAND STORESHIELD LIMITED Director 2018-07-18 CURRENT 1973-06-28 Active
JULIAN MICHAEL BLAND THE BRITISH OXYGEN COMPANY LIMITED Director 2018-07-18 CURRENT 1957-03-27 Active
JULIAN MICHAEL BLAND MEDISHIELD Director 2018-07-18 CURRENT 1918-05-09 Active
JULIAN MICHAEL BLAND HICK,HARGREAVES AND COMPANY LIMITED Director 2018-07-18 CURRENT 1892-03-29 Active
JULIAN MICHAEL BLAND HANDIGAS LIMITED Director 2018-07-18 CURRENT 1913-10-25 Active
JULIAN MICHAEL BLAND CRYOSTAR LIMITED Director 2018-07-18 CURRENT 1954-11-25 Active
JULIAN MICHAEL BLAND FLUOROGAS LIMITED Director 2018-07-18 CURRENT 1997-04-11 Active
JULIAN MICHAEL BLAND LINDE CRYOGENICS LIMITED Director 2018-07-18 CURRENT 1997-07-31 Active
JULIAN MICHAEL BLAND WELDING PRODUCTS HOLDINGS LIMITED Director 2018-07-18 CURRENT 1997-08-04 Active
JULIAN MICHAEL BLAND BOC INVESTMENTS (LUXEMBOURG) LIMITED Director 2018-07-18 CURRENT 2003-08-13 Active - Proposal to Strike off
JULIAN MICHAEL BLAND B O C HOLDINGS Director 2018-06-27 CURRENT 1926-04-03 Active
JULIAN MICHAEL BLAND BOC NOMINEES LIMITED Director 2018-05-23 CURRENT 1964-02-07 Active
JULIAN MICHAEL BLAND LINDE GAS HOLDINGS LIMITED Director 2018-05-17 CURRENT 2003-04-04 Active
JULIAN MICHAEL BLAND LINDE NORTH AMERICA HOLDINGS LIMITED Director 2018-05-17 CURRENT 2012-06-25 Active
JULIAN MICHAEL BLAND THE BOC GROUP LIMITED Director 2018-05-17 CURRENT 1886-01-26 Active
JULIAN MICHAEL BLAND RRS (FEBRUARY 2004) LIMITED Director 2018-05-17 CURRENT 1973-06-08 Active - Proposal to Strike off
JULIAN MICHAEL BLAND G.L BAKER (TRANSPORT) LIMITED Director 2018-05-17 CURRENT 1971-05-20 Active
JULIAN MICHAEL BLAND BOC LIMITED Director 2018-05-17 CURRENT 1938-03-08 Active
JULIAN MICHAEL BLAND BOC HELEX Director 2018-05-17 CURRENT 1966-12-13 Active
JULIAN MICHAEL BLAND LINDE HELIUM HOLDINGS LIMITED Director 2018-05-17 CURRENT 2000-05-22 Active
JULIAN MICHAEL BLAND BOC INVESTMENTS NO.5 Director 2018-05-17 CURRENT 2001-09-26 Active
JULIAN MICHAEL BLAND W & G SUPPLIES LIMITED Director 2015-04-01 CURRENT 1998-09-24 Dissolved 2017-03-28
JULIAN MICHAEL BLAND GAS INSTRUMENT SERVICES LTD Director 2015-04-01 CURRENT 2002-03-06 Dissolved 2017-03-28
JULIAN MICHAEL BLAND LEENGATE HIRE & SERVICES LIMITED Director 2014-12-15 CURRENT 1984-05-22 Dissolved 2017-03-28
GRAHAM GILL INDUSTRIAL SUPPLIES & SERVICES LIMITED Director 2016-12-06 CURRENT 1981-01-15 Active
GRAHAM GILL W & G SUPPLIES LIMITED Director 2016-06-23 CURRENT 1998-09-24 Dissolved 2017-03-28
GRAHAM GILL LEENGATE HIRE & SERVICES LIMITED Director 2016-06-23 CURRENT 1984-05-22 Dissolved 2017-03-28
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (CANNOCK) LIMITED Director 2016-06-23 CURRENT 1995-06-22 Dissolved 2017-03-28
GRAHAM GILL GAS INSTRUMENT SERVICES LTD Director 2016-06-23 CURRENT 2002-03-06 Dissolved 2017-03-28
GRAHAM GILL COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1997-07-31 Dissolved 2017-03-28
GRAHAM GILL WESSEX INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1999-11-25 Active - Proposal to Strike off
GRAHAM GILL INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD Director 2016-06-23 CURRENT 1998-09-04 Active
GRAHAM GILL EXPRESS INDUSTRIAL & WELDING SUPPLIES LIMITED Director 2016-06-23 CURRENT 1985-07-25 Active
GRAHAM GILL ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED Director 2016-06-23 CURRENT 2008-11-11 Active - Proposal to Strike off
GRAHAM GILL IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED Director 2016-06-23 CURRENT 2008-11-11 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1989-02-21 Active
GRAHAM GILL PENNINE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1990-07-16 Active - Proposal to Strike off
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD Director 2016-06-23 CURRENT 1996-08-14 Active - Proposal to Strike off
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (NORTH EAST) LTD Director 2016-06-23 CURRENT 1997-02-20 Active
GRAHAM GILL GAS & GEAR LIMITED Director 2016-06-23 CURRENT 1998-09-04 Active
GRAHAM GILL ROCK INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1990-03-15 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (LINCOLN) LTD Director 2016-06-23 CURRENT 1987-09-01 Active - Proposal to Strike off
GRAHAM GILL WELDER EQUIPMENT SERVICES LIMITED Director 2016-06-23 CURRENT 1981-01-15 Active
GRAHAM GILL INDUSTRIAL AND WELDING MANAGEMENT LIMITED Director 2016-06-23 CURRENT 1997-03-14 Active - Proposal to Strike off
GRAHAM GILL GAFFNEY INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1997-12-02 Active
GRAHAM GILL FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD. Director 2011-09-29 CURRENT 1986-02-28 Active
GRAHAM GILL LEEN GATE INDUSTRIAL & WELDING SUPPLIES (SCOTLAND) LIMITED Director 1998-09-30 CURRENT 1998-01-14 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
2017-03-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-29DS01APPLICATION FOR STRIKING-OFF
2016-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUDSON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIDGER
2016-06-27AP01DIRECTOR APPOINTED GRAHAM GILL
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFERY BRIDGER / 22/06/2016
2016-03-24SH20STATEMENT BY DIRECTORS
2016-03-24SH1924/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-24CAP-SSSOLVENCY STATEMENT DATED 22/03/16
2016-03-24RES06REDUCE ISSUED CAPITAL 22/03/2016
2016-03-24SH20STATEMENT BY DIRECTORS
2016-03-24SH1924/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-24CAP-SSSOLVENCY STATEMENT DATED 22/03/16
2016-03-24RES06REDUCE ISSUED CAPITAL 22/03/2016
2016-03-04RP04SECOND FILING WITH MUD 23/01/16 FOR FORM AR01
2016-03-04ANNOTATIONClarification
2016-01-25AR0123/01/16 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HUDSON / 14/05/2015
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-26AR0123/01/15 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED JULIAN MICHAEL BLAND
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BLAND
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TUHME
2014-10-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM C/O LEEN GATE WELDING GROUP LTD REDFIELD ROAD LENTON NOTTINGHAM NG7 2UJ
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10AP01DIRECTOR APPOINTED JULIAN MICHAEL BLAND
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-12AR0123/01/14 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TUHME / 24/10/2013
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0123/01/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALKER
2012-03-21AP01DIRECTOR APPOINTED CLAIRE TUHME
2012-03-01AP01DIRECTOR APPOINTED ANDREW JEFFERY BRIDGER
2012-03-01AP01DIRECTOR APPOINTED STUART HUDSON
2012-02-07AR0123/01/12 FULL LIST
2012-01-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2012-01-17AD02SAIL ADDRESS CREATED
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN
2011-11-23MISCAUDITORS RESIGNATION
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GODLEY
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL GODLEY
2011-02-02AR0123/01/11 FULL LIST
2010-10-06RES01ADOPT ARTICLES 13/09/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AP01DIRECTOR APPOINTED RAYMOND WALKER
2010-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-22AR0123/01/10 FULL LIST
2010-02-09AP03SECRETARY APPOINTED MRS SUSAN KATHLEEN KELLY
2010-01-29RES15CHANGE OF NAME 28/01/2010
2010-01-29CERTNMCOMPANY NAME CHANGED INDUSTRIAL SUPPLIES & SERVICES LIMITED CERTIFICATE ISSUED ON 29/01/10
2010-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-07CERTNMCOMPANY NAME CHANGED WELDING WIRES (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 07/08/08
2008-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-27CERTNMCOMPANY NAME CHANGED 3 SHIRES CUTTING & WELDING LIMITED CERTIFICATE ISSUED ON 27/02/08
2008-02-20363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-16288bDIRECTOR RESIGNED
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-30363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-01363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-28363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-05CERTNMCOMPANY NAME CHANGED 3 SHIRES WELDING SUPPLIES LIMITE D CERTIFICATE ISSUED ON 05/04/02
2002-03-11363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-21363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-07288bDIRECTOR RESIGNED
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 LEENGATE WELDING 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 LEENGATE WELDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOOK DEBTS 1989-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEENGATE WELDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEENGATE WELDING LIMITED
Trademarks
We have not found any records of LEENGATE WELDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEENGATE WELDING 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 LEENGATE WELDING 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 LEENGATE WELDING 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 LEENGATE WELDING 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 LEENGATE WELDING 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.