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

DDY NOMINEES LTD

12 SMITHFIELD STREET, LONDON, EC1A 9BD,
Company Registration Number
02722602
Private Limited Company
Active

Company Overview

About Ddy Nominees Ltd
DDY NOMINEES LTD was founded on 1992-06-12 and has its registered office in London. The organisation's status is listed as "Active". Ddy Nominees Ltd is a Private Limited Company registered in UNITED KINGDOM 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
DDY NOMINEES LTD
 
Legal Registered Office
12 SMITHFIELD STREET
LONDON
EC1A 9BD
Other companies in TN15
 
Filing Information
Company Number 02722602
Company ID Number 02722602
Date formed 1992-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DDY NOMINEES 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 DDY NOMINEES LTD

Current Directors
Officer Role Date Appointed
TIFFANY BRILL
Company Secretary 2018-08-08
CATHERINE MULLINS
Company Secretary 2017-05-10
DAVID RICHARDSON NICOL
Director 2017-05-10
GRANT ALLEN PARKINSON
Director 2018-05-16
ANGELA WRIGHT
Director 2017-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS KARL WESTENBERGER
Director 2017-05-10 2018-05-16
ANGELA WRIGHT
Company Secretary 2017-05-11 2017-07-19
SAMANTHA GOLDING
Company Secretary 2006-03-16 2017-05-10
SETH CHARLES COWBURN
Director 2003-10-27 2017-05-10
ALAN TRISTRAM NICHOLAS WARNER
Director 1992-06-25 2017-05-10
MICHAEL PETER OWEN
Director 2000-10-01 2007-04-27
LYNDSAY MARGARET GRAY
Company Secretary 2004-07-31 2006-03-16
CHRISTOPHER JOHN AMES
Director 2004-08-01 2006-01-01
RICHARD HARRY AULT
Company Secretary 1992-06-25 2004-07-31
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1992-06-12 1992-06-25
IRENE POTTER
Nominated Director 1992-06-12 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARDSON NICOL BDDL LIMITED Director 2017-05-10 CURRENT 1974-02-20 Active - Proposal to Strike off
DAVID RICHARDSON NICOL DUNLAW NOMINEES LIMITED Director 2017-05-10 CURRENT 1969-07-11 Active
DAVID RICHARDSON NICOL THE UROLOGY FOUNDATION Director 2016-11-16 CURRENT 2009-02-12 Active
DAVID RICHARDSON NICOL BREWIN DOLPHIN LIMITED Director 2013-01-31 CURRENT 1987-06-01 Active
DAVID RICHARDSON NICOL BREWIN DOLPHIN HOLDINGS LIMITED Director 2012-03-01 CURRENT 1992-02-10 Active
GRANT ALLEN PARKINSON WEBRICH LIMITED Director 2018-05-16 CURRENT 1999-11-05 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BELL LAWRIE WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1980-05-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON ROBERT WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1985-12-17 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BDDL LIMITED Director 2018-05-16 CURRENT 1974-02-20 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN MP Director 2018-05-16 CURRENT 2003-11-19 Active
GRANT ALLEN PARKINSON SHARELINE (YORKSHIRE) LIMITED Director 2018-05-16 CURRENT 1986-09-08 Active - Proposal to Strike off
GRANT ALLEN PARKINSON WISE SPEKE FINANCIAL SERVICES LIMITED Director 2018-05-16 CURRENT 1983-05-31 Active - Proposal to Strike off
GRANT ALLEN PARKINSON DUNLAW NOMINEES LIMITED Director 2018-05-16 CURRENT 1969-07-11 Active
GRANT ALLEN PARKINSON BREWIN BROKING LIMITED Director 2018-05-16 CURRENT 1987-03-19 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN SECURITIES LIMITED Director 2018-05-16 CURRENT 1989-03-10 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN (1762) LIMITED Director 2018-05-16 CURRENT 2010-07-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON FIFTEEN LANGLAND GARDENS MANAGEMENT COMPANY LIMITED Director 2013-04-30 CURRENT 1974-07-24 Active
GRANT ALLEN PARKINSON 15 LANGLAND GARDENS FREEHOLD COMPANY LIMITED Director 2013-04-30 CURRENT 2003-06-02 Active
ANGELA WRIGHT DUNLAW NOMINEES LIMITED Director 2017-07-19 CURRENT 1969-07-11 Active
ANGELA WRIGHT PILGRIM NOMINEES LIMITED Director 2013-08-14 CURRENT 1981-07-06 Dissolved 2018-07-10
ANGELA WRIGHT FOUR YARDS NOMINEES LIMITED Director 2013-08-13 CURRENT 1967-04-27 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN 1762 NOMINEES LIMITED Director 2013-08-13 CURRENT 2012-10-08 Active
ANGELA WRIGHT WIS ICS NOMINEES LIMITED Director 2013-08-13 CURRENT 1993-04-06 Dissolved 2018-07-10
ANGELA WRIGHT BREWIN BROKING LIMITED Director 2013-08-13 CURRENT 1987-03-19 Active - Proposal to Strike off
ANGELA WRIGHT BDS NOMINEES LIMITED Director 2013-08-13 CURRENT 1998-12-07 Active
ANGELA WRIGHT GILTSPUR NOMINEES LIMITED Director 2013-08-13 CURRENT 2001-06-20 Active
ANGELA WRIGHT WEBRICH LIMITED Director 2013-08-12 CURRENT 1999-11-05 Active - Proposal to Strike off
ANGELA WRIGHT NEW TOWN (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1987-12-09 Dissolved 2018-07-10
ANGELA WRIGHT STABLE (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1988-12-09 Dissolved 2018-07-10
ANGELA WRIGHT NORTHGATE NOMINEES LIMITED Director 2013-08-12 CURRENT 1965-07-22 Dissolved 2018-07-10
ANGELA WRIGHT COSMITT NOMINEES LIMITED Director 2013-08-12 CURRENT 1934-11-24 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN NOMINEES LIMITED Director 2013-08-12 CURRENT 1970-01-16 Active
ANGELA WRIGHT ABDA NOMINEES LIMITED Director 2013-08-12 CURRENT 1978-07-19 Dissolved 2018-07-10
ANGELA WRIGHT HILL OSBORNE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-06-11 Dissolved 2018-07-10
ANGELA WRIGHT HILSTOCK PEP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1995-12-21 Active - Proposal to Strike off
ANGELA WRIGHT HILSTOCK SCP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1996-02-02 Dissolved 2018-07-10
ANGELA WRIGHT NORTH CASTLE STREET (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1965-11-05 Active
ANGELA WRIGHT ERSKINE NOMINEES LIMITED Director 2013-08-12 CURRENT 1974-02-25 Active
ANGELA WRIGHT BELL LAWRIE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-04-27 Dissolved 2018-07-10
ANGELA WRIGHT BLM NOMINEES LIMITED Director 2013-08-12 CURRENT 1984-03-14 Dissolved 2018-07-10
ANGELA WRIGHT BL PEP NOMINEES LIMITED Director 2013-08-12 CURRENT 1986-10-15 Dissolved 2018-07-10
ANGELA WRIGHT SHARELINE (YORKSHIRE) LIMITED Director 2013-08-12 CURRENT 1986-09-08 Active - Proposal to Strike off
ANGELA WRIGHT WISE SPEKE FINANCIAL SERVICES LIMITED Director 2013-08-12 CURRENT 1983-05-31 Active - Proposal to Strike off
ANGELA WRIGHT WISE NOMINEES LIMITED Director 2013-08-12 CURRENT 1964-03-10 Active
ANGELA WRIGHT SMITTCO NOMINEES LIMITED Director 2013-08-12 CURRENT 1947-10-31 Active
ANGELA WRIGHT B.L.NOMINEES LIMITED Director 2013-08-12 CURRENT 1972-01-05 Active
ANGELA WRIGHT BREWIN (1762) LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN DOLPHIN SECURITIES LIMITED Director 2009-02-23 CURRENT 1989-03-10 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN DOLPHIN MP Director 2003-11-19 CURRENT 2003-11-19 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
2024-01-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2023-06-16CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-01Termination of appointment of Tiffany Brill on 2023-05-31
2023-06-01Appointment of Marg Concannon as company secretary on 2023-05-31
2023-03-09Current accounting period extended from 30/09/23 TO 31/10/23
2023-02-15DIRECTOR APPOINTED MR DAVID ROBERT ORFORD
2023-02-14APPOINTMENT TERMINATED, DIRECTOR ANGELA WRIGHT
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-06-04AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ALLEN PARKINSON
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON NICOL
2020-06-19AP01DIRECTOR APPOINTED MR ROBIN BEER
2020-05-19TM02Termination of appointment of Catherine Mullins on 2020-04-22
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-08AP03Appointment of Ms Tiffany Brill as company secretary on 2018-08-08
2018-08-08AP03Appointment of Ms Tiffany Brill as company secretary on 2018-08-08
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-30RES01ADOPT ARTICLES 30/05/18
2018-05-16AP01DIRECTOR APPOINTED MR GRANT ALLEN PARKINSON
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS KARL WESTENBERGER
2017-07-19TM02Termination of appointment of Angela Wright on 2017-07-19
2017-07-19AP01DIRECTOR APPOINTED MS ANGELA WRIGHT
2017-07-13PSC02Notification of Brewin Dolphin Limited as a person with significant control on 2017-06-09
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-12AP01DIRECTOR APPOINTED ANDREW THOMAS KARL WESTENBERGER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WARNER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SETH COWBURN
2017-05-11TM02Termination of appointment of Samantha Golding on 2017-05-10
2017-05-11AP03SECRETARY APPOINTED CATHERINE MULLINS
2017-05-11AP03SECRETARY APPOINTED ANGELA WRIGHT
2017-05-11AP01DIRECTOR APPOINTED MR DAVID RICHARDSON NICOL
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM Wrotham Place Wrotham Sevenoaks Kent TN15 7AE
2017-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0112/06/16 ANNUAL RETURN FULL LIST
2016-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0112/06/15 ANNUAL RETURN FULL LIST
2015-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-09AR0112/06/13 FULL LIST
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-05AR0112/06/12 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-12AR0112/06/11 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-28AR0112/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TRISTRAM NICHOLAS WARNER / 12/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SETH CHARLES COWBURN / 12/06/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA GOLDING / 12/06/2010
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-17363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-16363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-05363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-15AUDAUDITOR'S RESIGNATION
2006-06-21363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-21190LOCATION OF DEBENTURE REGISTER
2006-06-21353LOCATION OF REGISTER OF MEMBERS
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-13288bSECRETARY RESIGNED
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 2 HOBART PLACE LONDON SW1W 0HU
2006-02-03288bDIRECTOR RESIGNED
2005-07-19363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-13225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 22-25A SACKVILLE STREET LONDON W1S 3DH
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288bSECRETARY RESIGNED
2004-08-05288aNEW SECRETARY APPOINTED
2004-06-21363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-11-03288aNEW DIRECTOR APPOINTED
2003-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-06-19363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/01
2001-06-27363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-08288aNEW DIRECTOR APPOINTED
2000-07-03363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-03363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-06-25363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-03-12225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1998-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-30363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-20363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1996-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-06-22363sRETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS
1995-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-06-22363sRETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

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
2006-12-31

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 DDY NOMINEES LTD

Intangible Assets
Patents
We have not found any records of DDY NOMINEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DDY NOMINEES LTD
Trademarks
We have not found any records of DDY NOMINEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DDY NOMINEES LTD. 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 (64209 - Activities of other holding companies n.e.c.) as DDY NOMINEES LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DDY NOMINEES LTD 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 DDY NOMINEES 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 DDY NOMINEES 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.