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

TOWNSENDS (NOMINEES) LIMITED

SWINDON, WILTSHIRE, SN3 3LL,
Company Registration Number
02879247
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Townsends (nominees) Ltd
TOWNSENDS (NOMINEES) LIMITED was founded on 1993-12-09 and had its registered office in Swindon. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
TOWNSENDS (NOMINEES) LIMITED
 
Legal Registered Office
SWINDON
WILTSHIRE
SN3 3LL
Other companies in SN3
 
Filing Information
Company Number 02879247
Date formed 1993-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-17
Type of accounts DORMANT
Last Datalog update: 2017-10-14 03:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWNSENDS (NOMINEES) 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 TOWNSENDS (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
THRINGS COMPANY SECRETARIAL LIMITED
Company Secretary 2017-03-15
SIMON PAUL HOLDSWORTH
Director 2012-01-27
JONATHAN DAVID PAYNE
Director 2009-10-20
WILLIAM HENRY THOMAS SHEPPARD
Director 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
FORUM SECRETARIAL SERVICES LIMITED
Company Secretary 1993-12-09 2017-03-15
L&P NOMINEES LIMITED
Director 2013-02-28 2017-03-15
LEE & PEMBERTONS LIMITED
Director 2009-10-20 2013-02-28
FORUM DIRECTORS LIMITED
Director 1993-12-09 2009-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THRINGS COMPANY SECRETARIAL LIMITED NORTH SWINDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-21 CURRENT 1998-04-29 Active
THRINGS COMPANY SECRETARIAL LIMITED HAYDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-19 CURRENT 1987-07-08 Active
THRINGS COMPANY SECRETARIAL LIMITED SKOPE INDUSTRIES (UK) LIMITED Company Secretary 2018-02-07 CURRENT 1987-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED 12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED Company Secretary 2018-01-03 CURRENT 1982-09-17 Active
THRINGS COMPANY SECRETARIAL LIMITED ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED Company Secretary 2017-12-14 CURRENT 2003-12-15 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED DENHAY FARMS LIMITED Company Secretary 2017-12-01 CURRENT 1952-02-07 Active
THRINGS COMPANY SECRETARIAL LIMITED ROAMERS & SEEKERS (UK) HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED SETARAM (UK) LIMITED Company Secretary 2017-10-25 CURRENT 1997-10-24 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED BBGR LIMITED Company Secretary 2017-10-17 CURRENT 2000-05-04 Active
THRINGS COMPANY SECRETARIAL LIMITED SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED Company Secretary 2017-09-20 CURRENT 2017-05-18 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TAG UK LTD Company Secretary 2017-09-18 CURRENT 2015-12-21 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED DANFOSS POWER SOLUTIONS LIMITED Company Secretary 2017-09-08 CURRENT 1987-10-16 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS LEEDS LTD Company Secretary 2017-07-21 CURRENT 2013-09-24 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS MERSEY LTD Company Secretary 2017-07-21 CURRENT 2008-07-22 Active
THRINGS COMPANY SECRETARIAL LIMITED BEL OMBRE PROPERTIES LIMITED Company Secretary 2017-06-14 CURRENT 2013-07-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 14 CRESCENT LANE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED NIMBYX UK LIMITED Company Secretary 2017-04-27 CURRENT 2015-07-27 Active
THRINGS COMPANY SECRETARIAL LIMITED CLARION (G.B.) LTD Company Secretary 2017-03-31 CURRENT 1980-04-18 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED THRING TOWNSEND LIMITED Company Secretary 2017-03-15 CURRENT 1989-07-18 Dissolved 2017-08-22
THRINGS COMPANY SECRETARIAL LIMITED FORUM 98 LIMITED Company Secretary 2017-03-15 CURRENT 1992-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED BLUE FROG FINANCE LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
THRINGS COMPANY SECRETARIAL LIMITED WITHERS GERKE LIMITED Company Secretary 2017-02-15 CURRENT 1972-06-14 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2009-06-18 Active
THRINGS COMPANY SECRETARIAL LIMITED ORLEBAR BROWN LIMITED Company Secretary 2011-09-08 CURRENT 2005-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 86 ONSLOW GARDENS (FREEHOLD) LIMITED Company Secretary 2010-11-08 CURRENT 2003-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED THRINGS TRUSTEE COMPANY LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active
THRINGS COMPANY SECRETARIAL LIMITED FORUM DIRECTORS LIMITED Company Secretary 2009-11-06 CURRENT 1991-05-02 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED THE ROTI WALLAH LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED MILLER HARE LIMITED Company Secretary 2008-10-02 CURRENT 1992-07-17 Active
THRINGS COMPANY SECRETARIAL LIMITED SABRETOOTH LAW LIMITED Company Secretary 2008-09-30 CURRENT 2004-03-11 Active
THRINGS COMPANY SECRETARIAL LIMITED INDO BRITANNIA LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED 48 PONT STREET LIMITED Company Secretary 2005-07-05 CURRENT 1996-07-04 Active
THRINGS COMPANY SECRETARIAL LIMITED NESCO PROJECTS LIMITED Company Secretary 2002-04-26 CURRENT 1925-10-07 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED NESCO INVESTMENTS LIMITED Company Secretary 2002-04-26 CURRENT 1981-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED L&P NOMINEES LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Active
THRINGS COMPANY SECRETARIAL LIMITED MEDIA CIRCLE TRAINING LIMITED Company Secretary 2000-01-05 CURRENT 2000-01-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 40/42 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1999-12-15 CURRENT 1996-08-06 Active
THRINGS COMPANY SECRETARIAL LIMITED BEATRICE OIL LIMITED Company Secretary 1998-08-05 CURRENT 1969-10-13 Active
THRINGS COMPANY SECRETARIAL LIMITED 16 REDCLIFFE SQUARE LIMITED Company Secretary 1997-12-30 CURRENT 1997-12-30 Active
THRINGS COMPANY SECRETARIAL LIMITED 80 TO 82 ONSLOW GARDENS LIMITED Company Secretary 1996-08-21 CURRENT 1996-08-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 29 TO 31 ONSLOW GARDENS LIMITED Company Secretary 1996-08-07 CURRENT 1996-06-07 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TECHNOLOGIES UK LTD Company Secretary 1996-01-31 CURRENT 1987-02-20 Active
THRINGS COMPANY SECRETARIAL LIMITED BROADCAPITAL LIMITED Company Secretary 1992-01-29 CURRENT 1979-07-09 Active
SIMON PAUL HOLDSWORTH BART 410 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2015-07-21
SIMON PAUL HOLDSWORTH BART 407 LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2014-12-02
SIMON PAUL HOLDSWORTH THRINGS DEPUTYSHIP LIMITED Director 2013-05-01 CURRENT 2012-05-14 Dissolved 2017-08-22
SIMON PAUL HOLDSWORTH THRINGS PI LIMITED Director 2013-05-01 CURRENT 2012-05-14 Dissolved 2017-08-22
SIMON PAUL HOLDSWORTH THRING TOWNSEND LIMITED Director 2012-01-27 CURRENT 1989-07-18 Dissolved 2017-08-22
SIMON PAUL HOLDSWORTH FORUM DIRECTORS LIMITED Director 2012-01-27 CURRENT 1991-05-02 Dissolved 2017-10-17
SIMON PAUL HOLDSWORTH FORUM SECRETARIAL SERVICES LIMITED Director 2012-01-27 CURRENT 1987-08-28 Active
SIMON PAUL HOLDSWORTH THRINGS TRUSTEE COMPANY LIMITED Director 2012-01-27 CURRENT 2010-08-24 Active
SIMON PAUL HOLDSWORTH NHLEX LIMITED Director 2012-01-27 CURRENT 1988-08-16 In Administration
SIMON PAUL HOLDSWORTH THRINGS COMPANY SECRETARIAL LIMITED Director 2012-01-27 CURRENT 1991-09-24 Active
SIMON PAUL HOLDSWORTH WAF SECRETARIES LIMITED Director 2012-01-27 CURRENT 1992-04-10 Active
SIMON PAUL HOLDSWORTH L&P NOMINEES LIMITED Director 2012-01-27 CURRENT 2001-11-01 Active
SIMON PAUL HOLDSWORTH BART MANAGEMENT LIMITED Director 2012-01-11 CURRENT 2005-11-21 Dissolved 2017-10-17
SIMON PAUL HOLDSWORTH BART SECRETARIES LIMITED Director 2012-01-11 CURRENT 2005-11-21 Active
SIMON PAUL HOLDSWORTH THRINGS (SERVICES) LIMITED Director 2011-05-11 CURRENT 2009-08-08 Active
SIMON PAUL HOLDSWORTH PARAGON COSTS SOLUTIONS LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
SIMON PAUL HOLDSWORTH SABRETOOTH LAW LIMITED Director 2008-09-30 CURRENT 2004-03-11 Active
SIMON PAUL HOLDSWORTH THRINGS NOMINEES LIMITED Director 2004-01-29 CURRENT 2000-02-02 Dissolved 2017-10-17
JONATHAN DAVID PAYNE HYPHEN TRUST CORPORATION LIMITED Director 2018-03-01 CURRENT 2015-06-11 Active
JONATHAN DAVID PAYNE THRINGS (SERVICES) LIMITED Director 2017-10-31 CURRENT 2009-08-08 Active
JONATHAN DAVID PAYNE PARAGON COSTS SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2011-01-18 Active
JONATHAN DAVID PAYNE WAF SECRETARIES LIMITED Director 2017-10-31 CURRENT 1992-04-10 Active
JONATHAN DAVID PAYNE L&P NOMINEES LIMITED Director 2017-10-31 CURRENT 2001-11-01 Active
JONATHAN DAVID PAYNE SABRETOOTH LAW LIMITED Director 2017-10-31 CURRENT 2004-03-11 Active
JONATHAN DAVID PAYNE NHLEX LIMITED Director 2013-09-01 CURRENT 1988-08-16 In Administration
JONATHAN DAVID PAYNE BART MANAGEMENT LIMITED Director 2012-06-26 CURRENT 2005-11-21 Dissolved 2017-10-17
JONATHAN DAVID PAYNE BART SECRETARIES LIMITED Director 2012-06-26 CURRENT 2005-11-21 Active
JONATHAN DAVID PAYNE DM 69 LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2013-11-19
JONATHAN DAVID PAYNE FORUM 98 LIMITED Director 2009-10-20 CURRENT 1992-11-17 Active
JONATHAN DAVID PAYNE THRING TOWNSEND LIMITED Director 2009-07-27 CURRENT 1989-07-18 Dissolved 2017-08-22
JONATHAN DAVID PAYNE THRINGS COMPANY SECRETARIAL LIMITED Director 2009-05-22 CURRENT 1991-09-24 Active
JONATHAN DAVID PAYNE FORUM DIRECTORS LIMITED Director 1999-12-10 CURRENT 1991-05-02 Dissolved 2017-10-17
JONATHAN DAVID PAYNE FORUM SECRETARIAL SERVICES LIMITED Director 1999-12-10 CURRENT 1987-08-28 Active
WILLIAM HENRY THOMAS SHEPPARD THRINGS DEPUTYSHIP LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-08-22
WILLIAM HENRY THOMAS SHEPPARD THRINGS PI LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-08-22
WILLIAM HENRY THOMAS SHEPPARD THRING TOWNSEND LIMITED Director 2012-01-27 CURRENT 1989-07-18 Dissolved 2017-08-22
WILLIAM HENRY THOMAS SHEPPARD FORUM DIRECTORS LIMITED Director 2012-01-27 CURRENT 1991-05-02 Dissolved 2017-10-17
WILLIAM HENRY THOMAS SHEPPARD THRINGS NOMINEES LIMITED Director 2012-01-27 CURRENT 2000-02-02 Dissolved 2017-10-17
WILLIAM HENRY THOMAS SHEPPARD BART MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-11-21 Dissolved 2017-10-17

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
2017-10-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-21DS01APPLICATION FOR STRIKING-OFF
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR L&P NOMINEES LIMITED
2017-03-15AP04CORPORATE SECRETARY APPOINTED THRINGS COMPANY SECRETARIAL LIMITED
2017-03-15TM02APPOINTMENT TERMINATED, SECRETARY FORUM SECRETARIAL SERVICES LIMITED
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0128/11/15 FULL LIST
2015-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0128/11/14 FULL LIST
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0128/11/13 FULL LIST
2013-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE & PEMBERTONS LIMITED
2013-02-28AP02CORPORATE DIRECTOR APPOINTED L&P NOMINEES LIMITED
2012-11-28AR0128/11/12 FULL LIST
2012-11-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-11-28AD02SAIL ADDRESS CREATED
2012-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16AP01DIRECTOR APPOINTED MR SIMON PAUL HOLDSWORTH
2012-02-16AP01DIRECTOR APPOINTED MR WILLIAM HENRY THOMAS SHEPPARD
2011-11-30AR0128/11/11 FULL LIST
2011-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AR0128/11/10 FULL LIST
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02AR0128/11/09 FULL LIST
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORUM SECRETARIAL SERVICES LIMITED / 02/12/2009
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FORUM DIRECTORS LIMITED
2009-10-20AP02CORPORATE DIRECTOR APPOINTED LEE & PEMBERTONS LIMITED
2009-10-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID PAYNE
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-08363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-26363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-29287REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 42 CRICKLADE STREET SWINDON SN1 3HD
2001-12-12363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-30363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-30363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-05363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-09363sRETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS
1997-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-06363sRETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS
1996-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-12-22363sRETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS
1995-11-06MISCMINUTES
1995-11-06SRES03EXEMPTION FROM APPOINTING AUDITORS 08/10/95
1995-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-12-16363sRETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS
1994-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-06-03CERTNMCOMPANY NAME CHANGED FORUM 117 LIMITED CERTIFICATE ISSUED ON 06/06/94
1993-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TOWNSENDS (NOMINEES) 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 TOWNSENDS (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOWNSENDS (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 TOWNSENDS (NOMINEES) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

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