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

BANCROFT LIMITED

32 HARBOUR EXCHANGE SQUARE, HARBOUR ISLAND, LONDON, E14 9GE,
Company Registration Number
02907123
Private Limited Company
Active

Company Overview

About Bancroft Ltd
BANCROFT LIMITED was founded on 1994-03-10 and has its registered office in London. The organisation's status is listed as "Active". Bancroft Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BANCROFT LIMITED
 
Legal Registered Office
32 HARBOUR EXCHANGE SQUARE
HARBOUR ISLAND
LONDON
E14 9GE
Other companies in IG2
 
Filing Information
Company Number 02907123
Company ID Number 02907123
Date formed 1994-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB667685082  GB327459089  
Last Datalog update: 2024-04-06 20:54:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANCROFT 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.
Companies with same name BANCROFT LIMITED
The following companies were found which have the same name as BANCROFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANCROFT -BARBARA- POTTERIES INC FL Inactive Company formed on the 1938-01-11
BANCROFT & CO LTD 9 ADMIRALS YARD LOW ROAD LEEDS WEST YORKSHIRE LS10 1AE Dissolved Company formed on the 2012-11-14
BANCROFT & ROBINSON, LLC 36 VILLAGE GREEN DR. - WESTERVILLE OH 43082 Active Company formed on the 2004-08-15
BANCROFT & MALONE ARCHITECTS PTY. LTD. VIC 3183 Active Company formed on the 2007-12-05
Bancroft & College Association 2680 Bancroft Way Berkeley CA 94704 Dissolved Company formed on the 1957-05-28
Bancroft & Wargo Construction Company, Inc. FTB Suspended Company formed on the 1958-06-06
Bancroft & McAlister, A Professional Corporation 100 Pringle Ave Ste 229 Walnut Creek CA 94596 Dissolved Company formed on the 1993-05-18
Bancroft & Dowling LLC Delaware Unknown
Bancroft & Klein, Inc. Delaware Unknown
BANCROFT & SONS TRANSPORTATION, LLC 3390 HIGH PRAIRIE RD GRAND PRAIRIE TX 75050 Active Company formed on the 2010-12-03
BANCROFT & TOMLIN MANAGEMENT, LLC 75 HAWTHORNE STREET 6K BROOKLYN NY 11225 Active Company formed on the 2018-12-11
BANCROFT & GRAY LIMITED 35 WESTGATE HUDDERSFIELD HD1 1PA Active Company formed on the 2020-03-03
BANCROFT & KING PTY LTD Active Company formed on the 2020-04-08
BANCROFT 1941 MID-CAP, LLP 1700 LINCOLN ST STE 4100 Denver CO 80203 Delinquent Company formed on the 2003-02-05
BANCROFT 15 LTD CROFTERS SHORE ROAD GRONANT PRESTATYN LL19 9SS Active Company formed on the 2015-11-25
BANCROFT 1931 INVESTMENTS, INC. 5419 NORTH STATE ROAD 7 TAMARAC FL 33319 Active Company formed on the 2012-11-27
BANCROFT 2 GP L.P. 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG Active Company formed on the 2002-11-25
BANCROFT 2 L.P. 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Active Company formed on the 2002-11-11
BANCROFT 2 GP (JERSEY) LIMITED Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR Dissolved Company formed on the 2004-08-04
BANCROFT 3 FOUNDERS L.P. Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR Live Company formed on the 2008-06-27

Company Officers of BANCROFT LIMITED

Current Directors
Officer Role Date Appointed
BRETT COCKRELL
Company Secretary 1995-06-06
ADRIAN KEITH JOHN BISSEKER
Director 2004-05-06
BRETT COCKRELL
Director 1999-10-21
JASON DODD
Director 2013-02-12
JOHN WILLIAM GEARY
Director 2018-01-11
SASHA LIANN JOHNSON
Director 2018-02-02
BARRY WILLIAM MARTIN
Director 2007-07-19
TONY MARTIN
Director 1995-06-21
KATIE MARIE O'SULLIVAN
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARY FREDERICK GIPSON
Director 2009-03-17 2015-12-17
PHILIP BRIAN MARDLE
Director 2009-03-17 2012-08-17
DAVID LESLIE GEORGE HYATT
Director 2010-12-13 2012-07-23
DAVID JOHN NEWITT
Director 2004-12-23 2011-10-14
SCOTT BAKER
Director 2004-09-14 2009-01-04
COLIN MINT
Director 2001-05-31 2008-10-31
IAN CHARLES FITT
Director 2007-02-07 2007-06-30
ALAN HUGHES
Director 1998-10-24 2004-04-30
JEFFREY JOHN PENNY
Director 1999-08-07 2004-02-27
GREGORY CHARLES CAYZER
Director 2000-08-04 2003-08-01
IAN DAVID WHEELER
Director 1998-06-12 2001-01-25
DAVID WILLIAM DEAL
Director 1996-09-17 1999-08-31
BRETT COCKRELL
Director 1998-10-24 1999-04-09
WILLIAM MARTIN
Director 1994-03-25 1997-08-31
SIMON JONATHON PAIGE
Director 1995-06-21 1996-04-30
MARGARET JOHNSTONE
Company Secretary 1994-03-25 1995-06-06
MARTIN JOHN MOORE
Director 1994-03-25 1995-02-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-03-10 1994-04-12
COMPANY DIRECTORS LIMITED
Nominated Director 1994-03-10 1994-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT COCKRELL BANCROFT TECHNOLOGY LIMITED Company Secretary 2008-01-07 CURRENT 2008-01-07 Active
BRETT COCKRELL BANCROFT GROUP LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Active
BRETT COCKRELL GRADELEY LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
BRETT COCKRELL GODWIN DESIGN AND BUILD LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
ADRIAN KEITH JOHN BISSEKER TEEM GROUP LIMITED Director 2014-07-30 CURRENT 2010-09-09 Active
ADRIAN KEITH JOHN BISSEKER BANCROFT TECHNOLOGY LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
BRETT COCKRELL BANCROFT TECHNOLOGY LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
BRETT COCKRELL BANCROFT GROUP LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active
BRETT COCKRELL BANCROFT SIP TRUSTEES LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active
BRETT COCKRELL GRADELEY LIMITED Director 1999-04-09 CURRENT 1996-03-12 Active
BARRY WILLIAM MARTIN TEEM GROUP LIMITED Director 2014-07-30 CURRENT 2010-09-09 Active
BARRY WILLIAM MARTIN BANCROFT TECHNOLOGY LIMITED Director 2013-08-15 CURRENT 2008-01-07 Active
BARRY WILLIAM MARTIN BANCROFT SIP TRUSTEES LIMITED Director 2007-08-31 CURRENT 2007-08-13 Active
TONY MARTIN BANCROFT TECHNOLOGY LIMITED Director 2013-08-15 CURRENT 2008-01-07 Active
TONY MARTIN TEEM GROUP LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active
TONY MARTIN BANCROFT GROUP LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active
TONY MARTIN GODWIN DESIGN AND BUILD LIMITED Director 2002-01-30 CURRENT 1996-03-12 Active
TONY MARTIN GRADELEY LIMITED Director 1996-03-12 CURRENT 1996-03-12 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
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-04Director's details changed for Mr Adrian Keith John Bisseker on 2022-10-18
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-01-26DIRECTOR APPOINTED MR JAMES EDWARD COURT
2022-01-26AP01DIRECTOR APPOINTED MR JAMES EDWARD COURT
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM GEARY
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MARIE O'SULLIVAN
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04RES01ADOPT ARTICLES 04/09/19
2019-09-04CC04Statement of company's objects
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-04-01PSC05Change of details for Tm Acquisitions Limited as a person with significant control on 2017-05-08
2019-01-31AP01DIRECTOR APPOINTED MR DANIEL JOHN HORTON
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-06AP01DIRECTOR APPOINTED MS SASHA LIANN JOHNSON
2018-01-11AP01DIRECTOR APPOINTED MR JOHN WILLIAM GEARY
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 32 HARBOUR EXCHANGE SQUARE LONDON E14 9GE ENGLAND
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM ARODENE HOUSE 41-55 PERTH ROAD GANTS HILL ILFORD ESSEX IG2 6BX
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 3050000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DODD / 20/05/2016
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KEITH JOHN BISSEKER / 24/08/2015
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 3050000
2016-04-26AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY FREDERICK GIPSON
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MARTIN / 07/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILLIAM MARTIN / 07/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DODD / 07/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KEITH JOHN BISSEKER / 07/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COCKRELL / 07/05/2015
2015-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRETT COCKRELL / 07/05/2015
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 3050000
2015-03-30AR0129/03/15 FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MS KATIE MARIE O'SULLIVAN
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 3050000
2014-04-25AR0129/03/14 FULL LIST
2013-08-21RES13REDEMPTION OF SHARES 12/07/2013
2013-08-21SH0212/07/13 STATEMENT OF CAPITAL GBP 3050000
2013-07-10RES16REDEMPTION OF SHARES 17/05/2013
2013-07-10SH0217/05/13 STATEMENT OF CAPITAL GBP 3300000
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0129/03/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COCKRELL / 29/08/2012
2013-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRETT COCKRELL / 29/08/2012
2013-02-22SH0211/01/13 STATEMENT OF CAPITAL GBP 4200000
2013-02-22SH0219/10/12 STATEMENT OF CAPITAL GBP 4650000
2013-02-22SH0217/07/12 STATEMENT OF CAPITAL GBP 5000000
2013-02-13AP01DIRECTOR APPOINTED MR JASON DODD
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARDLE
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYATT
2012-04-24AR0129/03/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COCKRELL / 27/01/2012
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRETT COCKRELL / 27/01/2012
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWITT
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-17AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-03-29AR0129/03/11 FULL LIST
2011-03-23AR0123/03/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FREDERICK GIPSON / 23/03/2011
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-13AP01DIRECTOR APPOINTED MR DAVID HYATT
2010-05-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEWITT / 25/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILLIAM MARTIN / 25/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRIAN MARDLE / 25/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FREDERICK GIPSON / 25/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KEITH JOHN BISSEKER / 25/02/2010
2009-11-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/08
2009-06-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-23288aDIRECTOR APPOINTED PHILIP BRIAN MARDLE
2009-03-23288aDIRECTOR APPOINTED GARY FREDERICK GIPSON
2009-03-18363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN / 08/12/2008
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWITT / 25/02/2009
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR SCOTT BAKER
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR COLIN MINT
2008-10-29RES13REDEMPTION OF SHARES 01/09/2008
2008-10-29122GBP SR 3000000@1
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-04363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-03AUDAUDITOR'S RESIGNATION
2008-02-21AUDAUDITOR'S RESIGNATION
2008-01-04123NC INC ALREADY ADJUSTED 27/09/07
2008-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-04RES04£ NC 750000/15550000 27/
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-10363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-01288aNEW DIRECTOR APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-06363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-10-19123NC INC ALREADY ADJUSTED 19/09/05
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



Licences & Regulatory approval
We could not find any licences issued to BANCROFT 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 BANCROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-06-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BANCROFT LIMITED

Intangible Assets
Patents
We have not found any records of BANCROFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANCROFT LIMITED
Trademarks
We have not found any records of BANCROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANCROFT 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 (43210 - Electrical installation) as BANCROFT LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where BANCROFT 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.
Import/Export of Goods
Goods imported/exported by BANCROFT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2011-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANCROFT 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 BANCROFT 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.