Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCEDE 1568 LIMITED
Company Information for

INTERCEDE 1568 LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
03932810
Private Limited Company
Active

Company Overview

About Intercede 1568 Ltd
INTERCEDE 1568 LIMITED was founded on 2000-02-24 and has its registered office in London. The organisation's status is listed as "Active". Intercede 1568 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERCEDE 1568 LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in EC1A
 
Filing Information
Company Number 03932810
Company ID Number 03932810
Date formed 2000-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCEDE 1568 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 INTERCEDE 1568 LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 2000-02-24
MITRE DIRECTORS LIMITED
Director 2006-01-20
WILLIAM GEORGE HENRY YUILL
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CMS DIRECTORS LIMITED
Director 2001-11-19 2006-01-20
MICHAEL WILLIAM RICH
Nominated Director 2000-02-24 2001-11-19
WILLIAM WARNER
Nominated Director 2000-02-24 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15
MITRE DIRECTORS LIMITED NATIONAL HERITAGE LIMITED Director 2002-02-01 CURRENT 1974-07-18 Active
WILLIAM GEORGE HENRY YUILL GALLIFORD LINDEN LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
WILLIAM GEORGE HENRY YUILL ENTERPRISE INNS LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM GEORGE HENRY YUILL PURICORE LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-07-18
WILLIAM GEORGE HENRY YUILL SPARECO 20 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
WILLIAM GEORGE HENRY YUILL SPARECO 21 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
WILLIAM GEORGE HENRY YUILL SPARECO 23 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
WILLIAM GEORGE HENRY YUILL SPARECO 22 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
WILLIAM GEORGE HENRY YUILL KFJ LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2015-12-15
WILLIAM GEORGE HENRY YUILL AT NEWCO NO.1 LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2014-10-14
WILLIAM GEORGE HENRY YUILL INTERCEDE 1000 LIMITED Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2014-10-28
WILLIAM GEORGE HENRY YUILL INTERCEDE 2486 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-05-19
WILLIAM GEORGE HENRY YUILL ANTISOMA LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2014-07-29
WILLIAM GEORGE HENRY YUILL INTERCEDE 2480 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2014-09-09
WILLIAM GEORGE HENRY YUILL CMF RECORDS LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2015-07-21
WILLIAM GEORGE HENRY YUILL WORKING FOR LONDON LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-06-16
WILLIAM GEORGE HENRY YUILL INTERCEDE 2473 LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2014-09-09
WILLIAM GEORGE HENRY YUILL BARRACUDA PROPCO HOLDINGS LIMITED Director 2012-07-23 CURRENT 2012-07-23 Dissolved 2014-07-08
WILLIAM GEORGE HENRY YUILL HARVEY HUBBELL LIMITED Director 2008-12-11 CURRENT 1992-01-16 Active
WILLIAM GEORGE HENRY YUILL NATIONAL HERITAGE LIMITED Director 2008-10-15 CURRENT 1974-07-18 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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-07AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-24CH02Director's details changed for Mitre Directors Limited on 2015-07-01
2016-02-24CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-11-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street, London EC1A 4DD
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0124/02/15 ANNUAL RETURN FULL LIST
2014-10-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0124/02/14 ANNUAL RETURN FULL LIST
2013-08-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-01AR0124/02/13 ANNUAL RETURN FULL LIST
2012-11-07AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-27AR0124/02/12 ANNUAL RETURN FULL LIST
2011-11-10AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0124/02/11 ANNUAL RETURN FULL LIST
2011-03-01CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2011-02-24
2010-10-27AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-24AR0124/02/10 ANNUAL RETURN FULL LIST
2010-03-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MITRE DIRECTORS LIMITED / 24/02/2010
2010-03-24CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2010-02-24
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HENRY YUILL / 24/02/2010
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-11363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-11-24288aDIRECTOR APPOINTED WILLIAM GEORGE HENRY YUILL
2008-03-06363sRETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-13363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-14363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-30363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-09363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-01363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-04-18363aRETURN MADE UP TO 24/02/02; NO CHANGE OF MEMBERS
2001-11-23288bDIRECTOR RESIGNED
2001-11-23288bDIRECTOR RESIGNED
2001-11-23ELRESS366A DISP HOLDING AGM 19/11/01
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-11-23288aNEW DIRECTOR APPOINTED
2001-11-23ELRESS252 DISP LAYING ACC 19/11/01
2001-11-23ELRESS386 DISP APP AUDS 19/11/01
2001-03-26363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INTERCEDE 1568 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 INTERCEDE 1568 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERCEDE 1568 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 INTERCEDE 1568 LIMITED

Intangible Assets
Patents
We have not found any records of INTERCEDE 1568 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCEDE 1568 LIMITED
Trademarks
We have not found any records of INTERCEDE 1568 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCEDE 1568 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 INTERCEDE 1568 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 INTERCEDE 1568 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 INTERCEDE 1568 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 INTERCEDE 1568 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.