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

ALDWARK BRIDGE LIMITED

213 CROMFORD ROAD, LANGLEY MILL, NOTTINGHAM, NG16 4EU,
Company Registration Number
04021548
Private Limited Company
Active

Company Overview

About Aldwark Bridge Ltd
ALDWARK BRIDGE LIMITED was founded on 2000-06-26 and has its registered office in Nottingham. The organisation's status is listed as "Active". Aldwark Bridge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALDWARK BRIDGE LIMITED
 
Legal Registered Office
213 CROMFORD ROAD
LANGLEY MILL
NOTTINGHAM
NG16 4EU
Other companies in LS2
 
Filing Information
Company Number 04021548
Company ID Number 04021548
Date formed 2000-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 29/06/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB758428492  
Last Datalog update: 2024-04-06 21:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDWARK BRIDGE 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 ALDWARK BRIDGE LIMITED
The following companies were found which have the same name as ALDWARK BRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALDWARK BRIDGE CAFÉ LTD ALDWARK BRIDGE HOUSE BOAT LANE GREAT OUSEBURN YORK YO26 9SJ Active Company formed on the 2020-10-28

Company Officers of ALDWARK BRIDGE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES BARNEY
Director 2015-09-11
DONNA MICHELLE BARNEY
Director 2015-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH PAILING
Company Secretary 2000-08-14 2015-09-11
JEREMY JOHN BURTON
Director 2011-05-03 2015-09-11
MARK TIMOTHY BURTON
Director 2013-07-15 2015-09-11
NICHOLAS ANTHONY BURTON
Director 2013-07-15 2015-09-11
ARNOLD JAMES BURTON
Director 2000-07-19 2013-07-15
RAYMOND MONTAGUE BURTON
Director 2000-07-19 2011-02-05
WILLIAM MATTHEW WRIGLEY
Company Secretary 2000-07-12 2000-08-14
JULIA ELIZABETH BOYES
Director 2000-07-12 2000-07-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-06-26 2000-07-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-06-26 2000-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES BARNEY WATERSIDE COUNTRY PARK LIMITED Director 2017-06-19 CURRENT 2017-06-19 In Administration
ANTHONY JAMES BARNEY SHOTLEY COUNTRY PARK LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANTHONY JAMES BARNEY NEW WALK ORCHARD PARK LIMITED Director 2016-03-16 CURRENT 2016-03-16 Liquidation
ANTHONY JAMES BARNEY FOREST COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY CUPOLA COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY TOLLERTON COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY HAYTOP COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
ANTHONY JAMES BARNEY RIVERDALE COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY COUNTRYWIDE PARK HOMES LIMITED Director 2015-08-27 CURRENT 2014-01-17 Active
ANTHONY JAMES BARNEY GALTRES RETREAT & LODGE PARK LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ANTHONY JAMES BARNEY MEDINA COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Liquidation
ANTHONY JAMES BARNEY PLUM TREE COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 In Administration
ANTHONY JAMES BARNEY BASLOW HOLDINGS DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
ANTHONY JAMES BARNEY DALES VIEW PARK LTD Director 2014-10-24 CURRENT 1982-11-30 Liquidation
ANTHONY JAMES BARNEY HARVEY'S NURSERIES PARK HOME ESTATE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Liquidation
ANTHONY JAMES BARNEY LIFESTYLE LIVING INVESTMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ANTHONY JAMES BARNEY MALTON GRANGE COUNTRY PARK LIMITED Director 2012-05-16 CURRENT 2012-05-16 Liquidation
ANTHONY JAMES BARNEY LIFESTYLE HOMES N. IRELAND LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
ANTHONY JAMES BARNEY LIFESTYLE LIVING (NI) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANTHONY JAMES BARNEY PARK HOMES (NI) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANTHONY JAMES BARNEY LIFESTYLE SEEVIEW LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANTHONY JAMES BARNEY LADERA PARK LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
DONNA MICHELLE BARNEY WATERSIDE COUNTRY PARK LIMITED Director 2017-06-19 CURRENT 2017-06-19 In Administration
DONNA MICHELLE BARNEY SHOTLEY COUNTRY PARK LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
DONNA MICHELLE BARNEY NEW WALK ORCHARD PARK LIMITED Director 2016-03-16 CURRENT 2016-03-16 Liquidation
DONNA MICHELLE BARNEY FOREST COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY CUPOLA COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY TOLLERTON COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY HAYTOP COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
DONNA MICHELLE BARNEY RIVERDALE COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY LADERA PARK LIMITED Director 2015-08-27 CURRENT 2011-10-20 Active
DONNA MICHELLE BARNEY COUNTRYWIDE PARK HOMES LIMITED Director 2015-08-27 CURRENT 2014-01-17 Active
DONNA MICHELLE BARNEY GALTRES RETREAT & LODGE PARK LTD Director 2015-06-11 CURRENT 2015-06-11 Active
DONNA MICHELLE BARNEY MEDINA COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Liquidation
DONNA MICHELLE BARNEY PLUM TREE COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 In Administration
DONNA MICHELLE BARNEY BASLOW HOLDINGS DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
DONNA MICHELLE BARNEY DALES VIEW PARK LTD Director 2014-10-24 CURRENT 1982-11-30 Liquidation
DONNA MICHELLE BARNEY HARVEY'S NURSERIES PARK HOME ESTATE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Liquidation
DONNA MICHELLE BARNEY MALTON GRANGE COUNTRY PARK LIMITED Director 2013-04-12 CURRENT 2012-05-16 Liquidation
DONNA MICHELLE BARNEY LIFESTYLE LIVING INVESTMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
DONNA MICHELLE BARNEY LIFESTYLE HOMES N. IRELAND LIMITED Director 2012-04-01 CURRENT 2012-01-27 Active
DONNA MICHELLE BARNEY LIFESTYLE LIVING (NI) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
DONNA MICHELLE BARNEY PARK HOMES (NI) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
DONNA MICHELLE BARNEY LIFESTYLE SEEVIEW LIMITED Director 2012-01-24 CURRENT 2012-01-24 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
2024-03-29Current accounting period shortened from 30/03/23 TO 29/03/23
2024-02-10Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-29Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-30PSC05Change of details for Baslow Holdings Developments Limited as a person with significant control on 2020-04-01
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AD03Registers moved to registered inspection location of Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2019-07-29AD02Register inspection address changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Lakeside Mansfield Road Arnold Nottingham NG5 8PH England
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-01-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-27PSC02Notification of Baslow Holdings Developments Limited as a person with significant control on 2016-04-06
2017-07-27AA01Previous accounting period extended from 30/10/16 TO 31/03/17
2016-12-21AA30/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-03DISS40Compulsory strike-off action has been discontinued
2016-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/16 FROM Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARNEY / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNEY / 23/09/2016
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 10002
2016-07-26AR0126/06/16 ANNUAL RETURN FULL LIST
2015-11-09AD02Register inspection address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2015-10-20AP01DIRECTOR APPOINTED MR ANTHONY JAMES BARNEY
2015-10-20AP01DIRECTOR APPOINTED MRS DONNA MICHELLE BARNEY
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURTON
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BURTON
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURTON
2015-10-20TM02Termination of appointment of Keith Pailing on 2015-09-11
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 19 Cookridge Street Leeds West Yorkshire LS2 3AG
2015-09-02AD02Register inspection address changed from C/O Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 10002
2015-09-01AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/10/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 10002
2014-07-14AR0126/06/14 FULL LIST
2014-07-09AD02SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM
2014-03-07AA30/10/13 TOTAL EXEMPTION SMALL
2013-08-12AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY BURTON
2013-08-12AP01DIRECTOR APPOINTED MR MARK TIMOTHY BURTON
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD BURTON
2013-07-02AR0126/06/13 FULL LIST
2013-05-10AA30/10/12 TOTAL EXEMPTION SMALL
2012-07-18AR0126/06/12 FULL LIST
2012-02-22AA30/10/11 TOTAL EXEMPTION SMALL
2011-06-27AR0126/06/11 FULL LIST
2011-06-27AD02SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2011-06-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD JAMES BURTON / 25/06/2011
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BURTON
2011-05-11AP01DIRECTOR APPOINTED MR JEREMY JOHN BURTON
2011-03-18AA30/10/10 TOTAL EXEMPTION SMALL
2010-07-09AR0126/06/10 FULL LIST
2010-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-28AD02SAIL ADDRESS CREATED
2010-02-19AA30/10/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-07-08363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-24190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-06-24353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/10/07
2007-07-17363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 30/10/06
2007-06-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-04190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2006-09-07AAFULL ACCOUNTS MADE UP TO 30/10/05
2006-07-05363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-07-15363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-03-09AAFULL ACCOUNTS MADE UP TO 30/10/04
2004-06-30363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/03
2003-07-02363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/02
2002-07-03363aRETURN MADE UP TO 26/06/02; NO CHANGE OF MEMBERS
2002-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/01
2001-07-04363aRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-10-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-10-23225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/10/01
2000-10-23190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2000-10-23325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2000-10-06SASHARES AGREEMENT OTC
2000-10-0688(2)RAD 27/07/00--------- £ SI 10000@1=10000 £ IC 2/10002
2000-08-18288aNEW SECRETARY APPOINTED
2000-08-18288bSECRETARY RESIGNED
2000-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-27123£ NC 1000/500000 18/07/00
2000-07-27ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/00
2000-07-27SRES01ALTER MEMORANDUM 18/07/00
2000-07-24288bDIRECTOR RESIGNED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-18CERTNMCOMPANY NAME CHANGED SHARPGLASS LIMITED CERTIFICATE ISSUED ON 18/07/00
2000-07-14288aNEW SECRETARY APPOINTED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288bSECRETARY RESIGNED
2000-07-13287REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-30
Annual Accounts
2013-10-30
Annual Accounts
2012-10-30
Annual Accounts
2011-10-30
Annual Accounts
2010-10-30
Annual Accounts
2009-10-30
Annual Accounts
2015-10-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALDWARK BRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of ALDWARK BRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDWARK BRIDGE LIMITED
Trademarks
We have not found any records of ALDWARK BRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDWARK BRIDGE 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 (82990 - Other business support service activities n.e.c.) as ALDWARK BRIDGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALDWARK BRIDGE 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 ALDWARK BRIDGE 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 ALDWARK BRIDGE 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.