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

DRANSFIELD REGENERATION LIMITED

DRANSFIELD HOUSE 2 FOX VALLEY WAY, FOX VALLEY, SHEFFIELD, SOUTH YORKSHIRE, S36 2AB,
Company Registration Number
04422332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dransfield Regeneration Ltd
DRANSFIELD REGENERATION LIMITED was founded on 2002-04-23 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Dransfield Regeneration Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DRANSFIELD REGENERATION LIMITED
 
Legal Registered Office
DRANSFIELD HOUSE 2 FOX VALLEY WAY
FOX VALLEY
SHEFFIELD
SOUTH YORKSHIRE
S36 2AB
Other companies in S36
 
Previous Names
MOUNT PLEASANT URBAN REGENERATION LIMITED17/08/2016
Filing Information
Company Number 04422332
Company ID Number 04422332
Date formed 2002-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB828983177  
Last Datalog update: 2022-12-30 17:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRANSFIELD REGENERATION 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 DRANSFIELD REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BURGESS
Company Secretary 2002-06-17
PAULA MARIE GREGORY
Company Secretary 2018-01-19
MARK DRANSFIELD
Director 2002-06-17
STEVEN JOHN STEAD
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN STEAD
Company Secretary 2016-11-07 2018-01-19
JON RICHARD CHERRY
Company Secretary 2016-06-01 2016-11-07
STEVEN JOHN STEAD
Company Secretary 2015-02-04 2016-05-31
ANDREW CHRISTOPHER MALLEY
Director 2014-11-07 2016-05-31
PAUL WILLIAM HENRY DIXON
Director 2002-06-17 2014-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-23 2002-06-17
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-23 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BURGESS OPENSHAW REGENERATION LIMITED Company Secretary 2009-07-22 CURRENT 2009-06-12 Active - Proposal to Strike off
STEVEN BURGESS ABSTRACKED SOLUTIONS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Active
STEVEN BURGESS MOORSIDE (SHEFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-20 CURRENT 1987-08-27 Active
STEVEN BURGESS W2 MANAGEMENT LIMITED Company Secretary 2003-10-30 CURRENT 1999-10-05 Active
STEVEN BURGESS GRIMSBY MALTING RETAIL DEVELOPMENT COMPANY LIMITED Company Secretary 2002-02-01 CURRENT 2000-12-11 Dissolved 2015-10-27
STEVEN BURGESS MOUNT PLEASANT (HULL) LIMITED Company Secretary 2002-01-23 CURRENT 2000-01-17 Dissolved 2015-10-27
MARK DRANSFIELD SOUTHCOURT DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 2004-09-23 Active
MARK DRANSFIELD DRANSFIELD PROPERTIES INVESTMENTS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
MARK DRANSFIELD DRANSFIELD PROPERTIES FINANCE LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
MARK DRANSFIELD SANDERSONS DEPARTMENT STORES LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
MARK DRANSFIELD EAST HAM REGENERATION LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
MARK DRANSFIELD CATFORD DEVELOPMENTS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
MARK DRANSFIELD THE FRUIT SHOP LIMITED Director 2012-09-04 CURRENT 2003-09-04 Dissolved 2015-10-27
MARK DRANSFIELD GVFM LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
MARK DRANSFIELD ALEXANDRA PARK TUNSTALL LIMITED Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2017-01-17
MARK DRANSFIELD OPENSHAW REGENERATION LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active - Proposal to Strike off
MARK DRANSFIELD MORPETH II LIMITED Director 2005-12-15 CURRENT 2005-10-31 Active
MARK DRANSFIELD AUSTIN DRANSFIELD MORPETH LIMITED Director 2005-12-15 CURRENT 1981-04-24 Active
MARK DRANSFIELD STOCKSBRIDGE REGENERATION COMPANY LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active
MARK DRANSFIELD MARKET CROSS PROPERTIES (SELBY) LIMITED Director 2004-12-20 CURRENT 2004-10-12 Active
MARK DRANSFIELD WILLENHALL REGENERATION COMPANY LIMITED Director 2003-12-23 CURRENT 2003-12-23 Active - Proposal to Strike off
MARK DRANSFIELD MARSHALLS YARD LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
MARK DRANSFIELD W2 MANAGEMENT LIMITED Director 2002-02-09 CURRENT 1999-10-05 Active
MARK DRANSFIELD MOUNT PLEASANT (HULL) LIMITED Director 2001-10-31 CURRENT 2000-01-17 Dissolved 2015-10-27
MARK DRANSFIELD GRIMSBY MALTING RETAIL DEVELOPMENT COMPANY LIMITED Director 2001-10-31 CURRENT 2000-12-11 Dissolved 2015-10-27
MARK DRANSFIELD DRANSFIELD CONSTRUCTION LIMITED Director 1992-12-31 CURRENT 1987-07-24 Dissolved 2016-04-05
MARK DRANSFIELD DRANSFIELD PROPERTIES LIMITED Director 1992-09-14 CURRENT 1992-09-14 Active
STEVEN JOHN STEAD STROUD REGENERATION LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
STEVEN JOHN STEAD NORTH STREET (GAINSBOROUGH) LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
STEVEN JOHN STEAD STOCKSBRIDGE REGENERATION COMPANY LIMITED Director 2016-08-05 CURRENT 2005-10-27 Active
STEVEN JOHN STEAD MARKET STREET RENEWAL LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
STEVEN JOHN STEAD ALEXANDRA PARK TUNSTALL LIMITED Director 2016-06-01 CURRENT 2010-03-31 Dissolved 2017-01-17
STEVEN JOHN STEAD GVFM LIMITED Director 2016-06-01 CURRENT 2010-06-30 Active
STEVEN JOHN STEAD DRANSFIELD PROPERTIES INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2015-12-18 Active
STEVEN JOHN STEAD DRANSFIELD PROPERTIES FINANCE LIMITED Director 2016-06-01 CURRENT 2015-12-18 Active
STEVEN JOHN STEAD MORPETH II LIMITED Director 2016-06-01 CURRENT 2005-10-31 Active
STEVEN JOHN STEAD OPENSHAW REGENERATION LIMITED Director 2016-06-01 CURRENT 2009-06-12 Active - Proposal to Strike off
STEVEN JOHN STEAD WILLENHALL REGENERATION COMPANY LIMITED Director 2016-06-01 CURRENT 2003-12-23 Active - Proposal to Strike off
STEVEN JOHN STEAD AUSTIN DRANSFIELD MORPETH LIMITED Director 2016-06-01 CURRENT 1981-04-24 Active
STEVEN JOHN STEAD MARKET CROSS PROPERTIES (SELBY) LIMITED Director 2016-06-01 CURRENT 2004-10-12 Active
STEVEN JOHN STEAD WAVERLEY SQUARE LIMITED Director 2016-05-20 CURRENT 2016-05-20 Liquidation
STEVEN JOHN STEAD STANLEY TERRACE (MORPETH) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
STEVEN JOHN STEAD SOUTHCOURT DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 2004-09-23 Active
STEVEN JOHN STEAD DRANSFIELD PROPERTIES LIMITED Director 2015-05-06 CURRENT 1992-09-14 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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-05Application to strike the company off the register
2022-09-05DS01Application to strike the company off the register
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044223320006
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR JAMES EDWARD SHEPHERD
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-01-31TM02Termination of appointment of Paula Marie Gregory on 2019-01-18
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-02-14AP03Appointment of Paula Marie Gregory as company secretary on 2018-01-19
2018-01-31TM02Termination of appointment of Steven John Stead on 2018-01-19
2017-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-08AP03Appointment of Steven John Stead as company secretary on 2016-11-07
2017-01-07TM02Termination of appointment of Jon Richard Cherry on 2016-11-07
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044223320006
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044223320005
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044223320004
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044223320002
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044223320003
2016-08-17RES15CHANGE OF COMPANY NAME 07/05/22
2016-08-17CERTNMCOMPANY NAME CHANGED MOUNT PLEASANT URBAN REGENERATION LIMITED CERTIFICATE ISSUED ON 17/08/16
2016-08-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-17TM02Termination of appointment of Steven John Stead on 2016-05-31
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER MALLEY
2016-06-16AP03Appointment of Jon Richard Cherry as company secretary on 2016-06-01
2016-06-16AP01DIRECTOR APPOINTED MR STEVEN JOHN STEAD
2016-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM Penistone 1, Regent Court St. Marys Street Penistone Sheffield S36 6DT
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 044223320002
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-03AR0118/04/15 FULL LIST
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MALLEY / 01/01/2015
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM PENISTONE 1 REGENTS COURT ST MARY'S STREET PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6DT
2015-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-02-21AP03SECRETARY APPOINTED STEVEN JOHN STEAD
2015-01-02RES01ALTER ARTICLES 12/12/2014
2014-12-29ANNOTATIONOther
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044223320002
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044223320004
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044223320003
2014-12-161.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-12-09AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MALLEY
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-141.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0118/04/14 FULL LIST
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM WENTWORTH HOUSE MAPLE COURT TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3DP
2013-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-30AR0118/04/13 FULL LIST
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-27AR0118/04/12 FULL LIST
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-17AR0118/04/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DRANSFIELD / 01/10/2010
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-13AR0118/04/10 FULL LIST
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BURGESS / 01/10/2009
2009-05-14363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-13363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-24363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-17363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-05-2188(2)RAD 09/01/04--------- £ SI 998@1
2004-05-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-15363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-17RES12VARYING SHARE RIGHTS AND NAMES
2004-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-30363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-11-2288(2)RAD 18/07/02--------- £ SI 1@1=1 £ IC 1/2
2002-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-19225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2002-07-18CERTNMCOMPANY NAME CHANGED PRIMESCOOP LIMITED CERTIFICATE ISSUED ON 18/07/02
2002-07-05288aNEW SECRETARY APPOINTED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-01288bDIRECTOR RESIGNED
2002-07-01288bSECRETARY RESIGNED
2002-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DRANSFIELD REGENERATION 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 DRANSFIELD REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding LLOYDS BANK PLC
2016-09-02 Outstanding LLOYDS BANK PLC
2014-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2011-06-14 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2019-09-30

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 DRANSFIELD REGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of DRANSFIELD REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRANSFIELD REGENERATION LIMITED
Trademarks
We have not found any records of DRANSFIELD REGENERATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED JOHN BROCKLESBY & SONS LIMITED 2010-07-16 Outstanding

We have found 1 mortgage charges which are owed to DRANSFIELD REGENERATION LIMITED

Income
Government Income
We have not found government income sources for DRANSFIELD REGENERATION 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 (41100 - Development of building projects) as DRANSFIELD REGENERATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DRANSFIELD REGENERATION 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 DRANSFIELD REGENERATION 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 DRANSFIELD REGENERATION 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.