Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FLOUR STATION (2) LIMITED
Company Information for

THE FLOUR STATION (2) LIMITED

LONDON, N1,
Company Registration Number
04649970
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About The Flour Station (2) Ltd
THE FLOUR STATION (2) LIMITED was founded on 2003-01-28 and had its registered office in London. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
THE FLOUR STATION (2) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
THE FLOUR STATION LIMITED06/06/2008
FRESH BAKERIES LIMITED26/10/2004
Filing Information
Company Number 04649970
Date formed 2003-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-11
Type of accounts DORMANT
Last Datalog update: 2016-10-22 11:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FLOUR STATION (2) 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 THE FLOUR STATION (2) LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART DEWAR
Company Secretary 2004-08-01
JAMES ROBERT GREGORY
Director 2015-11-02
PAUL GREGORY HUNT
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
TARA ANN O'NEILL
Director 2014-07-01 2015-11-02
JOHN ELLIS JACKSON
Director 2007-09-01 2014-06-30
PETER JOHN BARTROP
Director 2007-09-01 2008-01-31
TARA GAIL DONOVAN
Director 2007-06-20 2007-09-01
ELEANOR CLAIRE FROST
Director 2007-03-14 2007-09-01
MICHAEL LAWRENCE FROST
Director 2006-09-28 2007-08-24
ALEXANDER WILLIAM BRUCE LEE
Director 2007-03-14 2007-06-20
JONATHAN PETER ROLFE
Director 2003-01-28 2007-02-06
JAMIE TREVOR OLIVER
Director 2003-01-28 2006-09-28
JONATHAN PETER ROLFE
Company Secretary 2003-01-28 2004-08-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-01-28 2003-02-28
WATERLOW NOMINEES LIMITED
Nominated Director 2003-01-28 2003-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART DEWAR JME AT HOME LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JME LOGISTICS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE MAGAZINE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
JOHN STUART DEWAR MADE WITH MAGIC LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
JOHN STUART DEWAR RECIPEASE LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
JOHN STUART DEWAR JME GROUP LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN STUART DEWAR JAMIE'S MINISTRY OF FOOD LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
JOHN STUART DEWAR FRESH VENTURES (HOLDINGS) LIMITED Company Secretary 2007-09-01 CURRENT 2001-06-13 Active
JOHN STUART DEWAR JAMIE OLIVER LICENSING LIMITED Company Secretary 2007-09-01 CURRENT 2006-01-10 Active
JOHN STUART DEWAR FRESH NOMINEES LIMITED Company Secretary 2007-09-01 CURRENT 2006-04-12 Active - Proposal to Strike off
JOHN STUART DEWAR JAMIE OLIVER ENTERPRISES LIMITED Company Secretary 2007-09-01 CURRENT 2007-06-27 Active
JOHN STUART DEWAR FRESH CUT DIGITAL LIMITED Company Secretary 2004-08-01 CURRENT 2000-02-22 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE OLIVER LIMITED Company Secretary 2004-08-01 CURRENT 1999-08-09 Active
JOHN STUART DEWAR JAMIE OLIVER HOLDINGS LIMITED Company Secretary 2004-08-01 CURRENT 2002-06-13 Active
JOHN STUART DEWAR FRESH CRUSH LIMITED Company Secretary 2004-08-01 CURRENT 2002-07-29 Active
JOHN STUART DEWAR JOOLS ENTERPRISES LIMITED Company Secretary 2004-08-01 CURRENT 2003-02-25 Active
JOHN STUART DEWAR JAMIE OLIVER PRODUCTIONS LIMITED Company Secretary 2004-08-01 CURRENT 2000-09-15 Active
JOHN STUART DEWAR THE PLANT CREATIVE LIMITED Company Secretary 2004-05-04 CURRENT 2002-01-29 Active
JAMES ROBERT GREGORY FRESH ONE NEWCO LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-03-28
JAMES ROBERT GREGORY JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMES ROBERT GREGORY JAMIE OLIVER HOLDINGS LIMITED Director 2016-05-23 CURRENT 2002-06-13 Active
JAMES ROBERT GREGORY JME AT HOME LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY JME LOGISTICS LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY KENTISH TOWN CITY FARM LIMITED Director 2015-12-08 CURRENT 1986-05-16 Active
JAMES ROBERT GREGORY RECIPEASE LIMITED Director 2015-12-08 CURRENT 2007-12-07 Active
JAMES ROBERT GREGORY PROPER JOY LIMITED Director 2015-12-03 CURRENT 2011-12-02 Active
JAMES ROBERT GREGORY JME GROUP LIMITED Director 2015-11-09 CURRENT 2007-11-08 Active
JAMES ROBERT GREGORY JAMIE MAGAZINE LIMITED Director 2015-11-04 CURRENT 2008-11-03 Active
JAMES ROBERT GREGORY JME MARKETING LIMITED Director 2015-11-02 CURRENT 2010-01-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY FRESH CUT DIGITAL LIMITED Director 2015-11-02 CURRENT 2000-02-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 2005-04-12 Active - Proposal to Strike off
JAMES ROBERT GREGORY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 1999-08-09 Active
JAMES ROBERT GREGORY FRESH PICTURES LIMITED Director 2015-11-02 CURRENT 2010-03-29 Active
JAMES ROBERT GREGORY TREVILO TRADING LIMITED Director 2015-11-02 CURRENT 2014-01-29 Active
JAMES ROBERT GREGORY MADE WITH MAGIC LIMITED Director 2015-11-02 CURRENT 2008-07-16 Active
JAMES ROBERT GREGORY FRESH CRUSH LIMITED Director 2015-11-02 CURRENT 2002-07-29 Active
JAMES ROBERT GREGORY JOOLS ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2003-02-25 Active
JAMES ROBERT GREGORY JAMIE OLIVER ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2007-06-27 Active
JAMES ROBERT GREGORY JAMIE'S MINISTRY OF FOOD LIMITED Director 2015-11-02 CURRENT 2007-10-22 Active
JAMES ROBERT GREGORY GUPPY PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2011-10-04 Active
JAMES ROBERT GREGORY FRESH ONE PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2013-08-01 Active
JAMES ROBERT GREGORY JAMIE OLIVER PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2000-09-15 Active
JAMES ROBERT GREGORY VENTIGON LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
JAMES ROBERT GREGORY NOLAVA HOLDINGS LIMITED Director 2011-01-01 CURRENT 2007-11-21 Dissolved 2014-09-05
PAUL GREGORY HUNT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
PAUL GREGORY HUNT FRESH PICTURES LIMITED Director 2015-03-01 CURRENT 2010-03-29 Active
PAUL GREGORY HUNT FRESH ONE PRODUCTIONS LIMITED Director 2015-03-01 CURRENT 2013-08-01 Active
PAUL GREGORY HUNT BARBY LIMITED Director 2014-07-30 CURRENT 2008-04-17 In Administration
PAUL GREGORY HUNT JME AT HOME LIMITED Director 2014-07-01 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT JME MARKETING LIMITED Director 2014-07-01 CURRENT 2010-01-22 Dissolved 2016-10-11
PAUL GREGORY HUNT FRESH CUT DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-02-22 Dissolved 2016-10-11
PAUL GREGORY HUNT WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 2005-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 1999-08-09 Active
PAUL GREGORY HUNT JAMIE MAGAZINE LIMITED Director 2014-07-01 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT PROPER JOY LIMITED Director 2014-07-01 CURRENT 2011-12-02 Active
PAUL GREGORY HUNT JAMIES ITALIAN NORTH AMERICA LIMITED Director 2014-07-01 CURRENT 2012-01-10 Active
PAUL GREGORY HUNT TREVILO TRADING LIMITED Director 2014-07-01 CURRENT 2014-01-29 Active
PAUL GREGORY HUNT MADE WITH MAGIC LIMITED Director 2014-07-01 CURRENT 2008-07-16 Active
PAUL GREGORY HUNT JAMIE OLIVER HOLDINGS LIMITED Director 2014-07-01 CURRENT 2002-06-13 Active
PAUL GREGORY HUNT FRESH CRUSH LIMITED Director 2014-07-01 CURRENT 2002-07-29 Active
PAUL GREGORY HUNT FRESH NOMINEES LIMITED Director 2014-07-01 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER ENTERPRISES LIMITED Director 2014-07-01 CURRENT 2007-06-27 Active
PAUL GREGORY HUNT JAMIE'S MINISTRY OF FOOD LIMITED Director 2014-07-01 CURRENT 2007-10-22 Active
PAUL GREGORY HUNT JME GROUP LIMITED Director 2014-07-01 CURRENT 2007-11-08 Active
PAUL GREGORY HUNT JAMIE BIANCO LIMITED Director 2014-07-01 CURRENT 2011-01-26 In Administration/Administrative Receiver
PAUL GREGORY HUNT GUPPY PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2011-10-04 Active
PAUL GREGORY HUNT JAMIE OLIVER PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2000-09-15 Active
PAUL GREGORY HUNT RECIPEASE LIMITED Director 2014-07-01 CURRENT 2007-12-07 Active
PAUL GREGORY HUNT JAMIE'S ITALIAN EUROPE LIMITED Director 2014-07-01 CURRENT 2010-07-13 Active - Proposal to Strike off
PAUL GREGORY HUNT BARBECOA LIMITED Director 2014-07-01 CURRENT 2010-08-09 Active - Proposal to Strike off
PAUL GREGORY HUNT JME LOGISTICS LIMITED Director 2014-06-30 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT JAMIE'S ITALIAN LIMITED Director 2014-06-30 CURRENT 2003-06-27 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2014-06-30 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT GUILDSHELF (269) LIMITED Director 2013-03-28 CURRENT 2012-03-30 Active - Proposal to Strike off

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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-14DS01APPLICATION FOR STRIKING-OFF
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0128/01/16 FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MR JAMES ROBERT GREGORY
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TARA O'NEILL
2015-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0128/01/15 FULL LIST
2014-07-15AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2014-07-15AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2014-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0128/01/14 FULL LIST
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AR0128/01/13 FULL LIST
2012-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-30AR0128/01/12 FULL LIST
2012-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/10/2011
2011-09-15RES01ALTER ARTICLES 25/07/2011
2011-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-01AR0128/01/11 FULL LIST
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/04/2010
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-01AR0128/01/10 FULL LIST
2009-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-06CERTNMCOMPANY NAME CHANGED THE FLOUR STATION LIMITED CERTIFICATE ISSUED ON 06/06/08
2008-02-07363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2007-11-12288cSECRETARY'S PARTICULARS CHANGED
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-01-29363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-29190LOCATION OF DEBENTURE REGISTER
2007-01-29353LOCATION OF REGISTER OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-02-01190LOCATION OF DEBENTURE REGISTER
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2006-02-01363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 15 WESTLAND PLACE LONDON N1 7LP
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-26CERTNMCOMPANY NAME CHANGED FRESH BAKERIES LIMITED CERTIFICATE ISSUED ON 26/10/04
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288bSECRETARY RESIGNED
2004-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-08-18225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-07-2888(2)RAD 10/07/03--------- £ SI 98@1=98 £ IC 2/100
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: C/O BAKER TILLY, MARLBOROUGH HOUSE, VICTORA ROAD SOUTH CHELMSFORD CM1 1LN
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-28NEWINCINCORPORATION 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 THE FLOUR STATION (2) 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 THE FLOUR STATION (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE FLOUR STATION (2) LIMITED registering or being granted any patents
Domain Names

THE FLOUR STATION (2) LIMITED owns 1 domain names.

theflourstation.co.uk  

Trademarks
We have not found any records of THE FLOUR STATION (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FLOUR STATION (2) 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 THE FLOUR STATION (2) 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 THE FLOUR STATION (2) 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 THE FLOUR STATION (2) 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 THE FLOUR STATION (2) 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.