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

DENARA HOLDINGS LIMITED

Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, WF2 0UG,
Company Registration Number
04822804
Private Limited Company
Active

Company Overview

About Denara Holdings Ltd
DENARA HOLDINGS LIMITED was founded on 2003-07-06 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Denara Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DENARA HOLDINGS LIMITED
 
Legal Registered Office
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Other companies in TF1
 
Filing Information
Company Number 04822804
Company ID Number 04822804
Date formed 2003-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2025-03-27
Latest return 2025-03-06
Return next due 2026-03-20
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-03-06 09:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENARA HOLDINGS 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 DENARA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NIKI JANE REDWOOD
Company Secretary 2014-01-10
PETER GILBERT DARESBURY
Director 2014-01-10
NIGEL REDWOOD
Director 2004-07-01
NIKI JANE REDWOOD
Director 2014-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS ARTHUR REDWOOD
Director 2004-07-01 2017-01-31
ANGUS JOHN MCCAFFERY
Director 2014-01-10 2016-11-11
EDNA ROSEMARY BUCKNALL
Company Secretary 2005-07-05 2014-01-10
BERNARD JACQUES ANDRE DE CANNIERE
Director 2005-01-03 2014-01-10
MARTIN IAN GREEN
Director 2005-11-22 2014-01-10
REGINALD JOHN CHARLES SMITH
Director 2005-01-03 2014-01-10
DAVID THOMAS ARTHUR REDWOOD
Company Secretary 2004-07-01 2005-07-05
KATIE HELEN DYMOND
Company Secretary 2003-07-06 2004-07-01
STEPHEN WILLIAM ASTON
Director 2003-07-06 2004-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GILBERT DARESBURY GREEN'S R&O LIMITED Director 2014-03-28 CURRENT 2014-02-07 Dissolved 2015-08-11
PETER GILBERT DARESBURY DENARA TECHNOLOGIES LIMITED Director 2014-01-10 CURRENT 2003-07-06 Active - Proposal to Strike off
PETER GILBERT DARESBURY NASSTAR TRADING LIMITED Director 2014-01-10 CURRENT 1999-11-25 Active
PETER GILBERT DARESBURY DARESBURY ESTATES LIMITED Director 2013-08-19 CURRENT 2013-08-06 Active
PETER GILBERT DARESBURY PESTO RESTAURANTS LTD Director 2013-04-17 CURRENT 2004-06-24 Active
PETER GILBERT DARESBURY RUSANT LIMITED Director 2010-09-28 CURRENT 2006-03-24 Active - Proposal to Strike off
PETER GILBERT DARESBURY GREENALLS PUBS AND RESTAURANTS LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
PETER GILBERT DARESBURY NASSTAR (UK) LIMITED Director 2005-10-18 CURRENT 1998-01-21 Active
PETER GILBERT DARESBURY GRAND NATIONAL STEEPLECHASE LIMITED(THE) Director 1991-07-30 CURRENT 1964-01-16 Active
NIGEL REDWOOD NASSTAR SOUTH LIMITED Director 2016-09-02 CURRENT 2004-01-22 Active
NIGEL REDWOOD VESK FOR LEGAL LIMITED Director 2015-10-08 CURRENT 2015-08-04 Dissolved 2017-01-31
NIGEL REDWOOD NASSTAR FOR RECRUITMENT LIMITED Director 2014-07-24 CURRENT 2002-03-27 Active
NIGEL REDWOOD NASSTAR SERVICES LIMITED Director 2014-01-10 CURRENT 2005-11-15 Active
NIGEL REDWOOD NASSTAR (UK) LIMITED Director 2014-01-10 CURRENT 1998-01-21 Active
NIGEL REDWOOD ZIGGY TECHNOLOGIES LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
NIGEL REDWOOD ZIGGY COMPUTING LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
NIGEL REDWOOD DENARA TECHNOLOGIES LIMITED Director 2004-07-01 CURRENT 2003-07-06 Active - Proposal to Strike off
NIGEL REDWOOD NASSTAR TRADING LIMITED Director 2004-01-13 CURRENT 1999-11-25 Active
NIKI JANE REDWOOD NASSTAR SOUTH LIMITED Director 2016-09-02 CURRENT 2004-01-22 Active
NIKI JANE REDWOOD NASSTAR FOR RECRUITMENT LIMITED Director 2014-07-24 CURRENT 2002-03-27 Active
NIKI JANE REDWOOD DENARA TECHNOLOGIES LIMITED Director 2014-01-10 CURRENT 2003-07-06 Active - Proposal to Strike off
NIKI JANE REDWOOD NASSTAR SERVICES LIMITED Director 2014-01-10 CURRENT 2005-11-15 Active
NIKI JANE REDWOOD NASSTAR (UK) LIMITED Director 2014-01-10 CURRENT 1998-01-21 Active
NIKI JANE REDWOOD ZIGGY TECHNOLOGIES LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
NIKI JANE REDWOOD ZIGGY COMPUTING LIMITED Director 2011-02-02 CURRENT 2011-02-02 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
2025-03-06CONFIRMATION STATEMENT MADE ON 06/03/25, WITH UPDATES
2025-01-13Annotation
2024-12-27Previous accounting period shortened from 30/12/23 TO 29/12/23
2024-12-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-12-27Resolutions passed:<ul><li>Resolution Cancel share prem a/c 16/12/2024<li>Resolution reduction in capital</ul>
2024-12-27Resolutions passed:<ul><li>Resolution Cancel share prem a/c 16/12/2024</ul>
2024-12-27Solvency Statement dated 16/12/24
2024-12-27Statement by Directors
2024-12-27Statement of capital on GBP 1
2024-11-13REGISTRATION OF A CHARGE / CHARGE CODE 048228040006
2024-11-13REGISTRATION OF A CHARGE / CHARGE CODE 048228040007
2024-08-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-08-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-08-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-08-05Audit exemption subsidiary accounts made up to 2022-12-31
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-12-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-25APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2023-08-25APPOINTMENT TERMINATED, DIRECTOR WAYNE WINSTON CHURCHILL
2023-07-12Change of details for Nasstar Services Limited as a person with significant control on 2016-04-06
2023-06-30Change to person with significant control
2023-06-30Register inspection address changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG
2023-06-29Change of details for Nasstar Services Limited as a person with significant control on 2023-06-26
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM 19-25 Nuffield Road Poole Dorset BH17 0RU England
2023-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-15Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-17DIRECTOR APPOINTED MR MICHAEL PAUL COSGRAVE
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-01-17FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-17FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048228040004
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-06-04PSC05Change of details for Nasstar Limited as a person with significant control on 2021-03-16
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Global House 2 Crofton Close Lincoln LN3 4NT England
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18AD03Registers moved to registered inspection location of 2 Crofton Close Lincoln LN3 4NT
2020-11-17AD02Register inspection address changed to 2 Crofton Close Lincoln LN3 4NT
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCLAUCHLAN
2020-07-22AP01DIRECTOR APPOINTED MR KEVIN JOHN BUDGE
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-22PSC05Change of details for Nasstar Plc as a person with significant control on 2020-03-10
2020-05-04RES01ADOPT ARTICLES 04/05/20
2020-05-01MEM/ARTSARTICLES OF ASSOCIATION
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048228040003
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIKI JANE REDWOOD
2020-03-02AP01DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL
2020-03-02TM02Termination of appointment of Niki Jane Redwood on 2020-02-26
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILBERT DARESBURY
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 048228040002
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048228040001
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MCCAFFERY
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REDWOOD
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 687118
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 687118
2015-07-08AR0106/07/15 ANNUAL RETURN FULL LIST
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048228040001
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 687118
2014-07-10AR0106/07/14 ANNUAL RETURN FULL LIST
2014-01-22AUDAUDITOR'S RESIGNATION
2014-01-22SH0110/01/14 STATEMENT OF CAPITAL GBP 687118
2014-01-17AP01DIRECTOR APPOINTED MR ANGUS JOHN MCCAFFERY
2014-01-17AP01DIRECTOR APPOINTED LORD PETER GILBERT DARESBURY
2014-01-17AP01DIRECTOR APPOINTED MISS NIKI JANE REDWOOD
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD SMITH
2014-01-17AP03Appointment of Miss Niki Jane Redwood as company secretary
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DE CANNIERE
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDNA BUCKNALL
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM AGS ACCOUNTANTS & BUSINESS ADVISORS LIMITED CASTLE COURT 2 CASTLE GATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2013-07-24AR0106/07/13 FULL LIST
2013-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-12AR0106/07/12 FULL LIST
2012-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12AR0106/07/11 FULL LIST
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL REDWOOD / 17/06/2010
2010-07-12AR0106/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHN CHARLES SMITH / 06/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL REDWOOD / 06/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JACQUES ANDRE DE CANNIERE / 06/07/2010
2009-08-24363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-19363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: CASTLE COURT 2 CASTLE GATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: AGS, 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ
2007-09-17363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-23123NC INC ALREADY ADJUSTED 26/05/06
2006-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-15RES04£ NC 631332/1000000 26/0
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: ASTON GILBERT & SQUIRE 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ
2006-02-08363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2006-02-06288bSECRETARY RESIGNED
2006-02-06288aNEW SECRETARY APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-04-11SASHARES AGREEMENT OTC
2005-04-1188(2)RAD 04/02/05--------- £ SI 612924@1=612924 £ IC 18408/631332
2005-03-24123NC INC ALREADY ADJUSTED 04/02/05
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-07RES04£ NC 100/631332
2005-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-31225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2005-01-13288aNEW DIRECTOR APPOINTED
2004-10-01363aRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-29288bDIRECTOR RESIGNED
2004-07-29288bSECRETARY RESIGNED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-02-03CERTNMCOMPANY NAME CHANGED AGS DORMANT 35 LIMITED CERTIFICATE ISSUED ON 03/02/04
2003-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DENARA HOLDINGS 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 DENARA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DENARA HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DENARA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DENARA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENARA HOLDINGS LIMITED
Trademarks
We have not found any records of DENARA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENARA HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as DENARA HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DENARA HOLDINGS 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 DENARA HOLDINGS 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 DENARA HOLDINGS 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.