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

SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED

MALTINGS BUILDING, LEEDS ROAD, TADCASTER, NORTH YORKSHIRE, LS24 9HB,
Company Registration Number
04959428
Private Limited Company
Active

Company Overview

About Serviced Dispense Equipment (holdings) Ltd
SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED was founded on 2003-11-11 and has its registered office in Tadcaster. The organisation's status is listed as "Active". Serviced Dispense Equipment (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED
 
Legal Registered Office
MALTINGS BUILDING
LEEDS ROAD
TADCASTER
NORTH YORKSHIRE
LS24 9HB
Other companies in LS24
 
Filing Information
Company Number 04959428
Company ID Number 04959428
Date formed 2003-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB829916092  
Last Datalog update: 2024-01-06 12:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVICED DISPENSE EQUIPMENT (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 SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY BRADBURY
Director 2015-05-20
NICHOLAS MARTIN BRYAN
Director 2003-12-19
GERARD LOWRY
Director 2018-06-18
RADOVAN SIKORSKY
Director 2016-09-01
ADAM STUBBS
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PATTINSON
Director 2018-01-23 2018-06-18
CARSTEN HOELGAARD DALSGAARD
Director 2016-08-01 2018-03-31
PER SVENDSEN
Director 2016-08-01 2018-01-23
JOSEPHUS PETRUS ADRIANUS VAN DER BURG
Director 2014-10-01 2016-09-01
JEREMY ROBERT BROWN
Director 2010-05-20 2016-08-01
JULIAN AKHTAR KARIM MOMEN
Director 2014-03-13 2016-08-01
DARRAN BRITTON
Director 2009-05-27 2015-05-20
PAUL NICHOLAS HOFFMAN
Director 2006-01-04 2014-10-01
GRAEME ALEXANDER COLQUHOUN
Company Secretary 2009-03-25 2014-04-15
LARS VESTERGAARD
Director 2009-02-02 2013-03-13
LESLIE MICHAEL HURDISS
Director 2006-01-01 2009-05-08
SIMON HOWARD AVES
Company Secretary 2008-07-28 2009-03-25
ANDREW MICHAEL CASWELL
Director 2003-12-19 2009-01-30
MARK STEVENS
Company Secretary 2003-12-19 2008-07-31
SIMON LEO BELFER
Director 2005-01-31 2007-02-09
JACEK BOGUSLAW MICHALAK
Director 2004-05-28 2006-03-31
CRAIG TEDFORD
Director 2005-05-28 2006-01-04
JAMES SIMPSON WILSON
Director 2003-12-19 2005-01-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2003-11-11 2003-12-19
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2003-11-11 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY BRADBURY SERVICED DISPENSE EQUIPMENT LIMITED Director 2015-05-20 CURRENT 2003-11-11 Active
RICHARD ANTHONY BRADBURY T.&R. THEAKSTON LIMITED Director 2015-02-25 CURRENT 2003-08-06 Active
NICHOLAS MARTIN BRYAN HALLRIVER HOLDINGS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Liquidation
NICHOLAS MARTIN BRYAN INNSERVE LIMITED Director 2010-04-17 CURRENT 2010-04-17 Active
NICHOLAS MARTIN BRYAN INNSERVE TECHNICAL SERVICES GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active - Proposal to Strike off
NICHOLAS MARTIN BRYAN INNSERVE TECHNICAL SOLUTIONS LIMITED Director 2006-05-04 CURRENT 2006-05-04 Active - Proposal to Strike off
NICHOLAS MARTIN BRYAN SERVICED DISPENSE EQUIPMENT LIMITED Director 2003-12-19 CURRENT 2003-11-11 Active
NICHOLAS MARTIN BRYAN HALLRIVER LIMITED Director 2003-12-10 CURRENT 2003-11-21 Liquidation
GERARD LOWRY SERVICED DISPENSE EQUIPMENT LIMITED Director 2018-06-18 CURRENT 2003-11-11 Active
GERARD LOWRY OLD INNSERVE LIMITED Director 2018-06-18 CURRENT 2003-12-10 Active
RADOVAN SIKORSKY HEINEKEN UK LIMITED Director 2016-11-03 CURRENT 1978-07-31 Active
RADOVAN SIKORSKY EX SNOF LIMITED Director 2016-09-01 CURRENT 2006-11-20 Dissolved 2018-01-09
RADOVAN SIKORSKY EX SCOF LIMITED Director 2016-09-01 CURRENT 2006-11-20 Dissolved 2018-01-16
RADOVAN SIKORSKY EX C.P. LIMITED Director 2016-09-01 CURRENT 1987-11-26 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 2 LIMITED Director 2016-09-01 CURRENT 2007-09-10 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 1 LIMITED Director 2016-09-01 CURRENT 2007-09-21 Active - Proposal to Strike off
RADOVAN SIKORSKY HEINEKEN (ORANGE) 3 LIMITED Director 2016-09-01 CURRENT 2008-01-16 Active - Proposal to Strike off
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE INDIA LIMITED Director 2016-09-01 CURRENT 1995-04-10 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR III) LIMITED Director 2016-09-01 CURRENT 2000-10-13 Active
RADOVAN SIKORSKY S & N FINLAND LIMITED Director 2016-09-01 CURRENT 2001-12-14 Active - Proposal to Strike off
RADOVAN SIKORSKY OLD INNSERVE LIMITED Director 2016-09-01 CURRENT 2003-12-10 Active
RADOVAN SIKORSKY THE GLOBE PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2004-07-01 Active
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED Director 2016-09-01 CURRENT 2007-09-18 Active - Proposal to Strike off
RADOVAN SIKORSKY SCOTTISH & NEWCASTLE LIMITED Director 2016-09-01 CURRENT 1931-01-14 Active
RADOVAN SIKORSKY CALEDONIAN BREWERY LIMITED Director 2016-09-01 CURRENT 1987-05-05 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR) LIMITED Director 2016-09-01 CURRENT 1999-03-04 Active
RADOVAN SIKORSKY RED STAR PUB COMPANY (WRH) LIMITED Director 2016-09-01 CURRENT 1999-09-27 Active - Proposal to Strike off
RADOVAN SIKORSKY RED STAR PUB COMPANY (WR II) LIMITED Director 2016-09-01 CURRENT 1999-12-22 Active
RADOVAN SIKORSKY THE CALEDONIAN BREWING COMPANY LIMITED Director 2016-09-01 CURRENT 2000-05-25 Active
RADOVAN SIKORSKY S & N PORTUGAL LIMITED Director 2016-09-01 CURRENT 2000-07-13 Active - Proposal to Strike off
RADOVAN SIKORSKY STAR PUBS & BARS LIMITED Director 2016-09-01 CURRENT 2003-06-11 Active
RADOVAN SIKORSKY S&NF LIMITED Director 2016-09-01 CURRENT 2006-04-03 Active
RADOVAN SIKORSKY BROADWAY INNS LIMITED Director 2016-09-01 CURRENT 2004-10-22 Active
RADOVAN SIKORSKY BLUE STAR PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2009-09-29 Active
RADOVAN SIKORSKY STAR PUBS & BARS (PROPERTY) LIMITED Director 2016-09-01 CURRENT 1929-01-23 Active
RADOVAN SIKORSKY S&N UK LIMITED Director 2016-09-01 CURRENT 1905-03-07 Active - Proposal to Strike off
RADOVAN SIKORSKY S&N ANGEL INVESTMENTS LTD. Director 2016-09-01 CURRENT 1953-10-30 Active
RADOVAN SIKORSKY H P BULMER LIMITED Director 2016-09-01 CURRENT 1918-06-27 Active
RADOVAN SIKORSKY CUNNINGHAM'S AND T.& W.THWAITES,LIMITED Director 2016-09-01 CURRENT 1897-04-03 Active
RADOVAN SIKORSKY NEWCASTLE FEDERATION BREWERIES LIMITED Director 2016-09-01 CURRENT 1984-12-19 Active
RADOVAN SIKORSKY BREWEXPERTS LIMITED Director 2016-09-01 CURRENT 1978-02-10 Active
RADOVAN SIKORSKY FOUNTAIN PUB COMPANY LIMITED Director 2016-09-01 CURRENT 2006-11-15 Active
RADOVAN SIKORSKY SERVICED DISPENSE EQUIPMENT LIMITED Director 2015-09-01 CURRENT 2003-11-11 Active
ADAM STUBBS CARLSBERG GB LIMITED Director 2018-06-18 CURRENT 1990-09-05 Active - Proposal to Strike off
ADAM STUBBS JOSHUA TETLEY & SON LIMITED Director 2018-06-18 CURRENT 1999-12-13 Active - Proposal to Strike off
ADAM STUBBS TUBORG LAGER LIMITED Director 2018-06-18 CURRENT 1946-08-14 Active - Proposal to Strike off
ADAM STUBBS TETLEY'S BREWERY WHARF LIMITED Director 2018-06-18 CURRENT 1985-12-31 Active - Proposal to Strike off
ADAM STUBBS HOLSTEN (UK) LIMITED Director 2018-06-18 CURRENT 1999-02-11 Active
ADAM STUBBS CM BREWERY HOLDINGS LIMITED Director 2018-04-03 CURRENT 2017-02-27 Active
ADAM STUBBS LONDON FIELDS BREWHOUSE LTD Director 2018-04-03 CURRENT 2015-04-14 Active - Proposal to Strike off
ADAM STUBBS LONDON FIELDS BREWERY AND TAPROOM LTD Director 2018-04-03 CURRENT 2015-04-15 Active - Proposal to Strike off
ADAM STUBBS LF BREWERY LTD Director 2018-04-03 CURRENT 2016-02-01 Active
ADAM STUBBS LONDON FIELDS FARMERS GATE LTD Director 2018-04-03 CURRENT 2015-04-14 Active - Proposal to Strike off
ADAM STUBBS CARLSBERG MARSTON'S BREWING COMPANY LIMITED Director 2018-04-03 CURRENT 1903-08-28 Active
ADAM STUBBS SERVICED DISPENSE EQUIPMENT LIMITED Director 2018-03-31 CURRENT 2003-11-11 Active
ADAM STUBBS OLD INNSERVE LIMITED Director 2018-03-31 CURRENT 2003-12-10 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
2023-11-22CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-08-25DIRECTOR APPOINTED MR ROB KLEINJAN
2023-08-25APPOINTMENT TERMINATED, DIRECTOR STUART ERIC WALKER
2023-04-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/23
2023-02-07REGISTRATION OF A CHARGE / CHARGE CODE 049594280003
2022-12-16Memorandum articles filed
2022-12-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-09-23AP01DIRECTOR APPOINTED KEVIN WARD
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY DANAHER
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20
2021-05-27AP01DIRECTOR APPOINTED RICHARD CARADOG STEPHENS
2021-05-26AP01DIRECTOR APPOINTED MS JANE SCOTT BRYDON
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY BRADBURY
2021-05-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-18RES01ADOPT ARTICLES 18/05/21
2021-05-07AP01DIRECTOR APPOINTED MRS SARAH LOUISE PERRY
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049594280002
2021-01-20AP01DIRECTOR APPOINTED STUART ERIC WALKER
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RADOVAN SIKORSKY
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2020-03-09AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-09AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MR ADAM STUBBS
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LOWRY
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-02-12AP01DIRECTOR APPOINTED THOMAS ANTHONY DANAHER
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STUBBS
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-06-19AP01DIRECTOR APPOINTED MR GERARD LOWRY
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATTINSON
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-17AP01DIRECTOR APPOINTED MR ADAM STUBBS
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN HOELGAARD DALSGAARD
2018-01-24AP01DIRECTOR APPOINTED MR MARK PATTINSON
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PER SVENDSEN
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10000002
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHUS VAN DER BURG
2016-11-18AP01DIRECTOR APPOINTED MR RADOVAN SIKORSKY
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MOMEN
2016-11-18AP01DIRECTOR APPOINTED CARSTEN HOELGAAD DALSGAAD
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BROWN
2016-11-18AP01DIRECTOR APPOINTED PER SVENDSEN
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 10000002
2015-11-16AR0111/11/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED RICHARD BRADBURY
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN BRITTON
2015-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 10000002
2014-11-14AR0111/11/14 FULL LIST
2014-10-09AP01DIRECTOR APPOINTED MR JOSEPHUS PETRUS ADRIANUS VAN DER BURG
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOFFMAN
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY GRAEME COLQUHOUN
2014-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-31AP01DIRECTOR APPOINTED JULIAN MOMEN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LARS VESTERGAARD
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 10000002
2013-11-28AR0111/11/13 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS VESTERGAARD / 01/01/2013
2013-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0111/11/12 FULL LIST
2012-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0111/11/11 FULL LIST
2011-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0111/11/10 FULL LIST
2010-06-11SH02SUB-DIVISION 24/05/10
2010-05-28MEM/ARTSARTICLES OF ASSOCIATION
2010-05-28RES01ALTER ARTICLES 24/05/2010
2010-05-28RES12VARYING SHARE RIGHTS AND NAMES
2010-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-28AP01DIRECTOR APPOINTED JEREMY ROBERT BROWN
2010-05-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0111/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS VESTERGAARD / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRAN BRITTON / 07/12/2009
2009-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR LESLIE HURDISS
2009-06-12288aDIRECTOR APPOINTED DARRAN BRITTON
2009-04-21288aSECRETARY APPOINTED GRAEME COLQUHOUN
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY SIMON AVES
2009-03-06RES13SECTION 175 5 A 20/02/2009
2009-02-24288aDIRECTOR APPOINTED LARS VESTERGAARD
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CASWELL
2008-12-02363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY MARK STEVENS
2008-08-04288aSECRETARY APPOINTED SIMON HOWARD AVES
2008-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-24363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-31288bDIRECTOR RESIGNED
2006-12-14363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-0788(2)RAD 14/07/06--------- £ SI 1000000@1=1000000 £ IC 9000002/10000002
2006-06-16288bDIRECTOR RESIGNED
2006-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: THE OLD MALTINGS LEEDS ROAD TADCASTER NORTH YORKSHIRE LS24 9HB
2006-01-20288bDIRECTOR RESIGNED
2005-12-15363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 190 STRAND LONDON WC2R 1JN
2005-08-08288aNEW DIRECTOR APPOINTED
2005-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-21288cSECRETARY'S PARTICULARS CHANGED
2005-02-24ELRESS386 DISP APP AUDS 18/02/05
2005-02-24ELRESS366A DISP HOLDING AGM 18/02/05
2004-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-23363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-06-04288aNEW DIRECTOR APPOINTED
2004-04-23RES12VARYING SHARE RIGHTS AND NAMES
2004-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05123£ NC 10000/30000000 16/01/04
2004-01-07New director appointed
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SERVICED DISPENSE EQUIPMENT (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 SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2004-02-04 Outstanding LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED
Trademarks
We have not found any records of SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICED DISPENSE EQUIPMENT (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 (70100 - Activities of head offices) as SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SERVICED DISPENSE EQUIPMENT (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 SERVICED DISPENSE EQUIPMENT (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 SERVICED DISPENSE EQUIPMENT (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.