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

DERNFORD HOLDINGS LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
05577113
Private Limited Company
Liquidation

Company Overview

About Dernford Holdings Ltd
DERNFORD HOLDINGS LIMITED was founded on 2005-09-28 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Dernford Holdings Limited is a Private Limited Company registered in ENGLAND 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
DERNFORD HOLDINGS LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB5
 
Previous Names
DOUGLAS INVESTMENTS LIMITED28/12/2012
Filing Information
Company Number 05577113
Company ID Number 05577113
Date formed 2005-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts GROUP
Last Datalog update: 2023-06-05 06:32:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERNFORD HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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 DERNFORD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEREK ARTHUR DAZELEY
Director 2005-09-28
SIMON JAMES DAZELEY
Director 2005-09-28
DAVID JAMES FOORD
Director 2014-04-30
ELIZABETH MARY JANUARY
Director 2010-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES FOORD
Company Secretary 2011-10-01 2018-06-30
SIMON JAMES DAZELEY
Company Secretary 2010-07-11 2011-09-30
RICHARD DOUGLAS JANUARY
Company Secretary 2005-09-28 2010-07-11
RICHARD DOUGLAS JANUARY
Director 2005-09-28 2010-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ARTHUR DAZELEY DEAL FARMS LIMITED Director 2010-08-10 CURRENT 1964-03-04 Dissolved 2015-02-25
DEREK ARTHUR DAZELEY DERNFORD PROPERTIES LIMITED Director 2004-09-28 CURRENT 2004-06-29 Liquidation
DEREK ARTHUR DAZELEY DERNFORD BLAKENEY LIMITED Director 1992-05-29 CURRENT 1978-09-26 Liquidation
DEREK ARTHUR DAZELEY DERNFORD JUPITER LIMITED Director 1991-05-31 CURRENT 1978-09-29 Dissolved 2017-03-14
DEREK ARTHUR DAZELEY DERNFORD (REGENT) LIMITED Director 1991-05-31 CURRENT 1972-04-10 Active - Proposal to Strike off
SIMON JAMES DAZELEY LEARIG (CAMBRIDGE) LIMITED Director 2016-04-15 CURRENT 2016-04-15 Liquidation
SIMON JAMES DAZELEY HAWKSTAR VENTURES LTD Director 2016-02-12 CURRENT 2014-06-16 Active - Proposal to Strike off
SIMON JAMES DAZELEY SWAVESEY VENTURES LIMITED Director 2015-12-09 CURRENT 2015-08-03 Active - Proposal to Strike off
SIMON JAMES DAZELEY HEWCO 2015 LIMITED Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-08-09
SIMON JAMES DAZELEY OLD NSH LTD Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-11-29
SIMON JAMES DAZELEY DERNFORD EASTERN LIMITED Director 2014-08-15 CURRENT 2014-07-14 Liquidation
SIMON JAMES DAZELEY CAMBRIDGE REPETITION ENGINEERS LIMITED Director 2013-08-27 CURRENT 1954-09-30 Liquidation
SIMON JAMES DAZELEY DERNFORD PROJECTS LTD Director 2010-02-23 CURRENT 2009-10-29 Liquidation
SIMON JAMES DAZELEY DERNFORD (CAMBRIDGE) LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active - Proposal to Strike off
SIMON JAMES DAZELEY DERNFORD PROPERTIES LIMITED Director 2004-09-28 CURRENT 2004-06-29 Liquidation
SIMON JAMES DAZELEY DERNFORD (REGENT) LIMITED Director 2002-08-01 CURRENT 1972-04-10 Active - Proposal to Strike off
SIMON JAMES DAZELEY DOWNING VENTURES LIMITED Director 1997-10-22 CURRENT 1997-10-22 Dissolved 2016-11-29
SIMON JAMES DAZELEY DERNFORD BLAKENEY LIMITED Director 1996-01-01 CURRENT 1978-09-26 Liquidation
SIMON JAMES DAZELEY DERNFORD JUPITER LIMITED Director 1993-05-11 CURRENT 1978-09-29 Dissolved 2017-03-14
DAVID JAMES FOORD DERNFORD HISTON LTD Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
DAVID JAMES FOORD DERNFORD REAL ESTATE LTD Director 2018-02-16 CURRENT 2018-02-16 Liquidation
DAVID JAMES FOORD DERNFORD DEVELOPMENTS LTD Director 2017-12-08 CURRENT 2017-12-08 Liquidation
DAVID JAMES FOORD DERNFORD MPMERCHANT LIMITED Director 2016-08-15 CURRENT 2016-04-25 Active - Proposal to Strike off
DAVID JAMES FOORD SWAVESEY VENTURES LIMITED Director 2015-12-09 CURRENT 2015-08-03 Active - Proposal to Strike off
DAVID JAMES FOORD HEWCO 2015 LIMITED Director 2015-01-14 CURRENT 2015-01-05 Dissolved 2016-08-09
DAVID JAMES FOORD OLD NSH LTD Director 2015-01-14 CURRENT 2015-01-05 Dissolved 2016-11-29
DAVID JAMES FOORD DERNFORD EASTERN LIMITED Director 2014-10-09 CURRENT 2014-07-14 Liquidation
DAVID JAMES FOORD DERNFORD JUPITER LIMITED Director 2014-04-30 CURRENT 1978-09-29 Dissolved 2017-03-14
DAVID JAMES FOORD DERNFORD (REGENT) LIMITED Director 2014-04-30 CURRENT 1972-04-10 Active - Proposal to Strike off
DAVID JAMES FOORD DERNFORD BLAKENEY LIMITED Director 2014-04-30 CURRENT 1978-09-26 Liquidation
DAVID JAMES FOORD DERNFORD PROPERTIES LIMITED Director 2014-04-30 CURRENT 2004-06-29 Liquidation
DAVID JAMES FOORD DERNFORD (CAMBRIDGE) LIMITED Director 2014-04-30 CURRENT 2009-09-15 Active - Proposal to Strike off
DAVID JAMES FOORD DOWNING VENTURES LIMITED Director 2007-07-01 CURRENT 1997-10-22 Dissolved 2016-11-29
ELIZABETH MARY JANUARY CAMBRIDGE REPETITION ENGINEERS LIMITED Director 2013-08-27 CURRENT 1954-09-30 Liquidation
ELIZABETH MARY JANUARY DERNFORD PROPERTIES LIMITED Director 2013-03-01 CURRENT 2004-06-29 Liquidation
ELIZABETH MARY JANUARY OXLIP DEVELOPMENTS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active - Proposal to Strike off
ELIZABETH MARY JANUARY DERNFORD JUPITER LIMITED Director 2010-08-20 CURRENT 1978-09-29 Dissolved 2017-03-14
ELIZABETH MARY JANUARY DERNFORD (REGENT) LIMITED Director 2010-08-20 CURRENT 1972-04-10 Active - Proposal to Strike off
ELIZABETH MARY JANUARY DERNFORD BLAKENEY LIMITED Director 2010-08-20 CURRENT 1978-09-26 Liquidation

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
2024-03-28Voluntary liquidation Statement of receipts and payments to 2024-01-26
2023-02-18Appointment of a voluntary liquidator
2023-02-17Voluntary liquidation declaration of solvency
2023-02-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM 3 Trust Court Vision Park Histon Cambs CB24 9PW England
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055771130006
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055771130006
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES DAZELEY
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-16AP01DIRECTOR APPOINTED MR JODY JANUARY
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY JANUARY
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-07-09TM02Termination of appointment of David James Foord on 2018-06-30
2018-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055771130006
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM , 25 Cambridge Place, Cambridge, CB2 1NS
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 132700
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 125000
2015-09-28AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-28AD02Register inspection address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ England to 25 Cambridge Place Cambridge CB2 1NS
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM , 7 Dukes Court, 54-62 Newmarket Road, Cambridge, CB5 8DZ
2015-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-10RES01ADOPT ARTICLES 10/10/14
2014-10-10SH08Change of share class name or designation
2014-10-10SH0110/09/14 STATEMENT OF CAPITAL GBP 125000.00
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 125000
2014-09-29AR0128/09/14 ANNUAL RETURN FULL LIST
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-02AP01DIRECTOR APPOINTED MR DAVID JAMES FOORD
2014-04-04SH20Statement by directors
2014-04-04SH1904/04/14 STATEMENT OF CAPITAL GBP 111139
2014-04-04CAP-SSSOLVENCY STATEMENT DATED 31/03/14
2014-04-04RES13REDUCE SHARE PREM A/C TO NIL 31/03/2014
2013-10-04AR0128/09/13 FULL LIST
2013-10-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-28RES15CHANGE OF NAME 27/11/2012
2012-12-28CERTNMCOMPANY NAME CHANGED DOUGLAS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/12/12
2012-12-14RES15CHANGE OF NAME 27/11/2012
2012-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-03AR0128/09/12 FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-11AP03SECRETARY APPOINTED MR DAVID JAMES FOORD
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON DAZELEY
2011-10-04AR0128/09/11 FULL LIST
2011-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-10-04AD02SAIL ADDRESS CREATED
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY JANUARY / 28/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 28/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARTHUR DAZELEY / 28/09/2011
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 28/09/2011
2011-07-26SH0129/06/11 STATEMENT OF CAPITAL GBP 111139
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-27AR0128/09/10 FULL LIST
2010-09-20AP01DIRECTOR APPOINTED ELIZABETH MARY JANUARY
2010-08-18AP03SECRETARY APPOINTED MR SIMON JAMES DAZELEY
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JANUARY
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JANUARY
2010-06-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-30363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DAZELEY / 01/01/2007
2009-05-11RES01ADOPT ARTICLES 22/04/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-07353LOCATION OF REGISTER OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM SALISBURY HOUSE, STATION ROAD CAMBRIDGE CAMBS CB1 2LA
2008-10-07190LOCATION OF DEBENTURE REGISTER
2008-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-0288(2)RAD 22/11/07--------- £ SI 5264@1=5264 £ IC 100000/105264
2007-11-26123NC INC ALREADY ADJUSTED 19/11/07
2007-11-26RES04£ NC 100000/120000 19/11
2007-10-08363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05288cSECRETARY'S PARTICULARS CHANGED
2007-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-13363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-01-31RES13ISS SHRS IN DOUGLAS INV 03/01/06
2005-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-29225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DERNFORD 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 DERNFORD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-01 Outstanding DEREK ARTHUR DAZELEY AND SIMON JAMES DAZELEY
DEBENTURE 2011-10-21 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-10-21 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-22 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-03 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DERNFORD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DERNFORD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERNFORD HOLDINGS LIMITED
Trademarks
We have not found any records of DERNFORD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERNFORD 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 DERNFORD 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 DERNFORD 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 DERNFORD 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 DERNFORD 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.