Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MARKS AND SPENCER (NORTHERN IRELAND) LIMITED
Company Information for

MARKS AND SPENCER (NORTHERN IRELAND) LIMITED

MERCHANT SQUARE, 20-22 WELLINGTON PLACE, BELFAST, BT1 6GE,
Company Registration Number
NI004091
Private Limited Company
Active

Company Overview

About Marks And Spencer (northern Ireland) Ltd
MARKS AND SPENCER (NORTHERN IRELAND) LIMITED was founded on 1958-06-09 and has its registered office in Belfast. The organisation's status is listed as "Active". Marks And Spencer (northern Ireland) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARKS AND SPENCER (NORTHERN IRELAND) LIMITED
 
Legal Registered Office
MERCHANT SQUARE
20-22 WELLINGTON PLACE
BELFAST
BT1 6GE
Other companies in BT1
 
Filing Information
Company Number NI004091
Company ID Number NI004091
Date formed 1958-06-09
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKS AND SPENCER (NORTHERN IRELAND) 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 MARKS AND SPENCER (NORTHERN IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MELLOR
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN OAKLEY
Director 1958-06-09 2009-09-01
HUGH GIBSON
Company Secretary 1958-06-09 2008-09-26
JEFFREY IRVINE DENTON
Director 1999-01-31 2003-02-28
JOHN KEITH OATES
Director 1958-06-09 1999-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA MELLOR MARKS AND SPENCER HUNGARY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2009-07-30 CURRENT 1940-10-29 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR SWINDON WAREHOUSE SERVICES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (LISBURN) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR RUBY PROPERTIES (EXETER) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER SCM LIMITED Director 2009-07-30 CURRENT 2002-07-15 Dissolved 2014-07-15
AMANDA MELLOR MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR M&S VENTURES LIMITED Director 2009-07-30 CURRENT 1937-08-05 Dissolved 2015-06-09
AMANDA MELLOR MARKS AND SPENCER VENTURES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2015-06-09
AMANDA MELLOR PER UNA GROUP LIMITED Director 2009-07-30 CURRENT 2004-06-09 Dissolved 2016-05-24
AMANDA MELLOR RUBY PROPERTIES (LONG EATON) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (ENFIELD) LIMITED Director 2009-07-30 CURRENT 2003-03-31 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER INVESTMENTS Director 2009-07-30 CURRENT 2003-09-17 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR BUSYEXPORT LIMITED Director 2009-07-30 CURRENT 2002-04-08 Active
AMANDA MELLOR RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2009-07-30 CURRENT 2003-10-06 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER FRANCE LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR M & S LIMITED Director 2009-07-30 CURRENT 2006-09-26 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Director 2009-07-30 CURRENT 1987-01-29 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2009-07-30 CURRENT 1987-02-17 Active
AMANDA MELLOR MARKS & SPENCER SIMPLY FOODS LIMITED Director 2009-07-30 CURRENT 2003-04-22 Active
AMANDA MELLOR MINTERTON SERVICES LIMITED Director 2009-07-30 CURRENT 2003-05-14 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR ST. MICHAEL FINANCE LIMITED Director 2009-07-30 CURRENT 1977-11-21 Active
AMANDA MELLOR ST.MICHAEL (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1944-03-11 Active
AMANDA MELLOR MARKS AND SPARKS LIMITED Director 2009-07-30 CURRENT 1963-09-05 Active
AMANDA MELLOR MANFORD (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1929-03-04 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 1988-04-06 Active
AMANDA MELLOR MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2009-07-30 CURRENT 1991-05-28 Active
AMANDA MELLOR RUBY PROPERTIES (HARDWICK) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR MARKS AND SPENCER CHESTER LIMITED Director 2009-07-30 CURRENT 2004-07-08 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR HEDGE END PARK LIMITED Director 2009-07-28 CURRENT 1990-06-21 Active
AMANDA MELLOR MARKS AND SPENCER P.L.C. Director 2009-07-17 CURRENT 1926-06-17 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
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/23
2023-12-13DIRECTOR APPOINTED KAYLEIGH REDHEAD
2023-12-13DIRECTOR APPOINTED MISS JENNIFER CAROLINE FULLER
2023-12-13APPOINTMENT TERMINATED, DIRECTOR NICK JAMES FOLLAND
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM C/O Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/22
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-07-25CH01Director's details changed for Mr Nicholas James Folland on 2019-07-03
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-12PSC05Change of details for Marks and Spencer Plc as a person with significant control on 2016-04-06
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR
2019-02-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES FOLLAND
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-12-23AA02/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-24AR0108/07/15 ANNUAL RETURN FULL LIST
2015-01-07AA29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-22AR0108/07/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13
2013-07-22AR0108/07/13 ANNUAL RETURN FULL LIST
2012-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-26AR0108/07/12 ANNUAL RETURN FULL LIST
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/11
2011-07-29AR0108/07/11 ANNUAL RETURN FULL LIST
2010-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/10
2010-08-26AR0108/07/10 ANNUAL RETURN FULL LIST
2010-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/09
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM OAKLEY
2010-02-09AP01DIRECTOR APPOINTED AMANDA MELLOR
2009-08-01371S(NI)08/07/09 annual return shuttle
2008-10-01296(NI)Change of dirs/sec
2008-07-24AC(NI)31/03/08 annual accts
2008-07-03371S(NI)08/07/08 annual return shuttle
2007-09-10AC(NI)31/03/07 ANNUAL ACCTS
2007-06-27371S(NI)08/07/07 ANNUAL RETURN SHUTTLE
2006-08-30371S(NI)08/07/06 ANNUAL RETURN SHUTTLE
2006-08-30AC(NI)31/03/06 ANNUAL ACCTS
2005-09-06AC(NI)31/03/05 ANNUAL ACCTS
2005-08-22371S(NI)08/07/05 ANNUAL RETURN SHUTTLE
2004-08-04AC(NI)31/03/04 ANNUAL ACCTS
2004-07-22371S(NI)08/07/04 ANNUAL RETURN SHUTTLE
2004-07-14296(NI)CHANGE OF DIRS/SEC
2003-10-23371S(NI)08/07/03 ANNUAL RETURN SHUTTLE
2003-07-31AC(NI)31/03/03 ANNUAL ACCTS
2003-02-25AURES(NI)AUDITOR RESIGNATION
2002-08-05AC(NI)31/03/02 ANNUAL ACCTS
2002-07-10371S(NI)08/07/02 ANNUAL RETURN SHUTTLE
2001-12-17295(NI)CHANGE IN SIT REG ADD
2001-09-27AC(NI)31/03/01 ANNUAL ACCTS
2001-07-23371S(NI)08/07/01 ANNUAL RETURN SHUTTLE
2001-01-13AC(NI)31/03/00 ANNUAL ACCTS
2000-07-19371S(NI)08/07/00 ANNUAL RETURN SHUTTLE
2000-07-19371S(NI)08/07/99 ANNUAL RETURN SHUTTLE
1999-11-25AC(NI)31/03/99 ANNUAL ACCTS
1999-05-15296(NI)CHANGE OF DIRS/SEC
1998-09-29AURES(NI)AUDITOR RESIGNATION
1998-09-24AC(NI)31/03/98 ANNUAL ACCTS
1998-07-17371S(NI)08/07/98 ANNUAL RETURN SHUTTLE
1997-10-08296(NI)CHANGE OF DIRS/SEC
1997-07-29AC(NI)31/03/97 ANNUAL ACCTS
1997-07-21371S(NI)19/07/97 ANNUAL RETURN SHUTTLE
1996-10-25AC(NI)31/03/96 ANNUAL ACCTS
1996-07-30371S(NI)19/07/96 ANNUAL RETURN SHUTTLE
1995-11-23AC(NI)31/03/95 ANNUAL ACCTS
1995-08-17371S(NI)19/07/95 ANNUAL RETURN SHUTTLE
1994-12-19AC(NI)31/03/94 ANNUAL ACCTS
1994-09-07371S(NI)26/07/94 ANNUAL RETURN SHUTTLE
1993-10-22AC(NI)31/03/93 ANNUAL ACCTS
1993-08-10371S(NI)26/07/93 ANNUAL RETURN SHUTTLE
1992-09-10AC(NI)31/03/92 ANNUAL ACCTS
1992-08-18371A(NI)26/07/92 ANNUAL RETURN FORM
1991-11-02AR(NI)26/07/91 ANNUAL RETURN
1991-11-02AC(NI)31/03/91 ANNUAL ACCTS
1991-08-08AC(NI)31/03/90 ANNUAL ACCTS
1991-08-08296(NI)CHANGE OF DIRS/SEC
1991-04-20AR(NI)31/12/90 ANNUAL RETURN
1991-04-20295(NI)CHANGE IN SIT REG ADD
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 MARKS AND SPENCER (NORTHERN IRELAND) 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 MARKS AND SPENCER (NORTHERN IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKS AND SPENCER (NORTHERN IRELAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2016-04-02

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 MARKS AND SPENCER (NORTHERN IRELAND) LIMITED

Intangible Assets
Patents
We have not found any records of MARKS AND SPENCER (NORTHERN IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKS AND SPENCER (NORTHERN IRELAND) LIMITED
Trademarks
We have not found any records of MARKS AND SPENCER (NORTHERN IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKS AND SPENCER (NORTHERN IRELAND) 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 MARKS AND SPENCER (NORTHERN IRELAND) 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 MARKS AND SPENCER (NORTHERN IRELAND) 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 MARKS AND SPENCER (NORTHERN IRELAND) 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 MARKS AND SPENCER (NORTHERN IRELAND) 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.