Active - Proposal to Strike off
Company Information for MACNAUGHTON & WATSON LIMITED
C/O DALZIEL LIMITED 8 BELGOWAN STREET, BELLSHILL INDUSTRIAL ESTATE, BELLSHILL, LANARKSHIRE, ML4 3NS,
|
Company Registration Number
SC019023
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MACNAUGHTON & WATSON LIMITED | |
Legal Registered Office | |
C/O DALZIEL LIMITED 8 BELGOWAN STREET BELLSHILL INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3NS Other companies in ML4 | |
Company Number | SC019023 | |
---|---|---|
Company ID Number | SC019023 | |
Date formed | 1936-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:38:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN WHYTE DARROCH |
||
ALEXANDER STUART DALZIEL |
||
JOHN WHYTE DARROCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ALEXANDER DALZIEL |
Director | ||
EDITH GORDON MACNAUGHTON |
Company Secretary | ||
ALASTAIR GORDON MACNAUGHTON |
Director | ||
EDITH GORDON MACNAUGHTON |
Director | ||
HENRY DOUGLAS STEWART MACNAUGHTON |
Director | ||
HENRY MACNAUGHTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALZIEL INGREDIENTS LIMITED | Company Secretary | 2008-03-28 | CURRENT | 1976-11-01 | Active | |
J.R. DALZIEL LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2007-12-10 | Active | |
IKM FOOD TRADE SUPPLIERS LIMITED | Company Secretary | 2006-01-18 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
SPENCE & COMPANY, LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1920-06-07 | Active - Proposal to Strike off | |
MULTIPAC PACKAGING LTD. | Company Secretary | 2000-10-06 | CURRENT | 1980-10-22 | Active - Proposal to Strike off | |
FILMOR CASINGS LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1963-05-21 | Active - Proposal to Strike off | |
SVEN SMITH LIMITED | Company Secretary | 1995-05-25 | CURRENT | 1983-09-16 | Active - Proposal to Strike off | |
MCAUSLAND CRAWFORD LIMITED | Company Secretary | 1994-10-03 | CURRENT | 1958-02-01 | Active - Proposal to Strike off | |
F.R. MATTHEWS LIMITED | Company Secretary | 1994-02-14 | CURRENT | 1975-11-03 | Active - Proposal to Strike off | |
UTLEY BROS. (CASING) LIMITED | Company Secretary | 1993-12-21 | CURRENT | 1960-07-18 | Active - Proposal to Strike off | |
WATSON BROTHERS (GLASGOW) LIMITED | Company Secretary | 1992-05-29 | CURRENT | 1965-06-03 | Active - Proposal to Strike off | |
THE DUTCH BUTCHER LIMITED | Company Secretary | 1991-05-29 | CURRENT | 1971-08-05 | Active - Proposal to Strike off | |
DALZIEL CONVERTERS LIMITED | Company Secretary | 1989-07-12 | CURRENT | 1956-12-31 | Active | |
J.R. DALZIEL (DORMANTS) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1949-09-23 | Active | |
DALZIEL LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1977-09-27 | Active | |
FBS (FOOD INDUSTRY SUPPLIES) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1920-05-01 | Active - Proposal to Strike off | |
J.R. DALZIEL (MEATS) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1960-11-16 | Active - Proposal to Strike off | |
J.R. DALZIEL (NEWCASTLE) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1961-09-12 | Active - Proposal to Strike off | |
MAGNUS ELDER, LIMITED | Company Secretary | 1988-10-28 | CURRENT | 1922-05-22 | Active - Proposal to Strike off | |
SILVERWELLS INVESTMENTS LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
GB SUPPLIES 2002 LIMITED | Director | 2008-10-31 | CURRENT | 1992-08-21 | Active - Proposal to Strike off | |
VISCOUNT BUTCHERS PRODUCTS LIMITED | Director | 2008-10-31 | CURRENT | 1963-02-01 | Active - Proposal to Strike off | |
SPICEBLENDERS LIMITED | Director | 2008-10-31 | CURRENT | 1979-12-04 | Active - Proposal to Strike off | |
R. WHITE INGREDIENTS LIMITED | Director | 2008-10-31 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
D.F. DICKENS LIMITED | Director | 2008-03-28 | CURRENT | 1978-05-04 | Active - Proposal to Strike off | |
FILMOR CASINGS LIMITED | Director | 2008-03-28 | CURRENT | 1963-05-21 | Active - Proposal to Strike off | |
F.R. MATTHEWS LIMITED | Director | 2008-03-28 | CURRENT | 1975-11-03 | Active - Proposal to Strike off | |
DALZIEL INGREDIENTS LIMITED | Director | 2008-03-28 | CURRENT | 1976-11-01 | Active | |
FOOD INDUSTRY SUPPLIES LTD | Director | 2008-03-28 | CURRENT | 1992-12-08 | Active | |
IKM FOOD TRADE SUPPLIERS LIMITED | Director | 2008-03-28 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
FBS (FOOD INDUSTRY SUPPLIES) LIMITED | Director | 2008-03-28 | CURRENT | 1920-05-01 | Active - Proposal to Strike off | |
MAGNUS ELDER, LIMITED | Director | 2008-03-28 | CURRENT | 1922-05-22 | Active - Proposal to Strike off | |
MCAUSLAND CRAWFORD LIMITED | Director | 2008-03-28 | CURRENT | 1958-02-01 | Active - Proposal to Strike off | |
J.R. DALZIEL (MEATS) LIMITED | Director | 2008-03-28 | CURRENT | 1960-11-16 | Active - Proposal to Strike off | |
J.R. DALZIEL (NEWCASTLE) LIMITED | Director | 2008-03-28 | CURRENT | 1961-09-12 | Active - Proposal to Strike off | |
WATSON BROTHERS (GLASGOW) LIMITED | Director | 2008-03-28 | CURRENT | 1965-06-03 | Active - Proposal to Strike off | |
J. & R. SEASONINGS LIMITED | Director | 2008-03-28 | CURRENT | 1982-11-03 | Active - Proposal to Strike off | |
SVEN SMITH LIMITED | Director | 2008-03-28 | CURRENT | 1983-09-16 | Active - Proposal to Strike off | |
UTLEY BROS. (CASING) LIMITED | Director | 2008-03-28 | CURRENT | 1960-07-18 | Active - Proposal to Strike off | |
SPENCE & COMPANY, LIMITED | Director | 2008-03-28 | CURRENT | 1920-06-07 | Active - Proposal to Strike off | |
MULTIPAC PACKAGING LTD. | Director | 2008-03-28 | CURRENT | 1980-10-22 | Active - Proposal to Strike off | |
BICKNELL & HOWE LIMITED | Director | 2008-03-28 | CURRENT | 1975-11-27 | Active - Proposal to Strike off | |
J.R. DALZIEL LIMITED | Director | 2008-03-19 | CURRENT | 2007-12-10 | Active | |
DALZIEL LIMITED | Director | 1997-10-31 | CURRENT | 1977-09-27 | Active | |
J.R. DALZIEL (DORMANTS) LIMITED | Director | 1997-06-26 | CURRENT | 1949-09-23 | Active | |
MACSPICE LIMITED | Director | 2017-09-01 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
M.K. INGREDIENT SUPPLIES LIMITED | Director | 2017-03-31 | CURRENT | 1977-03-22 | Active | |
G.B.DAVIES (SUNDRIESMEN) LIMITED | Director | 2016-04-12 | CURRENT | 1962-03-29 | Active - Proposal to Strike off | |
BURMA BACON SUPPLIES LIMITED | Director | 2016-03-31 | CURRENT | 1980-03-11 | Active | |
RILLATECH LIMITED | Director | 2013-04-22 | CURRENT | 1982-10-28 | Active | |
A.W. SMITH & SONS (SUNDRIES) LIMITED | Director | 2012-11-01 | CURRENT | 1984-10-15 | Active | |
FAVOURCLASS LIMITED | Director | 2011-09-02 | CURRENT | 1989-04-14 | Active - Proposal to Strike off | |
MIDLAND CASING CO. LIMITED | Director | 2011-09-02 | CURRENT | 1964-12-01 | Active - Proposal to Strike off | |
GB SUPPLIES 2002 LIMITED | Director | 2008-10-31 | CURRENT | 1992-08-21 | Active - Proposal to Strike off | |
WOOLLEY GLENBOURNE LIMITED | Director | 2008-10-31 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
VISCOUNT BUTCHERS PRODUCTS LIMITED | Director | 2008-10-31 | CURRENT | 1963-02-01 | Active - Proposal to Strike off | |
SPICEBLENDERS LIMITED | Director | 2008-10-31 | CURRENT | 1979-12-04 | Active - Proposal to Strike off | |
R. WHITE INGREDIENTS LIMITED | Director | 2008-10-31 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
J.R. DALZIEL LIMITED | Director | 2008-03-19 | CURRENT | 2007-12-10 | Active | |
IKM FOOD TRADE SUPPLIERS LIMITED | Director | 2006-01-18 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
SPENCE & COMPANY, LIMITED | Director | 2005-03-31 | CURRENT | 1920-06-07 | Active - Proposal to Strike off | |
MULTIPAC PACKAGING LTD. | Director | 2000-10-06 | CURRENT | 1980-10-22 | Active - Proposal to Strike off | |
FILMOR CASINGS LIMITED | Director | 1999-05-28 | CURRENT | 1963-05-21 | Active - Proposal to Strike off | |
SVEN SMITH LIMITED | Director | 1995-05-25 | CURRENT | 1983-09-16 | Active - Proposal to Strike off | |
MCAUSLAND CRAWFORD LIMITED | Director | 1994-10-03 | CURRENT | 1958-02-01 | Active - Proposal to Strike off | |
F.R. MATTHEWS LIMITED | Director | 1994-02-14 | CURRENT | 1975-11-03 | Active - Proposal to Strike off | |
UTLEY BROS. (CASING) LIMITED | Director | 1993-12-21 | CURRENT | 1960-07-18 | Active - Proposal to Strike off | |
WATSON BROTHERS (GLASGOW) LIMITED | Director | 1992-05-29 | CURRENT | 1965-06-03 | Active - Proposal to Strike off | |
DALZIEL INGREDIENTS LIMITED | Director | 1991-08-31 | CURRENT | 1976-11-01 | Active | |
THE DUTCH BUTCHER LIMITED | Director | 1991-05-29 | CURRENT | 1971-08-05 | Active - Proposal to Strike off | |
DALZIEL CONVERTERS LIMITED | Director | 1989-07-12 | CURRENT | 1956-12-31 | Active | |
J.R. DALZIEL (DORMANTS) LIMITED | Director | 1989-04-19 | CURRENT | 1949-09-23 | Active | |
DALZIEL LIMITED | Director | 1989-04-19 | CURRENT | 1977-09-27 | Active | |
FBS (FOOD INDUSTRY SUPPLIES) LIMITED | Director | 1989-04-19 | CURRENT | 1920-05-01 | Active - Proposal to Strike off | |
J.R. DALZIEL (MEATS) LIMITED | Director | 1989-04-19 | CURRENT | 1960-11-16 | Active - Proposal to Strike off | |
J.R. DALZIEL (NEWCASTLE) LIMITED | Director | 1989-04-19 | CURRENT | 1961-09-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 02/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 26/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 27/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHYTE DARROCH / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DALZIEL / 15/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN WHYTE DARROCH on 2013-12-31 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AA | 26/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/08; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 423 GALLOWGATE GLASGOW G40 2EA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DALZIEL / 01/04/2008 | |
AA | 28/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ALEXANDER STUART DALZIEL | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM DALZIEL | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 08/05/06 TO 30/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 08/05/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
(W)ELRES | S366A DISP HOLDING AGM 31/12/95 | |
(W)ELRES | S386 DIS APP AUDS 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DISPOSITION AND RELATIVE LETTER OF AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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 MACNAUGHTON & WATSON LIMITED
Called Up Share Capital | 2011-10-01 | £ 10,000 |
---|---|---|
Current Assets | 2011-10-01 | £ 17,028 |
Debtors | 2011-10-01 | £ 17,028 |
Shareholder Funds | 2011-10-01 | £ 17,028 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MACNAUGHTON & WATSON LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |