Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AARDVARK CLEAR MINE LIMITED
Company Information for

AARDVARK CLEAR MINE LIMITED

51 NEWALL TERRACE, DUMFRIES, DG1 1LN,
Company Registration Number
SC080167
Private Limited Company
Active

Company Overview

About Aardvark Clear Mine Ltd
AARDVARK CLEAR MINE LIMITED was founded on 1982-09-27 and has its registered office in Dumfries. The organisation's status is listed as "Active". Aardvark Clear Mine Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AARDVARK CLEAR MINE LIMITED
 
Legal Registered Office
51 NEWALL TERRACE
DUMFRIES
DG1 1LN
Other companies in DG1
 
Telephone01464820122
 
Filing Information
Company Number SC080167
Company ID Number SC080167
Date formed 1982-09-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB281908187  
Last Datalog update: 2024-02-07 02:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AARDVARK CLEAR MINE 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 AARDVARK CLEAR MINE LIMITED

Current Directors
Officer Role Date Appointed
ERIC GEORGE FENWICK
Company Secretary 2018-03-31
RUSSELL DOLMAN
Director 2017-02-17
WOLFGANG HERBERT HEINL
Director 2017-02-17
DAVID ST JOHN-CLAIRE
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KNOX
Director 2014-06-12 2017-08-01
DAVID ST JOHN-CLAIRE
Director 2017-07-14 2017-08-01
STUART BENJAMIN ST.JOHN-CLAIRE
Director 2014-06-12 2017-08-01
COLIN PETER WELSH
Director 2014-06-12 2017-08-01
JAMES LAMONT CRAIG
Director 2014-06-12 2017-04-28
DAVID MCMILLAN
Director 2015-12-18 2017-04-28
ALISON JANE SCOTT
Company Secretary 2015-07-31 2016-12-12
LISA JANE BRECKELL
Company Secretary 2014-06-12 2015-07-31
LISA JANE BRECKELL
Director 2014-06-12 2015-07-31
ANTHONY RODGERS
Company Secretary 2007-12-18 2014-06-12
WILLIAM ALEXANDER FAERESTRAND
Director 2007-12-18 2014-06-12
BRYAN SCOTT FINDLAY
Director 2007-12-18 2014-06-12
ANTHONY RODGERS
Director 2007-12-18 2014-06-12
ANDREW ERNEST SMITH
Director 2007-12-18 2014-06-12
PAULL & WILLIAMSONS
Company Secretary 1996-03-06 2007-12-18
JOHN BELCHAMBER
Director 1996-10-10 2007-12-18
DAVID ALBERT SADLER
Director 1988-11-30 2007-12-18
RONALD GRAHAM MACANDREW
Company Secretary 1988-11-30 1996-11-30
GAVIN DUNCAN
Director 1996-10-15 1996-11-27
JOHN BARRY WILTON MIDDLEMASS
Director 1988-11-30 1996-11-27
HENRY EDWARD WILLIAMSON
Director 1988-11-30 1991-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL DOLMAN EXDTECT LTD Director 2018-05-29 CURRENT 2017-10-20 Active - Proposal to Strike off
RUSSELL DOLMAN MINEDTECT LTD Director 2018-05-29 CURRENT 2017-10-24 Active - Proposal to Strike off
RUSSELL DOLMAN PERNIL LIMITED Director 2017-07-14 CURRENT 1990-11-27 Active - Proposal to Strike off
RUSSELL DOLMAN MENASAT UAV LIMITED Director 2016-11-16 CURRENT 2012-05-22 Active - Proposal to Strike off
DAVID ST JOHN-CLAIRE PERNIL LIMITED Director 2017-07-14 CURRENT 1990-11-27 Active - Proposal to Strike off
DAVID ST JOHN-CLAIRE REMAX SECURITY LIMITED Director 2015-11-17 CURRENT 2002-11-13 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
2024-01-24Change of details for Mr Abdullah Al-Suwayed as a person with significant control on 2024-01-15
2024-01-24Change of details for Mr Ahmed Al-Suwayed as a person with significant control on 2024-01-15
2024-01-24Change of details for Mr David St John-Claire as a person with significant control on 2024-01-15
2024-01-24CESSATION OF AHMED AL-SUWAYED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-12-04Change of details for Mr Abdullah Al-Suwayed as a person with significant control on 2023-09-25
2023-12-04Change of details for Mr Ahmed Al-Suwayed as a person with significant control on 2023-09-25
2023-12-04Change of details for Mr David St John-Claire as a person with significant control on 2023-09-25
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0801670019
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-12PSC07CESSATION OF RUSSELL DOLMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07SH02Sub-division of shares on 2022-06-20
2022-07-07RES13Resolutions passed:
  • Sub-divide 25 £100 ordinary shares into 2500 £1 ordinary shares 20/06/2022
2022-07-06SH04Sale or transfer of treasury shares on 2022-06-20
  • GBP 0
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOLMAN
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-02-10Amended mirco entity accounts made up to 2021-12-31
2022-02-10AAMDAmended mirco entity accounts made up to 2021-12-31
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-03-18SH02Consolidation of shares on 2021-02-26
2021-03-12RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution of varying share rights or name
  • 26/02/2021
2021-03-11SH08Change of share class name or designation
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 23 George Street 23 George Street Dumfries DG1 1EA Scotland
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-12AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0801670019
2019-12-04RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThe issue of the three extra shares on 15 october 2019 be ratified by the directors 21/11/2019Resolution of adoption of Articles of Association...
2019-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED AL-SUWAYED
2019-11-22SH0121/11/19 STATEMENT OF CAPITAL GBP 2550
2019-11-22AP01DIRECTOR APPOINTED MR ABDULLAH AL-SUWAYED
2019-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULLAH AL-SUWAYED
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0801670018
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-15SH0115/10/19 STATEMENT OF CAPITAL GBP 106
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0801670016
2019-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG HERBERT HEINL
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0801670018
2018-05-30AP03SECRETARY APPOINTED MR ERIC GEORGE FENWICK
2018-05-30AP03SECRETARY APPOINTED MR ERIC GEORGE FENWICK
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0801670017
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-02AP01DIRECTOR APPOINTED MR DAVID ST JOHN-CLAIRE
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WELSH
2017-08-02PSC07CESSATION OF STUART BENJAMIN ST JOHN-CLAIRE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL DOLMAN
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART ST.JOHN-CLAIRE
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KNOX
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ST JOHN-CLAIRE
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Heathhall Dumfries Dumfries & Galloway DG1 3NY
2017-07-17AP01DIRECTOR APPOINTED MR DAVID ST JOHN-CLAIRE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG
2017-03-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17AP01DIRECTOR APPOINTED MR WOLFGANG HERBERT HEINL
2017-02-17AP01DIRECTOR APPOINTED MR RUSSELL DOLMAN
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-12TM02Termination of appointment of Alison Jane Scott on 2016-12-12
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0801670016
2016-01-26AP01DIRECTOR APPOINTED MR DAVID MCMILLAN
2016-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0130/11/15 FULL LIST
2015-08-12AP03SECRETARY APPOINTED MRS ALISON JANE SCOTT
2015-08-12TM02APPOINTMENT TERMINATED, SECRETARY LISA BRECKELL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA BRECKELL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0130/11/14 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09AP01DIRECTOR APPOINTED MR STUART BENJAMIN ST.JOHN-CLAIRE
2014-07-08AP01DIRECTOR APPOINTED MR JAMES LAMONT CRAIG
2014-07-08AP01DIRECTOR APPOINTED MR JAMES KNOX
2014-07-08AP01DIRECTOR APPOINTED MR COLIN PETER WELSH
2014-07-08AP01DIRECTOR APPOINTED MISS LISA JANE BRECKELL
2014-07-08AP03SECRETARY APPOINTED MISS LISA JANE BRECKELL
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RODGERS
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAERESTRAND
2014-07-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY RODGERS
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN FINDLAY
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0130/11/13 FULL LIST
2013-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-10AR0130/11/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0130/11/11 FULL LIST
2011-01-10AR0130/11/10 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0130/11/09 FULL LIST
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-01-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-24225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: SHEVOCK FARM INSCH ABERDEEN AB52 6XQ
2008-01-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bSECRETARY RESIGNED
2008-01-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-22419a(Scot)DEC MORT/CHARGE *****
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-08244DELIVERY EXT'D 3 MTH 31/10/05
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-11-21363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-27244DELIVERY EXT'D 3 MTH 31/10/04
2004-12-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-14419a(Scot)DEC MORT/CHARGE *****
2004-01-14419a(Scot)DEC MORT/CHARGE *****
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-12-05363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-01244DELIVERY EXT'D 3 MTH 31/10/01
2001-12-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-13363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-05-27AAFULL ACCOUNTS MADE UP TO 31/10/98
1983-01-10Company name changed\certificate issued on 10/01/83
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AARDVARK CLEAR MINE 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 AARDVARK CLEAR MINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-12-18 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-03-29 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1988-05-03 Satisfied HENRY EDWARD WILLIAMSON
BOND & FLOATING CHARGE 1988-05-03 Satisfied 3I PLC
LETTER OF OFFSET 1987-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE 1987-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1986-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
IRREVOCABLE MANDATE 1983-06-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AARDVARK CLEAR MINE LIMITED

Intangible Assets
Patents
We have not found any records of AARDVARK CLEAR MINE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AARDVARK CLEAR MINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AARDVARK CLEAR MINE 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 (32990 - Other manufacturing n.e.c.) as AARDVARK CLEAR MINE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AARDVARK CLEAR MINE 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 AARDVARK CLEAR MINE 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 AARDVARK CLEAR MINE 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.