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

DERBY SPV LIMITED

Kelvin House, Buchanan Gate Business Park, Stepps, GLASGOW, G33 6FB,
Company Registration Number
SC188392
Private Limited Company
Active

Company Overview

About Derby Spv Ltd
DERBY SPV LIMITED was founded on 1998-08-11 and has its registered office in Stepps. The organisation's status is listed as "Active". Derby Spv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DERBY SPV LIMITED
 
Legal Registered Office
Kelvin House
Buchanan Gate Business Park
Stepps
GLASGOW
G33 6FB
Other companies in G33
 
Filing Information
Company Number SC188392
Company ID Number SC188392
Date formed 1998-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-08-15
Return next due 2024-08-29
Type of accounts FULL
VAT Number /Sales tax ID GB724141860  
Last Datalog update: 2024-04-08 13:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBY SPV 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.
Companies with same name DERBY SPV LIMITED
The following companies were found which have the same name as DERBY SPV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DERBY SPV HOLDINGS LIMITED Kelvin House Buchanan Gate Business Park Stepps GLASGOW G33 6FB Active Company formed on the 1998-08-11

Company Officers of DERBY SPV LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GILLESPIE
Company Secretary 2017-10-16
WILLIAM DUNCAN HARKINS
Director 2017-12-11
TIM HESKETH
Director 2018-08-13
NICHOLAS WILLIAM MOORE
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES YOUNG
Director 2012-03-01 2017-12-11
SARAH DIPPENAAR
Company Secretary 2016-07-01 2017-10-16
MICHAEL JOHN GILLESPIE
Company Secretary 2015-06-01 2016-07-01
SARAH MCATEER
Company Secretary 2008-10-31 2015-06-01
ANGELA LOUISE ROSHIER
Director 2013-01-25 2013-01-25
HARRY DUNCAN
Director 2004-05-06 2012-03-01
KIERON GERARD MEADE
Director 2008-01-01 2012-03-01
BARRY EDWARD WHITE
Director 2008-01-01 2009-04-30
WENDY STEWART
Company Secretary 2007-08-31 2008-10-31
RICHARD JOHN FIELDER
Director 2002-08-08 2008-01-01
SARAH MCATEER
Company Secretary 2006-08-23 2007-08-31
MYRA STEVENSON CAMERON
Company Secretary 1999-02-26 2006-08-23
PETER BARRY BROOKS
Director 2004-04-30 2005-06-17
MYRA STEVENSON CAMERON
Director 2004-06-23 2005-06-17
RICHARD ALAN GREGORY
Director 2004-04-30 2005-06-17
BRIAN WARD MAY
Director 2002-05-30 2004-04-30
MICHAEL ANTHONY UNDERWOOD
Director 1999-02-26 2002-12-31
KENNETH HUGH MCALPINE
Director 1999-02-26 2002-08-08
JOSEPH MARK LINNEY
Director 1999-02-26 2002-05-08
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1998-08-11 1999-02-26
LYCIDAS NOMINEES LIMITED
Nominated Director 1998-08-11 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DUNCAN HARKINS CUMNOCK SPV LIMITED Director 2017-12-11 CURRENT 1998-07-09 Active
WILLIAM DUNCAN HARKINS BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2005-06-29 Active
WILLIAM DUNCAN HARKINS SOLIHULL BSF SCHOOLS LIMITED Director 2017-12-11 CURRENT 2006-10-04 Active
WILLIAM DUNCAN HARKINS PPP SOMERSET BSF LIMITED Director 2017-12-11 CURRENT 2010-05-11 Active
WILLIAM DUNCAN HARKINS PPP CAMDEN BSF LIMITED Director 2017-12-11 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS PEACEHAVEN SCHOOLS LIMITED Director 2017-12-11 CURRENT 1999-09-16 Active
WILLIAM DUNCAN HARKINS PEACEHAVEN HOLDINGS LIMITED Director 2017-12-11 CURRENT 1999-09-16 Active
WILLIAM DUNCAN HARKINS SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2006-10-05 Active
WILLIAM DUNCAN HARKINS DERBY SPV HOLDINGS LIMITED Director 2017-12-11 CURRENT 1998-08-11 Active
WILLIAM DUNCAN HARKINS CHESHIRE SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2001-11-15 Active
WILLIAM DUNCAN HARKINS WHARFEDALE SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2002-02-06 Active
WILLIAM DUNCAN HARKINS WHARFEDALE SPV LIMITED Director 2017-12-11 CURRENT 2002-02-13 Active
WILLIAM DUNCAN HARKINS WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2017-12-11 CURRENT 2007-06-22 Active
WILLIAM DUNCAN HARKINS WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2017-12-11 CURRENT 2007-06-22 Active
WILLIAM DUNCAN HARKINS CUMNOCK SPV HOLDINGS LIMITED Director 2017-12-11 CURRENT 1999-02-19 Active
WILLIAM DUNCAN HARKINS CHESHIRE SPV LIMITED Director 2017-12-11 CURRENT 2001-11-09 Active
WILLIAM DUNCAN HARKINS BROMSGROVE SCHOOLS SPV LIMITED Director 2017-12-11 CURRENT 2005-06-29 Active
WILLIAM DUNCAN HARKINS INVESIS UK LIMITED Director 2012-03-01 CURRENT 2001-05-30 Active
WILLIAM DUNCAN HARKINS CAMDEN BSF SPV LIMITED Director 2010-12-13 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS CAMDEN SCHOOL PROJECTS LIMITED Director 2010-12-13 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS CAMDEN BSF SPV HOLDINGS LIMITED Director 2010-12-13 CURRENT 2010-08-13 Active
NICHOLAS WILLIAM MOORE FUTURES FOR SOMERSET LIMITED Director 2017-12-11 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE CAMDEN SCHOOL PROJECTS LIMITED Director 2017-08-28 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2016-10-05 CURRENT 2002-02-06 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV LIMITED Director 2016-10-05 CURRENT 2002-02-13 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV LIMITED Director 2012-03-01 CURRENT 1998-07-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2005-06-29 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS LIMITED Director 2012-03-01 CURRENT 2006-10-04 Active
NICHOLAS WILLIAM MOORE PPP SOMERSET BSF LIMITED Director 2012-03-01 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE PPP CAMDEN BSF LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN SCHOOLS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2006-10-05 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2010-05-12 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 LIMITED Director 2012-03-01 CURRENT 2010-05-13 Active
NICHOLAS WILLIAM MOORE DERBY SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2001-11-15 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE INVESIS UK LIMITED Director 2012-03-01 CURRENT 2001-05-30 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 2010-08-13 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-02-19 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV LIMITED Director 2012-03-01 CURRENT 2001-11-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV LIMITED Director 2012-03-01 CURRENT 2005-06-29 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
2024-04-08FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2022-04-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN HARKINS
2021-06-08AP01DIRECTOR APPOINTED MR STEWART JOHN MACKINTOSH
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-13AP01DIRECTOR APPOINTED MR TIM HESKETH
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 820051
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES YOUNG
2017-12-12AP01DIRECTOR APPOINTED MR WILLIAM DUNCAN HARKINS
2017-10-18AP03Appointment of Mr Michael John Gillespie as company secretary on 2017-10-16
2017-10-17TM02Termination of appointment of Sarah Dippenaar on 2017-10-16
2017-08-11PSC05Change of details for Derby Spv Holdings Limited as a person with significant control on 2016-04-06
2017-08-11PSC02Notification of Bank of Scotland Branch of Nominees Ltd as a person with significant control on 2016-04-06
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 820051
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 820051
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-01AP03Appointment of Mrs Sarah Dippenaar as company secretary on 2016-07-01
2016-07-01TM02Termination of appointment of Michael John Gillespie on 2016-07-01
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 820051
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2015-06-02TM02Termination of appointment of Sarah Mcateer on 2015-06-01
2015-06-01AP03Appointment of Mr Michael John Gillespie as company secretary on 2015-06-01
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 820051
2014-08-28AR0111/08/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-13AR0111/08/13 ANNUAL RETURN FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER
2013-01-29AP01DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER
2012-08-21AR0111/08/12 FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE
2012-03-01AP01DIRECTOR APPOINTED MR ROBERT JAMES YOUNG
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DUNCAN
2011-08-24AR0111/08/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-23AR0111/08/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-07363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR BARRY WHITE
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY WENDY STEWART
2008-11-05288aSECRETARY APPOINTED SARAH MCATEER
2008-08-14363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-08-28363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: WOODSIDE HOUSE 14 WOODSIDE TERRACE GLASGOW G3 7XH
2006-09-08363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-24288bSECRETARY RESIGNED
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-07-02288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-09-2488(2)RAD 11/01/01--------- £ SI 49049@1
2003-01-23288bDIRECTOR RESIGNED
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-22288bDIRECTOR RESIGNED
2002-08-22288bDIRECTOR RESIGNED
2002-08-21363(288)DIRECTOR RESIGNED
2002-08-21363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14288aNEW DIRECTOR APPOINTED
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-09-23363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DERBY SPV 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 DERBY SPV 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
LEGAL CHARGE 1999-03-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-03-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-03-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DERBY SPV LIMITED

Intangible Assets
Patents
We have not found any records of DERBY SPV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY SPV LIMITED
Trademarks
We have not found any records of DERBY SPV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBY SPV 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 (41100 - Development of building projects) as DERBY SPV LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DERBY SPV 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 DERBY SPV 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 DERBY SPV 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.