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

ROBERT DYAS LTD

1 ST GEORGES ROAD, WIMBLEDON, LONDON, SW19 4DR,
Company Registration Number
00081145
Private Limited Company
Active

Company Overview

About Robert Dyas Ltd
ROBERT DYAS LTD was founded on 1904-06-03 and has its registered office in London. The organisation's status is listed as "Active". Robert Dyas Ltd is a Private Limited Company registered in UNITED KINGDOM 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
ROBERT DYAS LTD
 
Legal Registered Office
1 ST GEORGES ROAD
WIMBLEDON
LONDON
SW19 4DR
Other companies in KT22
 
Previous Names
RIVERDANCE LIMITED11/11/2019
ROBERT DYAS,LIMITED17/09/2009
Filing Information
Company Number 00081145
Company ID Number 00081145
Date formed 1904-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:21:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT DYAS 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.
Companies with same name ROBERT DYAS LTD
The following companies were found which have the same name as ROBERT DYAS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBERT DYAS HOLDINGS LIMITED 1 St Georges Road Wimbledon London SW19 4DR Active Company formed on the 2000-07-27
ROBERT DYAS PROPERTY LIMITED 1 ST GEORGES ROAD WIMBLEDON LONDON SW19 4DR Active Company formed on the 2009-03-30

Company Officers of ROBERT DYAS LTD

Current Directors
Officer Role Date Appointed
KIRSTEN LAWTON
Company Secretary 2018-04-06
KYPROS KYPRIANOU
Director 2012-07-10
THEODOROS PAPHITIS
Director 2012-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH MANTZ
Company Secretary 2012-07-17 2018-04-06
CHARLES GRAHAM COLES
Director 2009-09-10 2012-11-30
CHARLES GRAHAM COLES
Company Secretary 2007-08-08 2012-07-17
IAN ARCHIE GRAY
Director 2009-04-08 2012-07-10
STEPHEN CAVENEY MCVEY
Director 2011-08-23 2011-12-09
STEVEN ROBERT ROUND
Director 2008-06-24 2011-01-28
JANICE TANYA CARGO
Director 2007-08-23 2009-04-08
ROGER ANTHONY HOLMES
Director 2007-08-23 2009-04-08
ROBERT JAMES CISSELL
Director 2006-05-02 2008-05-20
JOHN PERCIVAL ROWLAND
Company Secretary 2000-05-02 2007-08-08
ALAN FRANK SMITH
Director 2004-03-23 2006-05-02
JOHN DAVID LEAKE
Director 1999-09-22 2004-03-23
MICHAEL JAMES MASKEY
Director 1996-07-01 2004-03-23
ROGER ANTHONY PEDDER
Director 1998-02-24 2004-03-23
STEWART ALFRED RAND
Director 1999-05-18 2004-03-23
MALCOLM SMART
Director 1998-12-02 2004-03-23
BRENT FOSTER WILKINSON
Director 1998-12-02 2004-03-23
PENELOPE SARA JOHNSON
Director 1999-02-24 2001-07-17
PATRICK DYAS
Director 1991-10-25 2001-01-16
GARRY SYDNEY TURNER
Company Secretary 1991-10-25 2000-05-02
TREVOR PAUL CAFFULL
Director 1996-01-01 1999-05-11
ANGELA ELIZABETH TARBET
Director 1996-01-01 1999-04-22
ANTHONY ALISTAIR MARK HOSKING
Director 1993-10-04 1998-12-02
SIMON DAVID DYAS JOHNSON
Director 1998-01-01 1998-09-16
BRIAN WARREN TESTER APPLETON
Director 1991-10-25 1997-12-31
MARTIN ROWAN HARE
Director 1991-10-25 1997-12-31
GRAHAM ALAN JEFFS
Director 1991-10-25 1997-11-19
PATRICK JOSEPH HARRIS
Director 1991-10-25 1994-11-25
GEORGE LEONARD SPIERS
Director 1991-10-25 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYPROS KYPRIANOU THEO PAPHITIS RETAIL GROUP LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
KYPROS KYPRIANOU OMONIA YOUTH (UK) LIMITED Director 2014-10-16 CURRENT 2006-03-06 Active
KYPROS KYPRIANOU SEVENFATHERS LIMITED Director 2013-07-04 CURRENT 2013-02-19 Active
KYPROS KYPRIANOU CLEEVE COURT HOLDINGS LIMITED Director 2012-07-10 CURRENT 2009-02-10 Active
KYPROS KYPRIANOU ROBERT DYAS PROPERTY LIMITED Director 2012-07-10 CURRENT 2009-03-30 Active
KYPROS KYPRIANOU ROBERT DYAS HOLDINGS LIMITED Director 2012-07-10 CURRENT 2000-07-27 Active
KYPROS KYPRIANOU RIVERDANCE ACQUISITION LIMITED Director 2012-07-10 CURRENT 2004-02-12 Active
KYPROS KYPRIANOU RIVERDANCE HOLDING LIMITED Director 2012-07-10 CURRENT 2004-02-24 Active
KYPROS KYPRIANOU CLEEVE COURT TRUST COMPANY LIMITED Director 2012-07-10 CURRENT 2009-09-04 Active
KYPROS KYPRIANOU GLADYS EMMANUEL LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
KYPROS KYPRIANOU THEO PAPHITIS FUNDING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
KYPROS KYPRIANOU BOUX AVENUE LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
KYPROS KYPRIANOU THEO PAPHITIS LIMITED Director 2009-11-30 CURRENT 2009-11-11 Active
KYPROS KYPRIANOU SUNDAYMORNING LIMITED Director 2008-06-12 CURRENT 2005-08-01 Active
KYPROS KYPRIANOU LONDON GRAPHIC CENTRE LIMITED Director 2007-02-01 CURRENT 2007-01-23 Active
KYPROS KYPRIANOU STATIONERY BOX LIMITED Director 2007-02-01 CURRENT 2007-01-23 Active
KYPROS KYPRIANOU STATIONERY BOX (RETAIL) LIMITED Director 2005-08-01 CURRENT 2005-07-27 Active
KYPROS KYPRIANOU RYMAN GROUP LIMITED Director 2004-03-12 CURRENT 1992-05-13 Active
KYPROS KYPRIANOU NAG COMMUNICATIONS LIMITED Director 2004-03-12 CURRENT 1995-03-07 Active
KYPROS KYPRIANOU PARTNERS THE STATIONERS LIMITED Director 2004-03-12 CURRENT 2000-06-20 Active
KYPROS KYPRIANOU RYMAN LIMITED Director 2004-01-01 CURRENT 1995-01-09 Active
KYPROS KYPRIANOU PARTNERS PROPERTIES (UK) LTD Director 2004-01-01 CURRENT 2003-01-14 Active
THEODOROS PAPHITIS MB PARTNERS LIMITED Director 2013-07-04 CURRENT 2009-06-26 Active
THEODOROS PAPHITIS CLEEVE COURT HOLDINGS LIMITED Director 2012-07-10 CURRENT 2009-02-10 Active
THEODOROS PAPHITIS ROBERT DYAS PROPERTY LIMITED Director 2012-07-10 CURRENT 2009-03-30 Active
THEODOROS PAPHITIS ROBERT DYAS HOLDINGS LIMITED Director 2012-07-10 CURRENT 2000-07-27 Active
THEODOROS PAPHITIS RIVERDANCE ACQUISITION LIMITED Director 2012-07-10 CURRENT 2004-02-12 Active
THEODOROS PAPHITIS RIVERDANCE HOLDING LIMITED Director 2012-07-10 CURRENT 2004-02-24 Active
THEODOROS PAPHITIS CLEEVE COURT TRUST COMPANY LIMITED Director 2012-07-10 CURRENT 2009-09-04 Active
THEODOROS PAPHITIS GLADYS EMMANUEL LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
THEODOROS PAPHITIS THEO PAPHITIS FUNDING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
THEODOROS PAPHITIS BOUX LIMITED Director 2010-09-23 CURRENT 2010-07-02 Active
THEODOROS PAPHITIS DNA LINGERIE LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
THEODOROS PAPHITIS BOUX AVE. LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
THEODOROS PAPHITIS BOUX AV. LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
THEODOROS PAPHITIS BIMOI LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
THEODOROS PAPHITIS BOUX AVENUE LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
THEODOROS PAPHITIS INSIDE TRACK CONSULTANCY LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
THEODOROS PAPHITIS LONDON GRAPHIC CENTRE LIMITED Director 2007-02-01 CURRENT 2007-01-23 Active
THEODOROS PAPHITIS STATIONERY BOX LIMITED Director 2007-02-01 CURRENT 2007-01-23 Active
THEODOROS PAPHITIS STATIONERY BOX (RETAIL) LIMITED Director 2005-08-01 CURRENT 2005-07-27 Active
THEODOROS PAPHITIS SUNDAYMORNING LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
THEODOROS PAPHITIS PARTNERS PROPERTIES (UK) LTD Director 2003-01-17 CURRENT 2003-01-14 Active
THEODOROS PAPHITIS PARTNERS THE STATIONERS LIMITED Director 2001-02-13 CURRENT 2000-06-20 Active
THEODOROS PAPHITIS RYMAN LIMITED Director 1995-03-17 CURRENT 1995-01-09 Active
THEODOROS PAPHITIS NAG COMMUNICATIONS LIMITED Director 1995-03-16 CURRENT 1995-03-07 Active
THEODOROS PAPHITIS RYMAN GROUP LIMITED Director 1992-09-08 CURRENT 1992-05-13 Active
THEODOROS PAPHITIS PRIZEDEAL LIMITED Director 1992-09-04 CURRENT 1991-09-04 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
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/23
2024-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/23
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-04-15AAMDAmended dormat accounts made up to 2020-03-28
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-11-11RES15CHANGE OF COMPANY NAME 11/11/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-04-16AP03Appointment of Mrs Kirsten Lawton as company secretary on 2018-04-06
2018-04-16TM02Termination of appointment of Ann Elizabeth Mantz on 2018-04-06
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/17
2017-12-06CH01Director's details changed for Mr Theodoros Paphitis on 2017-05-19
2017-12-05CH01Director's details changed for Mr Kypros Kyprianou on 2017-05-19
2017-12-05CH03SECRETARY'S DETAILS CHNAGED FOR ANN ELIZABETH MANTZ on 2017-05-19
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-05-22AD04Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O ROBERT DYAS HOLDINGS LTD CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT22 7SD
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O ROBERT DYAS HOLDINGS LTD CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT22 7SD
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/16
2016-12-19AD02Register inspection address changed from C/O Gladys Emmanuel Limited 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2921728.5
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2921728.5
2015-10-28AR0125/10/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2921728.5
2014-11-21AR0125/10/14 ANNUAL RETURN FULL LIST
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2921728.5
2013-11-20AR0125/10/13 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 30/03/13
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COLES
2012-11-16MISCSection 519
2012-11-02AR0125/10/12 ANNUAL RETURN FULL LIST
2012-11-02AD03Register(s) moved to registered inspection location
2012-11-02AD02Register inspection address has been changed
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-30AP01DIRECTOR APPOINTED THEODOROS PAPHITIS
2012-07-26AP01DIRECTOR APPOINTED KYPROS KYPRIANOU
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLES COLES
2012-07-24AP03SECRETARY APPOINTED ANN ELIZABETH MANTZ
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCVEY
2011-10-27AR0125/10/11 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED MR STEVE MCVEY
2011-07-27AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROUND
2010-10-29AR0125/10/10 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 27/03/10
2009-11-10AR0125/10/09 FULL LIST
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES GRAHAM COLES / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROUND / 08/10/2009
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT22 7SD
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARCHIE GRAY / 08/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLES / 06/10/2009
2009-09-25AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-18RES01ALTER ARTICLES 10/09/2009
2009-09-18RES13RESTATEMENT/INTERCREDITOR AGREEMENTS, DEBENTURE ENTRY 10/09/2009
2009-09-18288aDIRECTOR APPOINTED GRAHAM COLES
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-16CERTNMCOMPANY NAME CHANGED ROBERT DYAS,LIMITED CERTIFICATE ISSUED ON 17/09/09
2009-05-21288aDIRECTOR APPOINTED MR IAN ARCHIE GRAY
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR JANICE CARGO
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR ROGER HOLMES
2009-04-13AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED MR STEVEN ROBERT ROUND
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CISSELL
2007-11-29363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288bSECRETARY RESIGNED
2006-12-14363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/06
2006-07-04288bDIRECTOR RESIGNED
2006-06-08288aNEW DIRECTOR APPOINTED
2005-11-24363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 02/04/05
2004-11-03363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-04-14AUDAUDITOR'S RESIGNATION
2004-04-02288bDIRECTOR RESIGNED
2004-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 ROBERT DYAS LTD 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 ROBERT DYAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-20 Outstanding THEO PAPHITIS FUNDING LIMITED
DEBENTURE 2009-09-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-03-23 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
MORTGAGE DEBENTURE 1997-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27

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 ROBERT DYAS LTD

Intangible Assets
Patents
We have not found any records of ROBERT DYAS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT DYAS LTD
Trademarks

Trademark applications by ROBERT DYAS LTD

ROBERT DYAS LTD is the for the trademark RIVERDANCE ™ (75158282) through the USPTO on the 1996-08-29
production of musical dance shows and theater; production of television and radio programs; production and rental of film, audio, and video recordings, and live performances by a vocal, dance, and instrumental cast
Income
Government Income
We have not found government income sources for ROBERT DYAS LTD. 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 ROBERT DYAS LTD 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 ROBERT DYAS LTD 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 ROBERT DYAS LTD 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 ROBERT DYAS LTD 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.