Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELBANCO MEYER & COMPANY LIMITED
Company Information for

DELBANCO MEYER & COMPANY LIMITED

18 LANGTON PLACE, BURY ST. EDMUNDS, SUFFOLK, IP33 1NE,
Company Registration Number
00317934
Private Limited Company
Active

Company Overview

About Delbanco Meyer & Company Ltd
DELBANCO MEYER & COMPANY LIMITED was founded on 1936-08-27 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Delbanco Meyer & Company Limited is a Private Limited Company registered in ENGLAND 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
DELBANCO MEYER & COMPANY LIMITED
 
Legal Registered Office
18 LANGTON PLACE
BURY ST. EDMUNDS
SUFFOLK
IP33 1NE
Other companies in NW5
 
Filing Information
Company Number 00317934
Company ID Number 00317934
Date formed 1936-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB229526451  
Last Datalog update: 2023-11-06 13:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELBANCO MEYER & COMPANY LIMITED
The accountancy firm based at this address is CHURCHGATE ACCOUNTANTS 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 DELBANCO MEYER & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDMUND ANTHONY WILLIAM KRAMERS
Company Secretary 1998-04-01
EDMUND ANTHONY WILLIAM KRAMERS
Director 1998-07-16
ROBERT DECASTRO SAMUEL MONTAGU
Director 2014-09-23
JONATHAN HUGH ROSE
Director 1991-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA ANNETTE DOROTHEA ROSE
Director 2011-08-11 2013-12-12
SEAN LYNDON COOK
Director 2003-04-01 2011-12-31
RUTH ALISON CLARE NEWTON JONES
Director 1998-01-22 2010-12-24
PETER GEORGE SAMUEL
Director 1993-01-01 2008-03-28
MARK PETER SAMUEL
Director 1991-09-21 2008-03-27
JULIAN PAUL BEHRMAN
Director 1998-01-22 2007-08-31
COLIN ANTHONY TETHER
Director 2005-09-08 2006-12-21
TIMOTHY KLEINGELD
Director 1994-04-01 2005-05-09
STEVEN BRUCK
Director 2000-09-07 2003-09-16
WALTER GUSTAV DEMUTH
Director 1991-09-21 2001-09-06
PETER MORRIS OPPENHEIMER
Director 1991-09-21 2001-09-06
EDWARD FRANK KANTER
Company Secretary 1991-09-21 1998-03-31
EDWARD FRANK KANTER
Director 1991-09-21 1998-03-31
GEORGE ROBERT HANS MEYER
Director 1991-09-21 1997-12-31
JENNIFER JANE PRAIN
Director 1994-04-01 1997-12-31
JUL KORNBLUTH
Director 1991-09-21 1997-12-11
HUGH HERBERT ROSE
Director 1991-09-21 1994-03-31
HERBERT GEORGE SAMUEL
Director 1991-09-21 1993-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND ANTHONY WILLIAM KRAMERS DELBANCO MEYER (TEXTILES) LIMITED Company Secretary 1998-06-05 CURRENT 1978-04-27 Active - Proposal to Strike off
EDMUND ANTHONY WILLIAM KRAMERS TEAM VALLEY BRUSH CO. LIMITED Company Secretary 1998-06-05 CURRENT 1958-05-23 Active - Proposal to Strike off
EDMUND ANTHONY WILLIAM KRAMERS HAIR & SKIN TRADING COMPANY LIMITED Company Secretary 1998-06-05 CURRENT 1936-05-29 Active - Proposal to Strike off
EDMUND ANTHONY WILLIAM KRAMERS DELBANCO MEYER (TEXTILES) LIMITED Director 2008-07-14 CURRENT 1978-04-27 Active - Proposal to Strike off
EDMUND ANTHONY WILLIAM KRAMERS HAIR & SKIN TRADING COMPANY LIMITED Director 2008-07-14 CURRENT 1936-05-29 Active - Proposal to Strike off
EDMUND ANTHONY WILLIAM KRAMERS TEAM VALLEY BRUSH CO. LIMITED Director 2003-01-21 CURRENT 1958-05-23 Active - Proposal to Strike off
JONATHAN HUGH ROSE NAMECO (NO.89) LIMITED Director 2017-03-01 CURRENT 1997-09-26 Active
JONATHAN HUGH ROSE EMU ELECTRIC BIKE COMPANY LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
JONATHAN HUGH ROSE CHELSEA SQUARE GARDEN LIMITED Director 2003-10-09 CURRENT 2003-08-22 Active
JONATHAN HUGH ROSE DELBANCO MEYER (TEXTILES) LIMITED Director 1998-01-13 CURRENT 1978-04-27 Active - Proposal to Strike off
JONATHAN HUGH ROSE TEAM VALLEY BRUSH CO. LIMITED Director 1998-01-01 CURRENT 1958-05-23 Active - Proposal to Strike off
JONATHAN HUGH ROSE HAIR & SKIN TRADING COMPANY LIMITED Director 1998-01-01 CURRENT 1936-05-29 Active - Proposal to Strike off

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
2023-10-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/23 FROM 16 Great Queen Street C/O Blick Rothenberg London WC2B 5AH England
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003179340011
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003179340011
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLS
2022-11-02TM02Termination of appointment of Jonathan Mills on 2022-11-01
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-03-03AP01DIRECTOR APPOINTED MR JOEL SIMON ROSENBLATT
2022-03-02AD04Register(s) moved to registered office address 16 Great Queen Street C/O Blick Rothenberg London WC2B 5AH
2022-01-17APPOINTMENT TERMINATED, DIRECTOR EDMUND ANTHONY WILLIAM KRAMERS
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND ANTHONY WILLIAM KRAMERS
2021-11-15AP03Appointment of Mr Jonathan Mills as company secretary on 2021-11-12
2021-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/21 FROM 16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH England
2021-11-12TM02Termination of appointment of Edmund Anthony William Kramers on 2021-11-12
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL England
2021-11-03AP01DIRECTOR APPOINTED MR JONATHAN MILLS
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-29PSC07CESSATION OF JONATHAN HUGH ROSE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FERGUS ROSE
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003179340012
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-06-20SH06Cancellation of shares. Statement of capital on 2019-02-19 GBP 392,964
2019-03-19SH03Purchase of own shares
2019-03-12RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Proposed agreement to purchase shares approved 19/02/2019
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DECASTRO SAMUEL MONTAGU
2017-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-22AD02SAIL ADDRESS CHANGED FROM: 31 CEDARS AVENUE RICKMANSWORTH HERTFORDSHIRE WD3 7AW ENGLAND
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH ROSE / 19/09/2017
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DECASTRO SAMUEL MONTAGU / 19/09/2017
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ANTHONY WILLIAM KRAMERS / 19/09/2017
2017-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND ANTHONY WILLIAM KRAMERS / 19/09/2017
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O GRANT THORNTON LLP 80 COMPAIR CRESCENT IPSWICH SUFFOLK IP2 0EH
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 448273
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 448273
2015-10-02AR0119/09/15 FULL LIST
2015-10-01AD02SAIL ADDRESS CREATED
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2015 FROM SPECTRUM HOUSE 32-34 GORDON HOUSE ROAD UNIT TM 12 LONDON NW5 1LP ENGLAND
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003179340010
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 003179340011
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM GROUND AND FIRST FLOOR 25A RYLAND ROAD LONDON NW5 3EB
2014-10-06AP01DIRECTOR APPOINTED MR ROBERT DE CASTRO SAMUEL MONTAGU
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 448273
2014-09-24AR0119/09/14 FULL LIST
2014-07-08RES13AUTHORITY TO PURCHASE SHARES 18/06/2014
2014-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2014-01-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 003179340010
2013-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ROSE
2013-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 469948
2013-09-19AR0119/09/13 FULL LIST
2013-06-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-06-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-06-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 003179340010
2012-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM PORTLAND HOUSE, RYLAND ROAD, LONDON NW5 3EB
2012-09-21AR0119/09/12 FULL LIST
2012-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-18MISCSECTION 519
2012-01-16AUDAUDITOR'S RESIGNATION
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COOK
2011-09-21AR0119/09/11 FULL LIST
2011-08-11AP01DIRECTOR APPOINTED MS EMMA ANNETTE DOROTHEA ROSE
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-05-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2011-05-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH NEWTON JONES
2010-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-20AR0119/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN LYNDON COOK / 19/09/2010
2010-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-08AR0119/09/09 FULL LIST
2008-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-22363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-30169GBP IC 1001634/490211 31/03/08 GBP SR 511423@1=511423
2008-04-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-22169CAPITALS NOT ROLLED UP
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR MARK SAMUEL
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR PETER SAMUEL
2008-04-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-15363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-15RES13COMPANY BUSINESS 06/09/07
2007-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-03288bDIRECTOR RESIGNED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate


Licences & Regulatory approval
We could not find any licences issued to DELBANCO MEYER & COMPANY 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 DELBANCO MEYER & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-10 Outstanding NATIONAL WESTMINSTER BANK PL
2013-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2011-05-04 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-04-28 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-10-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-05-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-04-01 Satisfied HSBC BANK PLC
CHARGE OF THE BENEFIT OF A BUILDING CONTRACT 2000-09-02 Satisfied HSBC ASSET FINANCE (UK) LIMITED
LEGAL CHARGE 1996-04-03 Satisfied FORWARD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 DELBANCO MEYER & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DELBANCO MEYER & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELBANCO MEYER & COMPANY LIMITED
Trademarks
We have not found any records of DELBANCO MEYER & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELBANCO MEYER & COMPANY 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 DELBANCO MEYER & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELBANCO MEYER & COMPANY 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 DELBANCO MEYER & COMPANY 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 DELBANCO MEYER & COMPANY 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.