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

MAGNESS & USHER LIMITED

CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN,
Company Registration Number
00464014
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Magness & Usher Ltd
MAGNESS & USHER LIMITED was founded on 1949-01-28 and has its registered office in Esher. The organisation's status is listed as "Active - Proposal to Strike off". Magness & Usher Limited is a Private Limited Company registered in 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
MAGNESS & USHER LIMITED
 
Legal Registered Office
CLAYGATE HOUSE
LITTLEWORTH ROAD
ESHER
SURREY
KT10 9PN
Other companies in KT10
 
Filing Information
Company Number 00464014
Company ID Number 00464014
Date formed 1949-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 30/12/2018
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-08-07 01:47:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNESS & USHER 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 MAGNESS & USHER LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL JEAN HINTON
Company Secretary 2013-02-25
THOMAS ALEXANDER ATHERTON
Director 2009-09-11
ROBIN PAUL MILLER
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MONEY
Company Secretary 2009-09-11 2013-02-25
ROBIN PAUL MILLER
Company Secretary 2008-04-01 2009-09-11
MARK ALLEN
Director 2007-01-01 2009-09-11
ROGER JAMES NEWTON
Company Secretary 1992-08-01 2008-04-01
ROGER JAMES NEWTON
Director 2002-07-26 2008-04-01
JOHN WILLIAM DRUMMOND HALL
Director 1992-08-01 2006-12-31
WALTER JOHN HOULISTON
Director 1992-08-01 2002-07-26
DAVID RODNEY LEWIS
Director 1992-08-01 1994-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALEXANDER ATHERTON DAIRY UK LIMITED Director 2017-01-26 CURRENT 1985-12-13 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS LIMITED Director 2015-04-02 CURRENT 1989-11-30 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST DAIRY PRODUCTS LIMITED Director 2015-04-01 CURRENT 1966-05-12 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 2 LIMITED Director 2015-04-01 CURRENT 1997-11-24 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON MH FOODS LIMITED Director 2015-04-01 CURRENT 1977-10-19 Active
THOMAS ALEXANDER ATHERTON MOREHANDS IP LIMITED Director 2015-04-01 CURRENT 1981-02-09 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAVIDSTOW CHEESE LIMITED Director 2014-02-07 CURRENT 2001-11-07 Dissolved 2016-10-11
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS UK LIMITED Director 2013-06-26 CURRENT 1993-01-15 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON THE PROPER WELSH MILK COMPANY LIMITED Director 2013-06-26 CURRENT 2009-09-11 Dissolved 2016-08-09
THOMAS ALEXANDER ATHERTON WESSEX DAIRY PRODUCTS LIMITED Director 2013-06-26 CURRENT 1997-08-06 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST (SERVICES) LIMITED Director 2013-06-26 CURRENT 1943-03-31 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FACILITIES LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 1 LIMITED Director 2013-06-26 CURRENT 1996-06-21 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DC QUEST TRUSTEES LIMITED Director 2013-06-26 CURRENT 1997-10-10 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST UK LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST LIMITED Director 2013-05-23 CURRENT 1986-12-23 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST GROUP LIMITED Director 2013-05-23 CURRENT 1996-02-22 Active
THOMAS ALEXANDER ATHERTON FERMANAGH CREAMERIES LIMITED Director 2010-03-31 CURRENT 1971-02-10 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST SHARE TRUSTEES LIMITED Director 2010-01-22 CURRENT 1996-02-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST (FOSTON) LIMITED Director 2010-01-22 CURRENT 2002-11-06 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON UNIGATE DAIRIES LIMITED Director 2010-01-22 CURRENT 1941-06-26 Active
THOMAS ALEXANDER ATHERTON MILLWAY DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1987-11-02 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS FOOD SERVICE LIMITED Director 2009-09-11 CURRENT 1957-05-29 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS LIMITED Director 2009-09-11 CURRENT 1980-12-02 Dissolved 2014-01-21
THOMAS ALEXANDER ATHERTON THE DOVEDALE CREAMERY LIMITED Director 2009-09-11 CURRENT 1928-06-11 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS DAIRY LIMITED Director 2009-09-11 CURRENT 1939-03-18 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS HOLDINGS LIMITED Director 2009-09-11 CURRENT 1977-05-23 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON J.M.NUTTALL & CO. LIMITED Director 2009-09-11 CURRENT 1916-07-01 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MALVERN FARM FOODS LIMITED Director 2009-09-11 CURRENT 1985-06-26 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MENDIP DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1984-07-09 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON DAIRY CREST FOODTEC LIMITED Director 2009-09-11 CURRENT 1961-06-02 Dissolved 2016-08-30
THOMAS ALEXANDER ATHERTON FRYLIGHT LIMITED Director 2009-09-11 CURRENT 1964-03-13 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON WENSLEYDALE DAIRY PRODUCTS LIMITED Director 2009-09-11 CURRENT 1957-07-09 Active
THOMAS ALEXANDER ATHERTON MOREHANDS LIMITED Director 2009-09-11 CURRENT 1964-09-23 Dissolved 2018-06-05
THOMAS ALEXANDER ATHERTON COOMBE FARM DAIRIES LIMITED Director 2009-09-11 CURRENT 1977-04-15 Dissolved 2018-08-07
ROBIN PAUL MILLER AGRI ASSIST LIMITED Director 2015-12-23 CURRENT 2009-09-02 Dissolved 2017-02-07
ROBIN PAUL MILLER DAIRY CREST FACILITIES LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active - Proposal to Strike off
ROBIN PAUL MILLER DAIRY CREST FRANCE HOLDINGS 1 LIMITED Director 2013-06-26 CURRENT 1996-06-21 Active - Proposal to Strike off
ROBIN PAUL MILLER DC QUEST TRUSTEES LIMITED Director 2013-06-26 CURRENT 1997-10-10 Active - Proposal to Strike off
ROBIN PAUL MILLER DAIRY CREST UK LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active
ROBIN PAUL MILLER DAIRY CREST (FOSTON) LIMITED Director 2010-01-22 CURRENT 2002-11-06 Active - Proposal to Strike off
ROBIN PAUL MILLER UNIGATE DAIRIES LIMITED Director 2010-01-22 CURRENT 1941-06-26 Active
ROBIN PAUL MILLER DAIRY CREST FOOD INGREDIENTS UK LIMITED Director 2009-10-01 CURRENT 1993-01-15 Dissolved 2015-05-19
ROBIN PAUL MILLER THE PROPER WELSH MILK COMPANY LIMITED Director 2009-09-11 CURRENT 2009-09-11 Dissolved 2016-08-09
ROBIN PAUL MILLER DAVIDSTOW CHEESE LIMITED Director 2009-09-11 CURRENT 2001-11-07 Dissolved 2016-10-11
ROBIN PAUL MILLER COOMBE FARM DAIRIES LIMITED Director 2009-09-11 CURRENT 1977-04-15 Dissolved 2018-08-07
ROBIN PAUL MILLER DAIRY CREST FOODTEC LIMITED Director 2008-04-15 CURRENT 1961-06-02 Dissolved 2016-08-30
ROBIN PAUL MILLER DAIRY CREST FOODS LIMITED Director 2008-04-01 CURRENT 1982-03-09 Dissolved 2015-05-19
ROBIN PAUL MILLER J.M.NUTTALL & CO. LIMITED Director 2008-04-01 CURRENT 1916-07-01 Dissolved 2015-05-19
ROBIN PAUL MILLER MALVERN FARM FOODS LIMITED Director 2008-04-01 CURRENT 1985-06-26 Dissolved 2015-05-19
ROBIN PAUL MILLER MENDIP DAIRY CREST LIMITED Director 2008-04-01 CURRENT 1984-07-09 Dissolved 2015-05-19
ROBIN PAUL MILLER FERMANAGH CREAMERIES LIMITED Director 2008-04-01 CURRENT 1971-02-10 Dissolved 2016-09-27
ROBIN PAUL MILLER FRYLIGHT LIMITED Director 2008-04-01 CURRENT 1964-03-13 Dissolved 2016-09-27
ROBIN PAUL MILLER WENSLEYDALE DAIRY PRODUCTS LIMITED Director 2008-04-01 CURRENT 1957-07-09 Active
ROBIN PAUL MILLER DAIRY CREST (SERVICES) LIMITED Director 2008-04-01 CURRENT 1943-03-31 Active - Proposal to Strike off
ROBIN PAUL MILLER MOREHANDS LIMITED Director 2008-04-01 CURRENT 1964-09-23 Dissolved 2018-06-05
ROBIN PAUL MILLER CRESSDENE LIMITED Director 2008-04-01 CURRENT 1969-11-26 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
2018-08-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-05-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-05-11DS01Application to strike the company off the register
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-13SH19Statement of capital on 2018-04-13 GBP 1.00
2018-04-13SH20Statement by Directors
2018-04-13CAP-SSSolvency Statement dated 29/03/18
2018-04-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 26260
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 26260
2015-08-04AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-17CH01Director's details changed for Mr Robin Paul Miller on 2015-04-16
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 26260
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0101/08/13 ANNUAL RETURN FULL LIST
2013-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MONEY
2013-02-25AP03Appointment of Mrs Isobel Jean Hinton as company secretary
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-09AR0101/08/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-15AR0101/08/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0101/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL MILLER / 30/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ATHERTON / 30/07/2010
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MONEY / 30/07/2010
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2010-01-18AP01DIRECTOR APPOINTED THOMAS ALEXANDER ATHERTON
2010-01-18AP03SECRETARY APPOINTED ANDREW MONEY
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY ROBIN MILLER
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER NEWTON
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED ROBIN PAUL MILLER
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY ROGER NEWTON
2007-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-07363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-04363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-06363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-25363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-26363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-12-20288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04287REGISTERED OFFICE CHANGED ON 04/10/02 FROM: DAIRY CREST HOUSE PORTSMOUTH ROAD SURBITON SURREY KT6 5QL
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-07288bDIRECTOR RESIGNED
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-22363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-29363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-20363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1998-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-25363aRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1997-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-08-22363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-09-03363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1995-08-22363sRETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS
1995-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-09-15288DIRECTOR RESIGNED
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 MAGNESS & USHER 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 MAGNESS & USHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNESS & USHER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-03-31
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

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 MAGNESS & USHER LIMITED

Intangible Assets
Patents
We have not found any records of MAGNESS & USHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNESS & USHER LIMITED
Trademarks
We have not found any records of MAGNESS & USHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNESS & USHER 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 (74990 - Non-trading company) as MAGNESS & USHER LIMITED 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 MAGNESS & USHER 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 MAGNESS & USHER 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 MAGNESS & USHER 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.
    Other companies at postcode KT10 9PN