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

INSPECTORATE INTERNATIONAL LIMITED

Suite 1 Park House Earls Colne Business Park, Earls Colne, Colchester, ESSEX, CO6 2NS,
Company Registration Number
00638315
Private Limited Company
Active

Company Overview

About Inspectorate International Ltd
INSPECTORATE INTERNATIONAL LIMITED was founded on 1959-09-30 and has its registered office in Colchester. The organisation's status is listed as "Active". Inspectorate International Limited is a Private Limited Company registered in ENGLAND 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
INSPECTORATE INTERNATIONAL LIMITED
 
Legal Registered Office
Suite 1 Park House Earls Colne Business Park
Earls Colne
Colchester
ESSEX
CO6 2NS
Other companies in CM8
 
Previous Names
BSI INSPECTORATE LIMITED04/11/2005
Filing Information
Company Number 00638315
Company ID Number 00638315
Date formed 1959-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-12
Return next due 2025-06-26
Type of accounts FULL
Last Datalog update: 2024-06-12 15:07:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPECTORATE INTERNATIONAL 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 INSPECTORATE INTERNATIONAL LIMITED
The following companies were found which have the same name as INSPECTORATE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Inspectorate International, Inc. Delaware Unknown
INSPECTORATE INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of INSPECTORATE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN LAPPAGE
Company Secretary 2005-10-28
RICHARD DAVID BRYAN
Director 2005-09-15
RICHARD CHARLES DOWNS
Director 2013-04-02
MATTHEW JOHN HOPKINSON
Director 2016-02-15
DAVID JOHN LAPPAGE
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAM HODSON
Director 2005-09-15 2016-02-15
NEIL HOPKINS
Director 2006-10-10 2013-04-02
RICHARD ANTHONY MCBRIDE
Director 2008-02-08 2010-02-16
MARK JONATHAN SILVER
Director 2005-10-14 2010-02-16
JOHN FRANK GYNN
Director 1995-12-04 2008-07-31
KEITH TOZZI
Director 2005-10-14 2008-02-08
WILLIAM JEFFREY LESLEY
Director 2005-10-28 2007-05-18
ROY MORT
Director 2006-06-21 2006-06-23
ROY MORT
Director 2006-01-16 2006-01-17
MARK CARL FAULKNER
Director 2005-09-15 2006-01-09
BSI SECRETARIES LIMITED
Company Secretary 2000-10-03 2005-10-13
CHRISOPHER VICTOR FENTON
Director 2003-12-12 2005-10-13
STEVAN WILLIAM BREEZE
Director 2003-01-02 2005-09-15
ROY MORT
Director 1995-12-04 2005-09-15
STANLEY KILLA WILLIAMS
Director 2000-08-01 2005-07-12
ALAN HOPE
Director 1998-11-10 2003-01-03
DAVID RONALD WRIGHT
Director 1992-08-22 2002-05-13
DAVID JOHN LAPPAGE
Company Secretary 1994-07-11 2000-10-03
WILLIAM JEFFREY LESLEY
Director 1991-09-27 1999-06-11
ROY MORT
Company Secretary 1991-09-27 1994-07-11
SIMON HAMLIN GRINSTEAD
Director 1991-09-27 1992-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS AMERICA LIMITED Company Secretary 2006-03-09 CURRENT 2006-02-02 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE QUALITY CONSULTANCY SERVICES LIMITED Company Secretary 2005-10-28 CURRENT 1984-06-29 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE (OVERSEAS) LTD Company Secretary 2005-10-28 CURRENT 1992-10-28 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS (NUMBER TWO) LIMITED Company Secretary 2005-10-28 CURRENT 1922-09-28 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE WORLDWIDE SERVICES LIMITED Company Secretary 2005-10-28 CURRENT 1981-06-11 Dissolved 2014-07-04
DAVID JOHN LAPPAGE DANIEL C. GRIFFITH HOLDINGS LIMITED Company Secretary 2005-10-28 CURRENT 1983-08-24 Dissolved 2015-01-06
DAVID JOHN LAPPAGE INSPECTORATE (U.S.) LTD Company Secretary 2005-10-28 CURRENT 1992-10-28 Dissolved 2015-01-30
DAVID JOHN LAPPAGE INSPECTORATE HOLDINGS (U.S.) LIMITED Company Secretary 2005-10-28 CURRENT 2002-12-12 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE INSPECTION AND TESTING LIMITED Company Secretary 2005-10-28 CURRENT 1984-06-28 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS LIMITED Company Secretary 2005-10-28 CURRENT 1964-03-25 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE (INTERNATIONAL HOLDINGS) LIMITED Company Secretary 2005-10-28 CURRENT 1969-05-29 Dissolved 2016-12-20
DAVID JOHN LAPPAGE BUREAU VERITAS COMMODITY SERVICES LIMITED Company Secretary 2005-10-28 CURRENT 1992-06-08 Active
DAVID JOHN LAPPAGE WATSON GRAY LIMITED Company Secretary 2005-10-28 CURRENT 1970-07-17 Active
DAVID JOHN LAPPAGE AIM FITNESS SOLUTIONS LTD Company Secretary 2004-12-23 CURRENT 2004-12-23 Dissolved 2016-01-12
RICHARD DAVID BRYAN INSPECTORATE (INTERNATIONAL HOLDINGS) LIMITED Director 2005-09-15 CURRENT 1969-05-29 Dissolved 2016-12-20
RICHARD DAVID BRYAN BUREAU VERITAS COMMODITY SERVICES LIMITED Director 2005-09-15 CURRENT 1992-06-08 Active
RICHARD DAVID BRYAN WATSON GRAY LIMITED Director 2005-07-31 CURRENT 1970-07-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing & Communications Co-ordinatorLondonAn exciting opportunity exists for a marketing star with excellent graphic design skills! This role is a broad marketing and communications role with a global2016-12-06

Jobs results powered by Indeed
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
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-04-05APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CHARLES DIETHELM
2024-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CHARLES DIETHELM
2024-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-07AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-22CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-03-10DIRECTOR APPOINTED MR FRANCOIS CHARLES DIETHELM
2023-03-10AP01DIRECTOR APPOINTED MR FRANCOIS CHARLES DIETHELM
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-11-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-08CH01Director's details changed for Mr David John Lappage on 2021-03-08
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM Unit 1D 1 Wheaton Road Witham CM8 3UJ England
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES DOWNS
2021-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BRYAN
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2019-12-16CH01Director's details changed for Mr Richard David Bryan on 2019-12-16
2019-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN LAPPAGE on 2019-12-14
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-02PSC05Change of details for Inspectorate International Holdings Plc as a person with significant control on 2019-06-25
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 2 Perry Road Witham Essex CM8 3TU
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HOPKINSON
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-01-11CH01Director's details changed for Mr Richard Downs on 2018-01-09
2017-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN LAPPAGE on 2017-12-14
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-20CH01Director's details changed for Mr David John Lappage on 2017-11-20
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2016-12-20AUDAUDITOR'S RESIGNATION
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 34590512
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-02-25CH01Director's details changed for Mr Matthew John Hopkinson on 2016-02-18
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM HODSON
2016-02-18AP01DIRECTOR APPOINTED MR MATTHEW JOHN HOPKINSON
2015-12-18AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 34590512
2015-09-29AR0127/09/15 ANNUAL RETURN FULL LIST
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 34590512
2014-10-08AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02CH01Director's details changed for Mr Richard David Bryan on 2014-06-24
2014-08-05CH01Director's details changed for Mr David John Lappage on 2014-07-04
2014-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN LAPPAGE on 2014-07-04
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 34590512
2013-10-18AR0127/09/13 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AP01DIRECTOR APPOINTED MR RICHARD DOWNS
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOPKINS
2012-10-08AR0127/09/12 FULL LIST
2012-04-24RES01ADOPT ARTICLES 18/04/2012
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04SH0119/12/11 STATEMENT OF CAPITAL GBP 34590512.00
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AR0127/09/11 FULL LIST
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-09-30AR0129/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HODSON / 29/09/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVER
2009-09-30363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HODSON / 15/12/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN GYNN
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-0888(2)AD 21/12/07 GBP SI 1412@1=1412 GBP IC 1121100/1122512
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2007-12-07123NC INC ALREADY ADJUSTED 23/03/06
2007-12-0788(2)RAD 23/03/06--------- £ SI 1100@1
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-02190LOCATION OF DEBENTURE REGISTER
2006-10-02353LOCATION OF REGISTER OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 2 PERRY ROAD WITHAM ESSEX CM8 3TU
2006-10-02363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29288bDIRECTOR RESIGNED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29123NC INC ALREADY ADJUSTED 23/03/06
2006-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-29RES04£ NC 2120000/10000000 23/
2006-03-2988(2)RAD 23/03/06--------- £ SI 1100@1=1100 £ IC 1120000/1121100
2006-03-08288bDIRECTOR RESIGNED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2005-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to INSPECTORATE INTERNATIONAL 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 INSPECTORATE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2008-05-14 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEED OF AMENDMENT AND RESTATEMENT 2006-04-28 Satisfied HSBC BANK PLC (SECURITY TRUSTEE)
DEED OF ACCESSION 2005-10-13 Satisfied HSBC BANK PLC
LEGAL CHARGE 1995-08-02 Satisfied WELSH DEVELOPMENT AGENCY
CHARGE OVER CREDIT BALANCES 1995-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF PLEDGE 1991-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE 1991-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-10-13 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1988-10-04 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-06-12 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1988-01-15 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1984-04-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-04-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-31 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1982-03-31 Satisfied FFI (UK FINANCE) PUBLIC LIMITED COMPANY
CHARGE 1980-04-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-04-10 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-04-10 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL MORTGAGE 1974-02-01 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
Filed Financial Reports
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 INSPECTORATE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of INSPECTORATE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPECTORATE INTERNATIONAL LIMITED
Trademarks
We have not found any records of INSPECTORATE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPECTORATE INTERNATIONAL 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 (71200 - Technical testing and analysis) as INSPECTORATE INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INSPECTORATE INTERNATIONAL 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 INSPECTORATE INTERNATIONAL 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 INSPECTORATE INTERNATIONAL 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.