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

DENHOLM COATES & CO. LIMITED

8TH FLOOR THE ASPECT, 12 FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
00987280
Private Limited Company
Active

Company Overview

About Denholm Coates & Co. Ltd
DENHOLM COATES & CO. LIMITED was founded on 1970-08-19 and has its registered office in London. The organisation's status is listed as "Active". Denholm Coates & Co. Limited is a Private Limited Company registered in UNITED KINGDOM 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
DENHOLM COATES & CO. LIMITED
 
Legal Registered Office
8TH FLOOR THE ASPECT
12 FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in EC3V
 
Filing Information
Company Number 00987280
Company ID Number 00987280
Date formed 1970-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB480929614  
Last Datalog update: 2024-06-07 09:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENHOLM COATES & CO. 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 DENHOLM COATES & CO. LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 1999-09-30
DUNCAN GRANT BROWN
Director 2002-08-28
BENJAMIN DONALD ROBERT MACLEHOSE
Director 2016-06-01
MATTHEW REVILL
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN DENHOLM
Director 2012-12-06 2016-06-01
ROGER ALEXANDER FRANCIS SEYMOUR
Director 1991-05-29 2013-04-25
MICHAEL JOHN BEVERIDGE
Director 2009-02-16 2012-12-06
JOHN STEPHEN DENHOLM
Director 2002-09-30 2009-02-16
JOHN HUGH HUMPHREY WILLIAMS
Director 2000-01-01 2004-10-22
JAMES DAVID DENHOLM BROWN
Director 1991-05-29 2002-10-11
ROBERT FYFE SPEEDIE
Director 2000-01-01 2001-12-21
DAVID JOHN SLEIGH
Director 1999-07-01 2000-07-29
JAMES FREDERICK SOMERVILLE PARKER
Company Secretary 1991-05-29 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON PELAGIC FREEZING (SCOTLAND) LIMITED Company Secretary 2008-09-18 CURRENT 2001-01-03 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
GREGORY ALBERT HANSON DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-08-21 CURRENT 2006-04-04 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM GLOBAL LOGISTICS LIMITED Company Secretary 2003-04-03 CURRENT 1994-04-26 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON WINDFAIR LIMITED Company Secretary 2002-06-17 CURRENT 1993-04-20 Liquidation
GREGORY ALBERT HANSON DENHOLM 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Company Secretary 2000-12-31 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON LACY & MIDDLEMISS SHIPBROKERS LIMITED Company Secretary 2000-05-09 CURRENT 1988-11-15 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Company Secretary 1999-09-30 CURRENT 1979-06-08 Liquidation
DUNCAN GRANT BROWN MOUNTPARK SHIPPING COMPANY LIMITED Director 2016-01-28 CURRENT 2014-04-08 Active
DUNCAN GRANT BROWN DENHOLM SHIPPING COMPANY LIMITED Director 2009-02-03 CURRENT 1961-12-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE J. & J. DENHOLM LIMITED Director 2017-06-16 CURRENT 1969-05-28 Active
BENJAMIN DONALD ROBERT MACLEHOSE WINDFAIR LIMITED Director 2016-06-01 CURRENT 1993-04-20 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1974-11-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE THE DENHOLM LINE STEAMERS LIMITED Director 2016-02-18 CURRENT 1909-10-11 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SHIPPING COMPANY LIMITED Director 2015-06-04 CURRENT 1961-12-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM CONTRACTING LIMITED Director 2015-01-09 CURRENT 1983-06-17 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2014-02-07 CURRENT 2006-04-04 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM FISHSELLING LIMITED Director 2013-09-25 CURRENT 1958-03-27 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SEAFOODS LIMITED Director 2013-09-24 CURRENT 2008-06-06 Active
MATTHEW REVILL DENHOLM SHIPPING COMPANY LIMITED Director 2015-06-04 CURRENT 1961-12-07 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
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-06AP03Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31
2021-01-06TM02Termination of appointment of Gregory Albert Hanson on 2020-12-31
2020-11-19CH01Director's details changed for Mr Matthew Revill on 2020-11-19
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24CH01Director's details changed for Mr Benjamin Donald Robert Maclehose on 2020-08-17
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-02-05CH01Director's details changed for Duncan Grant Brown on 2019-01-30
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY ALBERT HANSON on 2019-02-04
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 300000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-06-07PSC05Change of details for Denholm Shipping Company Limited as a person with significant control on 2017-08-29
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DONALD ROBERT MACLEHOSE / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW REVILL / 29/08/2017
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 6th Floor Union Building 78 Cornhill London EC3V 3QQ
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 300000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN DENHOLM
2016-06-06AP01DIRECTOR APPOINTED MR BENJAMIN DONALD ROBERT MACLEHOSE
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 300000
2016-05-31AR0129/05/16 ANNUAL RETURN FULL LIST
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 300000
2016-01-07SH0107/01/16 STATEMENT OF CAPITAL GBP 300000
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 200000
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-16RES01ADOPT ARTICLES 16/03/15
2015-02-19SH0129/01/15 STATEMENT OF CAPITAL GBP 200000
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-09AR0129/05/14 ANNUAL RETURN FULL LIST
2013-05-31AR0129/05/13 ANNUAL RETURN FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SEYMOUR
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE
2012-12-12AP01DIRECTOR APPOINTED MR JOHN STEPHEN DENHOLM
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AP01DIRECTOR APPOINTED MR MATTHEW REVILL
2012-06-08AR0129/05/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0129/05/11 FULL LIST
2011-06-06SH0123/12/10 STATEMENT OF CAPITAL GBP 100000
2011-01-11RES01ALTER MEMORANDUM 23/12/2010
2011-01-11RES12VARYING SHARE RIGHTS AND NAMES
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15AR0129/05/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERIDGE / 01/01/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN DENHOLM
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12353LOCATION OF REGISTER OF MEMBERS
2008-06-12363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: GUN HOUSE 1 ARTILLERY PASSAGE LONDON E1 7LJ
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-01-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: GUN HOUSE 1-4 ARTILLERY PASSAGE LONDON E1 7LJ
2004-12-10288bDIRECTOR RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: OFFICE 11 TELFORDS YARD 6-8 THE HIGHWAY LONDON E1W 2BS
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-25288bDIRECTOR RESIGNED
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12288aNEW DIRECTOR APPOINTED
2002-07-24MISCSECTION 394
2002-07-15288cDIRECTOR'S PARTICULARS CHANGED
2002-06-13363aRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-01-10288bDIRECTOR RESIGNED
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-14363aRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-10288bDIRECTOR RESIGNED
2000-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-21363aRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW DIRECTOR APPOINTED
1999-10-14288bSECRETARY RESIGNED
1999-10-14288aNEW SECRETARY APPOINTED
1999-09-20287REGISTERED OFFICE CHANGED ON 20/09/99 FROM: TELFORDS YARD 6 8 THE HIGHWAY LONDON E1 9BQ
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-19288aNEW DIRECTOR APPOINTED
1999-06-10363aRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1998-05-28AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DENHOLM COATES & CO. 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 DENHOLM COATES & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF BUILDING CONTRACT REGISTERED PURSUANT TO AN ORDER OF COURT DATED 3/12/76 1976-12-22 Outstanding LLOYDS BANK INTERNATIONAL LTD.
ASSIGNMENT OF GUARANTEE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 3RD DEC 76 1976-12-22 Outstanding LLOYDS BANK INTERNATIONAL LTD.
ASSIGNMENT OF CHARTER HIRE 1976-12-22 Outstanding LLOYDS BANK INTERNATIONAL LTD.
STATUTORY SHIP MORTGAGE 1976-10-15 Outstanding LLOYDS BANK INTERNATIONAL LTD.
DEED OF COVENANTS 1976-10-15 Outstanding LLOYDS BANK INTERNATIONAL LTD.
ASSIGNMENT 1976-10-15 Outstanding LLOYDS BANK INTERNATIONAL LTD.
ASSIGNMENT 1974-12-18 Outstanding LLOYDS BANK INTERNATIONAL 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
Annual Accounts
2007-12-31

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 DENHOLM COATES & CO. LIMITED

Intangible Assets
Patents
We have not found any records of DENHOLM COATES & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENHOLM COATES & CO. LIMITED
Trademarks
We have not found any records of DENHOLM COATES & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENHOLM COATES & CO. 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 (82990 - Other business support service activities n.e.c.) as DENHOLM COATES & CO. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DENHOLM COATES & CO. 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 DENHOLM COATES & CO. 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 DENHOLM COATES & CO. 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.