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

MARDON DOT COMPANY LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
01158068
Private Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Mardon Dot Company Ltd
MARDON DOT COMPANY LIMITED was founded on 1974-01-24 and had its registered office in Leeds. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
MARDON DOT COMPANY LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 01158068
Date formed 1974-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-04-15
Type of accounts DORMANT
Last Datalog update: 2015-05-11 18:12:02
Primary Source:Companies House
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 MARDON DOT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GARTH JEFFREY BRADWELL
Company Secretary 2002-04-30
GARTH JEFFREY BRADWELL
Director 2002-04-30
RICHARD WILLIAM WHITELEY
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DOWLE
Director 2003-03-31 2009-12-31
SUSAN BERNADETTE HUSSAIN
Director 1990-12-15 2003-03-31
RICHARD WILLIAM WHITELEY
Company Secretary 1997-05-19 2002-04-30
DEREK MARR
Director 1990-12-15 2002-04-30
RICHARD WILLIAM WHITELEY
Director 1999-07-01 2002-04-30
MARTYN EDMUND THOMAS
Director 1992-03-30 2002-02-28
ROBERT ARTHUR JUKES
Director 1995-01-06 1999-07-01
GLORIA MARR
Company Secretary 1990-12-15 1997-05-19
JOHN STEWART SLAVEN
Director 1992-12-08 1995-01-06
DAVID WILLIAM SANDFORD
Director 1992-03-30 1992-12-08
PETER MALCOLM GEORGE BOND SANDERSON
Director 1990-12-15 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Company Secretary 2007-04-25 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL APPLICATION 7 Company Secretary 2005-02-21 CURRENT 1948-09-25 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Company Secretary 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Company Secretary 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Company Secretary 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL SULZER PROCESS PUMPS (UK) LTD Company Secretary 2002-04-30 CURRENT 1985-01-11 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Company Secretary 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL ROTACARE LIMITED Company Secretary 2002-02-26 CURRENT 1964-07-02 Dissolved 2016-03-15
GARTH JEFFREY BRADWELL C.A.HARNDEN,LIMITED Company Secretary 2002-02-26 CURRENT 1920-06-26 Dissolved 2016-12-30
GARTH JEFFREY BRADWELL HATHORN,DAVEY AND COMPANY,LIMITED Company Secretary 2002-02-26 CURRENT 1901-10-30 Liquidation
GARTH JEFFREY BRADWELL MILLSPAUGH LIMITED Company Secretary 2002-02-26 CURRENT 1933-05-22 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Company Secretary 2002-02-26 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL MANNINGS MARINE LIMITED Director 2013-11-29 CURRENT 1975-07-17 Dissolved 2016-12-30
GARTH JEFFREY BRADWELL CASTLE ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 2007-05-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL E.M.R. (NORTH EAST) LIMITED Director 2012-03-13 CURRENT 1983-06-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (EM) LIMITED Director 2010-07-27 CURRENT 1950-07-31 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MSL LOWTECH LIMITED Director 2010-07-27 CURRENT 1976-11-05 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (LMC) LIMITED Director 2010-07-27 CURRENT 1971-01-15 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (I&C) LIMITED Director 2010-07-27 CURRENT 1951-08-25 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (SF) LIMITED Director 2010-07-27 CURRENT 1992-10-01 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL M.S.L. CALIBRATION CENTRE LIMITED Director 2010-07-27 CURRENT 1975-07-22 Dissolved 2014-04-25
GARTH JEFFREY BRADWELL FRIDGEMOTORS LIMITED Director 2010-07-27 CURRENT 1961-12-27 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (TB) LIMITED Director 2010-07-27 CURRENT 1973-11-30 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (BITE) LIMITED Director 2010-07-27 CURRENT 1982-01-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (ES) LIMITED Director 2010-07-27 CURRENT 1982-03-16 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (CSL) LIMITED Director 2010-07-27 CURRENT 1969-12-10 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MICROWAVE SECURITIES LIMITED Director 2010-07-27 CURRENT 1981-06-10 Dissolved 2014-05-06
GARTH JEFFREY BRADWELL D&M DORMANCO LIMITED Director 2010-07-27 CURRENT 1978-09-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL M.S.L. INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1978-12-15 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (VPS) LIMITED Director 2010-07-27 CURRENT 1992-12-14 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (TES) LIMITED Director 2010-07-27 CURRENT 1979-06-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (GL) LIMITED Director 2010-07-27 CURRENT 1948-03-04 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1977-03-02 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (NE) LIMITED Director 2010-07-27 CURRENT 1972-09-22 Dissolved 2015-06-16
GARTH JEFFREY BRADWELL ADVANCED TECHNICAL SERVICES LIMITED Director 2010-07-27 CURRENT 1990-12-14 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL DOWDING & MILLS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1999-06-17 Dissolved 2016-06-14
GARTH JEFFREY BRADWELL R W GEAR LIMITED Director 2010-07-27 CURRENT 1997-05-30 Dissolved 2016-10-11
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES (HITCHIN) LIMITED Director 2010-07-27 CURRENT 1964-02-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (SCOTLAND) LIMITED Director 2010-07-27 CURRENT 1950-12-16 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO FALKIRK LIMITED Director 2010-07-27 CURRENT 1978-03-20 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO (LMMR) LIMITED Director 2010-07-27 CURRENT 1960-03-16 Active
GARTH JEFFREY BRADWELL D&M DORMANCO (SOUTH) LIMITED Director 2010-07-27 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Director 2009-11-02 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL SUKDB PENSION TRUSTEES LIMITED Director 2009-08-11 CURRENT 1972-01-05 Active
GARTH JEFFREY BRADWELL METIX (UK) LIMITED Director 2007-04-20 CURRENT 1992-04-07 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Director 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL PUMP CARE LIMITED Director 2004-04-02 CURRENT 1981-11-09 Dissolved 2014-05-16
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Director 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL APPLICATION 7 Director 2003-04-04 CURRENT 1948-09-25 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL PUMP CARE (UK) LIMITED Director 2002-04-30 CURRENT 1987-10-05 Dissolved 2014-10-24
GARTH JEFFREY BRADWELL SULZER PROCESS PUMPS (UK) LTD Director 2002-04-30 CURRENT 1985-01-11 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20
RICHARD WILLIAM WHITELEY THE WELCOME CENTRE (HUDDERSFIELD) Director 2018-02-19 CURRENT 2013-03-04 Active
RICHARD WILLIAM WHITELEY SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2009-12-31 CURRENT 1986-07-24 Dissolved 2015-01-20
RICHARD WILLIAM WHITELEY SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
RICHARD WILLIAM WHITELEY SULZER TEXTILE (UK) LIMITED Director 2005-02-01 CURRENT 1998-07-22 Dissolved 2015-01-20
RICHARD WILLIAM WHITELEY SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
RICHARD WILLIAM WHITELEY APPLICATION 7 Director 2003-04-04 CURRENT 1948-09-25 Dissolved 2014-10-28
RICHARD WILLIAM WHITELEY ROTACARE LIMITED Director 2002-02-26 CURRENT 1964-07-02 Dissolved 2016-03-15
RICHARD WILLIAM WHITELEY C.A.HARNDEN,LIMITED Director 2002-02-26 CURRENT 1920-06-26 Dissolved 2016-12-30
RICHARD WILLIAM WHITELEY HATHORN,DAVEY AND COMPANY,LIMITED Director 2002-02-26 CURRENT 1901-10-30 Liquidation
RICHARD WILLIAM WHITELEY MILLSPAUGH LIMITED Director 2002-02-26 CURRENT 1933-05-22 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
2014-04-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-19DS01APPLICATION FOR STRIKING-OFF
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0115/12/13 FULL LIST
2013-12-09SH1909/12/13 STATEMENT OF CAPITAL GBP 1
2013-11-28CAP-SSSOLVENCY STATEMENT DATED 19/11/13
2013-11-28SH20STATEMENT BY DIRECTORS
2013-11-28RES01ADOPT ARTICLES 19/11/2013
2013-11-28RES06REDUCE ISSUED CAPITAL 19/11/2013
2013-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AR0115/12/12 FULL LIST
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-15AR0115/12/11 FULL LIST
2011-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-17AR0115/12/10 FULL LIST
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-13AR0115/12/09 FULL LIST
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12AP01DIRECTOR APPOINTED MR RICHARD WILLIAM WHITELEY
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOWLE
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363(288)DIRECTOR RESIGNED
2004-01-07363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-21288aNEW DIRECTOR APPOINTED
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-12-19363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-11-25AUDAUDITOR'S RESIGNATION
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-12-10363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-12-18363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-07-26288bDIRECTOR RESIGNED
1999-07-26288aNEW DIRECTOR APPOINTED
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-06363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-09363(288)SECRETARY RESIGNED
1997-12-09363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-06-25288aNEW SECRETARY APPOINTED
1997-05-28288aNEW SECRETARY APPOINTED
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-13363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-01363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-14363(288)SECRETARY'S PARTICULARS CHANGED
1994-12-14363sRETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS
1994-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
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 MARDON DOT 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 MARDON DOT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-03-19 Satisfied GREATER MANCHESTER ECONOMIC DEVELOPMENT CORPORATION LIMITED
LEGAL CHARGE 1984-11-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-22 Outstanding THE COUNCIL OF THE CITY OF MANCHESTER
DEBENTURE 1984-01-05 Satisfied GREATER MANCHESTER ECONOMIC DEVELOPMENT CORPORATION LIMITED
LEGAL CHARGE 1983-12-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-11-18 Outstanding BARCLAYS BANK PLC
CHARGE 1982-10-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-01-14 Outstanding MANCHESTER CITY COUNCIL
LEGAL MORTGAGE 1981-12-29 Satisfied MANCHESTER CITY COUNCIL
Intangible Assets
Patents
We have not found any records of MARDON DOT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARDON DOT COMPANY LIMITED
Trademarks
We have not found any records of MARDON DOT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARDON DOT 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 (74990 - Non-trading company) as MARDON DOT COMPANY 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 MARDON DOT 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 MARDON DOT 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 MARDON DOT 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.