Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED
Company Information for

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED

House Of Hearst, 30 Panton Street, London, SW1Y 4AJ,
Company Registration Number
01319853
Private Limited Company
Active

Company Overview

About Conde Nast & National Magazine Distributors Ltd
CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED was founded on 1977-07-04 and has its registered office in London. The organisation's status is listed as "Active". Conde Nast & National Magazine Distributors 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
CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED
 
Legal Registered Office
House Of Hearst
30 Panton Street
London
SW1Y 4AJ
Other companies in UB7
 
Filing Information
Company Number 01319853
Company ID Number 01319853
Date formed 1977-07-04
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 2024-05-16
Return next due 2025-05-30
Type of accounts FULL
Last Datalog update: 2024-06-07 14:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS 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 CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
AIMEE LEONORA NISBET
Company Secretary 2016-03-31
FRANK ANTHONY BENNACK
Director 1992-05-16
CLAIRE BLUNT
Director 2015-07-01
DAVID FRANKLIN CAREY
Director 2016-07-06
NICHOLAS DAVID COLERIDGE
Director 1993-01-01
SIMON PETER BARRY HORNE
Director 2011-10-12
SABINE LIVINE VANDENBROUCKE
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE MACLEOD
Director 2004-06-21 2017-11-02
ANNA KRISTINA JONES
Director 2013-12-17 2017-02-28
STEPHEN ANDREW CRIPWELL
Director 1995-03-01 2016-09-30
LYNN DOUGHTY
Director 1992-05-16 2016-09-30
SHARON ELAINE DOUGLAS
Director 2003-10-21 2016-06-07
JOHN DUNCAN EDWARDS
Director 1998-11-02 2016-06-03
GAVIN JAMES AINSBY
Company Secretary 2007-01-02 2016-03-31
GAVIN JAMES AINSBY
Director 2007-01-02 2016-03-31
ANDREW JOHN HUMPHRIES
Director 2011-09-14 2013-07-31
VIVIEN ELAINE MACKINTOSH
Director 1992-05-16 2011-10-07
ELIZABETH ANN KERSHAW
Director 1994-05-11 2011-09-30
SIMON PETER BARRY HORNE
Director 2000-06-19 2011-07-27
ALICE LOUISE GRANT BEATTIE
Director 2001-04-27 2009-04-10
VICTOR FREDERICK GANZI
Director 1998-11-02 2008-10-07
ALAN CHRISTOPHER PENRHYN LOWE
Company Secretary 2000-06-30 2006-10-20
DAVID JOHN GARRATT
Director 1992-05-16 2004-04-30
WARREN BRIAN GARNER
Director 2000-11-01 2004-02-27
MARTIN DAVID GRANBY
Director 2001-04-10 2004-01-31
MICHAEL JOHN MOORE GARVIN
Director 1993-01-01 2001-12-31
ROGER ALEXANDER MEDLER
Company Secretary 1992-05-16 2000-06-30
STEPHEN RUSTAT HEMSTED
Director 1992-05-16 2000-03-31
SIMON CHARLES EDWARD KIPPIN
Director 1994-05-11 2000-03-31
LYNNETTE MARY JILLIANS
Director 1995-03-01 1999-12-31
GEOFFREY NORMAN BELL
Director 1992-05-16 1995-03-01
PAUL GARDENER
Director 1992-05-16 1995-03-01
IAIN JAMES WILSON HERBERTSON
Director 1993-04-06 1993-09-10
JOAN SUSAN BARRELL
Director 1992-05-16 1993-05-29
RICHARD SPOFFORTH HILL
Director 1992-05-16 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANKLIN CAREY HEARST MAGAZINES UK 2012-1 LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
DAVID FRANKLIN CAREY F.E.P. (U.K.) LIMITED Director 2016-08-15 CURRENT 1984-07-12 Active
DAVID FRANKLIN CAREY HANDBAG.COM LIMITED Director 2016-08-15 CURRENT 1999-08-05 Active
NICHOLAS DAVID COLERIDGE GILBERT TRUST FOR THE ARTS Director 2015-11-01 CURRENT 1995-11-17 Active
NICHOLAS DAVID COLERIDGE CN COMMERCE LTD Director 2014-08-14 CURRENT 2014-08-14 Liquidation
NICHOLAS DAVID COLERIDGE THE CAMPAIGN FOR WOOL LTD Director 2013-07-18 CURRENT 2009-03-12 Active
NICHOLAS DAVID COLERIDGE CONDE NAST TREASURY SERVICES LTD Director 2011-02-17 CURRENT 2011-02-17 Active
NICHOLAS DAVID COLERIDGE CONDE NAST HOLDINGS LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
NICHOLAS DAVID COLERIDGE CONDE NAST JOHANSENS LIMITED Director 2001-12-31 CURRENT 2001-08-21 Active
NICHOLAS DAVID COLERIDGE CONDE NAST (CNI) LIMITED Director 2000-07-07 CURRENT 2000-06-26 Liquidation
NICHOLAS DAVID COLERIDGE CONDE NAST DIGITAL LIMITED Director 1999-12-13 CURRENT 1999-12-09 Liquidation
NICHOLAS DAVID COLERIDGE MAGAZINE HOLDINGS LIMITED Director 1999-05-07 CURRENT 1988-09-02 Liquidation
NICHOLAS DAVID COLERIDGE TATLER PUBLISHING COMPANY LIMITED Director 1995-06-22 CURRENT 1981-02-25 Liquidation
NICHOLAS DAVID COLERIDGE CONDE NAST PUBLICATIONS LIMITED(THE) Director 1991-10-25 CURRENT 1927-12-28 Active
SIMON PETER BARRY HORNE FIPP LIMITED Director 2017-03-22 CURRENT 1971-04-05 Active
SIMON PETER BARRY HORNE ABBOTTS CLOSE FREEHOLD LIMITED Director 2016-05-18 CURRENT 2010-10-28 Active
SIMON PETER BARRY HORNE HEARST MAGAZINES UK 2012-1 LIMITED Director 2015-06-16 CURRENT 2002-07-01 Active
SIMON PETER BARRY HORNE VS ALLIANCE LIMITED Director 2013-02-01 CURRENT 2012-08-10 Active
SIMON PETER BARRY HORNE GOLD KEY MEDIA LIMITED Director 2008-09-11 CURRENT 2000-11-27 Dissolved 2014-05-06
SIMON PETER BARRY HORNE NATIONAL MAGAZINE COMPANY LIMITED(THE) Director 2000-06-19 CURRENT 1910-11-29 Active
SABINE LIVINE VANDENBROUCKE BUSINESS PEOPLE PUBLICATIONS LIMITED Director 2018-05-24 CURRENT 1984-11-06 Active
SABINE LIVINE VANDENBROUCKE CONDE NAST PUBLICATIONS LIMITED(THE) Director 2018-01-01 CURRENT 1927-12-28 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
2024-02-07Withdrawal of a person with significant control statement on 2024-02-07
2024-02-07Notification of The Conde Nast Publications Limited as a person with significant control on 2016-04-06
2024-02-07Notification of The National Magazine Company Limited as a person with significant control on 2016-04-06
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07APPOINTMENT TERMINATED, DIRECTOR ALBERT NATHANIEL READ
2023-06-01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-10-28AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER BOWES
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBI CHIRICHELLA
2022-10-28Annotation
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BLUNT
2020-11-03AP01DIRECTOR APPOINTED MR THOMAS ALLEN GHAREEB
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY ROHAN, JR.
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR ALBERT NATHANIEL READ
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID COLERIDGE
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE
2019-02-15AP01DIRECTOR APPOINTED DEBI CHIRICHELLA
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKLIN CAREY
2018-09-13RP04TM01Second filing for the termination of Pamela Rose Raynor
2018-07-26AP01DIRECTOR APPOINTED MS SABINE LIVINE VANDENBROUCKE
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MACLEOD
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ROSE RAYNOR
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JONES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JONES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRIPWELL
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRIPWELL
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DOUGHTY
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DOUGHTY
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26AP01DIRECTOR APPOINTED DAVID FRANKLIN CAREY
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN EDWARDS
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-07AR0116/05/16 ANNUAL RETURN FULL LIST
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELAINE DOUGLAS
2016-05-12AP03Appointment of Ms Aimee Leonora Nisbet as company secretary on 2016-03-31
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES AINSBY
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY GAVIN AINSBY
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY GAVIN AINSBY
2016-01-08CH01Director's details changed for Ms Charlotte Macleod on 2016-01-04
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID MIRAMS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17AP01DIRECTOR APPOINTED MS CLAIRE BLUNT
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27AR0116/05/15 FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0116/05/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JONES / 28/04/2014
2014-01-09AP01DIRECTOR APPOINTED MS ANNA JONES
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD ROY DE PUYFONTAINE
2013-10-29AP01DIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHRIES
2013-05-28AR0116/05/13 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0116/05/12 FULL LIST
2011-10-18AP01DIRECTOR APPOINTED MR SIMON PETER BARRY HORNE
2011-10-18AP01DIRECTOR APPOINTED MR ANDREW JOHN HUMPHRIES
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN MACKINTOSH
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KERSHAW
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HORNE
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0116/05/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES AINSBY / 18/05/2011
2010-06-01AR0116/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ANTHONY BENNACK / 16/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ANTHONY BENNACK / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ROSE RAYNOR / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MIRAMS / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE MACLEOD / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN ELAINE MACKINTOSH / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN KERSHAW / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BARRY HORNE / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN EDWARDS / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELAINE DOUGLAS / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN DOUGHTY / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CRIPWELL / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COLERIDGE / 26/05/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JAMES AINSBY / 26/05/2010
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD NICOLAS PHILIPPE MAXINE GEORGES ROY DE PUYFONTAINE / 07/04/2010
2009-06-06363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 01/02/2009
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR ALICE BEATTIE
2009-05-26288aDIRECTOR APPOINTED ARNAUD NICHOLAS PHILLIPPE MAXIME GEORGES ROY DE PUYFONTAINE
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR VICTOR GANZI
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK BENNACK / 09/06/2008
2008-06-09363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-17363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-20RES13DIR/SEC APPT 08/02/07
2006-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-06-13363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS 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 CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET-OFF 1989-08-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED

Intangible Assets
Patents
We have not found any records of CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED owns 11 domain names.

comag.co.uk   discountmagazinepack.co.uk   discountmagazineuk.co.uk   gkml.co.uk   magcafe.co.uk   mag-cafe.co.uk   magazinecafe.co.uk   magazinecafeuk.co.uk   readandwait.co.uk   goldkeymedia.co.uk   themagazinecafe.co.uk  

Trademarks
We have not found any records of CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS 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 (64204 - Activities of distribution holding companies) as CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS 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 CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS 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 CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS 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.