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

DORBIERE LIMITED

DORBIERE LIMITED GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1SW,
Company Registration Number
01458591
Private Limited Company
Active

Company Overview

About Dorbiere Ltd
DORBIERE LIMITED was founded on 1979-11-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Dorbiere 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
DORBIERE LIMITED
 
Legal Registered Office
DORBIERE LIMITED GREENSIDE WAY
MIDDLETON
MANCHESTER
M24 1SW
Other companies in M11
 
Filing Information
Company Number 01458591
Company ID Number 01458591
Date formed 1979-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB305974447  
Last Datalog update: 2023-11-06 13:24:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORBIERE 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 DORBIERE LIMITED
The following companies were found which have the same name as DORBIERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DORBIERE PROPERTY LIMITED UNIT 3 STAINBURN ROAD OPENSHAW MANCHESTER M11 2DN Active - Proposal to Strike off Company formed on the 2011-06-21

Company Officers of DORBIERE LIMITED

Current Directors
Officer Role Date Appointed
PETER DOUGLAS SUMNER
Company Secretary 2002-04-11
AMANDA JANE GRAY
Director 1996-03-15
ROBIN MACEWAN GRAY
Director 1991-11-17
DENISE MUKADAM
Director 1996-03-15
EBRAHIM KASSAM MUKADAM
Director 1991-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LEWIS
Director 1994-05-17 2007-05-31
LAURA WEST
Company Secretary 2000-12-22 2002-04-11
NIGEL BYRON WIMPENNY
Company Secretary 2000-08-23 2000-12-22
NIGEL BYRON WIMPENNY
Director 2000-02-21 2000-12-22
LAURA WEST
Company Secretary 2000-07-21 2000-08-23
NIGEL BYRON WIMPENNY
Company Secretary 2000-02-21 2000-07-21
EDWIN MOORHOUSE
Company Secretary 1997-02-05 2000-02-21
IAN KENNETH BROWN
Director 1991-11-17 1997-05-23
JOY BROWN
Director 1996-03-15 1997-05-23
JANE LESLEY BOOTH
Company Secretary 1993-11-10 1997-02-05
PETER EDWIN SMITH
Director 1992-02-13 1994-05-12
RICHARD CLIVE BUTTERWORTH
Director 1992-02-13 1994-05-01
PETER DOUGLAS SUMNER
Director 1991-11-17 1994-02-28
PETER DOUGLAS SUMNER
Company Secretary 1992-12-01 1993-11-10
ROBIN MACEWAN GRAY
Company Secretary 1991-11-17 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS SUMNER ROBINRATE LIMITED Company Secretary 2002-04-11 CURRENT 1993-12-06 Active
PETER DOUGLAS SUMNER LICENSED WHOLESALE COMPANY LIMITED Company Secretary 2002-04-11 CURRENT 1986-09-05 Active
AMANDA JANE GRAY RALEIGH HALL PROPERTIES LIMITED Director 2017-10-30 CURRENT 1983-02-15 Active
AMANDA JANE GRAY RALEIGH 2016 LIMITED Director 2010-08-01 CURRENT 2002-07-18 Active
ROBIN MACEWAN GRAY H.T.WHITE & COMPANY,LIMITED Director 2017-10-23 CURRENT 1927-01-13 Active - Proposal to Strike off
ROBIN MACEWAN GRAY MIDDLETON WHOLESALE LIMITED Director 2016-06-01 CURRENT 1984-10-02 Active - Proposal to Strike off
ROBIN MACEWAN GRAY WHITEHILL PARK LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
ROBIN MACEWAN GRAY LWC TRADING LIMITED Director 2013-05-31 CURRENT 2013-03-13 Dissolved 2018-05-08
ROBIN MACEWAN GRAY DORBIERE PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active - Proposal to Strike off
ROBIN MACEWAN GRAY LICENSED WHOLESALE COMPANY PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-22 Active
ROBIN MACEWAN GRAY LWC DRINKS LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active
ROBIN MACEWAN GRAY ROBINRATE LIMITED Director 1993-12-21 CURRENT 1993-12-06 Active
ROBIN MACEWAN GRAY LICENSED WHOLESALE COMPANY LIMITED Director 1992-12-01 CURRENT 1986-09-05 Active
EBRAHIM KASSAM MUKADAM H.T.WHITE & COMPANY,LIMITED Director 2017-10-23 CURRENT 1927-01-13 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM WINANDER ENTERPRISE LIMITED Director 2015-11-27 CURRENT 2010-07-06 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM WHITEHILL PARK LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM LWC TRADING LIMITED Director 2013-05-31 CURRENT 2013-03-13 Dissolved 2018-05-08
EBRAHIM KASSAM MUKADAM DORBIERE PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM LICENSED WHOLESALE COMPANY PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-22 Active
EBRAHIM KASSAM MUKADAM LWC DRINKS LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active
EBRAHIM KASSAM MUKADAM ROBINRATE LIMITED Director 1993-12-22 CURRENT 1993-12-06 Active
EBRAHIM KASSAM MUKADAM LICENSED WHOLESALE COMPANY LIMITED Director 1992-12-01 CURRENT 1986-09-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Managed House OpportunitiesNewcastle upon TyneOur Agency AgreementThe simple and secure way to run your own pub The scheme for running our pubs is simple; We pay you 17% of the nett sales every week for2016-01-11
Managed House OpportunitiesDurhamOur Agency AgreementThe simple and secure way to run your own pub The scheme for running our pubs is simple; We pay you 17% of the nett sales every week for2016-01-11

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
2023-04-27FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-08AP03Appointment of Mark Phillip Cowen as company secretary on 2021-07-23
2021-08-04TM02Termination of appointment of Peter Douglas Sumner on 2021-07-23
2021-06-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM Dorbiere Ltd Greenside Way Middleton Manchester M24 1SW England
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Unit 3 Stainburn Road Openshaw Manchester M11 2ER
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-03-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-01-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 13861
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM KASSAM MUKADAM / 01/01/2016
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MACEWAN GRAY / 01/01/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM KASSAM MUKADAM / 01/01/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE MUKADAM / 01/01/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MACEWAN GRAY / 01/01/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE GRAY / 01/01/2016
2016-04-27CH03SECRETARY'S DETAILS CHNAGED FOR PETER DOUGLAS SUMNER on 2016-01-01
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 13861
2016-01-14SH02Statement of capital on 2015-12-11 GBP13,861
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 613861
2015-09-16AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-11AUDAUDITOR'S RESIGNATION
2015-07-20SH06Cancellation of shares. Statement of capital on 2014-09-15 GBP 613,861
2015-07-20SH03Purchase of own shares
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-04MG06Particulars of a charge subject to which a property has been acquired / charge code 014585910036
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 638904
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 638904
2013-11-20AR0117/11/13 ANNUAL RETURN FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-03AR0117/11/12 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-16AR0117/11/11 FULL LIST
2011-10-04RES12VARYING SHARE RIGHTS AND NAMES
2011-10-04RES01ADOPT ARTICLES 28/09/2011
2011-10-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-14AR0117/11/10 FULL LIST
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-09AR0117/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM KASSAM MUKADAM / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE MUKADAM / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MACEWAN GRAY / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE GRAY / 08/12/2009
2009-07-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-12-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-26363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-09-14288bDIRECTOR RESIGNED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-01363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: UNITS F3/F4/F5 NASMYTH BUSINESS CENTRE GREEN LANE PATRICROFT ECCLES MANCHESTER M30 0RJ
2006-11-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-13123NC INC ALREADY ADJUSTED 08/03/06
2006-03-13RES04£ NC 250000/638904
2006-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-1388(2)RAD 08/03/06--------- £ SI 600000@1=600000 £ IC 38904/638904
2005-12-19363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-17363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-12-02AUDAUDITOR'S RESIGNATION
2002-07-18395PARTICULARS OF MORTGAGE/CHARGE
2002-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288bSECRETARY RESIGNED
2001-12-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-11288aNEW SECRETARY APPOINTED
2000-12-05363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-03SASHARES AGREEMENT OTC
2000-10-03288bSECRETARY RESIGNED
2000-10-03288aNEW SECRETARY APPOINTED
2000-09-27WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/00
2000-09-27WRES09POS 17474 05/09/00
2000-07-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to DORBIERE 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 DORBIERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2014-12-04 Outstanding A J BELL TRUSTEES LIMITED
LEGAL CHARGE 2010-07-30 Outstanding ROBIN MACEWAN GRAY, AMANDA JANE GRAY, EBRAHIM KASSAM MUKADAM, DENISE MUKADAM AND A J BELL TRUSTEES LIMITED
LEGAL CHARGE 2009-06-01 Outstanding ROBIN MACEWAN GRAY, AMANDA JANE GRAY, EBRAHIM KASSAM MUKADAM, DENISE MUKADAM & A.J. BELL TRUSTEES LTD
LEGAL CHARGE OVER LICENSED PREMISES 2008-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2008-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-01-30 Satisfied MARSTON THOMPSON & EVERSHED PLC
LEGAL MORTGAGE 1989-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-05-19 Satisfied HAMBROS BANK LIMITED.
LEGAL CHARGE 1989-05-19 Satisfied HAMBROS BANK LIMITED.
LEGAL MORTGAGE 1988-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-07-07 Satisfied HAMBROS BANK LIMITED.
LEGAL CHARGE 1987-07-07 Satisfied HAMBROS BANK LIMITED
LEGAL CHARGE 1987-07-07 Satisfied HAMBROS BANK LIMITED
MORTGAGE DEBENTURE 1987-07-07 Satisfied HAMBROS BANK LIMITED
LEGAL MORTGAGE 1987-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-12-07 Satisfied WILSONS BREWERY LIMITED
DEBENTURE 1984-07-06 Satisfied WILSONS BREWERY LIMITED
DEBENTURE 1984-02-29 Satisfied WILSONS BREWERY LIMITED.
LEGAL CHARGE 1980-02-12 Satisfied ALLIED BREWERIES (U.K.) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 DORBIERE LIMITED

Intangible Assets
Patents
We have not found any records of DORBIERE LIMITED registering or being granted any patents
Domain Names

DORBIERE LIMITED owns 3 domain names.

dorbiere.co.uk   gardeners-arms.co.uk   the-golden-lion.co.uk  

Trademarks
We have not found any records of DORBIERE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE K SHARMA & SONS LIMITED 2011-08-11 Outstanding
THE BACKYARD PUB COMPANY LIMITED 2015-08-06 Outstanding

We have found 2 mortgage charges which are owed to DORBIERE LIMITED

Income
Government Income
We have not found government income sources for DORBIERE 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 (56302 - Public houses and bars) as DORBIERE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where DORBIERE 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 DORBIERE 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 DORBIERE 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.