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

DEESIDE STORAGE LIMITED

Second Avenue, Deeside Industrial Park, Deeside, FLINTSHIRE, CH5 2NW,
Company Registration Number
01595739
Private Limited Company
Active

Company Overview

About Deeside Storage Ltd
DEESIDE STORAGE LIMITED was founded on 1981-11-05 and has its registered office in Deeside. The organisation's status is listed as "Active". Deeside Storage Limited is a Private Limited Company registered in 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
DEESIDE STORAGE LIMITED
 
Legal Registered Office
Second Avenue
Deeside Industrial Park
Deeside
FLINTSHIRE
CH5 2NW
Other companies in CH5
 
Previous Names
FINDNEW LIMITED08/02/2007
Filing Information
Company Number 01595739
Company ID Number 01595739
Date formed 1981-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-24
Account next due 2024-12-31
Latest return 2024-05-24
Return next due 2025-06-07
Type of accounts FULL
Last Datalog update: 2024-05-24 22:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEESIDE STORAGE 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 DEESIDE STORAGE LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ANDREW VAUGHAN
Company Secretary 2014-12-12
TARSEM SINGH DHALIWAL
Director 2005-03-04
DUNCAN ANDREW VAUGHAN
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE KATHERINE BURRELL
Company Secretary 2011-04-01 2014-12-12
JAYNE KATHERINE BURRELL
Director 2012-03-19 2014-12-12
ANDREW SIMON PRITCHARD
Director 2005-03-04 2012-03-19
JOHN GRAHAM BERRY
Company Secretary 2005-03-04 2011-04-01
SUZANNE GABRIELLE CHASE
Company Secretary 2001-09-04 2005-03-04
SUZANNE GABRIELLE CHASE
Director 2001-09-04 2005-03-04
WILLIAM JOHN HOSKINS
Director 2001-07-16 2005-03-04
TARSEM SINGH DHALIWAL
Director 1999-06-30 2002-01-25
JOHN GRAHAM BERRY
Company Secretary 1991-05-24 2001-09-04
JOHN GRAHAM BERRY
Director 1991-05-24 2001-09-04
JAMES BERNARD LEIGH
Director 1991-05-24 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARSEM SINGH DHALIWAL MODE HAIR SALON LIMITED Director 2017-11-02 CURRENT 2006-11-06 Active
TARSEM SINGH DHALIWAL NEWKEECO LIMITED Director 2016-07-12 CURRENT 2016-02-24 Active
TARSEM SINGH DHALIWAL STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
TARSEM SINGH DHALIWAL STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
TARSEM SINGH DHALIWAL ICELAND FINANCE LIMITED Director 2012-11-28 CURRENT 2012-07-17 Active
TARSEM SINGH DHALIWAL ICELAND IN ICELAND LIMITED Director 2012-10-05 CURRENT 2012-09-19 Active
TARSEM SINGH DHALIWAL LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
TARSEM SINGH DHALIWAL INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
TARSEM SINGH DHALIWAL KINGDOM INLAND TRADING LIMITED Director 2012-03-19 CURRENT 1995-09-26 Active
TARSEM SINGH DHALIWAL ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
TARSEM SINGH DHALIWAL WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
TARSEM SINGH DHALIWAL ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BYWATER PROPERTIES POLAND HOLDINGS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
TARSEM SINGH DHALIWAL W2D2 LIMITED Director 2011-04-01 CURRENT 2011-02-07 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
TARSEM SINGH DHALIWAL BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
TARSEM SINGH DHALIWAL WPD HOLDINGS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2013-10-08
TARSEM SINGH DHALIWAL ICE AND EASY LTD Director 2008-10-03 CURRENT 2005-11-08 Active
TARSEM SINGH DHALIWAL CT ICE (HOLDINGS) LIMITED Director 2007-03-28 CURRENT 2004-04-05 Active
TARSEM SINGH DHALIWAL ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
TARSEM SINGH DHALIWAL CT ICE ACQUISITIONS LIMITED Director 2006-04-03 CURRENT 2005-01-04 Active
TARSEM SINGH DHALIWAL BEECH HOUSE DEESIDE LIMITED Director 2005-06-07 CURRENT 2005-05-03 Active
TARSEM SINGH DHALIWAL RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2005-03-04 CURRENT 1990-03-13 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1973-05-11 Active
TARSEM SINGH DHALIWAL ICELAND GROUP LIMITED Director 2005-03-04 CURRENT 1995-07-13 Active
TARSEM SINGH DHALIWAL BURGUNDY LIMITED Director 2005-03-04 CURRENT 1987-05-20 Active
TARSEM SINGH DHALIWAL BEJAM GROUP LIMITED Director 2005-03-04 CURRENT 1967-10-05 Active
TARSEM SINGH DHALIWAL ICELAND (NOMINEES) LIMITED Director 2005-03-04 CURRENT 1987-05-06 Active
TARSEM SINGH DHALIWAL BEJAM FREEZER FOOD CENTRES LIMITED Director 2005-03-04 CURRENT 1988-11-16 Active
TARSEM SINGH DHALIWAL ICELAND OVERSEAS LIMITED Director 2005-03-04 CURRENT 1991-10-09 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1993-03-17 Active
TARSEM SINGH DHALIWAL ICELAND FROZEN FOODS LIMITED Director 2005-03-04 CURRENT 1996-11-28 Active
TARSEM SINGH DHALIWAL ICELAND INTERNATIONAL LIMITED Director 2005-03-04 CURRENT 1998-03-03 Active
TARSEM SINGH DHALIWAL ICELAND FOODSTORES LIMITED Director 2005-03-04 CURRENT 1967-10-06 Active
TARSEM SINGH DHALIWAL ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
TARSEM SINGH DHALIWAL ICELAND FOODS HOLDINGS LIMITED Director 2005-03-04 CURRENT 1973-11-15 Active
TARSEM SINGH DHALIWAL ICEBOX MIDCO LIMITED Director 2004-12-15 CURRENT 2004-11-17 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2004-12-15 CURRENT 2004-11-01 Active
TARSEM SINGH DHALIWAL ICEBOX HOLDINGS LIMITED Director 2004-12-15 CURRENT 2004-11-02 Active
DUNCAN ANDREW VAUGHAN RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2014-12-12 CURRENT 1990-03-13 Active
DUNCAN ANDREW VAUGHAN ICELAND LIMITED Director 2014-12-12 CURRENT 1973-05-11 Active
DUNCAN ANDREW VAUGHAN ICELAND GROUP LIMITED Director 2014-12-12 CURRENT 1995-07-13 Active
DUNCAN ANDREW VAUGHAN CT ICE ACQUISITIONS LIMITED Director 2014-12-12 CURRENT 2005-01-04 Active
DUNCAN ANDREW VAUGHAN BEECH HOUSE DEESIDE LIMITED Director 2014-12-12 CURRENT 2005-05-03 Active
DUNCAN ANDREW VAUGHAN ICELAND IN ICELAND LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DUNCAN ANDREW VAUGHAN BURGUNDY LIMITED Director 2014-12-12 CURRENT 1987-05-20 Active
DUNCAN ANDREW VAUGHAN BEJAM GROUP LIMITED Director 2014-12-12 CURRENT 1967-10-05 Active
DUNCAN ANDREW VAUGHAN ICELAND (NOMINEES) LIMITED Director 2014-12-12 CURRENT 1987-05-06 Active
DUNCAN ANDREW VAUGHAN BEJAM FREEZER FOOD CENTRES LIMITED Director 2014-12-12 CURRENT 1988-11-16 Active
DUNCAN ANDREW VAUGHAN ICELAND OVERSEAS LIMITED Director 2014-12-12 CURRENT 1991-10-09 Active
DUNCAN ANDREW VAUGHAN KINGDOM INLAND TRADING LIMITED Director 2014-12-12 CURRENT 1995-09-26 Active
DUNCAN ANDREW VAUGHAN ICELAND FROZEN FOODS LIMITED Director 2014-12-12 CURRENT 1996-11-28 Active
DUNCAN ANDREW VAUGHAN ICELAND FOODSTORES LIMITED Director 2014-12-12 CURRENT 1967-10-06 Active
DUNCAN ANDREW VAUGHAN ICELAND FOODS HOLDINGS LIMITED Director 2014-12-12 CURRENT 1973-11-15 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
2024-05-24CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-08-17AAFULL ACCOUNTS MADE UP TO 25/03/22
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 26/03/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 27/03/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-15AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-18CH01Director's details changed for Mr Duncan Andrew Vaughan on 2016-04-16
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-17AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 27/03/15
2014-12-12AP01DIRECTOR APPOINTED MR DUNCAN ANDREW VAUGHAN
2014-12-12AP03Appointment of Mr Duncan Andrew Vaughan as company secretary on 2014-12-12
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE KATHERINE BURRELL
2014-12-12TM02Termination of appointment of Jayne Katherine Burrell on 2014-12-12
2014-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-20AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-17AR0124/05/14 ANNUAL RETURN FULL LIST
2013-06-19AR0124/05/13 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 29/03/13
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-06-14AR0124/05/12 ANNUAL RETURN FULL LIST
2012-04-13MG01Particulars of a mortgage or charge / charge no: 2
2012-04-12RES01ADOPT ARTICLES 12/04/12
2012-04-12CC04Statement of company's objects
2012-03-27AP01DIRECTOR APPOINTED MISS JAYNE KATHERINE BURRELL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD
2011-06-14AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-05-26AR0124/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PRITCHARD / 25/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 25/05/2011
2011-04-05AP03SECRETARY APPOINTED MISS JAYNE KATHERINE BURRELL
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN BERRY
2010-06-15AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-06-02AR0124/05/10 FULL LIST
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-10AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-05-27363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-06-11363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / TARSEM DHALIWAL / 09/04/2008
2008-02-21AUDAUDITOR'S RESIGNATION
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-08CERTNMCOMPANY NAME CHANGED FINDNEW LIMITED CERTIFICATE ISSUED ON 08/02/07
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/05
2005-06-28363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-04-07288aNEW SECRETARY APPOINTED
2005-04-07288bSECRETARY RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2004-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-21363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03
2003-06-09363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/02
2002-06-17363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-02-19AUDAUDITOR'S RESIGNATION
2002-01-29288bDIRECTOR RESIGNED
2001-12-28288cDIRECTOR'S PARTICULARS CHANGED
2001-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-25288aNEW DIRECTOR APPOINTED
2001-06-12363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 01/01/00
1987-11-19FULL ACCOUNTS MADE UP TO 04/05/87
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to DEESIDE STORAGE 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 DEESIDE STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
A DEED OF ACCESSION 2007-04-11 Satisfied DEUTSCHE BANK AG LONDON BRANCH (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-27
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26

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 DEESIDE STORAGE LIMITED

Intangible Assets
Patents
We have not found any records of DEESIDE STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEESIDE STORAGE LIMITED
Trademarks
We have not found any records of DEESIDE STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEESIDE STORAGE 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as DEESIDE STORAGE 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 DEESIDE STORAGE 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 DEESIDE STORAGE 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 DEESIDE STORAGE 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.