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

DRYCLOUGH MANOR LIMITED

220 THE VALE, LONDON, NW11 8SR,
Company Registration Number
02108655
Private Limited Company
Active

Company Overview

About Dryclough Manor Ltd
DRYCLOUGH MANOR LIMITED was founded on 1987-03-10 and has its registered office in . The organisation's status is listed as "Active". Dryclough Manor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DRYCLOUGH MANOR LIMITED
 
Legal Registered Office
220 THE VALE
LONDON
NW11 8SR
Other companies in NW11
 
Filing Information
Company Number 02108655
Company ID Number 02108655
Date formed 1987-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 10:18:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRYCLOUGH MANOR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUSTWELL AGENCIES LTD   KHADKA ACCOUNTANCY SERVICES LTD
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 DRYCLOUGH MANOR LIMITED

Current Directors
Officer Role Date Appointed
OSHI ALAN WEISSBRAUN
Company Secretary 2006-05-18
IAN WEISSBRAUN
Director 2006-05-18
OSHI ALAN WEISSBRAUN
Director 2006-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA TERESA CLARKE
Company Secretary 1991-12-08 2006-05-18
JOHN JOSEPH CLARKE
Director 1991-12-08 2006-05-18
LINDA TERESA CLARKE
Director 1991-12-08 2006-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSHI ALAN WEISSBRAUN ORCHAR CARE LTD Company Secretary 2009-04-01 CURRENT 2009-04-01 Active
OSHI ALAN WEISSBRAUN BRAMPTON CARE LTD Company Secretary 2008-07-01 CURRENT 2001-02-27 Active
OSHI ALAN WEISSBRAUN FOLKESTONE CARE LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
OSHI ALAN WEISSBRAUN PAXFIELD ASSOCIATES (SHEFFIELD) LIMITED Company Secretary 2007-12-07 CURRENT 1989-02-03 Active
OSHI ALAN WEISSBRAUN ELDERET LIMITED Company Secretary 2007-11-21 CURRENT 1987-04-14 Active
OSHI ALAN WEISSBRAUN REGIS CARE LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Active
OSHI ALAN WEISSBRAUN HALLAMSHIRE CARE HOME LIMITED Company Secretary 2007-07-02 CURRENT 1987-05-20 Active
OSHI ALAN WEISSBRAUN SHEFFIELD CARE LIMITED Company Secretary 2007-05-01 CURRENT 2007-04-23 Active
OSHI ALAN WEISSBRAUN CAREVALE LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-06 Active
IAN WEISSBRAUN OAKLANDS CARE HOVE LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
IAN WEISSBRAUN CROFTWISE CARE LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
IAN WEISSBRAUN ORCHAR CARE LTD Director 2009-04-01 CURRENT 2009-04-01 Active
IAN WEISSBRAUN BRAMPTON CARE LTD Director 2008-07-01 CURRENT 2001-02-27 Active
IAN WEISSBRAUN FOLKESTONE CARE LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active
IAN WEISSBRAUN PAXFIELD ASSOCIATES (SHEFFIELD) LIMITED Director 2007-12-07 CURRENT 1989-02-03 Active
IAN WEISSBRAUN ELDERET LIMITED Director 2007-11-21 CURRENT 1987-04-14 Active
IAN WEISSBRAUN HALLAMSHIRE CARE HOME LIMITED Director 2007-07-02 CURRENT 1987-05-20 Active
IAN WEISSBRAUN SHEFFIELD CARE LIMITED Director 2007-05-01 CURRENT 2007-04-23 Active
IAN WEISSBRAUN CAREVALE LIMITED Director 2006-09-07 CURRENT 2006-09-06 Active
IAN WEISSBRAUN WISDOM CARE FINANCE LIMITED Director 2006-01-09 CURRENT 2006-01-06 Active
IAN WEISSBRAUN CAREWISE HOMES LIMITED Director 2004-04-02 CURRENT 2004-03-11 Active
OSHI ALAN WEISSBRAUN OAKLANDS CARE HOVE LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
OSHI ALAN WEISSBRAUN CROFTWISE CARE LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
OSHI ALAN WEISSBRAUN ORCHAR CARE LTD Director 2009-04-01 CURRENT 2009-04-01 Active
OSHI ALAN WEISSBRAUN BRAMPTON CARE LTD Director 2008-07-01 CURRENT 2001-02-27 Active
OSHI ALAN WEISSBRAUN FOLKESTONE CARE LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active
OSHI ALAN WEISSBRAUN PAXFIELD ASSOCIATES (SHEFFIELD) LIMITED Director 2007-12-07 CURRENT 1989-02-03 Active
OSHI ALAN WEISSBRAUN ELDERET LIMITED Director 2007-11-21 CURRENT 1987-04-14 Active
OSHI ALAN WEISSBRAUN HALLAMSHIRE CARE HOME LIMITED Director 2007-07-02 CURRENT 1987-05-20 Active
OSHI ALAN WEISSBRAUN CAREVALE LIMITED Director 2006-09-07 CURRENT 2006-09-06 Active
OSHI ALAN WEISSBRAUN CAREWISE HOMES LIMITED Director 2004-04-02 CURRENT 2004-03-11 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
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-11-29Unaudited abridged accounts made up to 2023-03-31
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021086550006
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 021086550005
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-02-28CH01Director's details changed for Mr Oshi Alan Weissbraun on 2019-02-28
2019-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MR OSHI ALAN WEISSBRAUN on 2019-02-28
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-03-14CH01Director's details changed for Mr Ian Weissbraun on 2017-03-10
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OSHI ALAN WEISSBRAUN / 10/03/2017
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WEISSBRAUN / 10/03/2017
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WEISSBRAUN / 10/03/2017
2017-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR OSHI ALAN WEISSBRAUN / 10/03/2017
2017-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR OSHI ALAN WEISSBRAUN / 10/03/2017
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-21AR0108/12/14 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-11AR0108/12/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0108/12/12 ANNUAL RETURN FULL LIST
2011-12-14AR0108/12/11 ANNUAL RETURN FULL LIST
2011-11-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0108/12/10 ANNUAL RETURN FULL LIST
2010-09-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AR0108/12/09 ANNUAL RETURN FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OSHI ALAN WEISSBRAUN / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WEISSBRAUN / 08/12/2009
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-17363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2006-06-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: SHAW ROAD ROYTON LANCS OL2 6DA
2006-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01RES13SALE AND PURCH AGREEM 18/05/06
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-02-18363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-28363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-12-13363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-12-29363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-11-07288cDIRECTOR'S PARTICULARS CHANGED
2000-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-02395PARTICULARS OF MORTGAGE/CHARGE
1999-12-29363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-0388(2)RAD 14/07/99--------- £ SI 998@1=998 £ IC 2/1000
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-18288cDIRECTOR'S PARTICULARS CHANGED
1998-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-12-14288cDIRECTOR'S PARTICULARS CHANGED
1998-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-29363sRETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-31363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-02363sRETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS
1995-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to DRYCLOUGH MANOR 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 DRYCLOUGH MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-05-23 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2006-05-23 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2000-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DRYCLOUGH MANOR LIMITED

Intangible Assets
Patents
We have not found any records of DRYCLOUGH MANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRYCLOUGH MANOR LIMITED
Trademarks
We have not found any records of DRYCLOUGH MANOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DRYCLOUGH MANOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2015-3 GBP £479 RESIDENTIAL LONG TERM
The Borough of Calderdale 2015-1 GBP £1,510 Private Contractors
Leeds City Council 2014-12 GBP £986
The Borough of Calderdale 2014-12 GBP £1,510 Private Contractors
Rochdale Metropolitan Borough Council 2014-12 GBP £5,114 ASSESSMENT CARE
Leeds City Council 2014-11 GBP £986 Residential
The Borough of Calderdale 2014-11 GBP £1,510 Private Contractors
Leeds City Council 2014-10 GBP £986 Residential
The Borough of Calderdale 2014-10 GBP £1,510 Private Contractors
Leeds City Council 2014-9 GBP £986 Residential
The Borough of Calderdale 2014-9 GBP £1,510 Private Contractors
Leeds City Council 2014-8 GBP £986 Residential
The Borough of Calderdale 2014-8 GBP £1,510 Private Contractors
The Borough of Calderdale 2014-7 GBP £1,510 Private Contractors
Trafford Council 2014-7 GBP £1,672
Leeds City Council 2014-7 GBP £1,971 Residential
Trafford Council 2014-6 GBP £1,618
Leeds City Council 2014-6 GBP £986 Residential
The Borough of Calderdale 2014-6 GBP £3,020 Private Contractors
Trafford Council 2014-5 GBP £1,672
Leeds City Council 2014-5 GBP £975 Residential
The Borough of Calderdale 2014-5 GBP £1,510 Private Contractors
Trafford Council 2014-4 GBP £1,618
The Borough of Calderdale 2014-4 GBP £1,510 Private Contractors
Leeds City Council 2014-3 GBP £996 Residential
The Borough of Calderdale 2014-3 GBP £3,020 Private Contractors
Leeds City Council 2014-2 GBP £996 Residential
Leeds City Council 2014-1 GBP £996 Residential
Trafford Council 2014-1 GBP £1,672
Leeds City Council 2013-12 GBP £996 Residential
Leeds City Council 2013-11 GBP £996 Residential
Trafford Council 2013-11 GBP £1,618
Leeds City Council 2013-10 GBP £996 Residential
Trafford Council 2013-10 GBP £1,672
Leeds City Council 2013-9 GBP £996 Residential
Trafford Council 2013-9 GBP £1,618
Leeds City Council 2013-8 GBP £996 Residential
Leeds City Council 2013-7 GBP £1,993 Residential
Leeds City Council 2013-6 GBP £996 Residential
Leeds City Council 2013-5 GBP £986 Residential
Trafford Council 2013-4 GBP £1,618
Leeds City Council 2013-4 GBP £1,006 Residential
Leeds City Council 2013-3 GBP £1,006 Residential
Leeds City Council 2013-2 GBP £1,006 Residential
Leeds City Council 2013-1 GBP £1,006 Residential
Leeds City Council 2012-12 GBP £1,006 Residential
Leeds City Council 2012-11 GBP £1,006 Residential
Leeds City Council 2012-10 GBP £1,006
Leeds City Council 2012-9 GBP £1,006
Leeds City Council 2012-8 GBP £2,013
Leeds City Council 2012-7 GBP £1,006
Leeds City Council 2012-6 GBP £1,006
Coventry City Council 2012-5 GBP £1,510 Residential Care
Leeds City Council 2012-5 GBP £987
Leeds City Council 2012-4 GBP £1,026
Leeds City Council 2012-3 GBP £1,026
Leeds City Council 2012-2 GBP £1,026
Leeds City Council 2012-1 GBP £1,026
Leeds City Council 2011-12 GBP £1,382
Leeds City Council 2011-11 GBP £1,010 Residential
Leeds City Council 2011-10 GBP £1,010 Residential
Leeds City Council 2011-9 GBP £1,010 Residential
Leeds City Council 2011-8 GBP £2,020 Residential
Leeds City Council 2011-7 GBP £1,010 Residential
Leeds City Council 2011-6 GBP £1,010 Residential
Leeds City Council 2011-5 GBP £990 Residential
Leeds City Council 2011-4 GBP £1,029 Residential
Leeds City Council 2011-3 GBP £1,149 Residential
Leeds City Council 2011-2 GBP £842 Residential
Leeds City Council 2011-1 GBP £1,035 Residential
Leeds City Council 2010-12 GBP £1,035 Residential
Coventry City Council 2010-12 GBP £2,195 OOC Residential Long Stay
Coventry City Council 2010-11 GBP £1,097 OOC Residential Long Stay
Coventry City Council 2010-10 GBP £1,097 OOC Residential Long Stay
Coventry City Council 2010-9 GBP £1,097 OOC Residential Long Stay
Coventry City Council 2010-8 GBP £1,097 OOC Residential Long Stay
Coventry City Council 2010-7 GBP £1,097 OOC Residential Long Stay
Coventry City Council 2010-6 GBP £1,063 OOC Residential Long Stay
Coventry City Council 2010-5 GBP £1,063 OOC Residential Long Stay
Coventry City Council 2010-4 GBP £1,066 OOC Residential Long Stay

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DRYCLOUGH MANOR 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 DRYCLOUGH MANOR 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 DRYCLOUGH MANOR 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.